Warning: file_put_contents(c/e94fdd23776de9c97116e95e51495b26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rehab Jigsaw Limited, DE6 1BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REHAB JIGSAW LIMITED

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

This company is commonly known as Rehab Jigsaw Limited. The company was founded 9 years ago and was given the registration number 09401836. The firm's registered office is in ASHBOURNE. You can find them at 7 Compton Street, , Ashbourne, Derbyshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:REHAB JIGSAW LIMITED
Company Number:09401836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:7 Compton Street, Ashbourne, Derbyshire, United Kingdom, DE6 1BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Compton Street, Ashbourne, United Kingdom, DE6 1BX

Director22 January 2015Active
7, Compton Street, Ashbourne, United Kingdom, DE6 1BX

Director22 January 2015Active
Smith Cooper Limited, St John's House, 54 St John Street, Ashbourne, England, DE6 1GH

Director22 January 2015Active
7, Compton Street, Ashbourne, United Kingdom, DE6 1BX

Director22 January 2015Active
Smith Cooper Limited, St John's House, 54 St John Street, Ashbourne, England, DE6 1GH

Director22 January 2015Active

People with Significant Control

Helen Marie Downes
Notified on:20 June 2017
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:7, Compton Street, Ashbourne, United Kingdom, DE6 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Caroline Harrison
Notified on:20 June 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:7, Compton Street, Ashbourne, United Kingdom, DE6 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynne Drumm
Notified on:20 June 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:7, Compton Street, Ashbourne, United Kingdom, DE6 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Address

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

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.