You are here: bizstats.co.uk > a-z index > N list > NR list

Nrs Mobility Care Limited COALVILLE


Nrs Mobility Care started in year 2006 as Private Limited Company with registration number 05705293. The Nrs Mobility Care company has been functioning successfully for 18 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. Since May 29, 2007 Nrs Mobility Care Limited is no longer carrying the name Synergy Managed Equipment Services.

At present there are 3 directors in the the company, namely Matthew S., David M. and Simon H.. In addition one secretary - Katherine H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nrs Mobility Care 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 05705293
Date of Incorporation Fri, 10th Feb 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Katherine H.

Position: Secretary

Appointed: 09 October 2023

Matthew S.

Position: Director

Appointed: 01 June 2023

David M.

Position: Director

Appointed: 01 May 2023

Simon H.

Position: Director

Appointed: 11 July 2022

Alan T.

Position: Director

Appointed: 04 October 2021

Resigned: 30 January 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

John G.

Position: Director

Appointed: 19 April 2013

Resigned: 08 December 2014

John M.

Position: Director

Appointed: 19 April 2013

Resigned: 31 March 2021

John M.

Position: Secretary

Appointed: 19 April 2013

Resigned: 31 March 2021

Dale A.

Position: Director

Appointed: 19 April 2013

Resigned: 08 December 2014

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

Christopher H.

Position: Director

Appointed: 01 July 2008

Resigned: 31 August 2010

David D.

Position: Director

Appointed: 22 April 2007

Resigned: 02 October 2007

Philip M.

Position: Director

Appointed: 02 April 2007

Resigned: 19 April 2013

Patrick J.

Position: Director

Appointed: 02 April 2007

Resigned: 30 November 2009

Keith C.

Position: Director

Appointed: 02 April 2007

Resigned: 01 April 2010

Ivan B.

Position: Director

Appointed: 02 April 2007

Resigned: 29 February 2012

Ivan B.

Position: Secretary

Appointed: 02 April 2007

Resigned: 15 December 2011

Philip I.

Position: Director

Appointed: 02 April 2007

Resigned: 30 March 2015

David S.

Position: Secretary

Appointed: 23 March 2006

Resigned: 02 April 2007

Richard S.

Position: Director

Appointed: 10 February 2006

Resigned: 27 March 2007

Ivan J.

Position: Director

Appointed: 10 February 2006

Resigned: 27 March 2007

Ivan J.

Position: Secretary

Appointed: 10 February 2006

Resigned: 23 March 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Nottingham Rehab Limited from Coalville, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nottingham Rehab Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01948041
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Synergy Managed Equipment Services May 29, 2007
Synergy Healthcare (UK) March 28, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Appointment (date: October 9, 2023) of a secretary
filed on: 19th, October 2023
Free Download (2 pages)

Company search

Advertisements