Company NameSpine Art Limited
DirectorDaniel John Fagan
Company StatusActive
Company Number07556916
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Daniel John Fagan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Secretary NameCapitax & Co. (Tax Consultants) Ltd. (Corporation)
StatusResigned
Appointed09 March 2011(same day as company formation)
Correspondence AddressBlacksmiths Corner 68 Balsall Street
Balsall Common
Coventry
CV7 7AP

Contact

Websitewww.spineart.org
Telephone07 539330360
Telephone regionMobile

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£107,970
Cash£104,300
Current Liabilities£40,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
25 March 2020Change of details for Mrs Vassiliki Fagan as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Change of details for Mr Daniel John Fagan as a person with significant control on 25 March 2020 (2 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 April 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 August 2018Registered office address changed from 1 Mill Wynd Yarm Stockton TS15 9AF England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 29 August 2018 (1 page)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
12 December 2016Director's details changed for Mr. Daniel John Fagan on 21 November 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Director's details changed for Mr. Daniel John Fagan on 21 November 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England to 1 Mill Wynd Yarm Stockton TS15 9AF on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England to 1 Mill Wynd Yarm Stockton TS15 9AF on 21 November 2016 (1 page)
9 March 2016Director's details changed for Mr. Daniel John Fagan on 1 May 2015 (2 pages)
9 March 2016Director's details changed for Mr. Daniel John Fagan on 1 May 2015 (2 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Registered office address changed from Blacksmiths Corner 68 Balsall Street Balsall Common Coventry CV7 7AP to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Blacksmiths Corner 68 Balsall Street Balsall Common Coventry CV7 7AP to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 28 April 2015 (1 page)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Director's details changed for Mr. Daniel John Fagan on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr. Daniel John Fagan on 12 November 2012 (2 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
28 February 2012Termination of appointment of Capitax & Co. (Tax Consultants) Ltd. as a secretary (1 page)
28 February 2012Termination of appointment of Capitax & Co. (Tax Consultants) Ltd. as a secretary (1 page)
9 March 2011Incorporation (37 pages)
9 March 2011Incorporation (37 pages)