REBOURNE HEALTHCARE LTD
Overview
| Company Name | REBOURNE HEALTHCARE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09200847 |
| 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 REBOURNE HEALTHCARE LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Other human health activities (86900) / Human health and social work activities
Where is REBOURNE HEALTHCARE LTD located?
| Registered Office Address | 3 Barrington Road WA14 1GY Altrincham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REBOURNE HEALTHCARE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for REBOURNE HEALTHCARE LTD?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for REBOURNE HEALTHCARE LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||
Termination of appointment of Orla Marie Ball as a director on Feb 28, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Sian Taylor as a director on Feb 27, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Owen Roach as a director on Feb 28, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Jayne Marie Cottam as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Accounts for a small company made up to Mar 31, 2025 | 22 pages | AA | ||||||
Appointment of Mr Mark Anthony Philip Davies as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Richard Howell as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr David Christopher Austin as a director on Oct 29, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Steven David Noble as a director on Feb 11, 2025 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 092008470002 in full | 1 pages | MR04 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||
Appointment of Sian Taylor as a director on Dec 11, 2023 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||||||
Appointment of Mr Owen Roach as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||
Director's details changed for Assura Cs Limited on Jul 03, 2023 | 1 pages | CH02 | ||||||
Director's details changed for Mrs Orla Marie Ball on Jul 03, 2023 | 2 pages | CH01 | ||||||
Change of details for Assura Investments Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||||||
Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on Jul 02, 2023 | 1 pages | AD01 | ||||||
Confirmation statement made on May 24, 2023 with updates | 4 pages | CS01 | ||||||
Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington WA4 6HL | 1 pages | AD04 | ||||||
Who are the officers of REBOURNE HEALTHCARE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, David Christopher | Director | 15-16 Buckingham Street WC2N 6DU London 5th Floor Burdett House United Kingdom | United Kingdom | British | 131339590001 | |||||||||
| DAVIES, Mark Anthony Philip | Director | 15-16 Buckingham Street WC2N 6DU London 5th Floor Burdett House United Kingdom | United Kingdom | British | 295608900001 | |||||||||
| HOWELL, Richard | Director | 15-16 Buckingham Street WC2N 6DU London 5th Floor Burdett House United Kingdom | England | British | 164790590002 | |||||||||
| JAMES, Robert | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 163155360001 | |||||||||
| NOBLE, Steven David | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 247653140001 | |||||||||
| TAYLOR, Sarah | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 306577470001 | |||||||||
| ASSURA CS LIMITED | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom |
| 149895250002 | ||||||||||
| BALL, Orla Marie | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | England | British | 199861060001 | |||||||||
| CARROLL, Teresa Ruth, Dr | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | 190564790001 | |||||||||
| COTTAM, Jayne Marie | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 238501060002 | |||||||||
| HICKMAN, Katherine Alison, Dr | Director | LS17 6PZ Leeds 355 Harrogate Road United Kingdom | England | British | 190564820001 | |||||||||
| JULIER, Marcus, Dr | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | 190564780003 | |||||||||
| LOWTHER, Patrick William | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | 193127010002 | |||||||||
| PUREWAL, Manjit Singh, Dr | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | 190564810001 | |||||||||
| ROACH, Owen | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 312659760001 | |||||||||
| RUIZ-HUERTAS, Maria Carmen, Dr | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | Spanish | 190564800002 | |||||||||
| TAYLOR, Sian | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 315621910001 |
Who are the persons with significant control of REBOURNE HEALTHCARE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assura Investments Limited | Dec 19, 2022 | Barrington Road WA14 1GY Altrincham 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for REBOURNE HEALTHCARE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 05, 2017 | Dec 19, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Sep 03, 2016 | Sep 05, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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