Background WavePink WaveYellow Wave

ASSOCIATION FOR SPINAL INJURY RESEARCH REHABILITATION AND REINTEGRATION (03744357)

ASSOCIATION FOR SPINAL INJURY RESEARCH REHABILITATION AND REINTEGRATION (03744357) is an active UK company. incorporated on 29 March 1999. with registered office in Stanmore. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. ASSOCIATION FOR SPINAL INJURY RESEARCH REHABILITATION AND REINTEGRATION has been registered for 27 years. Current directors include BASSETT, Matthew, CHAPLIN, Andrew Richard, FLANAGAN, Nicholas Guy and 7 others.

Company Number
03744357
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 1999
Age
27 years
Address
Aspire Leisure Centre Wood Lane, Stanmore, HA7 4AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BASSETT, Matthew, CHAPLIN, Andrew Richard, FLANAGAN, Nicholas Guy, GARDINER, Stephen, GIBSON, Mary, Dr, MEHTA, Hamisha, SACKS, Jennifer Laura, THUMBIKAT, Pradeep, Dr, WAUTIER, Jean-Baptiste Robert Bernard, WILMOT, Rebecca
SIC Codes
86900, 93110, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION FOR SPINAL INJURY RESEARCH REHABILITATION AND REINTEGRATION

ASSOCIATION FOR SPINAL INJURY RESEARCH REHABILITATION AND REINTEGRATION is an active company incorporated on 29 March 1999 with the registered office located in Stanmore. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. ASSOCIATION FOR SPINAL INJURY RESEARCH REHABILITATION AND REINTEGRATION was registered 27 years ago.(SIC: 86900, 93110, 93130)

Status

active

Active since 27 years ago

Company No

03744357

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

Age

27 Years

Incorporated 29 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Aspire Leisure Centre Wood Lane Middlesex Stanmore, HA7 4AP,

Previous Addresses

Aspire Leisure Centre Aspire Leisure Centre Wood Lane Stanmore Middlesex HA7 4AP United Kingdom
From: 27 June 2024To: 9 April 2025
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 27 June 2024
C/O Wilkins Kennedy Bridge Street London Bridge London SE1 9QR
From: 29 March 1999To: 25 February 2019
Timeline

50 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Apr 10
Director Left
May 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Nov 12
Director Left
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Mar 18
Director Left
Apr 18
Director Left
Aug 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
May 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Aug 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Left
Aug 24
Loan Secured
Sept 24
Director Joined
Dec 24
Director Joined
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BASSETT, Matthew

Active
Wood Lane, StanmoreHA7 4AP
Born October 1991
Director
Appointed 13 Mar 2026

CHAPLIN, Andrew Richard

Active
Wood Lane, StanmoreHA7 4AP
Born December 1957
Director
Appointed 11 Nov 2015

FLANAGAN, Nicholas Guy

Active
Wood Lane, StanmoreHA7 4AP
Born December 1960
Director
Appointed 12 Dec 2019

GARDINER, Stephen

Active
Wood Lane, StanmoreHA7 4AP
Born August 1950
Director
Appointed 29 Apr 2022

GIBSON, Mary, Dr

Active
Wood Lane, StanmoreHA7 4AP
Born June 1958
Director
Appointed 13 Dec 2024

MEHTA, Hamisha

Active
Wood Lane, StanmoreHA7 4AP
Born September 1985
Director
Appointed 11 Jul 2019

SACKS, Jennifer Laura

Active
Wood Lane, StanmoreHA7 4AP
Born September 1980
Director
Appointed 30 Apr 2020

THUMBIKAT, Pradeep, Dr

Active
Wood Lane, StanmoreHA7 4AP
Born May 1969
Director
Appointed 19 Mar 2024

WAUTIER, Jean-Baptiste Robert Bernard

Active
Wood Lane, StanmoreHA7 4AP
Born December 1969
Director
Appointed 03 Oct 2023

WILMOT, Rebecca

Active
Wood Lane, StanmoreHA7 4AP
Born March 1959
Director
Appointed 15 Sept 2023

WHANT, Stuart Harold John

Resigned
The Old Pound, MarlboroughSN8 4HR
Secretary
Appointed 29 Mar 1999
Resigned 03 Dec 2008

AGHA, Hayder, Dr

Resigned
Regis House, LondonEC4R 9AN
Born July 1971
Director
Appointed 14 Sept 2020
Resigned 14 Jun 2024

BAYLEY, Jack Ian Lindsay

Resigned
4 Sheridan Gardens, HarrowHA3 0JT
Born June 1942
Director
Appointed 29 Mar 1999
Resigned 15 Dec 2005

