NOTTINGHAM REHAB LIMITED - COALVILLE


Company Profile Company Filings

Overview

NOTTINGHAM REHAB LIMITED is a Private Limited Company from COALVILLE and has the status: Active.
NOTTINGHAM REHAB LIMITED was incorporated 38 years ago on 18/09/1985 and has the registered number: 01948041. The accounts status is FULL and accounts are next due on 31/03/2024.

NOTTINGHAM REHAB LIMITED - COALVILLE

This company is listed in the following categories:
46900 - Non-specialised wholesale trade

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

SHERWOOD HOUSE CARTWRIGHT WAY FOREST BUSINESS PARK
COALVILLE
LEICESTERSHIRE
LE67 1UB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON EDWARD HALL Oct 1975 British Director 2022-07-11 CURRENT
MRS KATHERINE SUSAN HEWISON Secretary 2023-10-09 CURRENT
MR DAVID MYERS Jan 1966 British Director 2023-05-01 CURRENT
MR SIMON GERALD DIGHTON Jun 1963 British Secretary 2000-11-10 UNTIL 2001-06-11 RESIGNED
MR DAVID KEITH NEWCOMBE Mar 1953 British Director 1999-03-31 UNTIL 2000-11-24 RESIGNED
MR PHILIP BINNS MAUDSLEY Aug 1960 British Director 2005-09-30 UNTIL 2013-04-19 RESIGNED
DAVID MANSFIELD Oct 1941 British Director RESIGNED
MR JOHN MAKIN Aug 1972 British Director 2010-03-01 UNTIL 2021-03-31 RESIGNED
MR TIMOTHY JOHN KOWALSKI Dec 1958 British Director 2010-08-02 UNTIL 2013-04-19 RESIGNED
MR STEPHEN PAUL KENNEDY Sep 1960 British Director 2010-03-01 UNTIL 2019-02-28 RESIGNED
JAMES O'CONNELL Aug 1954 British Director 2013-06-25 UNTIL 2015-09-30 RESIGNED
RICHARD COURTNEY PIGGOTT British Secretary 1997-10-24 UNTIL 2000-11-10 RESIGNED
JOHN MAKIN British Secretary 2013-04-19 UNTIL 2021-03-31 RESIGNED
RICHARD STEPHEN FRENCH Dec 1950 British Secretary RESIGNED
ANDREW WILLIAM SMITH May 1950 English Director 2013-06-27 UNTIL 2014-12-08 RESIGNED
DR IVAN JOSEPH BOLTON Dec 1943 British Secretary 2001-06-11 UNTIL 2011-12-15 RESIGNED
MARK ASHCROFT Secretary 2011-12-15 UNTIL 2013-04-19 RESIGNED
MR SIMON GERALD DIGHTON Jun 1963 British Director 2000-11-27 UNTIL 2001-08-31 RESIGNED
MR DAVID BRIAN DUTTON Sep 1959 British Director 2005-09-30 UNTIL 2007-10-02 RESIGNED
RICHARD STEPHEN FRENCH Dec 1950 British Director 1997-10-08 UNTIL 2000-11-24 RESIGNED
MR CHRISTOPHER DAVID HINTON Apr 1970 British Director 2008-07-01 UNTIL 2010-08-02 RESIGNED
MR ALAN THOMPSON Nov 1967 British Director 2021-10-04 UNTIL 2023-01-30 RESIGNED
MR PHILIP JOHN ISHERWOOD Dec 1952 British Director RESIGNED
CHARLES NIGEL CLARK Jul 1949 British Director 2009-07-24 UNTIL 2010-08-13 RESIGNED
MR PHILIP JOHN ISHERWOOD Dec 1952 British Director 2004-12-01 UNTIL 2015-03-30 RESIGNED
MR KEITH CHAPMAN Jul 1942 British Director 2001-06-01 UNTIL 2010-04-01 RESIGNED
MR JEREMY MICHAEL BENSON Aug 1963 British Director 2016-03-24 UNTIL 2021-10-04 RESIGNED
MICHAEL CHARLES BEARD Jan 1951 British Director RESIGNED
MICHAEL BAROSS Jan 1953 British Director RESIGNED
MARK ASHCROFT May 1957 British Director 2012-05-01 UNTIL 2013-04-19 RESIGNED
MR DALE BRENT ALDERSON Oct 1979 British Director 2013-04-19 UNTIL 2014-12-08 RESIGNED
DR IVAN JOSEPH BOLTON Dec 1943 British Director 2004-12-01 UNTIL 2012-02-29 RESIGNED
MR JULIAN COBBLEDICK Jul 1955 British Director 2005-12-01 UNTIL 2007-02-28 RESIGNED
JOHN GARNER Aug 1973 British Director 2013-04-19 UNTIL 2014-12-08 RESIGNED
MR PATRICK EDMUND JOLLY Sep 1965 British Director 2006-05-11 UNTIL 2009-11-30 RESIGNED
MR DAVID JOHN STRAUGHAN Dec 1975 British Director 2021-10-04 UNTIL 2023-05-19 RESIGNED
