Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECTRUM COMMUNITY HEALTH C.I.C.
Company Information for

SPECTRUM COMMUNITY HEALTH C.I.C.

1 NAVIGATION WALK, WAKEFIELD, WEST YORKSHIRE, WF1 5RH,
Company Registration Number
07300133
Community Interest Company
Active

Company Overview

About Spectrum Community Health C.i.c.
SPECTRUM COMMUNITY HEALTH C.I.C. was founded on 2010-06-30 and has its registered office in Wakefield. The organisation's status is listed as "Active". Spectrum Community Health C.i.c. is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPECTRUM COMMUNITY HEALTH C.I.C.
 
Legal Registered Office
1 NAVIGATION WALK
WAKEFIELD
WEST YORKSHIRE
WF1 5RH
Other companies in WF1
 
Previous Names
SPECTRUM COMMUNITY HEALTH LIMITED15/02/2011
Filing Information
Company Number 07300133
Company ID Number 07300133
Date formed 2010-06-30
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
Last Datalog update: 2025-08-06 08:12:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECTRUM COMMUNITY HEALTH C.I.C.
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 SPECTRUM COMMUNITY HEALTH C.I.C.

Current Directors
Officer Role Date Appointed
SHARON PATRICIA HARDCASTLE
Company Secretary 2012-07-30
JULIE FLEETWOOD
Director 2015-01-01
ROGER MICHAEL GRASBY
Director 2011-01-01
ALISTAIR MICHAEL DINHAM GRIGGS
Director 2014-11-07
SHARON PATRICIA HARDCASTLE
Director 2011-04-01
LINDA DIANE HARRIS
Director 2011-01-01
PHILIP GEOFFREY MORRIS
Director 2014-08-22
TIMOTHY DAVID STRAUGHAN
Director 2017-01-03
DEBRA JAYNE WARD
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ELAINE MORRIS
Director 2011-01-01 2016-03-31
LUCIE EMMA JOHNSON
Director 2015-01-01 2015-05-12
MARGARET DALE
Director 2011-01-01 2014-03-31
TRACY ANN TYRRELL
Director 2011-09-26 2014-03-31
SIMON GEOFFREY HOWARD LEE
Director 2010-06-30 2011-03-08
JOHN LESLIE DICKENS
Company Secretary 2011-01-01 2011-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR MICHAEL DINHAM GRIGGS ALISTAIR GRIGGS ASSOCIATES LTD Director 2013-09-24 CURRENT 2013-09-24 Active
ALISTAIR MICHAEL DINHAM GRIGGS SHEFFIELD CITIZENS ADVICE AND LAW CENTRE Director 2013-07-19 CURRENT 2013-07-19 Active
ALISTAIR MICHAEL DINHAM GRIGGS PITSMOOR CITIZENS ADVICE BUREAU LTD Director 2009-07-22 CURRENT 2005-02-04 Dissolved 2014-11-18
TIMOTHY DAVID STRAUGHAN CITIZONE LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off

