NRS MOBILITY CARE LIMITED

NRS MOBILITY CARE LIMITED

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

    Company NameNRS MOBILITY CARE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05705293
    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 NRS MOBILITY CARE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NRS MOBILITY CARE LIMITED located?

    Registered Office Address
    Sherwood House Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of NRS MOBILITY CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNERGY MANAGED EQUIPMENT SERVICES LIMITEDMar 28, 2006Mar 28, 2006
    SYNERGY HEALTHCARE (UK) LIMITED Feb 10, 2006Feb 10, 2006

    What are the latest accounts for NRS MOBILITY CARE 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 NRS MOBILITY CARE LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for NRS MOBILITY CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Morston Limited as a director on Dec 10, 2025

    1 pagesTM01

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

    1 pagesTM02

    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 Feb 10, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    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

    Appointment of Mr Benjamin Mabbott as a secretary on Aug 15, 2024

    2 pagesAP03

    Termination of appointment of Katherine Susan Hewison as a secretary on Aug 14, 2024

    1 pagesTM02

    Full accounts made up to Mar 31, 2023

    14 pagesAA

    Termination of appointment of Matthew William Grange Stead as a director on Mar 06, 2024

    1 pagesTM01

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Katherine Susan Hewison as a secretary on Oct 09, 2023

    2 pagesAP03

    Appointment of Mr Matthew William Grange Stead as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Mr David Myers as a director on May 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alan James Thompson as a director on Jan 30, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    14 pagesAA

    Termination of appointment of Alexander Peter Marek Rudzinski as a director on Jul 11, 2022

    1 pagesTM01

    Appointment of Mr Simon Edward Hall as a director on Jul 11, 2022

    2 pagesAP01

    Who are the officers of NRS MOBILITY CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOTHERINGHAM, Graeme James
    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 KingdomBritish280483610001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368990001
    BOLTON, Ivan Joseph, Dr
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    Secretary
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    British14333000007
    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
    314905050001
    JACQUES, Ivan Mark
    155 Dorridge Road
    B93 8BN Solihull
    West Midlands
    Secretary
    155 Dorridge Road
    B93 8BN Solihull
    West Midlands
    British94970810002
    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
    326181870001
    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
    British178469770001
    STUBBINS, David Riley
    Brome
    Green Lane, Flookburgh
    LA11 7JT Grange Over Sands
    Cumbria
    Secretary
    Brome
    Green Lane, Flookburgh
    LA11 7JT Grange Over Sands
    Cumbria
    British1278270002
    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
    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
    Burley House Bradford Road
    Burley-In-Wharfedale
    LS29 7DZ Ilkley
    West Yorkshire
    Director
    Burley House Bradford Road
    Burley-In-Wharfedale
    LS29 7DZ Ilkley
    West Yorkshire
    United KingdomBritish143093130001
    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
    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
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    Director
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    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
    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
    JACQUES, Ivan Mark
    155 Dorridge Road
    B93 8BN Solihull
    West Midlands
    Director
    155 Dorridge Road
    B93 8BN Solihull
    West Midlands
    EnglandBritish94970810002
    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
    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
    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
    RUDZINSKI, Alexander Peter Marek
    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
    EnglandBritish214276780001
    SIDDLE, Roger William John
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritish46903210001
    STEAD, Matthew William Grange
    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
    EnglandBritish273356910001
    STEEVES, Richard Martin, Dr
    The Old Rectory
    Dunton Road
    LE17 5HD Leire
    Leicestershire
    Director
    The Old Rectory
    Dunton Road
    LE17 5HD Leire
    Leicestershire
    United KingdomBritish53193020002
    THOMPSON, Alan James
    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
    EnglandBritish246916160001
    MORSTON LIMITED
    High Street
    Haverhill
    CB9 8AD Suffolk
    31
    United Kingdom
    Director
    High Street
    Haverhill
    CB9 8AD Suffolk
    31
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05723096
    331763730001

    Who are the persons with significant control of NRS MOBILITY CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cartwright Way, Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leics
    England
    Jun 30, 2016
    Cartwright Way, Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leics
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01948041
    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.

    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