UKBizDB.co.uk

THE PAIN TEAM LIMITED

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

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.

Company Information

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:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Badger House, Salisbury Road, Blandford Forum, DT11 7QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD

Director26 March 2010Active
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD

Director06 April 2010Active
Badger House, Salisbury Road, Blandford Forum, DT11 7QD

Director01 April 2019Active
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD

Director01 May 2011Active
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD

Director26 March 2010Active
Badger House, Salisbury Road, Blandford Forum, DT11 7QD

Director01 April 2023Active
Badger House, Salisbury Road, Blandford Forum, DT11 7QD

Director11 November 2023Active
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD

Director26 March 2010Active
Badger House, Salisbury Road, Blandford Forum, United Kingdom, DT11 7QD

Director06 April 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Capital

Capital cancellation shares.

Download
2019-09-04Capital

Capital return purchase own shares.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.