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
2025-11-05APPOINTMENT TERMINATED, DIRECTOR ANGELA STAR
2025-10-30APPOINTMENT TERMINATED, DIRECTOR MELVYN JOHN INGLESON
2025-09-23APPOINTMENT TERMINATED, DIRECTOR VIVEKANAND KALAGOUDA PATIL
2025-09-23DIRECTOR APPOINTED MR PETER STRACHAN
2025-09-23APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY WHITE
2025-08-01CONFIRMATION STATEMENT MADE ON 03/07/25, WITH NO UPDATES
2025-01-27APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID STRAUGHAN
2025-01-23DIRECTOR APPOINTED MR ANDREW BANKS
2024-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-07-23CONFIRMATION STATEMENT MADE ON 03/07/24, WITH NO UPDATES
2024-07-23APPOINTMENT TERMINATED, DIRECTOR JULIE ANN HALL
2024-07-23APPOINTMENT TERMINATED, DIRECTOR HELEN ROSE RICHARDSON
2024-07-23DIRECTOR APPOINTED DR VIVEKANAND KALAGOUDA PATIL
2023-10-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-12Memorandum articles filed
2023-09-01APPOINTMENT TERMINATED, DIRECTOR DEBRA JAYNE WARD
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED MR STEPHEN WRAGG
2023-04-27APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL GRASBY
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ALISON ANN HOLBOURN
2023-03-22DIRECTOR APPOINTED MRS HELEN ROSE RICHARDSON
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-31APPOINTMENT TERMINATED, DIRECTOR MANDY PHILBIN
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-14Memorandum articles filed
2022-01-14MEM/ARTSARTICLES OF ASSOCIATION
2022-01-14RES01ADOPT ARTICLES 14/01/22
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-12AP01DIRECTOR APPOINTED MS SUSAN MARIE MAGUIRE
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MICHAEL DINHAM GRIGGS
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073001330001
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEOFFREY MORRIS
2021-02-16AP01DIRECTOR APPOINTED MRS MANDY PHILBIN
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE FINCH
2020-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-20AP01DIRECTOR APPOINTED MS ALISON ANN HOLBOURN
2020-04-23AP01DIRECTOR APPOINTED MRS JULIE ANN HALL
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-02-28AP01DIRECTOR APPOINTED MRS JULIE ANNE FINCH
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FLEETWOOD
2018-11-16RES01ADOPT ARTICLES 16/11/18
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 073001330001
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR TIMOTHY DAVID STRAUGHAN
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELAINE MORRIS
2016-01-26AP01DIRECTOR APPOINTED MRS DEBRA JAYNE WARD
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11AR0130/06/15 ANNUAL RETURN FULL LIST
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM White Rose House West Parade Wakefield West Yorkshire WF1 1LT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCIE EMMA JOHNSON
2015-01-27AP01DIRECTOR APPOINTED MR ALISTAIR MICHAEL DINHAM GRIGGS
2015-01-27AP01DIRECTOR APPOINTED MRS JULIE FLEETWOOD
2015-01-27AP01DIRECTOR APPOINTED MRS JULIE FLEETWOOD
2015-01-27AP01DIRECTOR APPOINTED MRS LUCIE EMMA JOHNSON
2014-11-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24SH19Statement of capital on 2014-09-24 GBP 1
2014-09-03RES06REDUCE ISSUED CAPITAL 31/03/2014
2014-09-03CAP-SSSOLVENCY STATEMENT DATED 31/03/14
2014-09-03SH20STATEMENT BY DIRECTORS
2014-09-02AP01DIRECTOR APPOINTED MR PHILIP GEOFFREY MORRIS
2014-08-08AR0130/06/14 FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TRACY TYRRELL
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DALE
2013-10-22RES01ADOPT ARTICLES 20/09/2013
2013-10-14SH0101/04/11 STATEMENT OF CAPITAL GBP 1
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-09RES01ADOPT ARTICLES 02/07/2013
2013-07-30AR0130/06/13 FULL LIST
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM GROSVENOR HOUSE 2ND FLOOR 8-20 UNION STREET WAKEFIELD WEST YORKSHIRE WF1 3AE UNITED KINGDOM
2012-09-18MEM/ARTSARTICLES OF ASSOCIATION
2012-09-18RES01ALTER ARTICLES 05/07/2012
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03AP03SECRETARY APPOINTED MRS SHARON PATRICIA HARDCASTLE
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN DICKENS
2012-07-30AR0130/06/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY ANN DALE / 31/03/2012
2011-10-19AP01DIRECTOR APPOINTED MISS TRACY ANN DALE
2011-08-04AR0130/06/11 FULL LIST
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 1ST FLOOR GROSVENOR HOUSE UNION STREET WAKEFIELD WEST YORKSHIRE WF1 3AE ENGLAND
2011-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-11AP01DIRECTOR APPOINTED MRS SHARON PATRICIA HARDCASTLE
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM ANTHONY COLLINS SOLICITORS LLP 134 EDMUND STREET BIRMINGHAM B3 2ES
2011-03-08AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEE
2011-03-07AP01DIRECTOR APPOINTED DR LINDA DIANE HARRIS
2011-03-07AP03SECRETARY APPOINTED MR JOHN LESLIE DICKENS
2011-03-07AP01DIRECTOR APPOINTED MR ROGER MICHAEL GRASBY
2011-03-07AP01DIRECTOR APPOINTED MRS MARGARET DALE
2011-03-04AP01DIRECTOR APPOINTED MS CLAIRE ELAINE MORRIS
2011-02-15RES15CHANGE OF NAME 08/02/2011
2011-02-15CERTNMCOMPANY NAME CHANGED SPECTRUM COMMUNITY HEALTH LIMITED CERTIFICATE ISSUED ON 15/02/11
2011-02-15CICCONCONVERSION TO A CIC
2011-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to SPECTRUM COMMUNITY HEALTH C.I.C. 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 SPECTRUM COMMUNITY HEALTH C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SPECTRUM COMMUNITY HEALTH C.I.C.'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPECTRUM COMMUNITY HEALTH C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for SPECTRUM COMMUNITY HEALTH C.I.C.
Trademarks
We have not found any records of SPECTRUM COMMUNITY HEALTH C.I.C. registering or being granted any trademarks
Income
Government Income

