Warning: file_put_contents(c/b8e6846752b5cfe42528092b11707a77.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pinderfields Spinal Injuries Centre Limited, WF1 1LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PINDERFIELDS SPINAL INJURIES CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pinderfields Spinal Injuries Centre Limited. The company was founded 16 years ago and was given the registration number 06503031. The firm's registered office is in WAKEFIELD. You can find them at 33 George Street, , Wakefield, West Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PINDERFIELDS SPINAL INJURIES CENTRE LIMITED
Company Number:06503031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:33 George Street, Wakefield, West Yorkshire, WF1 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, George Street, Wakefield, WF1 1LX

Secretary23 April 2008Active
19, Heatherdale Drive, Tingley, Wakefield, United Kingdom, WF3 1NG

Director10 November 2011Active
Cantlebrae, Pitgober By Dollar, FK14 7PQ

Director23 April 2008Active
33 George Street, Wakefield, United Kingdom, WF1 1LX

Director20 November 2019Active
10, Haigh Moor View, Tingley, Wakefield, WF3 1EW

Director18 September 2008Active
4 Cyprus Street, Wakefield, United Kingdom, WF1 2RW

Director13 April 2015Active
33, George Street, Wakefield, WF1 1LX

Director23 April 2008Active
11, High Woodlands, East Ardsley, Wakefield, WF3 2JH

Director18 September 2008Active
3, Selene Close, Gomersal, Nr Cleckheaton, BD19 4TX

Director18 September 2008Active
4 Southfield Avenue, Leeds, LS17 6RN

Secretary13 February 2008Active
34a The Drive, Adel, Leeds, LS16 6BQ

Director13 February 2008Active
62, Copmanthorpe Lane, Bishopthorpe, York, YO2 1RS

Director18 September 2008Active
126, Whinney Moor Avenue, Lupset Estate, Wakefield, WF2 8SQ

Director18 September 2008Active
Pingle House, 139 High Street, Normanton, WF6 1NW

Director18 September 2008Active
4 Southfield Avenue, Leeds, LS17 6RN

Director13 February 2008Active
Stable Yard House, Stockeld Park, Wetherby, LS22 4AW

Director13 February 2008Active
The Ridings, Cromwell Place, Ossett, United Kingdom, WF5 9LP

Director06 March 2012Active
18, Mount Parade, York, United Kingdom, YO24 4AP

Director05 December 2011Active
18 Mount Parade, York, YO24 4AP

Director23 April 2008Active
32, Hadleigh Rise, Pontefract, WF8 4SJ

Director18 September 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption full.

Download
2016-02-18Annual return

Annual return company with made up date no member list.

Download
2015-06-23Accounts

Accounts with accounts type total exemption full.

Download
2015-04-15Officers

Appoint person director company with name date.

Download
2015-02-18Annual return

Annual return company with made up date no member list.

Download
2014-08-31Accounts

Accounts with accounts type total exemption full.

Download
2014-02-14Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.