Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPAMEDICA LTD
Company Information for

SPAMEDICA LTD

SPAMEDICA HOUSE, 43 CHURCHGATE, BOLTON, BL1 1HU,
Company Registration Number
06644293
Private Limited Company
Active

Company Overview

About Spamedica Ltd
SPAMEDICA LTD was founded on 2008-07-11 and has its registered office in Bolton. The organisation's status is listed as "Active". Spamedica Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPAMEDICA LTD
 
Legal Registered Office
SPAMEDICA HOUSE
43 CHURCHGATE
BOLTON
BL1 1HU
Other companies in M2
 
Filing Information
Company Number 06644293
Company ID Number 06644293
Date formed 2008-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 01:07:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPAMEDICA LTD
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.
Companies with same name SPAMEDICA LTD
The following companies were found which have the same name as SPAMEDICA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPAMEDICA (UK) LIMITED 43 CHURCHGATE BOLTON BL1 1TH Active - Proposal to Strike off Company formed on the 2014-11-27
Spamedica Aspen, Professional LLC 272 Lemond Place Snowmass Village CO 81615 Good Standing Company formed on the 2012-04-03
SPAMEDICA YORKVILLE INC. Ontario Dissolved
SPAMEDICA INFINITE VITALITY CLINIC HAMILTON INC. Ontario Dissolved
SPAMEDICA COSMETIC SURGERY YORKVILLE INC. Ontario Dissolved
SPAMEDICA PTE. LTD. NEW BRIDGE ROAD Singapore 059413 Dissolved Company formed on the 2008-09-12
SPAMEDICA MEDICAL CORPORATION California Unknown
SPAMEDICA LLC California Unknown
SPAMEDICA LLC New Jersey Unknown

Company Officers of SPAMEDICA LTD

Current Directors
Officer Role Date Appointed
ASHA PITALIA
Company Secretary 2008-07-11
ANIL KUMAR PITALIA
Director 2008-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANIL KUMAR PITALIA OASIS LIVING LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active
ANIL KUMAR PITALIA O.O.L. PROPERTY LIMITED Director 2007-12-21 CURRENT 2004-01-28 Active
ANIL KUMAR PITALIA IDENTITY LIFE LTD Director 2007-12-20 CURRENT 2007-12-20 Active
ANIL KUMAR PITALIA IDENTITY OFFICE LTD Director 2007-11-15 CURRENT 2007-11-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Quality Assurance OfficerBolton20 25 days dependant on length of service plus bank holidays. Quality Assurance Officer....2016-09-02
Optical ReceptionistOssettIt is the duty of each receptionist to assist in the smooth running of the practice in general, and the Reception area in particular, and to project a2016-09-01
Patient Transport DriverOssett20 days rising with length of service plus bank holidays. Facilities and Logistics Manager....2016-08-31
Optical Assistant / Health Care TechnicianLiverpool*This role will cover Liverpool and Birkenhead.* *Job Title: * Health Care Technician *Reports to: * Clinical Team Leader *Hours: * 37.5 hours per week...2016-08-23
Patient CoordinatorBolton*Key Requirements of the Post* *THIS ROLE WILL BE BASED IN MANCHESTER INITIALLY THEN RELOCATING TO BOLTON CENTRE DURING OCTOBER.* It is the duty of each2016-07-11
Patient CoordinatorWakefield*Key Requirements of the Post* It is the duty of each receptionist to assist in the smooth running of the practice in general, and the Reception area in2016-06-03
Patient DriverManchester*Key Requirements of the Post* To work as part of a team transporting patients, clinical stock and equipment between our hospital sites throughout the North2016-04-13
House KeeperOssett*Key Requirements of the Post* It is a fantastic opportunity for an experienced and enthusiastic housekeeper to join this leading, fast-paced group of clinics2016-03-29

