NOTTINGHAM REHAB LIMITED

NOTTINGHAM REHAB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNOTTINGHAM REHAB LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01948041
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for NOTTINGHAM REHAB LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NOTTINGHAM REHAB LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for NOTTINGHAM REHAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Morston Limited as a director on Nov 17, 2025

    1 pagesTM01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    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 pagesAD01

    Termination of appointment of Benjamin Mabbott as a secretary on Oct 10, 2025

    1 pagesTM02

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Katherine Rebecca Jacob as a director on May 06, 2025

    1 pagesTM01

    Appointment of Morston Limited as a director on Mar 20, 2025

    2 pagesAP02

    Termination of appointment of David Myers as a director on Feb 27, 2025

    1 pagesTM01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    37 pagesAA

    Appointment of Katherine Rebecca Jacob as a director on Jan 06, 2025

    2 pagesAP01

    Termination of appointment of Simon Edward Hall as a director on Nov 29, 2024

    1 pagesTM01

    Appointment of Mr Graeme James Fotheringham as a director on Nov 25, 2024

    2 pagesAP01

    Who are the officers of NOTTINGHAM REHAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOTHERINGHAM, Graeme James
    1 Westfield Avenue
    E20 1HZ Stratford
    16th Floor
    Director
    1 Westfield Avenue
    E20 1HZ Stratford
    16th Floor
    United KingdomBritish280483610001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368970001
    BOLTON, Ivan Joseph, Dr
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    Secretary
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    British14333000007
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Secretary
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    British78151560001
    FRENCH, Richard Stephen
    14 Waterside Close
    Gamston
    NG2 6QA Nottingham
    Secretary
    14 Waterside Close
    Gamston
    NG2 6QA Nottingham
    British34457710002
    HEWISON, Katherine Susan
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    Secretary
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    314905360001
    MABBOTT, Benjamin
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    Secretary
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    326181900001
    MAKIN, John
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    Secretary
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    British178471050001
    PIGGOTT, Richard Courtney
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    Secretary
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    British112085820001
    ALDERSON, Dale Brent
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    EnglandBritish193927450001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    United KingdomBritish113691350001
    BAROSS, Michael
    5 Nevile Drive
    Kinoulton
    NG12 3EE Nottingham
    Nottinghamshire
    Director
    5 Nevile Drive
    Kinoulton
    NG12 3EE Nottingham
    Nottinghamshire
    British1540580001
    BEARD, Michael Charles
    2 Selby Road
    West Bridgford
    NG2 7BL Nottingham
    Nottinghamshire
    Director
    2 Selby Road
    West Bridgford
    NG2 7BL Nottingham
    Nottinghamshire
    British75976340001
    BENSON, Jeremy Michael
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    EnglandBritish206428680001
    BOLTON, Ivan Joseph, Dr
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish14333000007
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritish143093130001
    CLARK, Charles Nigel
    Everton House Post Office Street
    Everton
    DN10 5BE Doncaster
    South Yorkshire
    Director
    Everton House Post Office Street
    Everton
    DN10 5BE Doncaster
    South Yorkshire
    United KingdomBritish45828730001
    COBBLEDICK, Julian
    2 Jones Close
    WS13 8UD Fradley
    Staffordshire
    Director
    2 Jones Close
    WS13 8UD Fradley
    Staffordshire
    GermanyBritish78343120003
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Director
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    United KingdomBritish78151560001
    DUTTON, David Brian
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    Director
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    United KingdomBritish153319990001
    FRENCH, Richard Stephen
    14 Waterside Close
    Gamston
    NG2 6QA Nottingham
    Director
    14 Waterside Close
    Gamston
    NG2 6QA Nottingham
    British34457710002
    GARNER, John
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    United KingdomBritish124635130002
    HALL, Simon Edward
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    EnglandBritish275232970001
    HINTON, Christopher David
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritish68474940001
    ISHERWOOD, Philip John
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    United KingdomBritish151529750001
    ISHERWOOD, Philip John
    Redwood House
    Main Street
    NG13 9AL Aslockton
    Nottinghamshire
    Director
    Redwood House
    Main Street
    NG13 9AL Aslockton
    Nottinghamshire
    United KingdomBritish151529750001
    JACOB, Katherine Rebecca
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    United KingdomBritish330983910001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritish157156750001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    KENNEDY, Stephen Paul
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    United KingdomBritish119089820001
    KOWALSKI, Timothy John
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish153335190002
    MAKIN, John
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    United KingdomBritish112180160001
    MANSFIELD, David
    123 Kimberley Road
    Nuthall
    NG16 1DD Nottingham
    Nottinghamshire
    Director
    123 Kimberley Road
    Nuthall
    NG16 1DD Nottingham
    Nottinghamshire
    British1550910001
    MAUDSLEY, Philip Binns
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish15967010001
    MYERS, David
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House Cartwright Way
    Leicestershire
    EnglandBritish308630230001

    Who are the persons with significant control of NOTTINGHAM REHAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cartwright Way, Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    Jul 01, 2016
    Cartwright Way, Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leicestershire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08415321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NOTTINGHAM REHAB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2025Petition date
    Aug 01, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London

    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