BRAIN INJURY REHABILITATION TRUST - WEST SUSSEX


Company Profile Company Filings

Overview

BRAIN INJURY REHABILITATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WEST SUSSEX and has the status: Active.
BRAIN INJURY REHABILITATION TRUST was incorporated 30 years ago on 19/10/1993 and has the registered number: 02863860. The accounts status is DORMANT and accounts are next due on 29/02/2024.

BRAIN INJURY REHABILITATION TRUST - WEST SUSSEX

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

32 MARKET PLACE
WEST SUSSEX
RH15 9NP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/10/2023 12/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD WILLIAM WILSON Aug 1953 British Director 2019-03-25 CURRENT
MRS IRENE SOBOWALE Sep 1966 British Director 2020-07-13 CURRENT
JULIA ELIZABETH WEBB Dec 1959 British Director 1993-10-19 UNTIL 1997-02-27 RESIGNED
MR DAVID MARK CUNNINGHAM Secretary 2014-09-29 UNTIL 2017-12-01 RESIGNED
MR STEPHEN HOWARD WARING Jul 1959 British Director 2019-03-25 UNTIL 2020-07-13 RESIGNED
MR DAVID EDWARD HETTREL TITHERADGE Feb 1936 British Director 2004-11-02 UNTIL 2005-05-09 RESIGNED
MRS EILEEN CHRISTINA JACKMAN Feb 1948 British Director 2014-01-01 UNTIL 2019-11-25 RESIGNED
EILEEN MOXON Dec 1943 Irish Director 1993-10-19 UNTIL 1997-05-15 RESIGNED
MR CHRISTOPHER EDWIN PHILIPSBORN Mar 1965 British Director 2019-03-25 UNTIL 2020-07-13 RESIGNED
FREDERICK OSMAN Nov 1933 British Director 2004-05-10 UNTIL 2009-09-28 RESIGNED
MARK KEITH ROWE Nov 1960 British Director 2004-05-10 UNTIL 2020-07-13 RESIGNED
JULIA KATHERINE LUKAS Jan 1958 British Director 2004-05-10 UNTIL 2005-05-09 RESIGNED
STEPHEN LOVE Aug 1934 British Director 1993-10-19 UNTIL 1996-02-14 RESIGNED
MS THEMIS SARA LIVADEAS Sep 1964 British Director 2019-03-25 UNTIL 2020-07-13 RESIGNED
MR ROBERT LITTLE May 1946 British Director 2004-05-10 UNTIL 2010-04-30 RESIGNED
ALAN KERWIN Jan 1948 British Director 1993-10-19 UNTIL 2003-06-22 RESIGNED
MS BRENDA KAY Aug 1943 British Director 1993-10-19 UNTIL 1994-04-23 RESIGNED
MR MATTHEW JAMES May 1973 British Director 2019-03-25 UNTIL 2020-07-13 RESIGNED
MRS CAROLINE MELVIN Feb 1959 British Director 2004-05-10 UNTIL 2005-09-26 RESIGNED
GERALD DAVID TAYLOR May 1938 Secretary 1993-10-19 UNTIL 2004-05-20 RESIGNED
JAMES EDWARD RYE Jun 1948 Secretary 2004-05-21 UNTIL 2006-03-17 RESIGNED
MR IAIN MACKRORY-JAMIESON Apr 1971 Secretary 2008-05-22 UNTIL 2014-03-10 RESIGNED
SANDRA FORTESCUE Secretary 2006-03-23 UNTIL 2008-05-22 RESIGNED
MRS CHRISTINE MARGARET YORATH Jul 1950 British Director 1993-10-19 UNTIL 2013-12-23 RESIGNED
DR CAROLINE SUSAN DRUGAN Apr 1965 British Director 2014-07-01 UNTIL 2020-07-13 RESIGNED
MR MICHAEL GEORGE HAYES May 1956 British Director 2004-05-10 UNTIL 2013-09-23 RESIGNED
VICTOR FRANK HANCOX Aug 1942 British Director 2004-05-10 UNTIL 2016-11-21 RESIGNED
ANNE BLANCHE HANCOX Mar 1942 British Director 1993-10-19 UNTIL 2016-11-21 RESIGNED
MR MICHAEL GREEN Jul 1959 British Director 2010-07-19 UNTIL 2020-07-13 RESIGNED
MR CHRISTOPHER GOLDFINCH Jun 1947 British Director 1993-10-19 UNTIL 1994-04-23 RESIGNED
DR. JOCELYN CLAIRE ALICE FOSTER Jun 1966 British Director 2010-07-19 UNTIL 2016-11-21 RESIGNED
STEPHEN JOHN FLETCHER Jul 1961 British Director 2007-09-24 UNTIL 2010-10-01 RESIGNED
STEPHEN WILLIAM HOWELL Nov 1955 British Director 2004-05-10 UNTIL 2021-11-29 RESIGNED
JUNE WENDY FLETCHER Jun 1955 British Director 1993-10-19 UNTIL 1994-04-23 RESIGNED
PAMELA ELIZABETH DUFFILL Mar 1944 British Director 2005-09-26 UNTIL 2013-01-23 RESIGNED
MR DAVID JONATHAN DOUGLAS YIEND Sep 1951 British Director 2009-01-12 UNTIL 2013-04-23 RESIGNED
