NOTTINGHAM REHAB LIMITED
Overview
| Company Name | NOTTINGHAM REHAB LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01948041 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NOTTINGHAM REHAB LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NOTTINGHAM REHAB LIMITED located?
| Registered Office Address | 16th Floor 1 Westfield Avenue E20 1HZ Stratford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NOTTINGHAM REHAB LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NOTTINGHAM REHAB LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for NOTTINGHAM REHAB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Morston Limited as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Registered office address changed from Sherwood House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UB to 16th Floor 1 Westfield Avenue Stratford E20 1HZ on Nov 04, 2025 | 3 pages | AD01 | ||
Termination of appointment of Benjamin Mabbott as a secretary on Oct 10, 2025 | 1 pages | TM02 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Order of court to wind up | 3 pages | COCOMP | ||
Termination of appointment of Katherine Rebecca Jacob as a director on May 06, 2025 | 1 pages | TM01 | ||
Appointment of Morston Limited as a director on Mar 20, 2025 | 2 pages | AP02 | ||
Termination of appointment of David Myers as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 37 pages | AA | ||
Appointment of Katherine Rebecca Jacob as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Edward Hall as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Graeme James Fotheringham as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Who are the officers of NOTTINGHAM REHAB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOTHERINGHAM, Graeme James | Director | 1 Westfield Avenue E20 1HZ Stratford 16th Floor | United Kingdom | British | 280483610001 | |||||
| ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165368970001 | |||||||
| BOLTON, Ivan Joseph, Dr | Secretary | Gregory St SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
| DIGHTON, Simon Gerald | Secretary | 28 Lightwoods Hill Bearwood B67 5EA Warley West Midlands | British | 78151560001 | ||||||
| FRENCH, Richard Stephen | Secretary | 14 Waterside Close Gamston NG2 6QA Nottingham | British | 34457710002 | ||||||
| HEWISON, Katherine Susan | Secretary | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | 314905360001 | |||||||
| MABBOTT, Benjamin | Secretary | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House, Cartwright Way Leicestershire United Kingdom | 326181900001 | |||||||
| MAKIN, John | Secretary | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | British | 178471050001 | ||||||
| PIGGOTT, Richard Courtney | Secretary | Church House Crown Street Harbury CV33 9HE Leamington Spa Warwickshire | British | 112085820001 | ||||||
| ALDERSON, Dale Brent | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | England | British | 193927450001 | |||||
| ASHCROFT, Mark | Director | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | United Kingdom | British | 113691350001 | |||||
| BAROSS, Michael | Director | 5 Nevile Drive Kinoulton NG12 3EE Nottingham Nottinghamshire | British | 1540580001 | ||||||
| BEARD, Michael Charles | Director | 2 Selby Road West Bridgford NG2 7BL Nottingham Nottinghamshire | British | 75976340001 | ||||||
| BENSON, Jeremy Michael | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | England | British | 206428680001 | |||||
| BOLTON, Ivan Joseph, Dr | Director | Gregory St SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 14333000007 | |||||
| CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | 143093130001 | |||||
| CLARK, Charles Nigel | Director | Everton House Post Office Street Everton DN10 5BE Doncaster South Yorkshire | United Kingdom | British | 45828730001 | |||||
| COBBLEDICK, Julian | Director | 2 Jones Close WS13 8UD Fradley Staffordshire | Germany | British | 78343120003 | |||||
| DIGHTON, Simon Gerald | Director | 28 Lightwoods Hill Bearwood B67 5EA Warley West Midlands | United Kingdom | British | 78151560001 | |||||
| DUTTON, David Brian | Director | Marsden Old Vicarage 20 Station Road HD7 6DG Marsden West Yorkshire | United Kingdom | British | 153319990001 | |||||
| FRENCH, Richard Stephen | Director | 14 Waterside Close Gamston NG2 6QA Nottingham | British | 34457710002 | ||||||
| GARNER, John | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | United Kingdom | British | 124635130002 | |||||
| HALL, Simon Edward | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | England | British | 275232970001 | |||||
| HINTON, Christopher David | Director | Gregory St SK14 4TH Hyde 2 Cheshire England | England | British | 68474940001 | |||||
| ISHERWOOD, Philip John | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | United Kingdom | British | 151529750001 | |||||
| ISHERWOOD, Philip John | Director | Redwood House Main Street NG13 9AL Aslockton Nottinghamshire | United Kingdom | British | 151529750001 | |||||
| JACOB, Katherine Rebecca | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House, Cartwright Way Leicestershire United Kingdom | United Kingdom | British | 330983910001 | |||||
| JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | 157156750001 | |||||
| JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | 75327660001 | |||||
| KENNEDY, Stephen Paul | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | United Kingdom | British | 119089820001 | |||||
| KOWALSKI, Timothy John | Director | Gregory St SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 153335190002 | |||||
| MAKIN, John | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | United Kingdom | British | 112180160001 | |||||
| MANSFIELD, David | Director | 123 Kimberley Road Nuthall NG16 1DD Nottingham Nottinghamshire | British | 1550910001 | ||||||
| MAUDSLEY, Philip Binns | Director | Gregory St SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 15967010001 | |||||
| MYERS, David | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | England | British | 308630230001 |
Who are the persons with significant control of NOTTINGHAM REHAB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Salus Healthcare Limited | Jul 01, 2016 | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NOTTINGHAM REHAB LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0