THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED was incorporated 10 years ago on 04/12/2013 and has the registered number: 08802540. The accounts status is FULL and accounts are next due on 21/09/2022.
THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED was incorporated 10 years ago on 04/12/2013 and has the registered number: 08802540. The accounts status is FULL and accounts are next due on 21/09/2022.
THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED - BIRMINGHAM
This company is listed in the following categories:
84230 - Justice and judicial activities
84230 - Justice and judicial activities
84240 - Public order and safety activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 6 | 31/12/2019 | 21/09/2022 |
Registered Office
PRICEWATERHOUSECOOPERS LLP
BIRMINGHAM
B3 3AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2021 | 18/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY MARK WHITE | Jun 1960 | British | Director | 2021-06-22 | CURRENT |
MR CHRISTOPHER JAMES EDWARDS | Nov 1964 | British | Director | 2021-12-14 | CURRENT |
DR MARK ERNEST TAYLOR | Mar 1962 | British | Director | 2014-04-01 UNTIL 2014-05-31 | RESIGNED |
MISS SARAH ALEXANDER-JAMES | Secretary | 2014-12-05 UNTIL 2015-01-31 | RESIGNED | ||
MR AZHAR MUSTAPHA GHOSE | Secretary | 2014-06-01 UNTIL 2014-12-05 | RESIGNED | ||
MR RICHARD KEEN | Secretary | 2017-12-05 UNTIL 2018-05-18 | RESIGNED | ||
MS JANE FIONA MOORE | Secretary | 2014-04-10 UNTIL 2014-05-31 | RESIGNED | ||
MRS JUDITH CARLYON PHILLIPS | Secretary | 2016-07-22 UNTIL 2017-11-30 | RESIGNED | ||
MR. IAN FISHER MULHOLLAND | Dec 1967 | British | Director | 2017-01-01 UNTIL 2020-12-31 | RESIGNED |
MR RICHARD VOSE | Jun 1968 | British | Director | 2021-06-22 UNTIL 2021-12-15 | RESIGNED |
KIM THORNDEN-EDWARDS | Nov 1968 | British | Director | 2016-10-01 UNTIL 2021-06-26 | RESIGNED |
MS YVONNE THOMAS | Jun 1958 | British | Director | 2015-02-01 UNTIL 2017-01-01 | RESIGNED |
MRS MELISSA ANDREWS | Secretary | 2015-07-20 UNTIL 2016-07-22 | RESIGNED | ||
MR NATHAN RICHARDS | Jun 1969 | British | Director | 2015-02-01 UNTIL 2018-06-18 | RESIGNED |
MRS LUCY CLARE DOCHERTY | Mar 1955 | British | Director | 2014-05-12 UNTIL 2015-01-31 | RESIGNED |
MR PAUL FRANCIS KENNEDY | Feb 1962 | British | Director | 2015-02-01 UNTIL 2015-02-26 | RESIGNED |
MR ANDREW JAMES SKENE EMMETT | Jan 1957 | British | Director | 2013-12-04 UNTIL 2014-01-30 | RESIGNED |
MS JULIE HELEN DOWNMAN | Jan 1974 | British | Director | 2018-01-02 UNTIL 2021-06-26 | RESIGNED |
MS MARY D'ARCY | Feb 1969 | British | Director | 2014-01-30 UNTIL 2016-10-01 | RESIGNED |
MRS SHARON MAXINE BAILEY | Jul 1960 | British | Director | 2014-05-20 UNTIL 2015-04-02 | RESIGNED |
MR ALAN JOHN WAINWRIGHT | Oct 1949 | British | Director | 2014-05-12 UNTIL 2015-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Purple Futures Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |