UKBizDB.co.uk

NOTTINGHAM REHAB LIMITED

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

This company is commonly known as Nottingham Rehab Limited. The company was founded 38 years ago and was given the registration number 01948041. The firm's registered office is in COALVILLE. You can find them at Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NOTTINGHAM REHAB LIMITED
Company Number:01948041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UB

Secretary09 October 2023Active
Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UB

Director11 July 2022Active
Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UB

Director01 May 2023Active
2, Gregory Street, Hyde, United Kingdom, SK14 4TH

Secretary15 December 2011Active
2, Gregory St, Hyde, England, SK14 4TH

Secretary11 June 2001Active
28 Lightwoods Hill, Bearwood, Warley, B67 5EA

Secretary10 November 2000Active
14 Waterside Close, Gamston, Nottingham, NG2 6QA

Secretary-Active
Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UB

Secretary19 April 2013Active
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE

Secretary24 October 1997Active
Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UB

Director19 April 2013Active
2, Gregory Street, Hyde, United Kingdom, SK14 4TH

Director01 May 2012Active
5 Nevile Drive, Kinoulton, Nottingham, NG12 3EE

Director-Active
2 Selby Road, West Bridgford, Nottingham, NG2 7BL

Director-Active
Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UB

Director24 March 2016Active
2, Gregory St, Hyde, England, SK14 4TH

Director01 December 2004Active
Flasby Hall, Flasby, Skipton, United Kingdom, BD23 3PX

Director01 June 2001Active
Everton House Post Office Street, Everton, Doncaster, DN10 5BE

Director24 July 2009Active
2 Jones Close, Fradley, WS13 8UD

Director01 December 2005Active
28 Lightwoods Hill, Bearwood, Warley, B67 5EA

Director27 November 2000Active
Marsden Old Vicarage, 20 Station Road, Marsden, HD7 6DG

Director30 September 2005Active
14 Waterside Close, Gamston, Nottingham, NG2 6QA

Director08 October 1997Active
Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UB

Director19 April 2013Active
2, Gregory St, Hyde, England, SK14 4TH

Director01 July 2008Active
Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UB

Director01 December 2004Active
Redwood House, Main Street, Aslockton, NG13 9AL

Director-Active
Cold Knoll Farm, Stanbury, Haworth, BD22 0HH

Director01 June 2001Active
Hill Top Farm, Hill Top Lane Skipton Road,, Earby, BB18 6JN

Director11 May 2006Active
Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UB

Director01 March 2010Active
2, Gregory St, Hyde, England, SK14 4TH

Director02 August 2010Active
Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UB

Director01 March 2010Active
123 Kimberley Road, Nuthall, Nottingham, NG16 1DD

Director-Active
2, Gregory St, Hyde, England, SK14 4TH

Director30 September 2005Active
Middlecroft, Bredons Norton, Tewkesbury, GL20 7HB

Director31 March 1999Active
Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UB

Director25 June 2013Active
22 Ton Lane, Lowdham, Nottingham, NG14 7AR

Director-Active

People with Significant Control

Salus Healthcare Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Sherwood House, Cartwright Way, Forest Business Park, Coalville, England, LE67 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type full.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.