Background WavePink WaveYellow Wave

PINDERFIELDS SPINAL INJURIES CENTRE LIMITED (06503031)

PINDERFIELDS SPINAL INJURIES CENTRE LIMITED (06503031) is an active UK company. incorporated on 13 February 2008. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PINDERFIELDS SPINAL INJURIES CENTRE LIMITED has been registered for 18 years. Current directors include BAKER, Kevan Bernard, CROSSLEY, Jane Sally, PERKIN, Adam Richard North and 1 others.

Company Number
06503031
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2008
Age
18 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAKER, Kevan Bernard, CROSSLEY, Jane Sally, PERKIN, Adam Richard North, PRITCHARD, Janet Maureen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINDERFIELDS SPINAL INJURIES CENTRE LIMITED

PINDERFIELDS SPINAL INJURIES CENTRE LIMITED is an active company incorporated on 13 February 2008 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PINDERFIELDS SPINAL INJURIES CENTRE LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06503031

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 February 2008

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 18 July 2025 (9 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

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

PINDERFIELDS SPINAL INJURIES CENTRE
From: 13 February 2008To: 1 May 2008
Contact
Address

33 George Street Wakefield, WF1 1LX,

Timeline

17 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 15
Director Left
Nov 17
Director Joined
Jan 20
Director Left
Nov 20
Director Left
May 24
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

PERKIN, Adam Richard North

Active
George Street, WakefieldWF1 1LX
Secretary
Appointed 23 Apr 2008

BAKER, Kevan Bernard

Active
Heatherdale Drive, WakefieldWF3 1NG
Born July 1959
Director
Appointed 10 Nov 2011

CROSSLEY, Jane Sally

Active
WakefieldWF1 1LX
Born August 1965
Director
Appointed 20 Nov 2019

PERKIN, Adam Richard North

Active
George Street, WakefieldWF1 1LX
Born November 1959
Director
Appointed 23 Apr 2008

PRITCHARD, Janet Maureen

Active
High Woodlands, WakefieldWF3 2JH
Born November 1959
Director
Appointed 18 Sept 2008

LYNCH, Malcolm John

Resigned
4 Southfield Avenue, LeedsLS17 6RN
Secretary
Appointed 13 Feb 2008
Resigned 23 Apr 2008

BILLINGTON, Christopher Mark

Resigned
34a The Drive, LeedsLS16 6BQ
Born June 1967
Director
Appointed 13 Feb 2008
Resigned 23 Apr 2008

BURT, Andrew Arnott, Dr

Resigned
Cantlebrae, Pitgober By DollarFK14 7PQ
Born April 1944
Director
Appointed 23 Apr 2008
Resigned 09 Feb 2026

CURSON, Jean

Resigned
Haigh Moor View, WakefieldWF3 1EW
Born September 1951
Director
Appointed 18 Sept 2008
Resigned 23 Feb 2026

DOYLE, Ruth Margaret

Resigned
Copmanthorpe Lane, YorkYO2 1RS
Born August 1970
Director
Appointed 18 Sept 2008
Resigned 28 Nov 2013

HERDMAN, Trevor

Resigned
WakefieldWF1 2RW
Born August 1953
Director
Appointed 13 Apr 2015
Resigned 15 Dec 2023

HIRST, Janis Eileen

Resigned
Whinney Moor Avenue, WakefieldWF2 8SQ
Born January 1951
Director
Appointed 18 Sept 2008
Resigned 28 Nov 2013

IKOKU, Ann Frances

Resigned
139 High Street, NormantonWF6 1NW
Born July 1937
Director
Appointed 18 Sept 2008
Resigned 04 Jan 2017

LYNCH, Malcolm John

Resigned
4 Southfield Avenue, LeedsLS17 6RN
Born April 1955
Director
Appointed 13 Feb 2008
Resigned 23 Apr 2008

MILLS, Julie

Resigned
Stable Yard House, WetherbyLS22 4AW
Born January 1969
Director
Appointed 13 Feb 2008
Resigned 23 Apr 2008

RAMM, Carol Ann

Resigned
Selene Close, Nr CleckheatonBD19 4TX
Born July 1957
Director
Appointed 18 Sept 2008
Resigned 18 Mar 2026

STANHOPE, Linda

Resigned
Cromwell Place, OssettWF5 9LP
Born January 1952
Director
Appointed 06 Mar 2012
Resigned 22 Nov 2013

TEMPEST, Mark

Resigned
Mount Parade, YorkYO24 4AP
Born September 1958
Director
Appointed 05 Dec 2011
Resigned 11 Nov 2020

TEMPEST, Mark

Resigned
18 Mount Parade, YorkYO24 4AP
Born September 1958
Director
Appointed 23 Apr 2008
Resigned 05 Sept 2011

WILSON, Raymond

Resigned
Hadleigh Rise, PontefractWF8 4SJ
Born February 1951
Director
Appointed 18 Sept 2008
Resigned 18 Jan 2012
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
287Change of Registered Office
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
225Change of Accounting Reference Date
Legacy
15 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
12 May 2008
MEM/ARTSMEM/ARTS
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2008
NEWINCIncorporation