Background WavePink WaveYellow Wave

INTERNATIONAL SPINAL CORD SOCIETY (03452747)

INTERNATIONAL SPINAL CORD SOCIETY (03452747) is an active UK company. incorporated on 20 October 1997. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERNATIONAL SPINAL CORD SOCIETY has been registered for 28 years. Current directors include HAGEN, Ellen-Merete, Dr, HAYDEN, Susan Mary, JAMOUS, Mohamed Ali, Dr.

Company Number
03452747
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 1997
Age
28 years
Address
Gpg House Unit 8 Walker Avenue, Milton Keynes, MK12 5TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAGEN, Ellen-Merete, Dr, HAYDEN, Susan Mary, JAMOUS, Mohamed Ali, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SPINAL CORD SOCIETY

INTERNATIONAL SPINAL CORD SOCIETY is an active company incorporated on 20 October 1997 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERNATIONAL SPINAL CORD SOCIETY was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03452747

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 20 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

INTERNATIONAL MEDICAL SOCIETY OF PARAPLEGIA
From: 20 October 1997To: 17 February 2003
Contact
Address

Gpg House Unit 8 Walker Avenue Wolverton Mill Milton Keynes, MK12 5TW,

Previous Addresses

National Spinal Injuries Centre Stoke Mandeville Hospital Aylesbury Buckinghamshire HP21 8AL
From: 20 October 1997To: 2 December 2024
Timeline

8 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
May 13
Director Left
Sept 13
Director Left
Oct 18
Director Joined
Jan 20
Director Left
Dec 21
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BINT, Marianne

Active
Manor Crescent, WitneyOX29 7RX
Secretary
Appointed 11 Feb 2004

HAGEN, Ellen-Merete, Dr

Active
Manor Crescent, WitneyOX29 7RX
Born January 1962
Director
Appointed 06 Nov 2019

HAYDEN, Susan Mary

Active
Unit 8 Walker Avenue, Milton KeynesMK12 5TW
Born September 1957
Director
Appointed 07 Dec 2023

JAMOUS, Mohamed Ali, Dr

Active
Unit 8 Walker Avenue, Milton KeynesMK12 5TW
Born September 1949
Director
Appointed 07 Dec 2023

WYNDAELE, Jean Jaques Joseph, Professor

Resigned
Bredabaan 32, Brasschaat
Secretary
Appointed 20 Oct 1997
Resigned 11 Feb 2004

EL MASRI, Wagih

Resigned
Bellstone House, West Felton
Born March 1946
Director
Appointed 16 Oct 2000
Resigned 11 Feb 2004

EL MASRY, Wagih, Professor

Resigned
Haughton, West FeltonSY10 7HE
Born March 1946
Director
Appointed 10 Jun 2005
Resigned 29 Mar 2013

FRANKEL, Hans Ludwig, Dr

Resigned
Seytons Manor, AylesburyHP17 0UA
Born April 1932
Director
Appointed 20 Oct 1997
Resigned 11 Feb 2004

JAMOUS, Mohamed Ali, Dr

Resigned
National Spinal Injuries Centre, AylesburyHP21 8AL
Born September 1949
Director
Appointed 11 Apr 2013
Resigned 06 Nov 2019

MCCLELLAND, Martin Raymond

Resigned
National Spinal Injuries Centre, AylesburyHP21 8AL
Born September 1950
Director
Appointed 11 Feb 2004
Resigned 18 Oct 2018

WYNDAELE, Jean Jaques Joseph, Professor

Resigned
Bredabaan 32, Brasschaat
Born July 1949
Director
Appointed 16 Oct 2000
Resigned 11 Feb 2004
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
10 November 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Move Registers To Sail Company
20 October 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
31 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
14 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
21 November 1997
225Change of Accounting Reference Date
Incorporation Company
20 October 1997
NEWINCIncorporation