General information

Name:

Spine Solutions Ltd

Office Address:

7 Bankside, The Watermark NE11 9SY Gateshead

Number: 07617433

Incorporation date: 2011-04-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the company was established is Thu, 28th Apr 2011. Established under company registration number 07617433, it is listed as a Private Limited Company. You can reach the office of the firm during its opening times at the following address: 7 Bankside, The Watermark, NE11 9SY Gateshead. The company's principal business activity number is 86220, that means Specialists medical practice activities. Sat, 30th Apr 2022 is the last time the accounts were reported.

This business owes its success and unending improvement to a team of two directors, specifically Shanthi K. and Raman K., who have been overseeing the firm for four years.

The companies with significant control over the firm are: Vibalakan Limited owns over 3/4 of company shares. This company can be reached in Gateshead at 7 Bankside, The Watermark, NE11 9SY and was registered as a PSC under the reg no 10579837. Raman K. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Shanthi K.

Role: Director

Appointed: 01 May 2020

Latest update: 28 March 2024

Raman K.

Role: Director

Appointed: 28 April 2011

Latest update: 28 March 2024

People with significant control

Vibalakan Limited
Address: Flannagans Accountants 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England & Wales
Registration number 10579837
Notified on 1 February 2021
Nature of control:
over 3/4 of shares
Raman K.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 December 2014
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 January 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 10 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Thu, 1st Feb 2024 (CS01)
filed on: 15th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

187a Field End Road

Post code:

HA5 1QR

City / Town:

Eastcote

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

Accountant/Auditor,
2013

Name:

David G Simon & Co Limited

Address:

5 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
12
Company Age

Similar companies nearby

Closest companies