BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED

Register to unlock more data on OkredoRegister

BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01944414

Incorporation date

04/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Basic 554 Eccles New Road, Salford, Greater Manchester M5 5APCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1985)
dot icon12/01/2026
Termination of appointment of Chris Eaton as a director on 2026-01-11
dot icon03/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/01/2023
Termination of appointment of Martin James Coyne as a director on 2021-12-31
dot icon07/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/01/2022
Termination of appointment of Nicola Kitching as a director on 2021-12-31
dot icon13/01/2022
Termination of appointment of Eamonn Sean O'neal as a director on 2021-12-31
dot icon10/04/2021
Statement of company's objects
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2021
Appointment of Mr Chris Eaton as a director on 2021-01-20
dot icon22/01/2021
Appointment of Mr Eamonn Sean O'neal as a director on 2021-01-20
dot icon22/01/2021
Termination of appointment of Derek Gaskell as a director on 2021-01-20
dot icon22/01/2021
Termination of appointment of Zoe Elisabeth Roscoe as a director on 2021-01-20
dot icon22/01/2021
Termination of appointment of Charles Robert Sherrington as a director on 2021-01-22
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/01/2021
Satisfaction of charge 1 in full
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Termination of appointment of Eileen Joyce Carr as a director on 2019-07-24
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Termination of appointment of Dorothy Wright Gaskell as a director on 2017-07-10
dot icon10/07/2017
Termination of appointment of Dorothy Wright Gaskell as a secretary on 2017-07-10
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/09/2016
Appointment of Dr Charles Robert Sherrington as a director on 2016-08-03
dot icon28/01/2016
Annual return made up to 2015-12-31 no member list
dot icon21/01/2016
Appointment of Ms Dianne Marie Yates as a director on 2015-12-03
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon14/02/2015
Registration of charge 019444140002, created on 2015-02-13
dot icon14/01/2015
Annual return made up to 2014-12-31 no member list
dot icon14/01/2015
Director's details changed for Martin James Coyne on 2014-07-20
dot icon08/01/2015
Termination of appointment of Hiren Patel as a director on 2014-12-17
dot icon13/11/2014
Termination of appointment of Martin Graty as a director on 2014-09-15
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-31 no member list
dot icon04/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-31 no member list
dot icon04/01/2013
Director's details changed for Martin Graty on 2013-01-03
dot icon05/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2011-12-31 no member list
dot icon05/01/2012
Annual return made up to 2010-12-31 no member list
dot icon05/01/2012
Register inspection address has been changed from 554 Eccles New Road Salford M5 5AP England
dot icon26/10/2011
Appointment of Dr Clive Langman as a director
dot icon12/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/01/2011
Director's details changed for Nicola Kitching on 2009-12-30
dot icon13/01/2011
Director's details changed for Martin Graty on 2009-12-30
dot icon13/01/2011
Director's details changed for Dorothy Wright Gaskell on 2009-12-30
dot icon13/01/2011
Director's details changed for Zoe Elisabeth Roscoe on 2009-12-30
dot icon13/01/2011
Director's details changed for Martin James Coyne on 2009-12-30
dot icon13/01/2011
Director's details changed for Eileen Joyce Carr on 2009-12-30
dot icon13/01/2011
Director's details changed for Derek Gaskell on 2009-12-30
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-31 no member list
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Director's details changed for Mr Hiron Patel on 2010-01-04
dot icon12/01/2010
Director's details changed for Zoe Elisabeth Roscoe on 2010-01-04
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Martin James Coyne on 2010-01-04
dot icon12/01/2010
Director's details changed for Nicola Kitching on 2010-01-04
dot icon12/01/2010
Director's details changed for Eileen Joyce Carr on 2010-01-04
dot icon12/01/2010
Director's details changed for Dorothy Wright Gaskell on 2010-01-04
dot icon12/01/2010
Director's details changed for Martin Graty on 2010-01-04