DR PAULA BERNADETTE DOBROWOLSKI May 1958 British Director 2004-05-10 UNTIL 2018-11-26 RESIGNED
GIUSEPPINA CAIRD Apr 1973 British Director 2006-09-25 UNTIL 2009-07-20 RESIGNED
MARY BARTHOLOMEW Nov 1941 British Director 2004-09-24 UNTIL 2015-09-28 RESIGNED
GEORGE GRAHAM ANDERSON Jun 1939 British Director 1993-10-19 UNTIL 2008-11-30 RESIGNED
MS HARRIET SUSAN AKESTER Sep 1939 British Director 2004-05-10 UNTIL 2014-03-10 RESIGNED
JULIE FAWCETT Dec 1961 British Director 2004-05-10 UNTIL 2007-09-24 RESIGNED
MR ROGER ANTHONY HOYLE May 1952 British Director 2014-07-01 UNTIL 2020-07-13 RESIGNED
MR DAVID HEATHER Mar 1938 British Director 2004-11-02 UNTIL 2007-09-24 RESIGNED
PETER JOHN JACKSON Jan 1947 British Director 2005-09-26 UNTIL 2017-11-20 RESIGNED
MRS CHRISTINE MARGARET YORATH Jul 1950 British Director 2019-03-25 UNTIL 2020-07-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Disabilities Trust 2016-10-19 Burgess Hill   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMILTON LODGE TRUST LIMITED BURGESS HILL Dissolved... SMALL 87300 - Residential care activities for the elderly and disabled
KING EDWIN'S COURT PROPERTY COMPANY LIMITED LEEDS Active TOTAL EXEMPTION FULL 98000 - Residents property management
TOWN & CITY LIVING LIMITED LEEDS Live but... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
LEODIEN DEVELOPMENTS LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
STREET LANE PROPERTIES LIMITED BRADFORD Active DORMANT 68320 - Management of real estate on a fee or contract basis
FLATS IN LEEDS LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
THE OLD CLOTH WAREHOUSE MANAGEMENT CO LIMITED BRADFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
WELLINGTON STREET MANAGEMENT SERVICES LIMITED LEEDS ENGLAND Active MICRO ENTITY 98000 - Residents property management
PARK ROW (LEEDS) LIMITED LEEDS Dissolved... DORMANT 68100 - Buying and selling of own real estate
PARK ROW (LEEDS) MANAGEMENT SERVICES LIMITED LEEDS ENGLAND Active DORMANT 98000 - Residents property management
ALLERTON HILL (CY) LIMITED BRADFORD Active DORMANT 68209 - Other letting and operating of own or leased real estate
ALLERTON HILL (BH) LIMITED BRADFORD Active DORMANT 68100 - Buying and selling of own real estate
YORK HOUSE VENTURES LIMITED WEST SUSSEX Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ALLERTON HALL MANAGEMENT COMPANY LIMITED LEEDS Active MICRO ENTITY 98000 - Residents property management
CONCEPT APARTMENTS MANAGEMENT COMPANY LIMITED LEEDS Active MICRO ENTITY 98000 - Residents property management
METRIN SKINCARE EUROPE LIMITED LEEDS Active MICRO ENTITY 47750 - Retail sale of cosmetic and toilet articles in specialised stores
FLATS IN BRITAIN LIMITED LEEDS Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
BAYSWATER DESIGN LIMITED CLECKHEATON Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
CHRISTINE YORATH DESIGN LTD LEEDS UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE DISABILITIES TRUST BURGESS HILL Active GROUP 87300 - Residential care activities for the elderly and disabled
YORK HOUSE VENTURES LIMITED WEST SUSSEX Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
A.N COROPRATION LIMITED BURGESS HILL UNITED KINGDOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
TOP TECH GADGETS LIMITED BURGESS HILL UNITED KINGDOM Active MICRO ENTITY 47260 - Retail sale of tobacco products in specialised stores
DC2 DRY CLEANERS LIMITED BURGIS HILL ENGLAND Active MICRO ENTITY 96010 - Washing and (dry-)cleaning of textile and fur products
K J THORNE BUTCHERS LIMITED BURGESS HILL ENGLAND Active TOTAL EXEMPTION FULL 47220 - Retail sale of meat and meat products in specialised stores