Date | Description |
2025-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/25, NO UPDATES |
2024-11-01 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES |
2024-01-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ELIZABETH QUAILE |
2023-10-09 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW QUAILE / 10/04/2021 |
2021-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH QUAILE / 10/04/2021 |
2021-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW QUAILE / 10/04/2021 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-11 |
insert about_pages_linkeddomain 111.nhs.uk |
2020-05-11 |
insert about_pages_linkeddomain nhs.co.uk |
2020-05-11 |
insert contact_pages_linkeddomain 111.nhs.uk |
2020-05-11 |
insert contact_pages_linkeddomain nhs.co.uk |
2020-05-11 |
insert index_pages_linkeddomain 111.nhs.uk |
2020-05-11 |
insert index_pages_linkeddomain nhs.co.uk |
2020-05-11 |
insert management_pages_linkeddomain 111.nhs.uk |
2020-05-11 |
insert management_pages_linkeddomain nhs.co.uk |
2020-05-11 |
insert service_pages_linkeddomain 111.nhs.uk |
2020-05-11 |
insert service_pages_linkeddomain nhs.co.uk |
2020-05-11 |
insert terms_pages_linkeddomain 111.nhs.uk |
2020-05-11 |
insert terms_pages_linkeddomain nhs.co.uk |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-15 |
delete email re..@spine-works.com |
2019-04-15 |
delete person Jacqueline Ross |
2019-04-15 |
delete person Rebecca Jones |
2019-04-15 |
insert email el..@spine-works.com |
2019-04-15 |
insert person Elaine Goldston |
2019-04-15 |
insert person Sam England |
2019-03-07 |
delete person Dr John Tanner |
2019-03-07 |
update person_title Dr Anne Waters: Clinical Psychologist; Consultant; ASSOCIATE => null |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-14 |
delete email li..@spine-works.com |
2017-08-14 |
insert email re..@spine-works.com |
2017-08-14 |
insert management_pages_linkeddomain sicot.org |
2017-08-14 |
insert person Dr John Tanner |
2017-08-14 |
update person_title Hazel May: Personal Assistant to Mr Andrew Quaile => Medical Secretary |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
2017-01-05 |
delete person Lisa Cripps |
2017-01-05 |
insert person Jacqueline Ross |
2017-01-05 |
insert person Rebecca Jones |
2017-01-05 |
update person_title Lynne Plummer: Medical Receptionist => Receptionist & Medical Secretary to Mr Andrew Quaile |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-06 |
delete person Sheila Lambert |
2016-08-06 |
insert person Lynne Plummer |
2016-07-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
2016-03-13 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
2016-02-19 |
update statutory_documents 07/02/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-17 |
delete address Nine Harley Street
9 Harley Street
London
W1G 9AL
United Kingdom |
2015-10-17 |
delete email sh..@spine-works.com |
2015-10-17 |
delete index_pages_linkeddomain clark-studios.co.uk |
2015-10-17 |
delete person Dr John Tanner |
2015-10-17 |
delete person Jacqui Ross |
2015-10-17 |
insert address Ten Harley Street
10 Harley Street
London
W1G 9PF
United Kingdom |
2015-10-17 |
insert email li..@spine-works.com |
2015-10-17 |
insert person Lisa Cripps |
2015-04-23 |
delete index_pages_linkeddomain google.com |
2015-04-23 |
delete index_pages_linkeddomain karyx.co.uk |
2015-04-23 |
insert index_pages_linkeddomain clark-studios.co.uk |
2015-03-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-03-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-02-18 |
update statutory_documents 07/02/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address 7 LINDUM TERRACE LINCOLN ENGLAND LN2 5RP |
2014-03-08 |
insert address 7 LINDUM TERRACE LINCOLN LN2 5RP |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-03-08 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-02-14 |
update statutory_documents 07/02/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-25 |
delete address 94 WEST PARADE LINCOLN LINCOLNSHIRE ENGLAND LN1 1JZ |
2013-06-25 |
insert address 7 LINDUM TERRACE LINCOLN ENGLAND LN2 5RP |
2013-06-25 |
update reg_address_care_of null => STANBRIDGE ASSOCIATES LTD |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
94 WEST PARADE
LINCOLN
LINCOLNSHIRE
LN1 1JZ
ENGLAND |
2013-02-07 |
update statutory_documents 07/02/13 FULL LIST |
2013-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW QUAILE / 07/02/2013 |
2013-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH QUAILE / 07/02/2013 |
2013-02-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH QUAILE / 07/02/2013 |
2012-11-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-20 |
update statutory_documents 07/02/12 FULL LIST |
2011-12-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-26 |
update statutory_documents 07/02/11 FULL LIST |
2010-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2010 FROM
THE GRANGE HOLT FARM
HOLT LANE
HOOK
HAMPSHIRE
RG27 9ER |
2010-03-05 |
update statutory_documents 05/03/10 STATEMENT OF CAPITAL GBP 100 |
2010-02-25 |
update statutory_documents 07/02/10 FULL LIST |
2009-08-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-02-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2009 FROM
ST MARYS HOUSE
CHURCH LANE EWSHOT
FARNHAM
SURREY
GU10 5BD |
2009-02-12 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH QUAILE / 12/02/2009 |
2009-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW QUAILE / 12/02/2009 |
2008-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-03-01 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-25 |
update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-09 |
update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
2003-01-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-01 |
update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
2001-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-27 |
update statutory_documents RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
2001-01-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
2000-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/00 FROM:
ENTERPRISE HOUSE 82 WHITCHURCH
ROAD CARDIFF
SOUTH GLAMORGAN CF14 3LX |
2000-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-05 |
update statutory_documents SECRETARY RESIGNED |
2000-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |