CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) - CHESTER


Company Profile Company Filings

Overview

CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHESTER and has the status: Active.
CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) was incorporated 41 years ago on 10/08/1982 and has the registered number: 01657517. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CENTRE FOR BRAIN INJURY REHABILITATION AND DEVELOPMENT (THE) - CHESTER

This company is listed in the following categories:
86220 - Specialists medical practice activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE OLD COACH HOUSE CHURCH ROAD
CHESTER
CHESHIRE
CH4 9HT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS TRACEY LEIGH MEADHAM Sep 1971 British Director 2015-09-17 CURRENT
MRS MAUREEN CAROL RICHARDS Jun 1948 British Director 2019-01-24 CURRENT
MR MARTIN GERARD MCGLOWN Jun 1972 British Director 2019-01-24 CURRENT
MR ANDREW DICKINSON Mar 1964 British Director 2012-11-06 CURRENT
DAVID JOHN MCGLOWN Sep 1938 British Director RESIGNED
MR PHILIP WOOTTON May 1945 British Director 1994-11-11 UNTIL 1997-05-03 RESIGNED
PATRICK ALAN DAVID CROWFOOT Nov 1939 British Director 2004-03-19 UNTIL 2006-04-06 RESIGNED
MRS VALERIE GILMORE Sep 1919 British Director RESIGNED
MRS CATHERINE SARAH GRIFFIN Aug 1943 British Director RESIGNED
DAVID JOHN MCGLOWN Sep 1938 British Secretary 2007-04-20 UNTIL 2018-05-05 RESIGNED
MRS MURIEL MCKIE Secretary RESIGNED
PHILIPPA ANNE REYNOLDS Secretary 1998-05-01 UNTIL 2001-12-07 RESIGNED
JANET HELEN STOCKER Oct 1960 British Secretary 2002-07-08 UNTIL 2003-09-30 RESIGNED
JOHN WILLIAMS Mar 1951 Secretary 2003-10-01 UNTIL 2007-04-20 RESIGNED
MR PETER JOHN SUMMERS May 1929 British Director RESIGNED
MR JOHN DOUGLAS SMITH Oct 1935 British Director 1995-11-17 UNTIL 2017-10-02 RESIGNED
THOMAS WILLIAM SIMNOR May 1934 British Director 1997-11-14 UNTIL 2004-01-06 RESIGNED
HARRY GILBERT QUILLIAM Oct 1932 British Director 1997-11-14 UNTIL 2002-11-04 RESIGNED
REVEREND JOHN NEWBURY Jul 1945 British Director RESIGNED
MR JOSEPH NELSON Oct 1942 British Director RESIGNED
DOCTOR JOHN MILNE Jun 1930 British Director RESIGNED
DAVID GERARD JAMIESON Jun 1958 British Director 2018-05-02 UNTIL 2022-07-28 RESIGNED
DR FRANK MCGINTY Jan 1942 British Director 1997-11-14 UNTIL 2004-08-04 RESIGNED
BERNARD LOWE Aug 1939 British Director 1997-11-14 UNTIL 2005-12-16 RESIGNED
MR DAVID GLYN LINTON British Director 2003-12-12 UNTIL 2020-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Martin Gerard Mcglown 2019-01-24 6/1972 Chester   Cheshire Significant influence or control
Mrs Maureen Carol Richards 2019-01-24 6/1948 Chester   Cheshire Significant influence or control
Mr David Linton 2016-04-06 - 2020-01-24 1/1944 Chester   Cheshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Dr David John Mcglown 2016-04-06 - 2018-05-05 9/1938 Chester   Cheshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr John Douglas Smith 2016-04-06 - 2017-10-02 10/1935 Chester   Cheshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Tracey Leigh Meadham 2016-04-06 9/1971 Chester   Cheshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Andrew Dickinson 2016-04-06 3/1964 Chester   Cheshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENTLEY MOTOR EXPORT SERVICES LIMITED CHESHIRE Active DORMANT 99999 - Dormant Company
BENTLEY MOTOR CARS EXPORT LIMITED CHESHIRE Active DORMANT 99999 - Dormant Company
CARILLION HOME SERVICES LIMITED LONDON ... DORMANT 43290 - Other construction installation
COSYTHERM LIMITED NEWCASTLE UPON TYNE Active FULL 4532 - Insulation work activities
1ST INSULATION PARTNERS LIMITED WOLVERHAMPTON ENGLAND ... DORMANT 43290 - Other construction installation
CHESTER IN CONCERT CHESTER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ACTIVE WEAR & OUTDOOR LEISURE LIMITED HILLINGDON Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
EAGA SERVICES LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BARTLETT'S (WYCOMBE) LIMITED UXBRIDGE ENGLAND Dissolved... UNAUDITED ABRIDGED 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
EAGA PARTNERSHIP TRUSTEE LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
EAGA PARTNERSHIP TRUSTEE TWO LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CARILLION ENERGY SERVICES LIMITED LEEDS ... FULL 70229 - Management consultancy activities other than financial management
N.E.S.T.MAKERS LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
EAGA ENERGY SOLUTIONS LIMITED LONDON ... DORMANT 71200 - Technical testing and analysis
ENERGY INSURANCE SERVICES LIMITED WALSALL ENGLAND Active FULL 65120 - Non-life insurance
CARILLION HEATING SERVICES LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THE BREN PROJECT CHESTER Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
EAGA HEATING LIMITED WOLVERHAMPTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ET BUSINESS FUNDING LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
THE_CENTRE_FOR_BRAIN_INJU - Accounts 2023-12-21 31-03-2023
THE_CENTRE_FOR_BRAIN_INJU - Accounts 2022-12-14 31-03-2022
THE_CENTRE_FOR_BRAIN_INJU - Accounts 2021-12-21 31-03-2021
THE_CENTRE_FOR_BRAIN_INJU - Accounts 2021-03-20 31-03-2020