Nottingham Rehab Limited COALVILLE


Nottingham Rehab started in year 1985 as Private Limited Company with registration number 01948041. The Nottingham Rehab company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Coalville at Sherwood House Cartwright Way Forest Business Park. Postal code: LE67 1UB.

At the moment there are 2 directors in the the firm, namely David M. and Simon H.. In addition one secretary - Katherine H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nottingham Rehab Limited Address / Contact

Office Address Sherwood House Cartwright Way Forest Business Park
Office Address2 Bardon Hill
Town Coalville
Post code LE67 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01948041
Date of Incorporation Wed, 18th Sep 1985
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Katherine H.

Position: Secretary

Appointed: 09 October 2023

David M.

Position: Director

Appointed: 01 May 2023

Simon H.

Position: Director

Appointed: 11 July 2022

Matthew S.

Position: Director

Appointed: 01 June 2023

Resigned: 06 March 2024

Alan T.

Position: Director

Appointed: 04 October 2021

Resigned: 30 January 2023

David S.

Position: Director

Appointed: 04 October 2021

Resigned: 19 May 2023

Alexander R.

Position: Director

Appointed: 31 March 2021

Resigned: 11 July 2022

Jeremy B.

Position: Director

Appointed: 24 March 2016

Resigned: 04 October 2021

Andrew S.

Position: Director

Appointed: 27 June 2013

Resigned: 08 December 2014

James O.

Position: Director

Appointed: 25 June 2013

Resigned: 30 September 2015

John G.

Position: Director

Appointed: 19 April 2013

Resigned: 08 December 2014

Dale A.

Position: Director

Appointed: 19 April 2013

Resigned: 08 December 2014

John M.

Position: Secretary

Appointed: 19 April 2013

Resigned: 31 March 2021

Mark A.

Position: Director

Appointed: 01 May 2012

Resigned: 19 April 2013

Mark A.

Position: Secretary

Appointed: 15 December 2011

Resigned: 19 April 2013

Roger S.

Position: Director

Appointed: 15 September 2010

Resigned: 19 April 2013

Timothy K.

Position: Director

Appointed: 02 August 2010

Resigned: 19 April 2013

Stephen K.

Position: Director

Appointed: 01 March 2010

Resigned: 28 February 2019

John M.

Position: Director

Appointed: 01 March 2010

Resigned: 31 March 2021

Charles C.

Position: Director

Appointed: 24 July 2009

Resigned: 13 August 2010

Christopher H.

Position: Director

Appointed: 01 July 2008

Resigned: 02 August 2010

Patrick J.

Position: Director

Appointed: 11 May 2006

Resigned: 30 November 2009

Julian C.

Position: Director

Appointed: 01 December 2005

Resigned: 28 February 2007

David D.

Position: Director

Appointed: 30 September 2005

Resigned: 02 October 2007

Philip M.

Position: Director

Appointed: 30 September 2005

Resigned: 19 April 2013

Ivan B.

Position: Director

Appointed: 01 December 2004

Resigned: 29 February 2012

Philip I.

Position: Director

Appointed: 01 December 2004

Resigned: 30 March 2015

Ivan B.

Position: Secretary

Appointed: 11 June 2001

Resigned: 15 December 2011

Keith C.

Position: Director

Appointed: 01 June 2001

Resigned: 01 April 2010

David J.

Position: Director

Appointed: 01 June 2001

Resigned: 31 July 2007

Simon D.

Position: Director

Appointed: 27 November 2000

Resigned: 31 August 2001

Rodney S.

Position: Director

Appointed: 24 November 2000

Resigned: 03 August 2001

Simon D.

Position: Secretary

Appointed: 10 November 2000

Resigned: 11 June 2001

David N.

Position: Director

Appointed: 31 March 1999

Resigned: 24 November 2000

Richard P.

Position: Secretary

Appointed: 24 October 1997

Resigned: 10 November 2000

Richard F.

Position: Director

Appointed: 08 October 1997

Resigned: 24 November 2000

Michael B.

Position: Director

Appointed: 11 May 1991

Resigned: 16 May 1997

Richard F.

Position: Secretary

Appointed: 11 May 1991

Resigned: 24 October 1997

Michael B.

Position: Director

Appointed: 11 May 1991

Resigned: 17 April 1996

Philip I.

Position: Director

Appointed: 11 May 1991

Resigned: 31 March 1999

David P.

Position: Director

Appointed: 11 May 1991

Resigned: 11 July 1995

David M.

Position: Director

Appointed: 11 May 1991

Resigned: 08 October 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Salus Healthcare Limited from Coalville, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Salus Healthcare Limited

Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08415321
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2022
filed on: 8th, January 2023
Free Download (35 pages)

Company search

Advertisements