National Neurological Rehabilitation Chambers Ltd TRING


Founded in 2015, National Neurological Rehabilitation Chambers, classified under reg no. 09793112 is an active company. Currently registered at 1a Icknield Way Industrial Estate, Icknield Way HP23 4JX, Tring the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Frances B., Edmund B.. Of them, Edmund B. has been with the company the longest, being appointed on 25 September 2015 and Frances B. has been with the company for the least time - from 10 December 2019. As of 27 April 2024, there were 6 ex directors - Heather L., David M. and others listed below. There were no ex secretaries.

National Neurological Rehabilitation Chambers Ltd Address / Contact

Office Address 1a Icknield Way Industrial Estate, Icknield Way
Town Tring
Post code HP23 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09793112
Date of Incorporation Thu, 24th Sep 2015
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Frances B.

Position: Director

Appointed: 10 December 2019

Edmund B.

Position: Director

Appointed: 25 September 2015

Heather L.

Position: Director

Appointed: 01 April 2021

Resigned: 19 March 2024

David M.

Position: Director

Appointed: 17 February 2021

Resigned: 31 May 2023

Michael B.

Position: Director

Appointed: 17 February 2021

Resigned: 15 August 2022

Christopher L.

Position: Director

Appointed: 11 June 2019

Resigned: 19 March 2024

Michael B.

Position: Director

Appointed: 25 September 2015

Resigned: 31 March 2020

Marion B.

Position: Director

Appointed: 24 September 2015

Resigned: 25 September 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Edmund B. This PSC and has 75,01-100% shares.

Edmund B.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth100    
Balance Sheet
Current Assets 45 606219 534340 359420 168
Net Assets Liabilities -46 822-26 13852 057127 055
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Average Number Employees During Period  443
Creditors 60 000140 000140 00095 000
Net Current Assets Liabilities 13 178113 862192 057222 055
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX. Change occurred on Tuesday 26th March 2024. Company's previous address: 1a Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England.
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements