Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SOUTHERN SPINAL INJURIES TRUST
Company Information for

THE SOUTHERN SPINAL INJURIES TRUST

21 CHIPPER LANE, OLD LIBRARY CHAMBERS, SALISBURY, WILTSHIRE, SP1 1BG,
Company Registration Number
06518814
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Southern Spinal Injuries Trust
THE SOUTHERN SPINAL INJURIES TRUST was founded on 2008-02-29 and has its registered office in Salisbury. The organisation's status is listed as "Active". The Southern Spinal Injuries Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SOUTHERN SPINAL INJURIES TRUST
 
Legal Registered Office
21 CHIPPER LANE
OLD LIBRARY CHAMBERS
SALISBURY
WILTSHIRE
SP1 1BG
Other companies in SP1
 
Filing Information
Company Number 06518814
Company ID Number 06518814
Date formed 2008-02-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 20:49:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SOUTHERN SPINAL INJURIES TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SOUTHERN SPINAL INJURIES TRUST

Current Directors
Officer Role Date Appointed
JEREMY CHARLES BRYANT MAJOR
Company Secretary 2008-03-03
DAVID CHARLES LYON CHAPPLE
Director 2008-03-03
ANDREW ALEXANDER JOHN RENNIE CUMMING
Director 2014-02-20
ELAINE GAFFNEY
Director 2011-05-09
SARAH JULIET HARBORD
Director 2016-09-19
JEREMY CHARLES BRYANT MAJOR
Director 2008-03-03
SALLY MATHIESON
Director 2008-03-03
ANNE CAROLINE MAW
Director 2009-06-08
JOHN MAURICE MAYNARD PONSONBY
Director 2018-05-14
JOANNA CAROLYN ROBINS
Director 2017-02-27
PAUL MARTIN SMART
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA VICTORIA MILDRED CROFTON
Director 2011-11-01 2018-02-19
SUSAN ELIZABETH SHAW
Director 2008-03-03 2017-06-05
GRAHAM WATERTON
Director 2008-03-03 2015-09-07
ANBANANDEN SOOPRAMANIEN
Director 2008-03-03 2015-06-08
AMANDA MARGADALE
Director 2008-03-03 2014-03-14
VICTORIA HOLTON
Director 2008-03-03 2013-01-21
STEPHEN CRAIG KENNETH OXLEY
Director 2008-03-03 2012-10-15
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2008-02-29 2008-03-03
ATHENAEUM DIRECTORS LIMITED
Director 2008-02-29 2008-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHARLES BRYANT MAJOR THE WILTSHIRE BOBBY VAN TRUST Company Secretary 2005-05-23 CURRENT 2005-05-23 Dissolved 2013-12-10
JEREMY CHARLES BRYANT MAJOR 87 ARCHEL LTD. Company Secretary 2004-05-31 CURRENT 1997-05-14 Active
JEREMY CHARLES BRYANT MAJOR 59/61 FAIRHOLME ROAD LIMITED Company Secretary 2001-09-16 CURRENT 1994-08-31 Active
DAVID CHARLES LYON CHAPPLE SPINAL CARE SPECIALIST LTD Director 2010-03-16 CURRENT 2010-03-16 Active
JEREMY CHARLES BRYANT MAJOR SSIT TRADING LTD Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
JEREMY CHARLES BRYANT MAJOR THE WILTSHIRE BOBBY VAN TRUST Director 2005-05-23 CURRENT 2005-05-23 Dissolved 2013-12-10
JEREMY CHARLES BRYANT MAJOR 87 ARCHEL LTD. Director 2001-08-03 CURRENT 1997-05-14 Active
JEREMY CHARLES BRYANT MAJOR 59/61 FAIRHOLME ROAD LIMITED Director 1999-07-01 CURRENT 1994-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAURICE MAYNARD PONSONBY
2022-07-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-11-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MATHIESON
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-02-27CH01Director's details changed for Frances Ruth Paula Gillett on 2020-02-27
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JULIET HARBORD
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE GAFFNEY
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER JOHN RENNIE CUMMING
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20AP01DIRECTOR APPOINTED MR MARK ANDREW DOMINIC KITCHIN
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES LYON CHAPPLE
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-11-01AP01DIRECTOR APPOINTED FRANCES RUTH PAULA GILLETT
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CAROLINE MAW
2018-06-01AP01DIRECTOR APPOINTED MR JOHN MAURICE MAYNARD PONSONBY
2018-03-05PSC08Notification of a person with significant control statement
2018-03-01PSC09Withdrawal of a person with significant control statement on 2018-03-01
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-03-01CH01Director's details changed for Joanna Carolyn Robins on 2018-02-28
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA VICTORIA MILDRED CROFTON
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12RP04AP01Second filing of director appointment of Sarah Juliet Harbord
2017-07-12ANNOTATIONClarification
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH SHAW
2017-03-15AP01DIRECTOR APPOINTED SARAH JULIET HARBORD
2017-02-28AP01DIRECTOR APPOINTED JOANNA CAROLYN ROBINS
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-29AR0127/02/16 ANNUAL RETURN FULL LIST
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATERTON
2015-08-18CH01Director's details changed for Elaine Gaffney on 2015-07-17
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANBANANDEN SOOPRAMANIEN
2015-03-02AR0127/02/15 NO MEMBER LIST
2014-09-22AA31/12/13 TOTAL EXEMPTION FULL
2014-03-26AR0127/02/14 NO MEMBER LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MARGADALE
2014-03-04AP01DIRECTOR APPOINTED MAJOR GENERAL (RET'D) ANDREW ALEXANDER JOHN RENNIE CUMMING
2014-03-03AP01DIRECTOR APPOINTED MR PAUL MARTIN SMART
2013-06-24AA31/12/12 TOTAL EXEMPTION FULL
2013-03-12AR0127/02/13 NO MEMBER LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANBA SOOPRMANIEN / 27/02/2013
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HOLTON
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OXLEY
2012-07-06AA31/12/11 TOTAL EXEMPTION FULL
2012-02-27AR0127/02/12 NO MEMBER LIST
2012-01-25AP01DIRECTOR APPOINTED ELAINE GAFFNEY
2011-11-16AP01DIRECTOR APPOINTED EMMA VICTORIA MILDRED CROFTON
2011-08-10AA31/12/10 TOTAL EXEMPTION FULL
2011-02-28AR0127/02/11 NO MEMBER LIST
2010-07-23AA31/12/09 TOTAL EXEMPTION FULL
2010-03-02AR0127/02/10 NO MEMBER LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WATERTON / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANBA SOOPRMANIEN / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MATHIESON / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARGADALE / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES BRYANT MAJOR / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HOLTON / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAPPLE / 01/02/2010
2009-09-28AA31/12/08 PARTIAL EXEMPTION
2009-07-24288aDIRECTOR APPOINTED ANNE CAROLINE MAW
2009-02-27363aANNUAL RETURN MADE UP TO 27/02/09
2009-02-26225PREVSHO FROM 28/02/2009 TO 31/12/2008
2008-03-31288aDIRECTOR APPOINTED AMANDA MARGADALE
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY ATHENAEUM SECRETARIES LIMITED
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ATHENAEUM DIRECTORS LIMITED
2008-03-26288aDIRECTOR APPOINTED SALLY MATHIESON
2008-03-26288aDIRECTOR APPOINTED VICTORIA HOLTON
2008-03-26288aDIRECTOR APPOINTED GRAHAM WATERTON
2008-03-26288aDIRECTOR APPOINTED STEPHEN CRAIG KENNETH OXLEY
2008-03-26288aDIRECTOR APPOINTED ANBA SOOPRMANIEN
2008-03-26288aDIRECTOR APPOINTED DAVID CHAPPLE
2008-03-26288aDIRECTOR APPOINTED SUSAN ELIZABETH SHAW
2008-03-26288aDIRECTOR AND SECRETARY APPOINTED JEREMY CHARLES BRYANT MAJOR
2008-02-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE SOUTHERN SPINAL INJURIES TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SOUTHERN SPINAL INJURIES TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SOUTHERN SPINAL INJURIES TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE SOUTHERN SPINAL INJURIES TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE SOUTHERN SPINAL INJURIES TRUST
Trademarks
We have not found any records of THE SOUTHERN SPINAL INJURIES TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SOUTHERN SPINAL INJURIES TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THE SOUTHERN SPINAL INJURIES TRUST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE SOUTHERN SPINAL INJURIES TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SOUTHERN SPINAL INJURIES TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SOUTHERN SPINAL INJURIES TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.