Sun Rehabilitation Ltd. PERSHORE


Sun Rehabilitation started in year 2005 as Private Limited Company with registration number 05370093. The Sun Rehabilitation company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Pershore at The Workshop Business Centre Main Street. Postal code: WR10 2ES. Since 2014/04/11 Sun Rehabilitation Ltd. is no longer carrying the name Sjn Partnership.

Currently there are 2 directors in the the firm, namely Michaela N. and Stuart N.. In addition one secretary - Michaela N. - is with the company. Currently there is 1 former director listed by the firm - Suzanne N., who left the firm on 5 February 2010. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Sun Rehabilitation Ltd. Address / Contact

Office Address The Workshop Business Centre Main Street
Office Address2 Pinvin
Town Pershore
Post code WR10 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05370093
Date of Incorporation Mon, 21st Feb 2005
Industry Other human health activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Michaela N.

Position: Director

Appointed: 01 January 2017

Michaela N.

Position: Secretary

Appointed: 01 January 2013

Stuart N.

Position: Director

Appointed: 21 February 2005

Stuart N.

Position: Secretary

Appointed: 30 October 2009

Resigned: 01 January 2013

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 February 2005

Resigned: 21 February 2005

Suzanne N.

Position: Director

Appointed: 21 February 2005

Resigned: 05 February 2010

Suzanne N.

Position: Secretary

Appointed: 21 February 2005

Resigned: 31 October 2009

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2005

Resigned: 21 February 2005

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Stuart N. This PSC and has 50,01-75% shares.

Stuart N.

Notified on 17 March 2017
Nature of control: 50,01-75% shares

Company previous names

Sjn Partnership April 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth141 763158 775153 140164 340161 885       
Balance Sheet
Cash Bank On Hand    62 13683 134108 31063 717143 707158 833236 422107 580
Current Assets105 116122 153157 979163 912180 395225 810306 101281 578400 475360 044341 175203 658
Debtors63 61481 36976 550109 170118 259142 676197 791205 169244 837189 10592 61183 936
Net Assets Liabilities    161 885180 248213 762225 985293 422294 043289 258162 765
Property Plant Equipment    8 1382 6704 7614 5493 0341 320696418
Cash Bank In Hand41 50240 78481 42954 74262 136       
Intangible Fixed Assets98 57282 14465 71549 28736 965       
Net Assets Liabilities Including Pension Asset Liability141 763158 775153 140164 340161 885       
Tangible Fixed Assets23 51518 30616 41814 3868 138       
Reserves/Capital
Called Up Share Capital22233       
Profit Loss Account Reserve141 761158 773153 138164 337161 882       
Shareholder Funds141 763158 775153 140164 340161 885       
Other
Version Production Software     1111111
Accumulated Amortisation Impairment Intangible Assets    78 03594 463110 891115 000    
Accumulated Depreciation Impairment Property Plant Equipment    21 8137 8699 45610 89412 68414 39814 9882 610
Additions Other Than Through Business Combinations Property Plant Equipment     6323 6781 988275 837837
Average Number Employees During Period       13171467
Creditors    46 94462 18993 05259 278109 56367 12252 52640 751
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 83512 959385  12 65612 655
Disposals Property Plant Equipment     20 04416 990762  13 52713 527
Fixed Assets122 087100 45082 13363 67345 10323 2078 8704 5493 0341 320696418
Increase From Amortisation Charge For Year Intangible Assets     16 42816 4284 109    
Increase From Depreciation Charge For Year Property Plant Equipment     8911 5871 8231 7901 714590277
Intangible Assets    36 96520 5374 109     
Intangible Assets Gross Cost    115 000115 000115 000115 000    
Net Current Assets Liabilities20 46558 69171 333117 833133 451163 621213 049222 300290 912292 922288 649162 907
Number Shares Allotted 22333332222
Property Plant Equipment Gross Cost    29 95110 53914 21715 44315 71815 71815 7183 028
Provisions For Liabilities Balance Sheet Subtotal    45749495286452419987560
Total Assets Less Current Liabilities142 552159 141153 466164 797178 554186 828221 919226 849293 946294 242289 345163 325
Creditors Due Within One Year84 65163 46286 64662 78846 944       
Intangible Fixed Assets Aggregate Amortisation Impairment16 42832 85649 28565 713        
Intangible Fixed Assets Amortisation Charged In Period 16 42816 42916 428        
Intangible Fixed Assets Cost Or Valuation115 000115 000 115 000        
Par Value Share 1111       
Provisions For Liabilities Charges789366326457457       
Share Capital Allotted Called Up Paid2221        
Tangible Fixed Assets Additions 6872 6901 458        
Tangible Fixed Assets Cost Or Valuation54 20854 89557 58559 043        
Tangible Fixed Assets Depreciation30 69336 58941 16744 657        
Tangible Fixed Assets Depreciation Charged In Period 5 8964 5783 490        
Creditors Due After One Year   16 70916 212       
Number Shares Allotted Increase Decrease During Period   1        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   38        
Value Shares Allotted   33       
Value Shares Allotted Increase Decrease During Period   1        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Change of registered address from 52 Barbourne Road Worcester WR1 1JA on 2017/06/05 to The Workshop Business Centre Main Street Pinvin Pershore WR10 2ES
filed on: 5th, June 2017
Free Download (1 page)

Company search

Advertisements