RODNEY STOYEL Jun 1949 British Director 2000-11-24 UNTIL 2001-08-03 RESIGNED
MR MATTHEW WILLIAM GRANGE STEAD Dec 1970 British Director 2023-06-01 UNTIL 2024-03-06 RESIGNED
MR DAVID ANTHONY JOHNSON Jan 1944 British Director 2001-06-01 UNTIL 2007-07-31 RESIGNED
MR ROGER WILLIAM JOHN SIDDLE Jan 1961 British Director 2010-09-15 UNTIL 2013-04-19 RESIGNED
MR ALEXANDER PETER MAREK RUDZINSKI Jul 1975 British Director 2021-03-31 UNTIL 2022-07-11 RESIGNED
DAVID GLYN PURNELL Jul 1934 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Salus Healthcare Limited 2016-07-01 Coalville   Leicestershire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH HEALTHCARE TRADES ASSOCIATION NOTTINGHAM ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
FRASERS GROUP FINANCIAL SERVICES LIMITED ACCRINGTON UNITED KINGDOM Active FULL 47910 - Retail sale via mail order houses or via Internet
MEDEQUIP SUB 1 LIMITED DUNSTABLE Dissolved... DORMANT 74990 - Non-trading company
FINDEL EDUCATION LIMITED HYDE UNITED KINGDOM Active FULL 47910 - Retail sale via mail order houses or via Internet
DENBY USA LIMITED DERBYSHIRE Active FULL 32990 - Other manufacturing n.e.c.
CWIO LIMITED LONDON Dissolved... FULL 5261 - Retail sale via mail order houses
04161760 LIMITED LEEDS Active GROUP 7415 - Holding Companies including Head Offices
MEDEQUIP ASSISTIVE TECHNOLOGY LIMITED WEST DRAYTON Active FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
ASSISTIVE PARTNER LIMITED LONDON ENGLAND Active DORMANT 58290 - Other software publishing
ASSISTIVE HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
ASSISTIVE TECHNOLOGY PRACTITIONERS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
THE KNOWLEDGE PARTNERSHIP LIMITED HARROW ON THE HILL Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THE-MARKET.ORG LIMITED REDDITCH Dissolved... DORMANT 62090 - Other information technology service activities
LYTHAM HOLDCO LIMITED KIDDERMINSTER Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
LYTHAM FINANCECO LIMITED KIDDERMINSTER Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
LYTHAM ACQUISITIONCO LIMITED KIDDERMINSTER Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ENERGY5 LTD LOUGHBOROUGH ENGLAND Active -... TOTAL EXEMPTION FULL 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
ENERGY5 EOT TRUSTEE LTD LOUGHBOROUGH ENGLAND Dissolved... NO ACCOUNTS FILED 64301 - Activities of investment trusts
ENERGY5 TRUSTEE LTD LOUGHBOROUGH ENGLAND Active -... TOTAL EXEMPTION FULL 64301 - Activities of investment trusts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPLETE CARE NETWORK LIMITED COALVILLE ENGLAND Active FULL 47910 - Retail sale via mail order houses or via Internet
COMPLETE CARE SHOP LIMITED COALVILLE ENGLAND Active DORMANT 99999 - Dormant Company
COMPLETE CARE RENTALS LIMITED COALVILLE UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
CARE BASICS LIMITED COALVILLE UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
CARE SUPERSTORE LIMITED COALVILLE UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
PANACEA HEALTHCARE GROUP HOLDINGS LIMITED COALVILLE ENGLAND Active GROUP 74990 - Non-trading company
PANACEA HEALTHCARE HOLDINGS LIMITED COALVILLE ENGLAND Active FULL 74990 - Non-trading company
PANACEA UNIVERSAL HEALTHCARE LIMITED COALVILLE ENGLAND Active FULL 74990 - Non-trading company
PANACEA UNIVERSAL HOLDINGS LIMITED COALVILLE ENGLAND Active FULL 74990 - Non-trading company