NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD

3rd Floor, Crown House 3rd Floor, Crown House, Loughton, IG10 4LG, Essex, England
StatusACTIVE
Company No.09793112
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD is an active private limited company with number 09793112. It was incorporated 8 years, 8 months, 5 days ago, on 24 September 2015. The company address is 3rd Floor, Crown House 3rd Floor, Crown House, Loughton, IG10 4LG, Essex, England.



Company Fillings

Change person director company with change date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-26

Officer name: Ms Frances Joanna Bonikowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

New address: 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG

Old address: Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX United Kingdom

Change date: 2024-04-26

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

New address: Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX

Old address: 1a Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England

Change date: 2024-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-19

Officer name: Heather Anne Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-19

Officer name: Christopher John Langford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: David Mcgurk

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-11

Officer name: Ms Frances Joanna Bonikowski

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Langford

Change date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Biden

Termination date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-17

Officer name: Dr Edmund Jan Bonikowski

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Sep 2021

Action Date: 07 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Lawrence

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-17

Officer name: Mr David Mcgurk

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-17

Officer name: Mr Michael James Biden

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-31

Psc name: Mr Edmund Jan Bonikowski

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Philip Barnes

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frances Joanna Bonikowski

Appointment date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Langford

Appointment date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: , 93 Western Road, Tring, Hertfordshire, HP23 4BN

New address: 1a Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX

Change date: 2017-01-04

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmund Jan Bonikowski

Change date: 2016-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Philip Barnes

Appointment date: 2015-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-25

Officer name: Mr Edmund Jan Bonikowski

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Marion Black

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE COURT CLINICS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11947552
Status:ACTIVE
Category:Private Limited Company

DMWITT ENTERPRISE LTD

10 BIRCHEND CLOSE,SOUTH CROYDON,CR2 7DS

Number:09060351
Status:ACTIVE
Category:Private Limited Company

GP DISCOTHEQUES LIMITED

CHARLES HOUSE,ILFORD,IG2 6NE

Number:06596046
Status:ACTIVE
Category:Private Limited Company

MJF BUSINESS DEVELOPMENT CONSULTING LIMITED

2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:07705593
Status:ACTIVE
Category:Private Limited Company

RETURN TO FOREVER LTD

FLAT 1,LONDON,E1 6ND

Number:07662205
Status:ACTIVE
Category:Private Limited Company

SOURCE OF LIFE LTD

115 LONDON ROAD,MORDEN,SM4 5HP

Number:10529679
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