BRAIN INJURY REHABILITATION TRUST

BRAIN INJURY REHABILITATION TRUST

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

    Company NameBRAIN INJURY REHABILITATION TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02863860
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for BRAIN INJURY REHABILITATION TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for BRAIN INJURY REHABILITATION TRUST?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for BRAIN INJURY REHABILITATION TRUST?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jordan Barry-Bayliss as a director on Dec 01, 2025

    2 pagesAP01

    Second filing for the termination of Irene Ufuoma Sobowale as a director

    4 pagesRP04TM01

    Second filing for the termination of Irene Ufuoma Sobowale as a director

    4 pagesRP04TM01

    Accounts for a small company made up to May 31, 2025

    28 pagesAA

    Termination of appointment of Nicola Adamson as a director on Jan 27, 2026

    1 pagesTM01

    Appointment of Dr Annabel Jane Elizabeth Bentley as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Irene Ufuoma Sobowale as a director on Jan 20, 2026

    2 pagesTM01
    Annotations
    DateAnnotation
    Mar 19, 2026Clarification A second filed TM01 was registered on 19/03/2026.
    Mar 19, 2026Replaced A second filed TM01 was registered on 19/03/2026

    Confirmation statement made on Oct 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard William Wilson as a director on Jun 18, 2025

    1 pagesTM01

    Accounts for a small company made up to May 31, 2024

    28 pagesAA

    Appointment of Mrs Nicola Adamson as a director on Dec 02, 2024

    2 pagesAP01

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Elizabeth Tempest as a director on Apr 18, 2024

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Michelle Elizabeth Tempest as a director on Nov 09, 2023

    2 pagesAP01

    Appointment of Mr Rudi Coetzer as a director on Nov 09, 2023

    2 pagesAP01

    Appointment of Mr Michael Peter Green as a director on Nov 09, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to May 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephen William Howell as a director on Nov 29, 2021

    1 pagesTM01

    Who are the officers of BRAIN INJURY REHABILITATION TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRY-BAYLISS, Jordan James
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Director
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    EnglandBritish316127700002
    BENTLEY, Annabel Jane Elizabeth, Dr
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Director
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    EnglandBritish220337340003
    COETZER, Rudi
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Director
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    WalesBritish315745040001
    GREEN, Michael Peter
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Director
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    United KingdomBritish315730360001
    CUNNINGHAM, David Mark
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Secretary
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    191742860001
    FORTESCUE, Sandra
    Tudor Timbers
    Lewes Road
    RH17 7SP Haywards Heath
    West Sussex
    Secretary
    Tudor Timbers
    Lewes Road
    RH17 7SP Haywards Heath
    West Sussex
    British111830530001
    MACKRORY-JAMIESON, Iain
    Pangdene Close
    RH15 9UT Burgess Hill
    62
    West Sussex
    United Kingdom
    Secretary
    Pangdene Close
    RH15 9UT Burgess Hill
    62
    West Sussex
    United Kingdom
    British130464850001
    RYE, James Edward
    32 Iden Hurst
    BN6 9XZ Hurstpierpoint
    West Sussex
    Secretary
    32 Iden Hurst
    BN6 9XZ Hurstpierpoint
    West Sussex
    British97940330001
    TAYLOR, Gerald David
    Spinningdale Keymer Road
    RH15 0AH Burgess Hill
    West Sussex
    Secretary
    Spinningdale Keymer Road
    RH15 0AH Burgess Hill
    West Sussex
    British34881030001
    ADAMSON, Nicola
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Director
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    EnglandBritish324284600001
    AKESTER, Harriet Susan
    Church Cottages
    West Stafford
    DT2 8AB Dorchester
    2
    Dorset
    Director
    Church Cottages
    West Stafford
    DT2 8AB Dorchester
    2
    Dorset
    EnglandBritish54566520002
    ANDERSON, George Graham
    Rydal 35a Buckingham Road
    Winslow
    MK18 3DT Buckingham
    Director
    Rydal 35a Buckingham Road
    Winslow
    MK18 3DT Buckingham
    United KingdomBritish61291970001
    BARTHOLOMEW, Mary
    Wellington Square
    GL50 4JZ Cheltenham
    Westbury
    Gloucestershire
    England
    Director
    Wellington Square
    GL50 4JZ Cheltenham
    Westbury
    Gloucestershire
    England
    EnglandBritish98537620003
    CAIRD, Giuseppina
    250 Staines Road
    TW18 2RT Laleham
    Surrey
    Director
    250 Staines Road
    TW18 2RT Laleham
    Surrey
    United KingdomBritish116227970001
    DOBROWOLSKI, Paula Bernadette, Dr
    1a Kenwood Road
    LE2 3PL Leicester
    Leicestershire
    Director
    1a Kenwood Road
    LE2 3PL Leicester
    Leicestershire
    EnglandBritish85500320001
    DRUGAN, Caroline Susan, Dr
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Director
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    EnglandBritish190289130001
    DUFFILL, Pamela Elizabeth
    Victoria House
    Maldon Drive
    HU9 1QA Hull
    East Yorkshire
    Director
    Victoria House
    Maldon Drive
    HU9 1QA Hull
    East Yorkshire
    EnglandBritish112659810001
    FAWCETT, Julie
    8 Stone Street
    TN1 2QT Tunbridge Wells
    Kent
    Director
    8 Stone Street
    TN1 2QT Tunbridge Wells
    Kent
    British62483120002
    FLETCHER, June Wendy
    18 Devonshire Close
    LS8 1BF Leeds
    Director
    18 Devonshire Close
    LS8 1BF Leeds
    British34881010001
    FLETCHER, Stephen John
    46 Saint Francis Close
    ME14 2TQ Maidstone
    Kent
    Director
    46 Saint Francis Close
    ME14 2TQ Maidstone
    Kent
    EnglandBritish125239330001
    FOSTER, Jocelyn Claire Alice, Dr.
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Director
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    EnglandBritish153210850001
    GOLDFINCH, Christopher
    38 Rumbolds Lane
    RH16 4NY Haywards Heath
    Sussex
    Director
    38 Rumbolds Lane
    RH16 4NY Haywards Heath
    Sussex
    British65559090001
    GREEN, Michael
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Director
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    United KingdomBritish153225620001
    HANCOX, Anne Blanche
    Flat 14 Shinewater Court
    Milfoil Drive North Langley
    BN23 8ED Eastbourne
    East Sussex
    Director
    Flat 14 Shinewater Court
    Milfoil Drive North Langley
    BN23 8ED Eastbourne
    East Sussex
    EnglandBritish45153150001
    HANCOX, Victor Frank
    Flat 14 Shinewater Court
    Milfoil Drive
    BN23 8ED Eastbourne
    East Sussex
    Director
    Flat 14 Shinewater Court
    Milfoil Drive
    BN23 8ED Eastbourne
    East Sussex
    EnglandBritish43347220001
    HAYES, Michael George
    Highbank Spaldwick Road
    Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    Director
    Highbank Spaldwick Road
    Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    United KingdomBritish98229160001
    HEATHER, David
    Eight Ash House
    Eight Ash Green
    CO6 3PX Colchester
    Essex
    Director
    Eight Ash House
    Eight Ash Green
    CO6 3PX Colchester
    Essex
    British23433350001
    HOWELL, Stephen William
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Director
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    EnglandBritish85343870001
    HOYLE, Roger Anthony
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Director
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    EnglandBritish190289180001
    JACKMAN, Eileen Christina
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Director
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    EnglandBritish187962740001
    JACKSON, Peter John
    The Disabilities Trust, First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    Director
    The Disabilities Trust, First Floor
    32 Market Place
    RH15 9NP Burgess Hill
    West Sussex
    EnglandBritish110555000001
    JAMES, Matthew
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    Director
    Market Place
    Burgess Hill
    RH15 9NP West Sussex
    32
    EnglandBritish156652730003
    KAY, Brenda
    Culpepers Cherry Lane
    Bolney
    RH17 5PR Haywards Heath
    West Sussex
    Director
    Culpepers Cherry Lane
    Bolney
    RH17 5PR Haywards Heath
    West Sussex
    British10609000001
    KERWIN, Alan
    8 Oakenfield
    RH15 8JY Burgess Hill
    West Sussex
    Director
    8 Oakenfield
    RH15 8JY Burgess Hill
    West Sussex
    British45152890001
    LITTLE, Robert Gordon
    Church Street
    SP11 7JJ Wherwell
    Rosemary Cottage
    Hampshire
    Director
    Church Street
    SP11 7JJ Wherwell
    Rosemary Cottage
    Hampshire
    EnglandBritish13133310006

    Who are the persons with significant control of BRAIN INJURY REHABILITATION TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Disabilities Trust
    Market Place, The Martlets
    RH15 9NP Burgess Hill
    32
    England
    Oct 19, 2016
    Market Place, The Martlets
    RH15 9NP Burgess Hill
    32
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredEngland And Wales
    Registration Number2334589
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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