UKBizDB.co.uk

SPINA BIFIDA, HYDROCEPHALUS, INFORMATION, NETWORKING, EQUALITY - SHINE

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

This company is commonly known as Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine. The company was founded 58 years ago and was given the registration number 00877990. The firm's registered office is in PETERBOROUGH. You can find them at 42 Park Road, , Peterborough, Cambridgeshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SPINA BIFIDA, HYDROCEPHALUS, INFORMATION, NETWORKING, EQUALITY - SHINE
Company Number:00877990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:42 Park Road, Peterborough, Cambridgeshire, PE1 2UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director05 May 2010Active
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director19 November 2015Active
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director26 September 2022Active
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director06 July 2021Active
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director05 July 2023Active
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director01 November 2023Active
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director26 September 2022Active
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director03 November 2016Active
42, Park Road, Peterborough, England, PE1 2UQ

Secretary17 November 2011Active
Asbah House, 42 Park Road, Peterborough, PE1 2UQ

Secretary05 October 1998Active
44 Harmer Green Lane, Digswell, Welwyn, AL6 0AT

Secretary-Active
42, Park Road, Peterborough, PE1 2UQ

Secretary22 May 2018Active
Unit 4, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director19 November 2015Active
48 Park Road, Buckden St Neots, PE19 5SL

Director19 January 1999Active
Tall Trees 96 Greengate Lane, Birstall, Leicester, LE4 3DL

Director24 September 2005Active
18 Heath Road, Helpston, Peterborough, PE6 7EG

Director01 July 2003Active
42, Park Road, Peterborough, PE1 2UQ

Director17 March 2020Active
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director04 December 2018Active
17 Priory Gardens, London, N6 5QY

Director-Active
8 Staveley Court, Shipley, BD18 4HF

Director-Active
Brick House Farm, Askwith, Otley, LS21 2JF

Director-Active
Priory Gardens, Church Road Ketton, Stamford, PE9 3RD

Director20 June 1995Active
8 Brampton Court, Park Road, Hull, HU3 1JF

Director-Active
42, Park Road, Peterborough, England, PE1 2UQ

Director22 September 2010Active
5 Permain Court, Newsome, Huddersfield, HD4 6NU

Director22 April 1993Active
30, Bramston Close, New North Road, Ilford, IG6 3DU

Director20 September 2003Active
5 Lucas Grove North, Tockwith, York, YO26 7QZ

Director20 September 2003Active
The Old Rectory, Ampney Crucis, Cirencester, GL7 5RY

Director30 November 1999Active
12 Elm View, Huddersfield Road, Halifax, HX3 0AE

Director-Active
1, 1 White Knight Gardens, Bishopston, Swansea, Wales, SA3 3DE

Director20 November 2014Active
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director21 July 2021Active
4 Bourne Bridge Road, Abington, Cambridge, CB1 6BJ

Director-Active
34 Woodview Rise, Strood, Rochester, ME2 3RP

Director22 April 1993Active
8 Orchard Green, Randalstown, Antrim, Northern Ireland, BT41 3EQ

Director24 September 1994Active
Greenways Ashbrittle, Wellington, TA21 0LE

Director21 September 1996Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type group.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type group.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-02-07Address

Change registered office address company with date old address new address.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type group.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.