Warning: file_put_contents(c/07a70f24e40a7f3437e09d6ffadf3d66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Vocational Rehabilitation Association Limited, SW19 7LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE VOCATIONAL REHABILITATION ASSOCIATION LIMITED

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

This company is commonly known as The Vocational Rehabilitation Association Limited. The company was founded 16 years ago and was given the registration number 06415401. The firm's registered office is in LONDON. You can find them at 78 Alexandra Road, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE VOCATIONAL REHABILITATION ASSOCIATION LIMITED
Company Number:06415401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2007
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:78 Alexandra Road, London, United Kingdom, SW19 7LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Claremont Drive, Esher, United Kingdom, KT10 9LU

Director01 November 2007Active
Maidstone Innovation Centre, Maidstone Innovation Centre, Gidds Pond Way, Maidstone, United Kingdom, ME14 5FY

Director31 August 2022Active
Askern House, High Street, Askern, Doncaster, England, DN6 0AA

Secretary01 November 2007Active
Birchland Ravensworth Road, Mortimer West End, Reading, RG7 3UD

Director01 November 2007Active
2 Newlands, High Lane Ridgeway, Sheffield, S12 3XF

Director04 February 2009Active
16 Kittiwake Close, Restbay, Porthcawl, CF36 3UU

Director01 November 2007Active
11a Machrie Place, Kilwinning, KA13 6RW

Director01 November 2007Active
8 Pacey Close, Swinderby, Lincoln, LN6 9NA

Director01 November 2007Active
78, Alexandra Road, Wimbledon, SW19 7LE

Director01 July 2009Active
80 Whitelands Avenue, Chorleywood, WD3 5RG

Director01 November 2007Active
166 Beaver Road, Ashford, TN23 7SS

Director01 November 2007Active
18 Clare Road, Huntingdon, PE29 1QB

Director01 November 2007Active
28 West End Road, Bradninch, Exeter, EX5 4QW

Director01 November 2007Active
Apt 12, Bron Y Glyn, 18 Bridgeman Road, Penarth, CF64 3AW

Director01 November 2007Active
2, Lowick Drive, Poulton-Le-Fylde, England, FY6 8HB

Director24 October 2020Active
59, St. Norbert Road, Brockley, London, SE4 2EY

Director01 November 2007Active
78, Alexandra Road, London, United Kingdom, SW19 7LE

Director07 November 2013Active

People with Significant Control

Mr John Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:7, Church Road, Leighton Buzzard, LU7 2LR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Joy Claire Reymond
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:8e Old Bakery, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.