CANREHAB TRUST

Register to unlock more data on OkredoRegister

CANREHAB TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12567741

Incorporation date

22/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2020)
dot icon16/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/02/2026
Registered office address changed from Mccallum Associates Beaconsfield Beacon Edge Penrith Cumbria CA11 7SF England to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2026-02-15
dot icon22/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/11/2023
Change of details for Dr Anna Maria Campbell as a person with significant control on 2020-04-22
dot icon23/11/2023
Appointment of Mr Stuart Murdoch Rowa-Dewar as a director on 2022-09-18
dot icon23/11/2023
Notification of John Lachlan Gillies as a person with significant control on 2022-09-18
dot icon23/11/2023
Director's details changed for Dr Anna Maria Campbell on 2023-11-14
dot icon23/11/2023
Director's details changed for Mr John Lachlan Gillies on 2023-11-14
dot icon23/11/2023
Appointment of Mrs Joanne Taylor as a director on 2022-09-20
dot icon23/11/2023
Notification of Rebecca Robinson as a person with significant control on 2022-09-18
dot icon23/11/2023
Notification of Joanne Taylor as a person with significant control on 2022-09-20
dot icon23/11/2023
Notification of Stuart Murdoch Rowa-Dewar as a person with significant control on 2022-09-18
dot icon23/11/2023
Director's details changed for Dr Rebecca Robinson on 2023-11-14
dot icon15/11/2023
Registered office address changed from 5 Brayford Square, London E1 0SG United Kingdom to Mccallum Associates Beaconsfield Beacon Edge Penrith Cumbria CA11 7SF on 2023-11-15
dot icon14/11/2023
Appointment of Mr Charles Robert Hargreaves as a secretary on 2023-10-01
dot icon23/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon12/03/2023
Appointment of Mr John Lachlan Gillies as a director on 2023-03-01
dot icon02/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/09/2022
Appointment of Dr Rebecca Robinson as a director on 2022-09-18
dot icon04/09/2022
Termination of appointment of Victoria Louisa Reynolds as a director on 2022-09-01
dot icon04/09/2022
Termination of appointment of Tim John Cornish as a director on 2022-09-01
dot icon04/09/2022
Cessation of Victoria Louisa Reynolds as a person with significant control on 2022-09-01
dot icon04/09/2022
Cessation of Tim John Cornish as a person with significant control on 2022-09-01
dot icon04/09/2022
Registered office address changed from 5 Brayford Square, 5 Brayford Square, London E1 0SG United Kingdom to 5 Brayford Square, London E1 0SG on 2022-09-04
dot icon04/09/2022
Registered office address changed from Fairlie Cottage, Oxshott Road Leatherhead Surrey KT22 0EG England to 5 Brayford Square, 5 Brayford Square, London E1 0SG on 2022-09-04
dot icon19/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon09/04/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon21/06/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon21/06/2021
Notification of Tim John Cornish as a person with significant control on 2021-06-01
dot icon21/06/2021
Cessation of Jon Price as a person with significant control on 2021-06-01
dot icon21/06/2021
Termination of appointment of Jon Price as a director on 2021-06-01
dot icon21/06/2021
Appointment of Mr Tim John Cornish as a director on 2021-06-01
dot icon18/09/2020
Resolutions
dot icon17/09/2020
Memorandum and Articles of Association
dot icon14/09/2020
Statement of company's objects
dot icon24/08/2020
Notification of Jon Price as a person with significant control on 2020-06-28
dot icon24/08/2020
Termination of appointment of Hayley Osborn as a director on 2020-07-09
dot icon24/08/2020
Appointment of Mr Jon Price as a director on 2020-06-28
dot icon24/08/2020
Cessation of Hayley Osborn as a person with significant control on 2020-07-09
dot icon22/04/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Victoria Louisa
Director
22/04/2020 - 01/09/2022
4
Mr Tim John Cornish
Director
01/06/2021 - 01/09/2022
-
Dr Anna Maria Campbell
Director
22/04/2020 - Present
2
Dr Rebecca Robinson
Director
18/09/2022 - Present
1
Mr Jon Price
Director
28/06/2020 - 01/06/2021
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CANREHAB TRUST

CANREHAB TRUST is an(a) Active company incorporated on 22/04/2020 with the registered office located at Unit A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANREHAB TRUST?

toggle

CANREHAB TRUST is currently Active. It was registered on 22/04/2020 .

Where is CANREHAB TRUST located?

toggle

CANREHAB TRUST is registered at Unit A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does CANREHAB TRUST do?

toggle

CANREHAB TRUST operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for CANREHAB TRUST?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-04-30.