Government spend with SPECTRUM COMMUNITY HEALTH C.I.C.

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-3 GBP £208,396 Adult Service Contracts
Wakefield Metropolitan District Council 2016-1 GBP £230,926 Adult Service Contracts
Wakefield Metropolitan District Council 2015-10 GBP £78,620 Public Health Contracts
Wakefield Metropolitan District Council 2015-9 GBP £72,187 Public Health Contracts
Wakefield Metropolitan District Council 2015-8 GBP £95,485 Public Health Contracts
Wakefield Metropolitan District Council 2015-7 GBP £146,896 Public Health Contracts
Wakefield Metropolitan District Council 2015-6 GBP £192,049 Public Health Contracts
Wakefield Metropolitan District Council 2015-5 GBP £324,311 Public Health Contracts
Wakefield Metropolitan District Council 2015-3 GBP £66,183 Services Contracts (Private Contractors)
Wakefield Metropolitan District Council 2015-2 GBP £245,094 Services Contracts (Private Contractors)
Wakefield Metropolitan District Council 2015-1 GBP £295,986 Services Contracts (Private Contractors)
Wakefield Metropolitan District Council 2014-12 GBP £307,994 Services Contracts (Private Contractors)
Wakefield Metropolitan District Council 2014-11 GBP £268,953 Services Contracts (Private Contractors)
Wakefield Metropolitan District Council 2014-10 GBP £324,368 Services Contracts (Private Contractors)
Wakefield Metropolitan District Council 2014-9 GBP £333,031 Services Contracts (Private Contractors)
Wakefield Metropolitan District Council 2014-8 GBP £290,169 Services Contracts (Private Contractors)
Wakefield Metropolitan District Council 2014-7 GBP £313,838 Services Contracts (Private Contractors)
Wakefield Metropolitan District Council 2014-6 GBP £580,203 Services Contracts (Private Contractors)
Wakefield Metropolitan District Council 2014-5 GBP £320,632 Services Contracts (Private Contractors)
Wakefield Metropolitan District Council 2014-4 GBP £283,347 Services Contracts (Private Contractors)
Wakefield Council 2014-2 GBP £322,712
Wakefield Council 2014-1 GBP £428,193
Wakefield Council 2013-12 GBP £138,244
Wakefield Council 2013-11 GBP £283,232
Wakefield Council 2013-10 GBP £283,232
Wakefield Council 2013-9 GBP £283,232
Wakefield Council 2013-8 GBP £283,232
Wakefield Council 2013-7 GBP £283,232
Wakefield Council 2013-6 GBP £566,464
Wakefield Council 2013-5 GBP £391,571
Wakefield Council 2013-4 GBP £197,925

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPECTRUM COMMUNITY HEALTH C.I.C. 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 SPECTRUM COMMUNITY HEALTH C.I.C. 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 SPECTRUM COMMUNITY HEALTH C.I.C. 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.