The Spinecorporation Limited CHESTERFIELD


Founded in 2001, The Spinecorporation, classified under reg no. 04286869 is an active company. Currently registered at Millennium House S41 9RF, Chesterfield the company has been in the business for twenty three years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

At the moment there are 2 directors in the the company, namely Matthew N. and Andrew M.. In addition one secretary - Olga G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Spinecorporation Limited Address / Contact

Office Address Millennium House
Office Address2 Peak Business Park Foxwood Road
Town Chesterfield
Post code S41 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04286869
Date of Incorporation Thu, 13th Sep 2001
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Matthew N.

Position: Director

Appointed: 01 November 2023

Olga G.

Position: Secretary

Appointed: 01 February 2014

Andrew M.

Position: Director

Appointed: 13 September 2001

Timothy C.

Position: Director

Appointed: 01 February 2014

Resigned: 13 October 2023

Michael T.

Position: Director

Appointed: 14 August 2009

Resigned: 31 January 2014

Michael T.

Position: Secretary

Appointed: 24 April 2006

Resigned: 31 January 2014

Bernard C.

Position: Director

Appointed: 15 October 2002

Resigned: 22 December 2002

Barbara L.

Position: Secretary

Appointed: 04 April 2002

Resigned: 24 April 2006

Charles R.

Position: Director

Appointed: 24 October 2001

Resigned: 30 June 2015

Christine C.

Position: Director

Appointed: 24 October 2001

Resigned: 30 June 2015

Pamela G.

Position: Secretary

Appointed: 13 September 2001

Resigned: 04 April 2002

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 13 September 2001

Resigned: 13 September 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 13 September 2001

Resigned: 13 September 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Andrew M. The abovementioned PSC and has 75,01-100% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-01-31
filed on: 20th, June 2023
Free Download (8 pages)

Company search

Advertisements