PRESTBURY REHABILITATION SERVICES LIMITED

C/O Armstrongs Accountants Alexandra House C/O Armstrongs Accountants Alexandra House, Leek, ST13 6LP, Staffordshire, United Kingdom
StatusACTIVE
Company No.03020887
CategoryPrivate Limited Company
Incorporated13 Feb 1995
Age29 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

PRESTBURY REHABILITATION SERVICES LIMITED is an active private limited company with number 03020887. It was incorporated 29 years, 4 months, 4 days ago, on 13 February 1995. The company address is C/O Armstrongs Accountants Alexandra House C/O Armstrongs Accountants Alexandra House, Leek, ST13 6LP, Staffordshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Beverley Van Ross

Change date: 2024-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Beverley Van Ross

Change date: 2024-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-21

Psc name: Richard Van Ross

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Beverley Van Ross

Notification date: 2024-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-20

Psc name: Ernest Rodney Van Ross

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2022

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-14

Officer name: Mr Alastair Kennedy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-01

Officer name: Mr Alastair Kennedy

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ernest Rodney Van Ross

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

New address: C/O Armstrongs Accountants Alexandra House Queen Street Leek Staffordshire ST13 6LP

Change date: 2015-11-18

Old address: 20 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: 20 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DW

Change date: 2015-03-10

Old address: Howsons 50 Broad Street Leek Staffordshire ST13 5NS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-19

Officer name: Mr Alastair Kennedy

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: C/O Howsons Chartered Accountants, 50 Broad Street Leek Staffordshire ST13 5NS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: c/ohowsons chartered accountants 50 broad street leek staffordshire ST13 5NS

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 28/12/05 from: c/o howsons chartered accountants, 50 broad street leek staffordshire ST13 5NS

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 03/08/05 from: 12 butley lanes prestbury macclesfield cheshire SK10 4HU

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 30/06/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Feb 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS PAPER LTD

CASTLE ROAD,SITTINGBOURNE,ME10 3RN

Number:05459375
Status:ACTIVE
Category:Private Limited Company

DC2 MIDCO LIMITED

147 ST. GEORGES ROAD,GLASGOW,G3 6LB

Number:SC579775
Status:ACTIVE
Category:Private Limited Company

MATHIESON BIOMASS LIMITED

3RD FLOOR,LONDON,W1S 4LD

Number:07804581
Status:ACTIVE
Category:Private Limited Company

MEIKEVER MEDIC LTD

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10297989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAILFORCE SAFETY SUPPLIERS LTD

UNIT 8B MARCLIFFE ESTATE,HAZEL GROVE,SK7 5EG

Number:07863823
Status:LIQUIDATION
Category:Private Limited Company

T.C.L. HOLDINGS (MIDCO) LIMITED

TCL HOUSE 7 OUTRAMS WHARF,DERBY,DE21 5EL

Number:08999061
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source