BRISTOL SPINE CLINIC LIMITED

Register to unlock more data on OkredoRegister

BRISTOL SPINE CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07071675

Incorporation date

10/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2009)
dot icon07/04/2026
Declaration of solvency
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Appointment of a voluntary liquidator
dot icon07/04/2026
Registered office address changed from B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW England to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2026-04-07
dot icon09/02/2026
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Termination of appointment of Nitin Kumar Ratilal Patel as a director on 2025-09-14
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-11-10 with updates
dot icon20/11/2024
Resolutions
dot icon14/11/2024
Change of share class name or designation
dot icon05/01/2024
Registered office address changed from 12 Greenway Farm Bath Road, Wick Bristol BS30 5RL England to B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-01-05
dot icon05/01/2024
Change of details for Mrs Kelly Elaine Patel as a person with significant control on 2024-01-05
dot icon05/01/2024
Change of details for Mr Nitin Kumar Ratilal Patel as a person with significant control on 2024-01-05
dot icon05/01/2024
Director's details changed for Mrs Kelly Elaine Patel on 2024-01-05
dot icon05/01/2024
Director's details changed for Mr Nitin Kumar Ratilal Patel on 2024-01-05
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon26/01/2023
Micro company accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon15/11/2021
Change of details for Mr Nitin Kumar Ratilal Patel as a person with significant control on 2021-11-15
dot icon15/11/2021
Change of details for Mrs Kelly Elaine Patel as a person with significant control on 2021-11-15
dot icon27/07/2021
Director's details changed for Mrs Kelly Elaine Patel on 2021-07-27
dot icon27/07/2021
Director's details changed for Mr Nitin Kumar Ratilal Patel on 2021-07-27
dot icon27/07/2021
Change of details for Mr Nitin Kumar Ratilal Patel as a person with significant control on 2021-07-27
dot icon27/07/2021
Change of details for Mrs Kelly Elaine Patel as a person with significant control on 2021-07-27
dot icon27/07/2021
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm Bath Road, Wick Bristol BS30 5RL on 2021-07-27
dot icon27/07/2021
Director's details changed for Mr Nitin Kumar Ratilal Patel on 2021-07-27
dot icon27/07/2021
Director's details changed for Mrs Kelly Elaine Patel on 2021-07-27
dot icon11/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon12/11/2020
Director's details changed for Mr Nitin Kumar Ratilal Patel on 2020-11-11
dot icon12/11/2020
Change of details for Mr Nitin Kumar Ratilal Patel as a person with significant control on 2020-11-11
dot icon11/11/2020
Director's details changed for Mrs Kelly Elaine Patel on 2020-11-11
dot icon11/11/2020
Change of details for Mrs Kelly Elaine Patel as a person with significant control on 2020-11-11
dot icon09/01/2020
Confirmation statement made on 2019-11-10 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/05/2019
Registered office address changed from 9 Portland Square Bristol BS2 8st to Bath House 6-8 Bath Street Bristol BS1 6HL on 2019-05-29
dot icon22/01/2019
Micro company accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon08/03/2017
Resolutions
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon04/04/2016
Appointment of Mrs Kelly Elaine Patel as a director on 2015-12-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon20/02/2012
Director's details changed for Mr. Nitin Patel on 2012-02-07
dot icon20/12/2011
Amended accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr. Nitin Patel on 2010-11-09
dot icon17/05/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon14/01/2010
Resolutions
dot icon10/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
669.70K
-
0.00
-
-
2022
3
758.93K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nitin Kumar Ratilal Patel
Director
10/11/2009 - 14/09/2025
-
Mrs Kelly Elaine Patel
Director
31/12/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRISTOL SPINE CLINIC LIMITED

BRISTOL SPINE CLINIC LIMITED is an(a) Liquidation company incorporated on 10/11/2009 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester M45 7TA. 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 BRISTOL SPINE CLINIC LIMITED?

toggle

BRISTOL SPINE CLINIC LIMITED is currently Liquidation. It was registered on 10/11/2009 .

Where is BRISTOL SPINE CLINIC LIMITED located?

toggle

BRISTOL SPINE CLINIC LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester M45 7TA.

What does BRISTOL SPINE CLINIC LIMITED do?

toggle

BRISTOL SPINE CLINIC LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BRISTOL SPINE CLINIC LIMITED?

toggle

The latest filing was on 07/04/2026: Declaration of solvency.