Warning: file_put_contents(c/420880194aeb91ed6c357dcdb9aae03b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Southern Spinal Injuries Trust, SP1 1BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SOUTHERN SPINAL INJURIES TRUST

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

This company is commonly known as The Southern Spinal Injuries Trust. The company was founded 16 years ago and was given the registration number 06518814. The firm's registered office is in SALISBURY. You can find them at 21 Chipper Lane, Old Library Chambers, Salisbury, Wiltshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE SOUTHERN SPINAL INJURIES TRUST
Company Number:06518814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:21 Chipper Lane, Old Library Chambers, Salisbury, Wiltshire, SP1 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chitterne Lodge, Chitterne, Warminster, BA12 0LQ

Secretary03 March 2008Active
21, Chipper Lane, Old Library Chambers, Salisbury, SP1 1BG

Director22 October 2018Active
21, Chipper Lane, Old Library Chambers, Salisbury, SP1 1BG

Director16 August 2019Active
Chitterne Lodge, Chitterne, Warminster, BA12 0LQ

Director03 March 2008Active
21, Chipper Lane, Old Library Chambers, Salisbury, SP1 1BG

Director27 February 2017Active
234, Twyford Road, Eastleigh, England, SO50 4LF

Director30 September 2013Active
Prospect House, 2 Athenaeum Road, London, N20 9YU

Corporate Secretary29 February 2008Active
Prospect House, 2 Athenaeum Road, London, N20 9YU

Director29 February 2008Active
Fern Grove House, Bishopstone, Salisbury, SP5 4BU

Director03 March 2008Active
Old Library Chambers, 21 Chipper Lane, Salisbury, Uk, SP1 1BG

Director01 November 2011Active
South Farm House, Upton Lovell, Warminster, England, BA12 0JW

Director20 February 2014Active
Old Library Chambers, 21 Chipper Lane, Salisbury, England, SP1 1BG

Director09 May 2011Active
21, Chipper Lane, Old Library Chambers, Salisbury, SP1 1BG

Director19 September 2016Active
41a, Vicarage Street, Warminster, BA12 8JQ

Director03 March 2008Active
Fonthill House, Tisbury, Salisbury, SP3 5SA

Director03 March 2008Active
1 Druids Head Farm, Druids Lodge, Salisbury, SP3 4UH

Director03 March 2008Active
East Town House, Pilton, Shepton Mallet, BA4 4NX

Director08 June 2009Active
Pipers Hill House, Amport, Andover, SP11 8AE

Director03 March 2008Active
111, The High Street, Sutton Veny, Warminster, Wiltshire, United Kingdom, BA12 7AW

Director14 May 2018Active
2 Slate Cottages, Up Somborne, Stockbridge, SO20 6QY

Director03 March 2008Active
Tythe House, Odstock, SP5 4JA

Director03 March 2008Active
Bowland Croft, Overway Lane, Donhead St Andrew, Shaftesbury, SP7 9LH

Director03 March 2008Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-03-05Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.