This company is commonly known as Spiral Care Solutions Limited. The company was founded 8 years ago and was given the registration number 09718023. The firm's registered office is in CHESTERFIELD. You can find them at Baden Powell, Victoria Street, Chesterfield, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | SPIRAL CARE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09718023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2015 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baden Powell, Victoria Street, Chesterfield, England, S41 7LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baden Powell, Victoria Street, Chesterfield, England, S41 7LP | Director | 02 December 2019 | Active |
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ | Secretary | 09 November 2015 | Active |
Baden Powell, Victoria Street, Chesterfield, England, S41 7LP | Secretary | 30 June 2016 | Active |
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ | Director | 04 August 2015 | Active |
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ | Director | 09 November 2015 | Active |
Baden Powell, Victoria Street, Chesterfield, England, S41 7LP | Director | 11 May 2018 | Active |
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ | Director | 04 August 2015 | Active |
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ | Director | 08 January 2016 | Active |
Mr David Patrick Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Baden Powell, Victoria Street, Chesterfield, England, S41 7LP |
Nature of control | : |
|
Hardev Singh Atwal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Baden Powell, Victoria Street, Chesterfield, England, S41 7LP |
Nature of control | : |
|
Mr Hassan Nathudkhan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | Mauritian |
Country of residence | : | England |
Address | : | Baden Powell, Victoria Street, Chesterfield, England, S41 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-15 | Dissolution | Dissolution application strike off company. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Address | Change registered office address company with date old address new address. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Miscellaneous | Legacy. | Download |
2017-05-10 | Capital | Second filing capital allotment shares. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Document replacement | Second filing of director appointment with name. | Download |
2016-11-02 | Officers | Appoint person secretary company with name date. | Download |
2016-11-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.