This company is commonly known as The Pain Team Limited. The company was founded 14 years ago and was given the registration number 07204359. The firm's registered office is in BLANDFORD FORUM. You can find them at Badger House, Salisbury Road, Blandford Forum, . This company's SIC code is 86101 - Hospital activities.
Name | : | THE PAIN TEAM LIMITED |
---|---|---|
Company Number | : | 07204359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 26 March 2010 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 06 April 2010 | Active |
Badger House, Salisbury Road, Blandford Forum, DT11 7QD | Director | 01 April 2019 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 01 May 2011 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 26 March 2010 | Active |
Badger House, Salisbury Road, Blandford Forum, DT11 7QD | Director | 01 April 2023 | Active |
Badger House, Salisbury Road, Blandford Forum, DT11 7QD | Director | 11 November 2023 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 26 March 2010 | Active |
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD | Director | 06 April 2010 | Active |
Dr Dominic Joseph Aldington | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Dr Robert James Horton Baylis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Dr Boerge Christoph Seifert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | German |
Address | : | Badger House, Salisbury Road, Blandford Forum, DT11 7QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Capital | Capital cancellation shares. | Download |
2019-09-04 | Capital | Capital return purchase own shares. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.