NRS MOBILITY CARE LIMITED
Overview
| Company Name | NRS MOBILITY CARE LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 05705293 |
| 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 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 Address | No |
What were the previous names of NRS MOBILITY CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYNERGY MANAGED EQUIPMENT SERVICES LIMITED | Mar 28, 2006 | Mar 28, 2006 |
| SYNERGY HEALTHCARE (UK) LIMITED | Feb 10, 2006 | Feb 10, 2006 |
What are the latest accounts for NRS MOBILITY CARE 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 NRS MOBILITY CARE LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2025 |
| Overdue | No |
What are the latest filings for NRS MOBILITY CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Morston Limited as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Mabbott as a secretary on Oct 10, 2025 | 1 pages | TM02 | ||
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 Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Katherine Rebecca Jacob as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
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 | ||
Appointment of Mr Benjamin Mabbott as a secretary on Aug 15, 2024 | 2 pages | AP03 | ||
Termination of appointment of Katherine Susan Hewison as a secretary on Aug 14, 2024 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 14 pages | AA | ||
Termination of appointment of Matthew William Grange Stead as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katherine Susan Hewison as a secretary on Oct 09, 2023 | 2 pages | AP03 | ||
Appointment of Mr Matthew William Grange Stead as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Myers as a director on May 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan James Thompson as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 14 pages | AA | ||
Termination of appointment of Alexander Peter Marek Rudzinski as a director on Jul 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Simon Edward Hall as a director on Jul 11, 2022 | 2 pages | AP01 | ||
Who are the officers of NRS MOBILITY CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOTHERINGHAM, Graeme James | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | United Kingdom | British | 280483610001 | |||||||||
| ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165368990001 | |||||||||||
| BOLTON, Ivan Joseph, Dr | Secretary | Gregory St SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||||||
| HEWISON, Katherine Susan | Secretary | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | 314905050001 | |||||||||||
| JACQUES, Ivan Mark | Secretary | 155 Dorridge Road B93 8BN Solihull West Midlands | British | 94970810002 | ||||||||||
| MABBOTT, Benjamin | Secretary | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House, Cartwright Way Leicestershire United Kingdom | 326181870001 | |||||||||||
| MAKIN, John | Secretary | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | British | 178469770001 | ||||||||||
| STUBBINS, David Riley | Secretary | Brome Green Lane, Flookburgh LA11 7JT Grange Over Sands Cumbria | British | 1278270002 | ||||||||||
| ALDERSON, Dale Brent | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | England | British | 193927450001 | |||||||||
| 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 | Burley House Bradford Road Burley-In-Wharfedale LS29 7DZ Ilkley West Yorkshire | United Kingdom | British | 143093130001 | |||||||||
| DUTTON, David Brian | Director | Marsden Old Vicarage 20 Station Road HD7 6DG Marsden West Yorkshire | United Kingdom | British | 153319990001 | |||||||||
| 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 | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire | England | British | 68474940001 | |||||||||
| ISHERWOOD, Philip John | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | 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 | |||||||||
| JACQUES, Ivan Mark | Director | 155 Dorridge Road B93 8BN Solihull West Midlands | England | British | 94970810002 | |||||||||
| JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | 75327660001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| RUDZINSKI, Alexander Peter Marek | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | England | British | 214276780001 | |||||||||
| SIDDLE, Roger William John | Director | Gregory St SK14 4TH Hyde 2 Cheshire England | England | British | 46903210001 | |||||||||
| STEAD, Matthew William Grange | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | England | British | 273356910001 | |||||||||
| STEEVES, Richard Martin, Dr | Director | The Old Rectory Dunton Road LE17 5HD Leire Leicestershire | United Kingdom | British | 53193020002 | |||||||||
| THOMPSON, Alan James | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | England | British | 246916160001 | |||||||||
| MORSTON LIMITED | Director | High Street Haverhill CB9 8AD Suffolk 31 United Kingdom |
| 331763730001 |
Who are the persons with significant control of NRS MOBILITY CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nottingham Rehab Limited | Jun 30, 2016 | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leics 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