Advanced company searchLink opens in new window

SPINAL CARE CLINICS LIMITED

Company number 07154941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
11 Mar 2024 CH01 Director's details changed for Mr Ronen Raphael on 11 March 2024
04 Mar 2024 PSC07 Cessation of Ronen Raphael as a person with significant control on 1 February 2023
04 Mar 2024 PSC07 Cessation of Lill Raphael as a person with significant control on 1 February 2023
04 Mar 2024 CH01 Director's details changed for Mr Ronen Raphael on 4 March 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
20 Oct 2023 AP01 Appointment of Mr Gurjot Nandhra as a director on 1 August 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
07 Mar 2023 PSC02 Notification of Spinal Care Clinics Holdings Limited as a person with significant control on 1 February 2023
07 Mar 2023 AD01 Registered office address changed from 195 st. Marys Lane Upminster RM14 3BU England to 8 High Street Brentwood Essex CM14 4AB on 7 March 2023
07 Mar 2023 TM01 Termination of appointment of Lill Raphael as a director on 1 February 2023
29 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
12 Jul 2022 PSC04 Change of details for Mr Ronen Raphael as a person with significant control on 12 July 2022
12 Jul 2022 PSC04 Change of details for Mrs Lill Raphael as a person with significant control on 12 July 2022
27 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
21 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
21 Jul 2021 CH01 Director's details changed for Mr Ronen Raphael on 21 July 2021
21 Jul 2021 CH01 Director's details changed for Mrs Lill Raphael on 21 July 2021
23 Mar 2021 PSC04 Change of details for Mr Ronen Raphael as a person with significant control on 19 March 2021
23 Mar 2021 AD01 Registered office address changed from 2 Avenue Road Warley Brentwood Essex CM14 5EL United Kingdom to 195 st. Marys Lane Upminster RM14 3BU on 23 March 2021
17 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
18 Sep 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates