BRAIN INJURY REHABILITATION TRUST
Overview
| Company Name | BRAIN INJURY REHABILITATION TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02863860 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRAIN INJURY REHABILITATION TRUST?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is BRAIN INJURY REHABILITATION TRUST located?
| Registered Office Address | 32 Market Place Burgess Hill RH15 9NP West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRAIN INJURY REHABILITATION TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for BRAIN INJURY REHABILITATION TRUST?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for BRAIN INJURY REHABILITATION TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Jordan Barry-Bayliss as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Second filing for the termination of Irene Ufuoma Sobowale as a director | 4 pages | RP04TM01 | ||||||||||
Second filing for the termination of Irene Ufuoma Sobowale as a director | 4 pages | RP04TM01 | ||||||||||
Accounts for a small company made up to May 31, 2025 | 28 pages | AA | ||||||||||
Termination of appointment of Nicola Adamson as a director on Jan 27, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Dr Annabel Jane Elizabeth Bentley as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Irene Ufuoma Sobowale as a director on Jan 20, 2026 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard William Wilson as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2024 | 28 pages | AA | ||||||||||
Appointment of Mrs Nicola Adamson as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michelle Elizabeth Tempest as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Michelle Elizabeth Tempest as a director on Nov 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rudi Coetzer as a director on Nov 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Peter Green as a director on Nov 09, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen William Howell as a director on Nov 29, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of BRAIN INJURY REHABILITATION TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRY-BAYLISS, Jordan James | Director | Market Place Burgess Hill RH15 9NP West Sussex 32 | England | British | 316127700002 | |||||
| BENTLEY, Annabel Jane Elizabeth, Dr | Director | Market Place Burgess Hill RH15 9NP West Sussex 32 | England | British | 220337340003 | |||||
| COETZER, Rudi | Director | Market Place Burgess Hill RH15 9NP West Sussex 32 | Wales | British | 315745040001 | |||||
| GREEN, Michael Peter | Director | Market Place Burgess Hill RH15 9NP West Sussex 32 | United Kingdom | British | 315730360001 | |||||
| CUNNINGHAM, David Mark | Secretary | Market Place Burgess Hill RH15 9NP West Sussex 32 | 191742860001 | |||||||
| FORTESCUE, Sandra | Secretary | Tudor Timbers Lewes Road RH17 7SP Haywards Heath West Sussex | British | 111830530001 | ||||||
| MACKRORY-JAMIESON, Iain | Secretary | Pangdene Close RH15 9UT Burgess Hill 62 West Sussex United Kingdom | British | 130464850001 | ||||||
| RYE, James Edward | Secretary | 32 Iden Hurst BN6 9XZ Hurstpierpoint West Sussex | British | 97940330001 | ||||||
| TAYLOR, Gerald David | Secretary | Spinningdale Keymer Road RH15 0AH Burgess Hill West Sussex | British | 34881030001 | ||||||
| ADAMSON, Nicola | Director | Market Place Burgess Hill RH15 9NP West Sussex 32 | England | British | 324284600001 | |||||
| AKESTER, Harriet Susan | Director | Church Cottages West Stafford DT2 8AB Dorchester 2 Dorset | England | British | 54566520002 | |||||
| ANDERSON, George Graham | Director | Rydal 35a Buckingham Road Winslow MK18 3DT Buckingham | United Kingdom | British | 61291970001 | |||||
| BARTHOLOMEW, Mary | Director | Wellington Square GL50 4JZ Cheltenham Westbury Gloucestershire England | England | British | 98537620003 | |||||
| CAIRD, Giuseppina | Director | 250 Staines Road TW18 2RT Laleham Surrey | United Kingdom | British | 116227970001 | |||||
| DOBROWOLSKI, Paula Bernadette, Dr | Director | 1a Kenwood Road LE2 3PL Leicester Leicestershire | England | British | 85500320001 | |||||
| DRUGAN, Caroline Susan, Dr | Director | Market Place Burgess Hill RH15 9NP West Sussex 32 | England | British | 190289130001 | |||||
| DUFFILL, Pamela Elizabeth | Director | Victoria House Maldon Drive HU9 1QA Hull East Yorkshire | England | British | 112659810001 | |||||
| FAWCETT, Julie | Director | 8 Stone Street TN1 2QT Tunbridge Wells Kent | British | 62483120002 | ||||||
| FLETCHER, June Wendy | Director | 18 Devonshire Close LS8 1BF Leeds | British | 34881010001 | ||||||
| FLETCHER, Stephen John | Director | 46 Saint Francis Close ME14 2TQ Maidstone Kent | England | British | 125239330001 | |||||
| FOSTER, Jocelyn Claire Alice, Dr. | Director | Market Place Burgess Hill RH15 9NP West Sussex 32 | England | British | 153210850001 | |||||
| GOLDFINCH, Christopher | Director | 38 Rumbolds Lane RH16 4NY Haywards Heath Sussex | British | 65559090001 | ||||||
| GREEN, Michael | Director | Market Place Burgess Hill RH15 9NP West Sussex 32 | United Kingdom | British | 153225620001 | |||||
| HANCOX, Anne Blanche | Director | Flat 14 Shinewater Court Milfoil Drive North Langley BN23 8ED Eastbourne East Sussex | England | British | 45153150001 | |||||
| HANCOX, Victor Frank | Director | Flat 14 Shinewater Court Milfoil Drive BN23 8ED Eastbourne East Sussex | England | British | 43347220001 | |||||
| HAYES, Michael George | Director | Highbank Spaldwick Road Stow Longa PE18 0TL Huntingdon Cambridgeshire | United Kingdom | British | 98229160001 | |||||
| HEATHER, David | Director | Eight Ash House Eight Ash Green CO6 3PX Colchester Essex | British | 23433350001 | ||||||
| HOWELL, Stephen William | Director | Market Place Burgess Hill RH15 9NP West Sussex 32 | England | British | 85343870001 | |||||
| HOYLE, Roger Anthony | Director | Market Place Burgess Hill RH15 9NP West Sussex 32 | England | British | 190289180001 | |||||
| JACKMAN, Eileen Christina | Director | Market Place Burgess Hill RH15 9NP West Sussex 32 | England | British | 187962740001 | |||||
| JACKSON, Peter John | Director | The Disabilities Trust, First Floor 32 Market Place RH15 9NP Burgess Hill West Sussex | England | British | 110555000001 | |||||
| JAMES, Matthew | Director | Market Place Burgess Hill RH15 9NP West Sussex 32 | England | British | 156652730003 | |||||
| KAY, Brenda | Director | Culpepers Cherry Lane Bolney RH17 5PR Haywards Heath West Sussex | British | 10609000001 | ||||||
| KERWIN, Alan | Director | 8 Oakenfield RH15 8JY Burgess Hill West Sussex | British | 45152890001 | ||||||
| LITTLE, Robert Gordon | Director | Church Street SP11 7JJ Wherwell Rosemary Cottage Hampshire | England | British | 13133310006 |
Who are the persons with significant control of BRAIN INJURY REHABILITATION TRUST?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Disabilities Trust | Oct 19, 2016 | Market Place, The Martlets RH15 9NP Burgess Hill 32 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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