NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD

Register to unlock more data on OkredoRegister

NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09793112

Incorporation date

24/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Station Place, Argyle Way, Stevenage SG1 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2020)
dot icon14/04/2026
Registered office address changed from 2 Catherine Place London SW1E 6HF England to First Floor, Station Place Argyle Way Stevenage SG1 2AD on 2026-04-14
dot icon27/03/2026
Termination of appointment of Christopher George Sellers as a director on 2026-03-27
dot icon27/03/2026
Appointment of Mrs Helen Teresa Jones as a director on 2026-03-27
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon10/09/2025
Termination of appointment of John Moroney as a director on 2025-09-09
dot icon21/08/2025
Registered office address changed from 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG England to 2 Catherine Place London SW1E 6HF on 2025-08-21
dot icon17/07/2025
Termination of appointment of William Scrimshire as a director on 2025-07-16
dot icon19/05/2025
Memorandum and Articles of Association
dot icon15/05/2025
Resolutions
dot icon08/05/2025
Second filing for the appointment of Mr Rajbir Singh Phagura as a director
dot icon08/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon06/05/2025
Resolutions
dot icon06/05/2025
Sub-division of shares on 2018-03-01
dot icon06/05/2025
Sub-division of shares on 2021-07-07
dot icon02/05/2025
Appointment of Mr Christopher George Sellers as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Edmund Jan Bonikowski as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Frances Joanna Bonikowski as a director on 2025-04-30
dot icon01/05/2025
Appointment of Mr William Scrimshire as a director on 2025-04-30
dot icon01/05/2025
Appointment of Mr Daniel Roger Hart as a director on 2025-04-30
dot icon01/05/2025
Appointment of Mr Rajbir Singh as a director on 2025-04-30
dot icon01/05/2025
Appointment of Mr John Moroney as a director on 2025-04-30
dot icon01/05/2025
Cessation of Edmund Jan Bonikowski as a person with significant control on 2025-04-30
dot icon01/05/2025
Notification of Rci Services Limited as a person with significant control on 2025-04-30
dot icon29/04/2025
Second filing of Confirmation Statement dated 2020-05-14
dot icon21/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Registered office address changed from Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 2024-04-26
dot icon26/04/2024
Director's details changed for Ms Frances Joanna Bonikowski on 2024-04-26
dot icon22/04/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon22/04/2024
Amended total exemption full accounts made up to 2022-03-31
dot icon26/03/2024
Registered office address changed from 1a Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 2024-03-26
dot icon20/03/2024
Termination of appointment of Christopher John Langford as a director on 2024-03-19
dot icon20/03/2024
Termination of appointment of Heather Anne Lawrence as a director on 2024-03-19
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon20/06/2023
Termination of appointment of David Mcgurk as a director on 2023-05-31
dot icon22/11/2022
Director's details changed for Mr Christopher John Langford on 2022-11-11
dot icon22/11/2022
Director's details changed for Ms Frances Joanna Bonikowski on 2022-11-11
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
142.92K
-
0.00
-
-
2022
10
195.63K
-
0.00
-
-
2023
10
268.15K
-
0.00
-
-
2023
10
268.15K
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

268.15K £Ascended37.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biden, Michael James
Director
17/02/2021 - 15/08/2022
7
Mcgurk, David
Director
17/02/2021 - 31/05/2023
8
Barnes, Michael Philip
Director
25/09/2015 - 31/03/2020
60
Sellers, Christopher George
Director
30/04/2025 - 27/03/2026
32
Black, Marion
Director
24/09/2015 - 25/09/2015
1078

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD

NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD is an(a) Active company incorporated on 24/09/2015 with the registered office located at First Floor, Station Place, Argyle Way, Stevenage SG1 2AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?

toggle

NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD is currently Active. It was registered on 24/09/2015 .

Where is NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD located?

toggle

NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD is registered at First Floor, Station Place, Argyle Way, Stevenage SG1 2AD.

What does NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD do?

toggle

NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD have?

toggle

NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD had 10 employees in 2023.

What is the latest filing for NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD?

toggle

The latest filing was on 14/04/2026: Registered office address changed from 2 Catherine Place London SW1E 6HF England to First Floor, Station Place Argyle Way Stevenage SG1 2AD on 2026-04-14.