Jobs results powered by Indeed
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
2024-02-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-20CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-13Statement of company's objects
2022-09-13CC04Statement of company's objects
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 066442930006
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066442930006
2022-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066442930005
2022-01-19APPOINTMENT TERMINATED, DIRECTOR PAUL STOUT
2022-01-19DIRECTOR APPOINTED MR RICHARD WOODWARD
2022-01-19AP01DIRECTOR APPOINTED MR RICHARD WOODWARD
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOUT
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-16SH0119/08/20 STATEMENT OF CAPITAL GBP 12100854
2020-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066442930005
2020-06-08AP01DIRECTOR APPOINTED MR SIMON SHEPHERD
2020-05-08SH0105/05/20 STATEMENT OF CAPITAL GBP 2102654
2020-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066442930004
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR PITALIA
2019-10-09TM02Termination of appointment of Asha Pitalia on 2019-10-08
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06AP01DIRECTOR APPOINTED MR MARTIN GRAHAM JOHNSON
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066442930004
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066442930004
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066442930004
2019-06-12AP01DIRECTOR APPOINTED MR PAUL STOUT
2019-06-12AP01DIRECTOR APPOINTED MR PAUL STOUT
2019-06-12AP01DIRECTOR APPOINTED MR PAUL STOUT
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JPTR BIDCO LIMITED
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-09-18PSC07CESSATION OF ANIL PITALIA AS A PERSON OF SIGNIFICANT CONTROL
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1002
2017-09-18SH0113/09/16 STATEMENT OF CAPITAL GBP 1002
2017-09-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JPTR BIDCO LIMITED
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 43 Churchgate Bolton BL1 1th England
2017-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066442930002
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM C/O Ams Accountants 24 Queens Court Queen Street Manchester Lancs M2 5HX
2016-11-10RES01ADOPT ARTICLES 10/11/16
2016-11-10RES12VARYING SHARE RIGHTS AND NAMES
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-05SH10Particulars of variation of rights attached to shares
2016-10-05SH08Change of share class name or designation
2016-10-04RES01ADOPT ARTICLES 13/09/2016
2016-10-04RES12Resolution of varying share rights or name
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066442930003
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-04-01RES12VARYING SHARE RIGHTS AND NAMES
2016-04-01RES01ADOPT ARTICLES 01/04/16
2016-04-01SH08Change of share class name or designation
2016-03-04MEM/ARTSARTICLES OF ASSOCIATION
2016-03-04SH08Change of share class name or designation
2016-03-01RES12VARYING SHARE RIGHTS AND NAMES
2016-03-01RES01ADOPT ARTICLES 01/03/16
2015-12-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-11
2015-12-10ANNOTATIONClarification
2015-09-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-27AR0127/07/15 FULL LIST
2015-07-16AR0111/07/15 FULL LIST
2014-09-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0111/07/14 FULL LIST
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM TADIS HOUSE 455 WHALLEY NEW ROAD BLACKBURN LANCASHIRE BB1 9SP ENGLAND
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM, TADIS HOUSE 455 WHALLEY NEW ROAD, BLACKBURN, LANCASHIRE, BB1 9SP, ENGLAND
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 201 CHAPEL STREET SALFORD M3 5EQ ENGLAND
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM, 201 CHAPEL STREET, SALFORD, M3 5EQ, ENGLAND
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066442930002
2013-08-07AR0111/07/13 FULL LIST
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ ENGLAND
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM, 94 WEST PARADE, LINCOLN, LINCOLNSHIRE, LN1 1JZ, ENGLAND
2013-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-17AR0111/07/12 FULL LIST
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ ENGLAND
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM C/O C/O EDWARDS VEEDER (OLDHAM) LLP PO BOX BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM, 94 WEST PARADE, LINCOLN, LINCOLNSHIRE, LN1 1JZ, ENGLAND
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM, C/O C/O EDWARDS VEEDER (OLDHAM) LLP, PO BOX BLOCK E,, BRUNSWICK SQUARE UNION STREET, OLDHAM, OL1 1DE, UNITED KINGDOM
2011-07-26AR0111/07/11 FULL LIST
2011-06-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM IDENTITY OFFICE LTD 7 ARUNDEL STREET CASTLEFIELD MANCHESTER M15 4JZ
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM, IDENTITY OFFICE LTD 7 ARUNDEL STREET, CASTLEFIELD, MANCHESTER, M15 4JZ
2010-09-27AR0111/07/10 FULL LIST
2010-04-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-09225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-08-26363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-07-11NEWINCINCORPORATION 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
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to SPAMEDICA LTD 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 SPAMEDICA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2013-01-31 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 108,438
Creditors Due Within One Year 2012-01-01 £ 484,009
Provisions For Liabilities Charges 2012-01-01 £ 34,410

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPAMEDICA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 176,922
Current Assets 2012-01-01 £ 469,743
Debtors 2012-01-01 £ 286,851
Fixed Assets 2012-01-01 £ 309,991
Shareholder Funds 2012-01-01 £ 152,877
Stocks Inventory 2012-01-01 £ 5,970
Tangible Fixed Assets 2012-01-01 £ 309,991

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPAMEDICA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPAMEDICA LTD
Trademarks
We have not found any records of SPAMEDICA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPAMEDICA LTD. 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 (86210 - General medical practice activities) as SPAMEDICA LTD are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where SPAMEDICA LTD 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 SPAMEDICA LTD 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 SPAMEDICA LTD 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.