Rehab Without Walls Limited SEVENOAKS


Rehab Without Walls started in year 1995 as Private Limited Company with registration number 03110896. The Rehab Without Walls company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Sevenoaks at 1 Suffolk Way. Postal code: TN13 1YL.

The firm has 2 directors, namely Keith B., Kathryn L.. Of them, Kathryn L. has been with the company the longest, being appointed on 23 January 2020 and Keith B. has been with the company for the least time - from 13 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Catherine J. who worked with the the firm until 1 May 2015.

Rehab Without Walls Limited Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03110896
Date of Incorporation Fri, 6th Oct 1995
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Kathryn L.

Position: Director

Appointed: 23 January 2020

Warren I.

Position: Director

Appointed: 06 April 2021

Resigned: 24 July 2023

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Ruth S.

Position: Director

Appointed: 25 June 2020

Resigned: 26 March 2021

Andrea K.

Position: Director

Appointed: 17 May 2019

Resigned: 29 May 2020

Christina W.

Position: Director

Appointed: 20 December 2018

Resigned: 29 April 2019

Robert P.

Position: Director

Appointed: 20 December 2018

Resigned: 05 December 2020

Matthew T.

Position: Director

Appointed: 20 December 2018

Resigned: 10 January 2020

Paul N.

Position: Director

Appointed: 10 August 2018

Resigned: 18 December 2018

David P.

Position: Director

Appointed: 15 May 2018

Resigned: 25 April 2019

Oliver H.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Kevan-Peter D.

Position: Director

Appointed: 31 January 2018

Resigned: 10 August 2018

Paul N.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Barry M.

Position: Director

Appointed: 31 January 2018

Resigned: 12 February 2018

Robert H.

Position: Director

Appointed: 29 April 2016

Resigned: 31 January 2018

Ejaz N.

Position: Director

Appointed: 01 May 2015

Resigned: 31 January 2018

David J.

Position: Director

Appointed: 01 May 2015

Resigned: 30 April 2016

Stephen B.

Position: Director

Appointed: 01 May 2015

Resigned: 31 January 2018

Stephen K.

Position: Director

Appointed: 16 January 2006

Resigned: 23 August 2011

Catherine J.

Position: Director

Appointed: 06 October 1995

Resigned: 01 May 2015

David B.

Position: Director

Appointed: 06 October 1995

Resigned: 01 May 2015

Catherine J.

Position: Secretary

Appointed: 06 October 1995

Resigned: 01 May 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1995

Resigned: 06 October 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Active Assistance Finance Limited from Sevenoaks, United Kingdom. This PSC is classified as "a private 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.

Active Assistance Finance Limited

1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 07705208
Notified on 7 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-31
Net Worth1 062 2131 342 431
Balance Sheet
Cash Bank In Hand811 373956 410
Current Assets1 430 8741 768 038
Debtors619 501811 628
Net Assets Liabilities Including Pension Asset Liability1 062 2131 342 431
Tangible Fixed Assets6 8735 461
Reserves/Capital
Called Up Share Capital20 0001 000
Profit Loss Account Reserve1 023 9511 341 431
Shareholder Funds1 062 2131 342 431
Other
Creditors Due Within One Year375 534431 068
Fixed Assets6 8735 461
Net Current Assets Liabilities1 055 3401 336 970
Number Shares Allotted20 0001 000
Par Value Share 1
Share Capital Allotted Called Up Paid20 0001 000
Share Premium Account18 262 
Tangible Fixed Assets Additions 5 701
Tangible Fixed Assets Cost Or Valuation121 426127 127
Tangible Fixed Assets Depreciation114 553121 666
Tangible Fixed Assets Depreciation Charged In Period 7 113
Total Assets Less Current Liabilities1 062 2131 342 431
Amount Specific Advance Or Credit Directors204 853285 254

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 14th, July 2023
Free Download (9 pages)

Company search

Advertisements