BRAIN INJURY REHABILITATION CARE CENTRES LIMITED - BURGESS HILL
Overview
BRAIN INJURY REHABILITATION CARE CENTRES LIMITED is a Private Limited Company from BURGESS HILL and has the status: Dissolved - no longer trading.
BRAIN INJURY REHABILITATION CARE CENTRES LIMITED was incorporated 29 years ago on 11/08/1994 and has the registered number: 02957629. The accounts status is DORMANT.
BRAIN INJURY REHABILITATION CARE CENTRES LIMITED was incorporated 29 years ago on 11/08/1994 and has the registered number: 02957629. The accounts status is DORMANT.
BRAIN INJURY REHABILITATION CARE CENTRES LIMITED - BURGESS HILL
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2018 |
Registered Office
FIRST FLOOR
BURGESS HILL
WEST SUSSEX
RH15 9NP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN WILLIAM HOWELL | Nov 1955 | British | Director | 2008-03-31 | CURRENT |
MARK KEITH ROWE | Nov 1960 | British | Director | 2008-03-31 | CURRENT |
MRS IRENE SOBOWALE | Sep 1966 | British | Director | 2015-03-31 | CURRENT |
KENT WILLIAM PHIPPEN | Mar 1956 | American | Director | 1994-12-01 UNTIL 1996-03-26 | RESIGNED |
NORMAN CARL THODY | Jun 1934 | British | Director | 1994-12-01 UNTIL 1999-12-10 | RESIGNED |
DR CHAITANYA BHUPENDRA PATEL | Sep 1954 | British | Director | 1999-07-30 UNTIL 1999-12-10 | RESIGNED |
JULIA KATHERINE LUKAS | Jan 1958 | British | Director | 1999-12-10 UNTIL 2005-05-09 | RESIGNED |
STEPHEN LOVE | Aug 1934 | British | Director | 1994-12-01 UNTIL 1996-02-13 | RESIGNED |
TOM DAVID NICHOLLS | Aug 1971 | British | Director | 1994-11-30 UNTIL 1994-12-01 | RESIGNED |
SIR DUNCAN KIRKBRIDE NICHOL | May 1941 | British | Director | 1996-11-29 UNTIL 1999-07-30 | RESIGNED |
MR JOHN BARRIE OLDHAM | Jan 1951 | British | Director | 2008-03-31 UNTIL 2015-03-31 | RESIGNED |
MR DAVID MARK CUNNINGHAM | Secretary | 2014-09-29 UNTIL 2017-12-01 | RESIGNED | ||
SANDRA FORTESCUE | Secretary | 2006-03-23 UNTIL 2008-11-18 | RESIGNED | ||
GERALD DAVID TAYLOR | May 1938 | Secretary | 1999-11-05 UNTIL 2004-05-20 | RESIGNED | |
JAMES EDWARD RYE | Jun 1948 | Secretary | 2004-05-21 UNTIL 2006-03-17 | RESIGNED | |
STEPHEN JOHN PURSE | Apr 1953 | British | Secretary | 1999-07-30 UNTIL 1999-12-10 | RESIGNED |
MR KEVIN DANIEL O'CONNELL | Jun 1953 | English | Secretary | 1994-12-01 UNTIL 1999-07-30 | RESIGNED |
GERALD DAVID TAYLOR | May 1938 | Director | 1999-11-05 UNTIL 2004-05-20 | RESIGNED | |
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-08-11 UNTIL 1994-12-01 | RESIGNED | ||
MR MALCOLM ANTHONY KELSHAW | Aug 1940 | British | Director | 1996-03-26 UNTIL 1998-06-19 | RESIGNED |
MR MICHAEL ANTHONY SMYTH | Apr 1954 | British | Director | 1994-08-11 UNTIL 1994-12-01 | RESIGNED |
STEPHEN JOHN PURSE | Apr 1953 | British | Director | 1999-07-30 UNTIL 1999-12-10 | RESIGNED |
COLIN HEDLEY | Apr 1943 | British | Director | 1996-11-29 UNTIL 2008-03-31 | RESIGNED |
MARY BARTHOLOMEW | Nov 1941 | British | Director | 2004-09-24 UNTIL 2005-05-09 | RESIGNED |
GEORGE GRAHAM ANDERSON | Jun 1939 | British | Director | 1994-12-01 UNTIL 2008-03-31 | RESIGNED |
PETER JOHN JACKSON | Jan 1947 | British | Director | 2008-03-31 UNTIL 2017-11-20 | RESIGNED |
MR. MARTIN MAJOR BRADFORD | Jan 1942 | British | Director | 1994-12-01 UNTIL 1999-04-30 | RESIGNED |
ANTHONY GEORGE HEYWOOD | Sep 1948 | British | Director | 1999-07-30 UNTIL 1999-12-10 | RESIGNED |
LORD PATRICK ROBERT CARTER | Feb 1946 | British | Director | 1994-12-01 UNTIL 1999-04-30 | RESIGNED |
MS MANDY ELIZABETH HUNTER | Feb 1963 | British | Director | 1994-08-11 UNTIL 1994-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Disabilities Trust | 2016-08-01 | Burgess Hill |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BRAIN INJURY REHABILITATION CARE CENTRES LIMITED | 2018-11-13 | 31-05-2018 | £20,000 equity |