Company NameThe Spinal Health Centre Limited
DirectorsJoanne Margaret Davison and Steve Davison
Company StatusActive
Company Number05040972
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Previous NameThe Spinal Health Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Joanne Margaret Davison
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warehouse Anchor Quay
Penryn
Cornwall
TR10 8GZ
Director NameMr Steve Davison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address10 The Crescent
Lt Leighs
Chelmsford
Essex
CM3 1LY
Secretary NameSteve Davison
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Crescent
Lt Leighs
Chelmsford
Essex
CM3 1LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01277 205746
Telephone regionBrentwood

Location

Registered Address10 The Crescent
Lt Leighs
Chelmsford
Essex
CM3 1LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joanne Margaret Davison
50.00%
Ordinary
1 at £1Mr Steve Davison
50.00%
Ordinary

Financials

Year2014
Net Worth£123,917
Cash£11,576
Current Liabilities£69,761

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

30 December 2021Delivered on: 4 January 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 1A fambridge road, maldon, CM9 6AA registered at land registry with title number EX443844.
Outstanding
8 August 2017Delivered on: 17 August 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 1A fambridge road maldon CM9 6AA and registered at the land registry with title absolute under title number EX443844.
Outstanding
8 August 2017Delivered on: 17 August 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 1A fambridge road maldon CM9 6AA and registered at the land registry with title absolute under title number EX443844.
Outstanding
4 November 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a 1A fambridge rd maldon essex t/no.EX443844. Notification of addition to or amendment of charge.
Outstanding
5 September 2013Delivered on: 11 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
4 January 2022Registration of charge 050409720005, created on 30 December 2021 (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 August 2021Secretary's details changed for Steve Davison on 24 August 2021 (1 page)
24 August 2021Director's details changed for Mr Steve Davison on 24 August 2021 (2 pages)
24 August 2021Satisfaction of charge 050409720001 in full (1 page)
24 August 2021Satisfaction of charge 050409720002 in full (1 page)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
2 January 2018Registered office address changed from 33 Colchester Road Great Totham Maldon CM9 8DG England to 10 the Crescent Lt Leighs Chelmsford Essex CM3 1LY on 2 January 2018 (2 pages)
2 January 2018Registered office address changed from 33 Colchester Road Great Totham Maldon CM9 8DG England to 10 the Crescent Lt Leighs Chelmsford Essex CM3 1LY on 2 January 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 August 2017Registration of charge 050409720004, created on 8 August 2017 (29 pages)
17 August 2017Registration of charge 050409720003, created on 8 August 2017 (29 pages)
17 August 2017Registration of charge 050409720003, created on 8 August 2017 (29 pages)
17 August 2017Registration of charge 050409720004, created on 8 August 2017 (29 pages)
24 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
23 February 2017Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 33 Colchester Road Great Totham Maldon CM9 8DG on 23 February 2017 (1 page)
23 February 2017Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 33 Colchester Road Great Totham Maldon CM9 8DG on 23 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 March 2015Director's details changed for Joanne Margaret Davison on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Steve Davison on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Steve Davison on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Joanne Margaret Davison on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Steve Davison on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Joanne Margaret Davison on 2 March 2015 (2 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
29 April 2014Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 29 April 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Registration of charge 050409720002 (43 pages)
6 November 2013Registration of charge 050409720002 (43 pages)
11 September 2013Registration of charge 050409720001 (44 pages)
11 September 2013Registration of charge 050409720001 (44 pages)
23 May 2013Director's details changed for Joanne Margaret Davison on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Steve Davison on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 23 May 2013 (1 page)
23 May 2013Secretary's details changed for Steve Davison on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 23 May 2013 (1 page)
23 May 2013Director's details changed for Steve Davison on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Joanne Margaret Davison on 23 May 2013 (2 pages)
23 May 2013Secretary's details changed for Steve Davison on 23 May 2013 (2 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Director's details changed for Joanne Margaret Davison on 12 September 2011 (3 pages)
14 October 2011Director's details changed for Steve Davison on 12 September 2011 (3 pages)
14 October 2011Secretary's details changed for Steve Davison on 12 September 2011 (3 pages)
14 October 2011Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Steve Davison on 12 September 2011 (3 pages)
14 October 2011Director's details changed for Joanne Margaret Davison on 12 September 2011 (3 pages)
14 October 2011Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX on 14 October 2011 (2 pages)
14 October 2011Secretary's details changed for Steve Davison on 12 September 2011 (3 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Company name changed the spinal health clinic LIMITED\certificate issued on 24/08/10
  • NM06 ‐
(3 pages)
24 August 2010Company name changed the spinal health clinic LIMITED\certificate issued on 24/08/10
  • NM06 ‐
(3 pages)
2 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-13
(1 page)
2 August 2010Change of name notice (2 pages)
2 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-13
(1 page)
2 August 2010Change of name notice (2 pages)
29 April 2010Director's details changed for Joanne Margaret Davison on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Steve Davison on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Steve Davison on 1 October 2009 (1 page)
29 April 2010Secretary's details changed for Steve Davison on 1 October 2009 (1 page)
29 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Steve Davison on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Joanne Margaret Davison on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Steve Davison on 1 October 2009 (1 page)
29 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Joanne Margaret Davison on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Steve Davison on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Director and secretary's change of particulars / steve davison / 12/02/2009 (1 page)
7 September 2009Director's change of particulars / joanne davison / 12/02/2009 (1 page)
7 September 2009Director's change of particulars / joanne davison / 12/02/2009 (1 page)
7 September 2009Director and secretary's change of particulars / steve davison / 12/02/2009 (1 page)
5 April 2009Return made up to 11/02/09; full list of members (4 pages)
5 April 2009Return made up to 11/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2008Director's change of particulars / joanne davison / 01/03/2007 (1 page)
19 March 2008Return made up to 11/02/08; full list of members (4 pages)
19 March 2008Return made up to 11/02/08; full list of members (4 pages)
19 March 2008Director's change of particulars / joanne davison / 01/03/2007 (1 page)
19 March 2008Director and secretary's change of particulars / steve davison / 01/03/2007 (1 page)
19 March 2008Director and secretary's change of particulars / steve davison / 01/03/2007 (1 page)
20 August 2007Amended accounts made up to 31 March 2006 (8 pages)
20 August 2007Amended accounts made up to 31 March 2006 (8 pages)
9 May 2007Return made up to 11/02/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
9 May 2007Registered office changed on 09/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
9 May 2007Return made up to 11/02/07; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 1 abacus house newlands road corsham wiltshire SN13 0BH (1 page)
2 March 2007Registered office changed on 02/03/07 from: 1 abacus house newlands road corsham wiltshire SN13 0BH (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
19 May 2006Registered office changed on 19/05/06 from: unit a woodland court truro business park truro cornwall TR4 9NH (1 page)
19 May 2006Registered office changed on 19/05/06 from: unit a woodland court truro business park truro cornwall TR4 9NH (1 page)
10 April 2006Return made up to 11/02/06; full list of members (2 pages)
10 April 2006Return made up to 11/02/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 11/02/05; full list of members (7 pages)
7 March 2005Return made up to 11/02/05; full list of members (7 pages)
9 September 2004Registered office changed on 09/09/04 from: holborn house, newham road truro cornwall TR1 2DP (1 page)
9 September 2004Registered office changed on 09/09/04 from: holborn house, newham road truro cornwall TR1 2DP (1 page)
29 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 March 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2004Incorporation (17 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Incorporation (17 pages)
11 February 2004Secretary resigned (1 page)