Able 2 Occupational Therapy Services Limited COALVILLE


Able 2 Occupational Therapy Services started in year 2008 as Private Limited Company with registration number 06684049. The Able 2 Occupational Therapy Services company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Coalville at Sherwood House 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. Their names might be found in the box below. In addition, there is one former secretary - Alan R. who worked with the the firm until 31 August 2020.

Able 2 Occupational Therapy Services Limited Address / Contact

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

Company Information / Profile

Registration Number 06684049
Date of Incorporation Fri, 29th Aug 2008
Industry Other human health activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Katherine H.

Position: Secretary

Appointed: 05 September 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

Alexander R.

Position: Director

Appointed: 31 March 2021

Resigned: 11 July 2022

Jeremy B.

Position: Director

Appointed: 31 August 2020

Resigned: 04 October 2021

John M.

Position: Director

Appointed: 31 August 2020

Resigned: 31 March 2021

Alan R.

Position: Secretary

Appointed: 29 August 2008

Resigned: 31 August 2020

Madeleine B.

Position: Director

Appointed: 29 August 2008

Resigned: 31 August 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Nottingham Rehab Limited from Coalville, England. This PSC is categorised 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. The second entity in the PSC register is Madeleine B. This PSC owns 75,01-100% shares.

Nottingham Rehab Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01948041
Notified on 31 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Madeleine B.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-08-30
Net Worth147 527129 253129 682122 107187 893200 699    
Balance Sheet
Cash Bank In Hand65 05070 6805 49627 804117 10276 758    
Cash Bank On Hand     76 758122 948186 436305 533463 959
Current Assets374 302198 860228 443178 692314 777340 648446 636566 543725 506680 587
Debtors232 97167 036162 766119 107146 740211 613162 276234 082314 761184 541
Intangible Fixed Assets25 58812 793        
Net Assets Liabilities     200 699311 170415 671563 079608 526
Net Assets Liabilities Including Pension Asset Liability147 527129 253129 682122 107187 893200 699    
Property Plant Equipment     40 71036 66238 99529 14460 458
Stocks Inventory76 28161 14460 18131 78150 93552 277    
Tangible Fixed Assets57 85892 11074 85464 31448 16340 710    
Total Inventories     52 277161 412146 025105 21232 087
Reserves/Capital
Called Up Share Capital111111    
Profit Loss Account Reserve147 526129 252129 681122 106187 892200 698    
Shareholder Funds147 527129 253129 682122 107187 893200 699    
Other
Accumulated Amortisation Impairment Intangible Assets     63 97363 97363 97363 973 
Accumulated Depreciation Impairment Property Plant Equipment     95 419111 048125 386137 124151 173
Average Number Employees During Period      44413939
Creditors     176 111167 803184 942187 233121 900
Creditors Due After One Year100 000100 000100 00050 00025 000     
Creditors Due Within One Year200 24963 53565 01263 412144 870176 111    
Fixed Assets83 446104 90374 85464 31448 16340 71036 66238 99529 14460 458
Increase From Depreciation Charge For Year Property Plant Equipment      15 62914 33811 73814 049
Intangible Assets Gross Cost     63 97363 97363 97363 973 
Intangible Fixed Assets Aggregate Amortisation Impairment38 38551 18063 97363 97363 973     
Intangible Fixed Assets Cost Or Valuation63 97363 97363 97363 97363 973     
Net Current Assets Liabilities174 053135 325163 431115 280169 907164 537278 833381 601538 273558 687
Number Shares Allotted 11111    
Par Value Share 11111    
Property Plant Equipment Gross Cost     136 129147 710164 381166 268211 631
Provisions For Liabilities Balance Sheet Subtotal     4 5484 3254 9254 33810 619
Provisions For Liabilities Charges9 97210 9758 6037 4875 1774 548    
Share Capital Allotted Called Up Paid111111    
Tangible Fixed Assets Cost Or Valuation82 088136 292137 919147 110127 399136 129    
Tangible Fixed Assets Depreciation24 23044 18263 06582 79679 23695 419    
Total Additions Including From Business Combinations Property Plant Equipment      11 58116 6711 88745 363
Total Assets Less Current Liabilities257 499240 228238 285179 594218 070205 247315 495420 596567 417619 145

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 29th August 2023
filed on: 11th, September 2023
Free Download (3 pages)

Company search