UKBizDB.co.uk

CANREHAB TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canrehab Trust. The company was founded 4 years ago and was given the registration number 12567741. The firm's registered office is in LEATHERHEAD. You can find them at Fairlie Cottage, Oxshott Road, , Leatherhead, Surrey. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:CANREHAB TRUST
Company Number:12567741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Fairlie Cottage, Oxshott Road, Leatherhead, Surrey, England, KT22 0EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaconsfield, Beacon Edge, Penrith, England, CA11 7SF

Secretary01 October 2023Active
Mccallum Associates, Beaconsfield, Beacon Edge, Penrith, England, CA11 7SF

Director22 April 2020Active
Mccallum Associates, Beaconsfield, Beacon Edge, Penrith, England, CA11 7SF

Director01 March 2023Active
Mccallum Associates, Beaconsfield, Beacon Edge, Penrith, England, CA11 7SF

Director18 September 2022Active
Mccallum Associates, Beaconsfield, Beacon Edge, Penrith, England, CA11 7SF

Director18 September 2022Active
Beaconsfield, Beacon Edge, Penrith, United Kingdom, CA11 7SF

Director20 September 2022Active
5, Brayford Square,, London, United Kingdom, E1 0SG

Director01 June 2021Active
Fairlie Cottage, Oxshott Road, Leatherhead, England, KT22 0EG

Director22 April 2020Active
Fairlie Cottage, Oxshott Road, Leatherhead, England, KT22 0EG

Director28 June 2020Active
5, Brayford Square,, London, United Kingdom, E1 0SG

Director22 April 2020Active

People with Significant Control

Mrs Joanne Taylor
Notified on:20 September 2022
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:11 Lower Knoll Road, Diggle, Oldham, England, OL3 5DP
Nature of control:
  • Significant influence or control
Mr John Lachlan Gillies
Notified on:18 September 2022
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Mccallum Associates, Beaconsfield, Penrith, England, CA11 7SF
Nature of control:
  • Significant influence or control
Dr Rebecca Robinson
Notified on:18 September 2022
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Mccallum Associates, Beaconsfield, Penrith, England, CA11 7SF
Nature of control:
  • Significant influence or control
Mr Stuart Murdoch Rowa-Dewar
Notified on:18 September 2022
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Mccallum Associates, Beaconsfield, Penrith, England, CA11 7SF
Nature of control:
  • Significant influence or control
Mr Tim John Cornish
Notified on:01 June 2021
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:5, Brayford Square,, London, United Kingdom, E1 0SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jon Price
Notified on:28 June 2020
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Fairlie Cottage, Oxshott Road, Leatherhead, England, KT22 0EG
Nature of control:
  • Voting rights 25 to 50 percent
Ms Victoria Louisa Reynolds
Notified on:22 April 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:5, Brayford Square,, London, United Kingdom, E1 0SG
Nature of control:
  • Voting rights 25 to 50 percent
Hayley Osborn
Notified on:22 April 2020
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Fairlie Cottage, Oxshott Road, Leatherhead, England, KT22 0EG
Nature of control:
  • Voting rights 25 to 50 percent
Dr Anna Maria Campbell
Notified on:22 April 2020
Status:Active
Date of birth:May 1959
Nationality:Scottish
Country of residence:England
Address:Mccallum Associates, Beaconsfield, Penrith, England, CA11 7SF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-15Address

Change registered office address company with date old address new address.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-12Officers

Appoint person director company with name date.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-04Officers

Termination director company with name termination date.

Download
2022-09-04Officers

Termination director company with name termination date.

Download
2022-09-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-04Address

Change registered office address company with date old address new address.

Download
2022-09-04Address

Change registered office address company with date old address new address.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.