BEHENNA, William Michael

Resigned
10 Westmorland House, BristolBS6 6XH
Born April 1972
Director
Appointed 28 Jan 2003
Resigned 01 Apr 2005

BURRELL, Robert

Resigned
Regis House, LondonEC4R 9AN
Born March 1986
Director
Appointed 29 Apr 2022
Resigned 15 Dec 2023

CAMPBELL, Emily Jane

Resigned
Wood Lane, StanmoreHA7 4AP
Born January 1966
Director
Appointed 21 Sept 2011
Resigned 10 Dec 2014

COOTE, Reginald John

Resigned
Regis House, LondonEC4R 9AN
Born August 1953
Director
Appointed 11 Nov 2015
Resigned 03 Aug 2021

COOTE, Reginald John

Resigned
41 Woodhurst Avenue, OrpingtonBR5 1AS
Born August 1953
Director
Appointed 01 Jul 2000
Resigned 03 Sept 2003

DANDEKER, Celeste

Resigned
2 Highcroft, LondonN6 4RD
Born November 1951
Director
Appointed 29 Mar 1999
Resigned 15 Jun 2004

EDWARDS, David Anthony

Resigned
Wood Lane, StanmoreHA7 4AP
Born June 1958
Director
Appointed 08 Jun 2005
Resigned 26 Feb 2018

GALL, Angela, Dr

Resigned
Wood Lane, StanmoreHA7 4AP
Born November 1969
Director
Appointed 01 Oct 2009
Resigned 28 Mar 2019

GALL, Angela, Dr

Resigned
24 Abercorn Road, StanmoreHA7 2PJ
Born November 1969
Director
Appointed 03 Jul 2006
Resigned 03 Dec 2008

GARDNER, Brian Patrick

Resigned
Wood Lane, StanmoreHA7 4AP
Born July 1948
Director
Appointed 01 Oct 2009
Resigned 03 Dec 2010

HAMILL, Luke Royden

Resigned
Bulkeley Close, EghamTW20 0NS
Born September 1972
Director
Appointed 22 Sept 2005
Resigned 12 Jul 2019

HARES, Hilary

Resigned
7 Bell House Gardens, WokinghamRG41 2BD
Born October 1951
Director
Appointed 29 Mar 1999
Resigned 30 Jun 2001

HOLDEN, David Malcolm

Resigned
Wood Lane, StanmoreHA7 4AP
Born January 1950
Director
Appointed 04 Nov 2013
Resigned 24 Mar 2023

JACOBS, Jonny

Resigned
Wood Lane, StanmoreHA7 4AP
Born September 1982
Director
Appointed 26 Sept 2016
Resigned 23 Dec 2019

JERREAT, Fiona Lawri Gabrielle

Resigned
Old Orchard, MeophamDA13 0QG
Born June 1962
Director
Appointed 31 Aug 2004
Resigned 05 Aug 2018

JONES, Angela Madeline

Resigned
64 Muswell Hill Road, LondonN10 3JR
Born January 1950
Director
Appointed 05 Sept 2001
Resigned 03 Dec 2008

KING, Matthew Robert

Resigned
Wood Lane, StanmoreHA7 4AP
Born March 1987
Director
Appointed 21 Sept 2011
Resigned 19 Nov 2012

KNOX, Virginia Caroline

Resigned
Rowbarns Grange North, LeatherheadKT24 5RQ
Born April 1963
Director
Appointed 03 Dec 2008
Resigned 30 Nov 2011

LAMBERT, Alan Hadlyme

Resigned
37 Newlands Avenue, RadlettWD7 8EJ
Born January 1946
Director
Appointed 02 Jul 2001
Resigned 16 May 2013

LEACH, Clifford John

Resigned
Aspire Leisure Centre, StanmoreHA7 4AP
Born May 1954
Director
Appointed 29 Apr 2022
Resigned 25 Jul 2024

MIDDLETON, Frederick Riach Ironside, Doctor

Resigned
Wood Lane, StanmoreHA7 4AP
Born September 1942
Director
Appointed 17 Sept 2014
Resigned 05 Jan 2021

PATEL, Saroj, Dr

Resigned
Wood Lane, StanmoreHA7 4AP
Born February 1954
Director
Appointed 21 Sept 2011
Resigned 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Resolution
3 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Memorandum Articles
10 October 2014
MAMA
Resolution
10 October 2014
RESOLUTIONSResolutions
Resolution
20 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 December 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 November 2005
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 August 2004
AAAnnual Accounts
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 December 2003
AAAnnual Accounts
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 August 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 October 2001
AAAnnual Accounts
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Incorporation Company
29 March 1999
NEWINCIncorporation