Background WavePink WaveYellow Wave

EAST MIDLANDS SPINE LIMITED (07572273)

EAST MIDLANDS SPINE LIMITED (07572273) is an active UK company. incorporated on 21 March 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. EAST MIDLANDS SPINE LIMITED has been registered for 15 years. Current directors include BIRCH, Nicholas Charles, Dr.

Company Number
07572273
Status
active
Type
ltd
Incorporated
21 March 2011
Age
15 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BIRCH, Nicholas Charles, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS SPINE LIMITED

EAST MIDLANDS SPINE LIMITED is an active company incorporated on 21 March 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. EAST MIDLANDS SPINE LIMITED was registered 15 years ago.(SIC: 86210)

Status

active

Active since 15 years ago

Company No

07572273

LTD Company

Age

15 Years

Incorporated 21 March 2011

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 18 April 2015To: 18 November 2025
49a High Street Ruislip HA4 7BD
From: 21 March 2011To: 18 April 2015
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Mar 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BIRCH, Nicholas Charles, Dr

Active
167-169 Great Portland Street, LondonW1W 5PF
Born October 1959
Director
Appointed 21 Mar 2011

Persons with significant control

2

Mr Nicholas Charles Birch

Active
167-169 Great Portland Street, LondonW1W 5PF
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Pamela Birch

Active
167-169 Great Portland Street, LondonW1W 5PF
Born December 1957

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

38

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Incorporation Company
21 March 2011
NEWINCIncorporation