ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Brain And Spine Foundation

The Brain And Spine Foundation is an active company incorporated on 7 May 2002 with the registered office located in . The Brain And Spine Foundation was registered 23 years ago.
Status
Active
Active since 20 years ago
Company No
04432677
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
23 years
Incorporated 7 May 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Canopi, Unit A Arc House
82 Tanner Street
London
SE1 3GN
England
Address changed on 8 Nov 2024 (10 months ago)
Previous address was Canopi - Borough Fourth Floor, Canopi - Borough 7-14 Great Dover Street London SE1 4YR England
Telephone
02077935900
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Chief Informatiom Officer • British • Lives in England • Born in Aug 1960
Director • Retired • British • Lives in England • Born in Jul 1963
Director • Accountant • British,nigerian • Lives in Nigeria • Born in Apr 1978
Director • District Judge (Retired) • British • Lives in England • Born in Jun 1965
Director • Retired • British • Lives in England • Born in Nov 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
European Opportunities Trust Plc
Jeroen Karel Huysinga is a mutual person.
Active
Jardin Living Ltd
Mrs Kavita Basi is a mutual person.
Active
Winston & Strawn London LLP
Paul Joseph Fleming is a mutual person.
Active
Murray International Trust Plc
Jeroen Karel Huysinga is a mutual person.
Active
Momentum Multi-Asset Value Trust Plc
Jeroen Karel Huysinga is a mutual person.
Liquidation
Neurouk Ltd
Mark Philip Luce is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£67.45K
Increased by £14.41K (+27%)
Turnover
£967.95K
Increased by £249.33K (+35%)
Employees
10
Same as previous period
Total Assets
£135.08K
Increased by £10.33K (+8%)
Total Liabilities
-£115.09K
Increased by £91.81K (+394%)
Net Assets
£20K
Decreased by £81.48K (-80%)
Debt Ratio (%)
85%
Increased by 66.54% (+357%)
Latest Activity
Miss Ifeyinwa Kantonna Appointed
1 Month Ago on 31 Jul 2025
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Peter John Brickley Resigned
6 Months Ago on 6 Mar 2025
Ian Basden - Smith Resigned
6 Months Ago on 6 Mar 2025
Full Accounts Submitted
9 Months Ago on 11 Nov 2024
Registered Address Changed
10 Months Ago on 8 Nov 2024
Registered Address Changed
10 Months Ago on 8 Nov 2024
Elizabeth Manuel Resigned
1 Year 1 Month Ago on 6 Aug 2024
Mr Alex Sunley Appointed
1 Year 2 Months Ago on 8 Jul 2024
Marc Anthony Smith Resigned
1 Year 2 Months Ago on 5 Jul 2024
Get Credit Report
Discover The Brain And Spine Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Miss Ifeyinwa Kantonna as a director on 31 July 2025
Submitted on 8 Aug 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 23 Apr 2025
Termination of appointment of Peter John Brickley as a director on 6 March 2025
Submitted on 6 Mar 2025
Termination of appointment of Ian Basden - Smith as a director on 6 March 2025
Submitted on 6 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Nov 2024
Registered office address changed from Canopi - Borough Fourth Floor, Canopi - Borough 7-14 Great Dover Street London SE1 4YR England to Canopi, Unit a Arc House 82 Tanner Street London SE1 3GN on 8 November 2024
Submitted on 8 Nov 2024
Registered office address changed from Canopi, Unit a Arc House 82 Tanner Street London SE1 3GN England to Canopi, Unit a Arc House 82 Tanner Street London SE1 3GN on 8 November 2024
Submitted on 8 Nov 2024
Termination of appointment of Elizabeth Manuel as a director on 6 August 2024
Submitted on 15 Aug 2024
Appointment of Mr Alex Sunley as a secretary on 8 July 2024
Submitted on 10 Jul 2024
Termination of appointment of Marc Anthony Smith as a secretary on 5 July 2024
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year