dot icon12/01/2010
Director's details changed for Derek Gaskell on 2010-01-04
dot icon30/12/2009
Appointment of Mr Hiron Patel as a director
dot icon02/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/02/2009
Annual return made up to 31/12/08
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Full accounts made up to 2007-03-31
dot icon11/02/2008
New director appointed
dot icon09/01/2008
Annual return made up to 31/12/07
dot icon20/07/2007
Director resigned
dot icon05/04/2007
Annual return made up to 31/12/06
dot icon15/02/2007
New director appointed
dot icon02/08/2006
Full accounts made up to 2006-03-31
dot icon07/02/2006
New director appointed
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Annual return made up to 31/12/05
dot icon29/12/2005
Certificate of change of name
dot icon10/01/2005
Annual return made up to 31/12/04
dot icon26/11/2004
Full accounts made up to 2004-03-31
dot icon28/01/2004
Annual return made up to 31/12/03
dot icon05/12/2003
Partial exemption accounts made up to 2003-03-31
dot icon10/11/2003
Director resigned
dot icon28/01/2003
Annual return made up to 31/12/02
dot icon08/12/2002
New director appointed
dot icon06/11/2002
Partial exemption accounts made up to 2002-03-31
dot icon16/07/2002
Director resigned
dot icon11/02/2002
Annual return made up to 31/12/01
dot icon22/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon11/01/2001
Annual return made up to 31/12/00
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon12/01/2000
Annual return made up to 31/12/99
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon18/01/1999
Director resigned
dot icon11/01/1999
Annual return made up to 31/12/98
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon27/03/1998
Particulars of mortgage/charge
dot icon03/03/1998
Memorandum and Articles of Association
dot icon14/01/1998
Annual return made up to 31/12/97
dot icon07/10/1997
New director appointed
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon16/09/1997
New director appointed
dot icon19/01/1997
Annual return made up to 31/12/96
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon10/01/1996
Annual return made up to 31/12/95
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/01/1995
Annual return made up to 31/12/94
dot icon01/12/1994
Auditor's resignation
dot icon01/12/1994
Resolutions
dot icon16/09/1994
Certificate of change of name
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon06/02/1994
Annual return made up to 31/12/93
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon26/01/1993
Annual return made up to 31/12/92
dot icon25/02/1992
Accounts for a small company made up to 1991-03-31
dot icon02/02/1992
Annual return made up to 31/12/91
dot icon12/02/1991
Accounts for a small company made up to 1990-03-31
dot icon12/02/1991
Annual return made up to 31/12/90
dot icon23/01/1990
Accounts for a small company made up to 1989-03-31
dot icon23/01/1990
Annual return made up to 31/12/89
dot icon20/02/1989
Accounts for a small company made up to 1988-03-31
dot icon20/02/1989
Annual return made up to 31/12/88
dot icon05/02/1988
Accounts for a small company made up to 1987-03-31
dot icon05/02/1988
Annual return made up to 31/12/87
dot icon31/03/1987
Gazettable document
dot icon17/01/1987
Accounts for a small company made up to 1986-03-31
dot icon17/01/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyne, Martin James
Director
02/11/2006 - 31/12/2021
11
O'neal, Eamonn Sean
Director
20/01/2021 - 31/12/2021
14
Sherrington, Charles Robert, Dr
Director
03/08/2016 - 22/01/2021
2
Langman, Clive
Director
13/10/2011 - Present
-
Carr, Eileen Joyce
Director
22/12/2005 - 24/07/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED

BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED is an(a) Active company incorporated on 04/09/1985 with the registered office located at Basic 554 Eccles New Road, Salford, Greater Manchester M5 5AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED?

toggle

BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED is currently Active. It was registered on 04/09/1985 .

Where is BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED located?

toggle

BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED is registered at Basic 554 Eccles New Road, Salford, Greater Manchester M5 5AP.

What does BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED do?

toggle

BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Chris Eaton as a director on 2026-01-11.