UKBizDB.co.uk

SPIRAL CARE SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Baden Powell, Victoria Street, Chesterfield, England, S41 7LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baden Powell, Victoria Street, Chesterfield, England, S41 7LP

Director02 December 2019Active
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ

Secretary09 November 2015Active
Baden Powell, Victoria Street, Chesterfield, England, S41 7LP

Secretary30 June 2016Active
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ

Director04 August 2015Active
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ

Director09 November 2015Active
Baden Powell, Victoria Street, Chesterfield, England, S41 7LP

Director11 May 2018Active
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ

Director04 August 2015Active
4, Sidings Road, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham, England, NG17 7JZ

Director08 January 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-15Dissolution

Dissolution application strike off company.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Address

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

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Miscellaneous

Legacy.

Download
2017-05-10Capital

Second filing capital allotment shares.

Download
2017-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Document replacement

Second filing of director appointment with name.

Download
2016-11-02Officers

Appoint person secretary company with name date.

Download
2016-11-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.