SPINAL ANSWERS LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3LA
Company number 06615190
Status Active
Incorporation Date 9 June 2008
Company Type Private Limited Company
Address UNIT 5, ENTERPRISE HOUSE, ASHBY ROAD, COALVILLE, ENGLAND, LE67 3LA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from 21 Filmer Road London SW6 7BU to Unit 5, Enterprise House Ashby Road Coalville LE67 3LA on 27 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 . The most likely internet sites of SPINAL ANSWERS LIMITED are www.spinalanswers.co.uk, and www.spinal-answers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Spinal Answers Limited is a Private Limited Company. The company registration number is 06615190. Spinal Answers Limited has been working since 09 June 2008. The present status of the company is Active. The registered address of Spinal Answers Limited is Unit 5 Enterprise House Ashby Road Coalville England Le67 3la. The company`s financial liabilities are £21.14k. It is £10.24k against last year. The cash in hand is £5.21k. It is £-12.34k against last year. And the total assets are £10.98k, which is £-8.45k against last year. MASON, Emily, Dr is a Director of the company. Secretary ELLIOTT, Gunilla has been resigned. Secretary MASON, Steve has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


spinal answers Key Finiance

LIABILITIES £21.14k
+93%
CASH £5.21k
-71%
TOTAL ASSETS £10.98k
-44%
All Financial Figures

Current Directors

Director
MASON, Emily, Dr
Appointed Date: 09 June 2008
50 years old

Resigned Directors

Secretary
ELLIOTT, Gunilla
Resigned: 07 September 2013
Appointed Date: 06 November 2009

Secretary
MASON, Steve
Resigned: 09 December 2008
Appointed Date: 08 December 2008

Secretary
DMCS SECRETARIES LIMITED
Resigned: 09 June 2008
Appointed Date: 09 June 2008

Director
DMCS DIRECTORS LIMITED
Resigned: 09 June 2008
Appointed Date: 09 June 2008

SPINAL ANSWERS LIMITED Events

27 Sep 2016
Registered office address changed from 21 Filmer Road London SW6 7BU to Unit 5, Enterprise House Ashby Road Coalville LE67 3LA on 27 September 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

29 Mar 2016
Previous accounting period extended from 30 June 2015 to 30 September 2015
20 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

...
... and 19 more events
16 Jun 2009
Director's change of particulars / emily mason / 16/06/2009
23 Jul 2008
Director appointed dr emily mason
17 Jul 2008
Appointment terminated secretary dmcs secretaries LIMITED
17 Jul 2008
Appointment terminated director dmcs directors LIMITED
09 Jun 2008
Incorporation