Background WavePink WaveYellow Wave

SPECTRUM COMMUNITY HEALTH C.I.C. (07300133)

SPECTRUM COMMUNITY HEALTH C.I.C. (07300133) is an active UK company. incorporated on 30 June 2010. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SPECTRUM COMMUNITY HEALTH C.I.C. has been registered for 15 years. Current directors include BANKS, Andrew, BRYAN, Petra, HARDCASTLE, Sharon Patricia and 6 others.

Company Number
07300133
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
1 Navigation Walk, Wakefield, WF1 5RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BANKS, Andrew, BRYAN, Petra, HARDCASTLE, Sharon Patricia, HARRIS, Linda Diane, Dr, MAGUIRE, Susan Marie, MCKENNA, Carol May, PARK, Jacqueline Ann, ROBINSON, Kevin Norman, STRACHAN, Peter
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM COMMUNITY HEALTH C.I.C.

SPECTRUM COMMUNITY HEALTH C.I.C. is an active company incorporated on 30 June 2010 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SPECTRUM COMMUNITY HEALTH C.I.C. was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07300133

LTD Company

Age

15 Years

Incorporated 30 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

SPECTRUM COMMUNITY HEALTH LIMITED
From: 30 June 2010To: 15 February 2011
Contact
Address

1 Navigation Walk Wakefield, WF1 5RH,

Previous Addresses

White Rose House West Parade Wakefield West Yorkshire WF1 1LT
From: 3 April 2013To: 11 August 2015
Grosvenor House 2Nd Floor 8-20 Union Street Wakefield West Yorkshire WF1 3AE United Kingdom
From: 4 August 2011To: 3 April 2013
1St Floor Grosvenor House Union Street Wakefield West Yorkshire WF1 3AE England
From: 8 March 2011To: 4 August 2011
Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES
From: 30 June 2010To: 8 March 2011
Timeline

58 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Oct 11
Funding Round
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Capital Update
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Joined
Jan 16
Director Left
May 16
Director Joined
Feb 17
Loan Secured
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Nov 25
2
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

HARDCASTLE, Sharon Patricia

Active
Navigation Walk, WakefieldWF1 5RH
Secretary
Appointed 30 Jul 2012

BANKS, Andrew

Active
Navigation Walk, WakefieldWF1 5RH
Born February 1973
Director
Appointed 01 Jan 2025

BRYAN, Petra

Active
Navigation Walk, WakefieldWF1 5RH
Born June 1970
Director
Appointed 10 Feb 2025

HARDCASTLE, Sharon Patricia

Active
Navigation Walk, WakefieldWF1 5RH
Born November 1970
Director
Appointed 01 Apr 2011

HARRIS, Linda Diane, Dr

Active
Navigation Walk, WakefieldWF1 5RH
Born July 1965
Director
Appointed 01 Jan 2011

MAGUIRE, Susan Marie

Active
Navigation Walk, WakefieldWF1 5RH
Born January 1962
Director
Appointed 16 Apr 2021

MCKENNA, Carol May

Active
Navigation Walk, WakefieldWF1 5RH
Born September 1967
Director
Appointed 01 Apr 2025

PARK, Jacqueline Ann

Active
Navigation Walk, WakefieldWF1 5RH
Born January 1961
Director
Appointed 27 Nov 2023

ROBINSON, Kevin Norman

Active
Navigation Walk, WakefieldWF1 5RH
Born July 1958
Director
Appointed 01 Apr 2021

STRACHAN, Peter

Active
Navigation Walk, WakefieldWF1 5RH
Born August 1959
Director
Appointed 01 Sept 2025

DICKENS, John Leslie

Resigned
2nd Floor, WakefieldWF1 3AE
Secretary
Appointed 01 Jan 2011
Resigned 01 Jan 2011

DALE, Margaret

Resigned
West Parade, WakefieldWF1 1LT
Born April 1951
Director
Appointed 01 Jan 2011
Resigned 31 Mar 2014

FINCH, Julie Anne

Resigned
Navigation Walk, WakefieldWF1 5RH
Born March 1962
Director
Appointed 01 Feb 2019
Resigned 31 Dec 2020

FLEETWOOD, Julie

Resigned
Austhorpe View, LeedsLS15 8NN
Born December 1963
Director
Appointed 01 Jan 2015
Resigned 30 Dec 2018

