Background WavePink WaveYellow Wave

THE SPINE DESIGN GROUP LIMITED (05004785)

THE SPINE DESIGN GROUP LIMITED (05004785) is an active UK company. incorporated on 30 December 2003. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. THE SPINE DESIGN GROUP LIMITED has been registered for 22 years. Current directors include TAYLOR, Benjamin Anthony.

Company Number
05004785
Status
active
Type
ltd
Incorporated
30 December 2003
Age
22 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
TAYLOR, Benjamin Anthony
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPINE DESIGN GROUP LIMITED

THE SPINE DESIGN GROUP LIMITED is an active company incorporated on 30 December 2003 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. THE SPINE DESIGN GROUP LIMITED was registered 22 years ago.(SIC: 86210)

Status

active

Active since 22 years ago

Company No

05004785

LTD Company

Age

22 Years

Incorporated 30 December 2003

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 April 2025 (1 year 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

Overdue

2 months overdue

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 13 January 2026
For period ending 30 December 2025
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 26 April 2015To: 2 September 2025
49a High Street Ruislip Middx HA4 7BD
From: 30 December 2003To: 26 April 2015
Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 13
Director Left
Sept 25
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TAYLOR, Benjamin Anthony

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born October 1956
Director
Appointed 30 Dec 2003

GHP REGISTRARS LIMITED

Resigned
1st Floor, HarrowHA1 1UD
Corporate secretary
Appointed 30 Dec 2003
Resigned 26 Oct 2017

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 30 Dec 2003
Resigned 30 Dec 2003

ALLIBONE, James Bernard

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born October 1964
Director
Appointed 21 Jun 2004
Resigned 02 Sept 2025

NOORDEEN, Hilali Mohammed Hamza

Resigned
Marlborough Hill, HarrowHA1 1UD
Born July 1960
Director
Appointed 21 Jun 2004
Resigned 02 Sept 2025

TUCKER, Stewart Kenneth

Resigned
West Cottage, LondonN6 4RT
Born November 1964
Director
Appointed 21 Jun 2004
Resigned 31 Mar 2012

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 30 Dec 2003
Resigned 30 Dec 2003

Persons with significant control

3

Mr Benjamin Anthony Taylor

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Hilali Mohammed Hamza Noordeen

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Bernard Allibone

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 February 2026
DS01DS01
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
2 December 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 May 2013
RP04RP04
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
88(2)R88(2)R
Resolution
29 June 2004
RESOLUTIONSResolutions
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Incorporation Company
30 December 2003
NEWINCIncorporation