BACK CARE TRADING LIMITED

Register to unlock more data on OkredoRegister

BACK CARE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03745212

Incorporation date

30/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Bridge Street, Hitchin, Hertfordshire SG5 2DFCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon30/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Confirmation statement made on 2022-03-09 with no updates
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon22/02/2023
Termination of appointment of Brian Robert Hammond as a director on 2023-02-22
dot icon14/02/2023
Notification of Eamonn John Swanton as a person with significant control on 2023-02-14
dot icon14/02/2023
Cessation of Brian Robert Hammond as a person with significant control on 2023-02-14
dot icon14/02/2023
Registered office address changed from Back Care ,Monkey Puzzle House 69-71,Windmill Road Sunbury-on-Thames Middlesex TW16 7DT England to 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 2023-02-14
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Appointment of Mr Eamonn John Swanton as a director on 2019-06-18
dot icon27/08/2019
Termination of appointment of Alan David Hyde Gardner as a director on 2019-06-18
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Registered office address changed from Back Care, Monkey Puzzle House 69-71 Windmill Road Sunbury-on-Thames Middlesex TW16 7DT England to Back Care ,Monkey Puzzle House 69-71,Windmill Road Sunbury-on-Thames Middlesex TW16 7DT on 2016-05-10
dot icon10/05/2016
Registered office address changed from Regus Regal House,Backcare3Rd Floor, 70 London Road Twickenham TW1 3QS England to Back Care ,Monkey Puzzle House 69-71,Windmill Road Sunbury-on-Thames Middlesex TW16 7DT on 2016-05-10
dot icon14/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon14/10/2015
Registered office address changed from 16 Elmtree Road Teddington Middlesex TW11 8st to Regus Regal House,Backcare3Rd Floor, 70 London Road Twickenham TW1 3QS on 2015-10-14
dot icon05/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon03/10/2013
Amended accounts made up to 2012-12-31
dot icon20/09/2013
Amended accounts made up to 2012-12-31
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon11/04/2012
Director's details changed for Dr Alan David Hyde Gardner on 2012-02-09
dot icon11/04/2012
Termination of appointment of Sean Mcdougall as a director
dot icon11/04/2012
Appointment of Dr Alan David Hyde Gardner as a director
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon07/03/2011
Termination of appointment of Sash Newman as a director
dot icon07/03/2011
Termination of appointment of Michael Mckiernan as a director
dot icon07/03/2011
Appointment of Mr Sean Mcdougall as a director
dot icon07/03/2011
Termination of appointment of Sash Newman as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon22/03/2010
Director's details changed for Ms Sash Newman on 2010-03-22
dot icon22/03/2010
Director's details changed for Dr Brian Hammond on 2010-03-22
dot icon22/03/2010
Termination of appointment of Alistair Mackechnie as a director
dot icon22/03/2010
Secretary's details changed for Ms Sash Newman on 2010-03-22
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 09/03/09; full list of members
dot icon09/03/2009
Appointment terminated director peter skew
dot icon09/03/2009
Director appointed ms sash newman
dot icon09/03/2009
Secretary appointed ms sash newman
dot icon09/03/2009
Appointment terminated secretary nia taylor
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 30/03/08; full list of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 30/03/07; full list of members
dot icon02/05/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon04/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 30/03/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon01/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 30/03/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 30/03/04; full list of members
dot icon15/03/2004
Director resigned
dot icon01/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/04/2003
Return made up to 30/03/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 30/03/02; full list of members
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned;director resigned
dot icon03/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/04/2001
Return made up to 30/03/01; full list of members
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
New secretary appointed;new director appointed
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/04/2000
Return made up to 30/03/00; full list of members
dot icon27/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon24/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon30/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Brian Robert Hammond
Director
30/03/1999 - 22/02/2023
2
Puzey, Jane Clare
Secretary
30/03/1999 - 28/02/2001
-
Davies, Frank John, Sir
Director
30/03/1999 - 21/03/2007
13
Swanton, Eamonn John
Director
18/06/2019 - Present
17
Taylor, Nia Dow
Secretary
15/11/2001 - 31/07/2008
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK CARE TRADING LIMITED

BACK CARE TRADING LIMITED is an(a) Active company incorporated on 30/03/1999 with the registered office located at 29 Bridge Street, Hitchin, Hertfordshire SG5 2DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACK CARE TRADING LIMITED?

toggle

BACK CARE TRADING LIMITED is currently Active. It was registered on 30/03/1999 .

Where is BACK CARE TRADING LIMITED located?

toggle

BACK CARE TRADING LIMITED is registered at 29 Bridge Street, Hitchin, Hertfordshire SG5 2DF.

What does BACK CARE TRADING LIMITED do?

toggle

BACK CARE TRADING LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for BACK CARE TRADING LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-09 with no updates.