Background WavePink WaveYellow Wave

BACK CARE TRADING LIMITED (03745212)

BACK CARE TRADING LIMITED (03745212) is an active UK company. incorporated on 30 March 1999. with registered office in Hitchin. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749) and 1 other business activities. BACK CARE TRADING LIMITED has been registered for 26 years. Current directors include SWANTON, Eamonn John.

Company Number
03745212
Status
active
Type
ltd
Incorporated
30 March 1999
Age
26 years
Address
29 Bridge Street, Hitchin, SG5 2DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
SWANTON, Eamonn John
SIC Codes
47749, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACK CARE TRADING LIMITED

BACK CARE TRADING LIMITED is an active company incorporated on 30 March 1999 with the registered office located in Hitchin. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749) and 1 other business activity. BACK CARE TRADING LIMITED was registered 26 years ago.(SIC: 47749, 47990)

Status

active

Active since 26 years ago

Company No

03745212

LTD Company

Age

26 Years

Incorporated 30 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

29 Bridge Street Hitchin, SG5 2DF,

Previous Addresses

Back Care ,Monkey Puzzle House 69-71,Windmill Road Sunbury-on-Thames Middlesex TW16 7DT England
From: 10 May 2016To: 14 February 2023
Back Care, Monkey Puzzle House 69-71 Windmill Road Sunbury-on-Thames Middlesex TW16 7DT England
From: 10 May 2016To: 10 May 2016
Regus Regal House,Backcare3Rd Floor, 70 London Road Twickenham TW1 3QS England
From: 14 October 2015To: 10 May 2016
16 Elmtree Road Teddington Middlesex TW11 8st
From: 30 March 1999To: 14 October 2015
Timeline

12 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Feb 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

SWANTON, Eamonn John

Active
Bridge Street, HitchinSG5 2DF
Born November 1960
Director
Appointed 18 Jun 2019

MILLS, Alison

Resigned
1 Kirby Cottages, Chalfont St. GilesHP8 4LJ
Secretary
Appointed 01 Mar 2001
Resigned 14 Nov 2001

NEWMAN, Sash

Resigned
16 Elmtree Road, MiddlesexTW11 8ST
Secretary
Appointed 01 Aug 2008
Resigned 01 Dec 2010

PUZEY, Jane Clare

Resigned
21 The Grove, ReadingRG10 9DU
Secretary
Appointed 30 Mar 1999
Resigned 28 Feb 2001

TAYLOR, Nia Dow

Resigned
9 Southfield Gardens, TwickenhamTW1 4SZ
Secretary
Appointed 15 Nov 2001
Resigned 31 Jul 2008

BANNISTER, Carol Margaret

Resigned
95 Alfreton Road, NottinghamNG16 5GA
Born August 1955
Director
Appointed 31 Mar 1999
Resigned 21 Mar 2007

DAVIES, Frank John, Sir

Resigned
Stonewalls Castle Street, BanburyOX15 0TE
Born September 1931
Director
Appointed 30 Mar 1999
Resigned 21 Mar 2007

GARDNER, Alan David Hyde, Dr

Resigned
Hyde Lane, ChelmsfordCM3 4QX
Born March 1939
Director
Appointed 09 Feb 2012
Resigned 18 Jun 2019

HAMMOND, Brian Robert, Dr

Resigned
8 Pine Crescent, CarshaltonSM5 4HQ
Born May 1953
Director
Appointed 30 Mar 1999
Resigned 22 Feb 2023

JONES, Colin Richard

Resigned
22 The Farthings, MarchamOX13 6QD
Born November 1943
Director
Appointed 01 Mar 2002
Resigned 24 Dec 2003

MACKECHNIE, Alistair John, Sir

Resigned
15 Waldegrave Gardens, TwickenhamTW1 4PQ
Born November 1934
Director
Appointed 30 Mar 1999
Resigned 27 Dec 2009

MCDOUGALL, Sean

Resigned
16 Elmtree Road, MiddlesexTW11 8ST
Born March 1969
Director
Appointed 01 Dec 2010
Resigned 09 Feb 2012

MCKIERNAN, Michael John, Dr

Resigned
18 Bridgetown Road, Stratford-Upon-AvonCV37 7JA
Born April 1943
Director
Appointed 21 Mar 2007
Resigned 01 Dec 2010

MILLS, Alison

Resigned
1 Kirby Cottages, Chalfont St. GilesHP8 4LJ
Born June 1957
Director
Appointed 01 Mar 2001
Resigned 14 Nov 2001

NEWMAN, Sash

Resigned
16 Elmtree Road, MiddlesexTW11 8ST
Born October 1958
Director
Appointed 01 Aug 2008
Resigned 01 Dec 2010

SKEW, Peter Graeme, Dr

Resigned
66 Saxmundham Road, AldeburghIP15 5PA
Born March 1953
Director
Appointed 30 Mar 1999
Resigned 31 Jul 2008

TAIT, Emma

Resigned
7 Montrose Avenue, LondonNW6 6LE
Born January 1951
Director
Appointed 30 Mar 1999
Resigned 28 Feb 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Eamonn John Swanton

Active
Bridge Street, HitchinSG5 2DF
Born November 1960

Nature of Control

Significant influence or control as trust
Notified 14 Feb 2023

Dr Brian Robert Hammond

Ceased
69-71,Windmill Road, Sunbury-On-ThamesTW16 7DT
Born May 1953

Nature of Control

Significant influence or control
Notified 16 Sept 2016
Ceased 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 March 2023
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts Amended With Made Up Date
3 October 2013
AAMDAAMD
Accounts Amended With Made Up Date
20 September 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
225Change of Accounting Reference Date
Incorporation Company
30 March 1999
NEWINCIncorporation