GRASBY, Roger Michael

Resigned
Navigation Walk, WakefieldWF1 5RH
Born February 1948
Director
Appointed 01 Jan 2011
Resigned 31 Mar 2023

GRIGGS, Alistair Michael Dinham

Resigned
Southgrove Road, SheffieldS10 2NQ
Born November 1954
Director
Appointed 07 Nov 2014
Resigned 31 Mar 2021

HALL, Julie Ann

Resigned
Navigation Walk, WakefieldWF1 5RH
Born February 1968
Director
Appointed 01 Jan 2020
Resigned 09 Jul 2024

HOLBOURN, Alison Ann

Resigned
Navigation Walk, WakefieldWF1 5RH
Born August 1959
Director
Appointed 01 Apr 2020
Resigned 31 Dec 2022

INGLESON, Melvyn John

Resigned
Navigation Walk, WakefieldWF1 5RH
Born August 1958
Director
Appointed 01 Apr 2020
Resigned 25 Oct 2025

JOHNSON, Lucie Emma

Resigned
Keeling Street, LouthLN11 7PW
Born July 1975
Director
Appointed 01 Jan 2015
Resigned 12 May 2015

LEE, Simon Geoffrey Howard

Resigned
Edmund Street, BirminghamB3 2ES
Born November 1977
Director
Appointed 30 Jun 2010
Resigned 08 Mar 2011

MCGONNELL, Michael

Resigned
Navigation Walk, WakefieldWF1 5RH
Born December 1979
Director
Appointed 01 Sept 2020
Resigned 23 Apr 2021

MORRIS, Claire Elaine

Resigned
Navigation Walk, WakefieldWF1 5RH
Born September 1958
Director
Appointed 01 Jan 2011
Resigned 31 Mar 2016

MORRIS, Philip Geoffrey

Resigned
Estcourt Drive, PontefractWF8 3BN
Born July 1955
Director
Appointed 22 Aug 2014
Resigned 31 Mar 2020

PATIL, Vivekanand Kalagouda, Dr

Resigned
Navigation Walk, WakefieldWF1 5RH
Born July 1973
Director
Appointed 01 Jul 2024
Resigned 31 Jul 2025

PHILBIN, Mandy

Resigned
Navigation Walk, WakefieldWF1 5RH
Born August 1968
Director
Appointed 04 Jan 2021
Resigned 31 Aug 2022

RICHARDSON, Helen Rose

Resigned
Navigation Walk, WakefieldWF1 5RH
Born February 1965
Director
Appointed 06 Mar 2023
Resigned 05 Apr 2024

STAR, Angela

Resigned
Navigation Walk, WakefieldWF1 5RH
Born March 1967
Director
Appointed 06 Apr 2024
Resigned 02 Nov 2025

STRAUGHAN, Timothy David

Resigned
Navigation Walk, WakefieldWF1 5RH
Born May 1965
Director
Appointed 03 Jan 2017
Resigned 31 Dec 2024

TYRRELL, Tracy Ann

Resigned
West Parade, WakefieldWF1 1LT
Born April 1967
Director
Appointed 26 Sept 2011
Resigned 31 Mar 2014

WARD, Debra Jayne

Resigned
Etive Place, YorkYO24 2XG
Born August 1968
Director
Appointed 03 Nov 2015
Resigned 31 Aug 2023

WHITE, Susan Mary

Resigned
Navigation Walk, WakefieldWF1 5RH
Born July 1956
Director
Appointed 16 Apr 2021
Resigned 31 Aug 2025

WRAGG, Stephen

Resigned
Navigation Walk, WakefieldWF1 5RH
Born December 1952
Director
Appointed 01 Apr 2023
Resigned 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Memorandum Articles
12 October 2023
MAMA
Resolution
12 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Resolution
16 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Medium
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 September 2014
SH19Statement of Capital
Resolution
3 September 2014
RESOLUTIONSResolutions
Legacy
3 September 2014
SH20SH20
Legacy
3 September 2014
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Resolution
22 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Resolution
9 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Memorandum Articles
18 September 2012
MEM/ARTSMEM/ARTS
Resolution
18 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Change Of Name Community Interest Company
15 February 2011
CICCONCICCON
Certificate Change Of Name Company
15 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
30 June 2010
NEWINCIncorporation