NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD

NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD

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

    Company NameNATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09793112
    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 NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD located?

    Registered Office Address
    3rd Floor, Crown House
    151 High Road
    IG10 4LG Loughton
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?

    OverdueNo
    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 NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?

    Last Confirmation Statement Made Up ToNov 18, 2025
    Next Confirmation Statement DueDec 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2024
    OverdueNo

    What are the latest filings for NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William Scrimshire as a director on Jul 16, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    pagesANNOTATION

    Second filing for the appointment of Mr Rajbir Singh Phagura as a director

    3 pagesRP04AP01

    Sub-division of shares on Jul 07, 2021

    6 pagesSH02

    Sub-division of shares on Mar 01, 2018

    6 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub divided 28/04/2025
    RES13

    Appointment of Mr Christopher George Sellers as a director on Apr 30, 2025

    2 pagesAP01

    Notification of Rci Services Limited as a person with significant control on Apr 30, 2025

    2 pagesPSC02

    Cessation of Edmund Jan Bonikowski as a person with significant control on Apr 30, 2025

    1 pagesPSC07

    Appointment of Mr John Moroney as a director on Apr 30, 2025

    2 pagesAP01

    Appointment of Mr Rajbir Singh as a director on Apr 30, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    May 08, 2025Clarification A second filed AP01 was registered on 08/05/25.

    Appointment of Mr Daniel Roger Hart as a director on Apr 30, 2025

    2 pagesAP01

    Appointment of Mr William Scrimshire as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Edmund Jan Bonikowski as a director on Apr 30, 2025

    1 pagesTM01

    Second filing of Confirmation Statement dated May 14, 2020

    3 pagesRP04CS01

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Director's details changed for Ms Frances Joanna Bonikowski on Apr 26, 2024

    2 pagesCH01

    Registered office address changed from Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on Apr 26, 2024

    1 pagesAD01

    Amended total exemption full accounts made up to Mar 31, 2022

    13 pagesAAMD

    Amended total exemption full accounts made up to Mar 31, 2023

    13 pagesAAMD

    Registered office address changed from 1a Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on Mar 26, 2024

    1 pagesAD01

    Termination of appointment of Heather Anne Lawrence as a director on Mar 19, 2024

    1 pagesTM01

    Who are the officers of NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONIKOWSKI, Frances Joanna
    151 High Road
    IG10 4LG Loughton
    3rd Floor, Crown House
    Essex
    England
    Director
    151 High Road
    IG10 4LG Loughton
    3rd Floor, Crown House
    Essex
    England
    EnglandBritishCompany Director265222470002
    HART, Daniel Roger
    Argyle Way
    SG1 2AD Stevenage
    First Floor, Station Place
    England
    Director
    Argyle Way
    SG1 2AD Stevenage
    First Floor, Station Place
    England
    United KingdomBritishDirector303384510001
    MORONEY, John
    Hagley Road West
    B68 0NP Oldbury
    Trigate
    England
    Director
    Hagley Road West
    B68 0NP Oldbury
    Trigate
    England
    United KingdomBritishFinance Director335346290001
    PHAGURA, Rajbir Singh
    Argyle Way
    SG1 2AD Stevenage
    First Floor, Station Place
    England
    Director
    Argyle Way
    SG1 2AD Stevenage
    First Floor, Station Place
    England
    United KingdomBritishDirector335346210001
    SELLERS, Christopher George
    Argyle Way
    SG1 2AD Stevenage
    First Floor, Station Place
    England
    Director
    Argyle Way
    SG1 2AD Stevenage
    First Floor, Station Place
    England
    EnglandBritishDirector288810510001
    BARNES, Michael Philip, Professor
    Icknield Way Industrial Estate, Icknield Way
    HP23 4JX Tring
    1a
    England
    Director
    Icknield Way Industrial Estate, Icknield Way
    HP23 4JX Tring
    1a
    England
    EnglandBritishCompany Director16188470001
    BIDEN, Michael James
    Icknield Way Industrial Estate, Icknield Way
    HP23 4JX Tring
    1a
    England
    Director
    Icknield Way Industrial Estate, Icknield Way
    HP23 4JX Tring
    1a
    England
    EnglandBritishCompany Director55905440001
    BLACK, Marion
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    London
    United Kingdom
    United KingdomBritishAdministrator193589930001
    BONIKOWSKI, Edmund Jan, Dr
    151 High Road
    IG10 4LG Loughton
    3rd Floor, Crown House
    Essex
    England
    Director
    151 High Road
    IG10 4LG Loughton
    3rd Floor, Crown House
    Essex
    England
    EnglandBritishCompany Director74871200003
    LANGFORD, Christopher John
    Icknield Way Industrial Estate, Icknield Way
    HP23 4JX Tring
    1a
    England
    Director
    Icknield Way Industrial Estate, Icknield Way
    HP23 4JX Tring
    1a
    England
    EnglandBritishChartered Accountant39658060004
    LAWRENCE, Heather Anne
    Icknield Way Industrial Estate, Icknield Way
    HP23 4JX Tring
    1a
    England
    Director
    Icknield Way Industrial Estate, Icknield Way
    HP23 4JX Tring
    1a
    England
    EnglandBritishCompany Director167828940001
    MCGURK, David
    Icknield Way Industrial Estate, Icknield Way
    HP23 4JX Tring
    1a
    England
    Director
    Icknield Way Industrial Estate, Icknield Way
    HP23 4JX Tring
    1a
    England
    EnglandBritishCompany Director37882140003
    SCRIMSHIRE, William
    210-222 Hagley Road West
    B68 0NP Oldbury
    Trigate
    West Midlands
    England
    Director
    210-222 Hagley Road West
    B68 0NP Oldbury
    Trigate
    West Midlands
    England
    United KingdomBritishManaging Director335345880001

    Who are the persons with significant control of NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rci Services Limited
    Argyle Way
    SG1 2AD Stevenage
    First Floor, Station Place
    England
    Apr 30, 2025
    Argyle Way
    SG1 2AD Stevenage
    First Floor, Station Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Edmund Jan Bonikowski
    151 High Road
    IG10 4LG Loughton
    3rd Floor, Crown House
    Essex
    England
    Jun 01, 2016
    151 High Road
    IG10 4LG Loughton
    3rd Floor, Crown House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    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