NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD
Overview
Company Name | NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09793112 |
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 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 Address | No |
What are the latest accounts for NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?
Overdue | No |
---|---|
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 NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?
Last Confirmation Statement Made Up To | Nov 18, 2025 |
---|---|
Next Confirmation Statement Due | Dec 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 18, 2024 |
Overdue | No |
What are the latest filings for NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of William Scrimshire as a director on Jul 16, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | pages | ANNOTATION | ||||||||||
Second filing for the appointment of Mr Rajbir Singh Phagura as a director | 3 pages | RP04AP01 | ||||||||||
Sub-division of shares on Jul 07, 2021 | 6 pages | SH02 | ||||||||||
Sub-division of shares on Mar 01, 2018 | 6 pages | SH02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Christopher George Sellers as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Notification of Rci Services Limited as a person with significant control on Apr 30, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Edmund Jan Bonikowski as a person with significant control on Apr 30, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr John Moroney as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rajbir Singh as a director on Apr 30, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Roger Hart as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Scrimshire as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edmund Jan Bonikowski as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated May 14, 2020 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Director's details changed for Ms Frances Joanna Bonikowski on Apr 26, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2022 | 13 pages | AAMD | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2023 | 13 pages | AAMD | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Heather Anne Lawrence as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BONIKOWSKI, Frances Joanna | Director | 151 High Road IG10 4LG Loughton 3rd Floor, Crown House Essex England | England | British | Company Director | 265222470002 | ||||
HART, Daniel Roger | Director | Argyle Way SG1 2AD Stevenage First Floor, Station Place England | United Kingdom | British | Director | 303384510001 | ||||
MORONEY, John | Director | Hagley Road West B68 0NP Oldbury Trigate England | United Kingdom | British | Finance Director | 335346290001 | ||||
PHAGURA, Rajbir Singh | Director | Argyle Way SG1 2AD Stevenage First Floor, Station Place England | United Kingdom | British | Director | 335346210001 | ||||
SELLERS, Christopher George | Director | Argyle Way SG1 2AD Stevenage First Floor, Station Place England | England | British | Director | 288810510001 | ||||
BARNES, Michael Philip, Professor | Director | Icknield Way Industrial Estate, Icknield Way HP23 4JX Tring 1a England | England | British | Company Director | 16188470001 | ||||
BIDEN, Michael James | Director | Icknield Way Industrial Estate, Icknield Way HP23 4JX Tring 1a England | England | British | Company Director | 55905440001 | ||||
BLACK, Marion | Director | 2 Woodberry Grove N12 0DR Finchley Woodberry House London United Kingdom | United Kingdom | British | Administrator | 193589930001 | ||||
BONIKOWSKI, Edmund Jan, Dr | Director | 151 High Road IG10 4LG Loughton 3rd Floor, Crown House Essex England | England | British | Company Director | 74871200003 | ||||
LANGFORD, Christopher John | Director | Icknield Way Industrial Estate, Icknield Way HP23 4JX Tring 1a England | England | British | Chartered Accountant | 39658060004 | ||||
LAWRENCE, Heather Anne | Director | Icknield Way Industrial Estate, Icknield Way HP23 4JX Tring 1a England | England | British | Company Director | 167828940001 | ||||
MCGURK, David | Director | Icknield Way Industrial Estate, Icknield Way HP23 4JX Tring 1a England | England | British | Company Director | 37882140003 | ||||
SCRIMSHIRE, William | Director | 210-222 Hagley Road West B68 0NP Oldbury Trigate West Midlands England | United Kingdom | British | Managing Director | 335345880001 |
Who are the persons with significant control of NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Rci Services Limited | Apr 30, 2025 | Argyle Way SG1 2AD Stevenage First Floor, Station Place England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Edmund Jan Bonikowski | 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
|
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