POSITIVE NEURO REHAB LLP

Register to unlock more data on OkredoRegister

POSITIVE NEURO REHAB LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC367350

Incorporation date

16/08/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2011)
dot icon05/07/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2022
First Gazette notice for voluntary strike-off
dot icon06/04/2022
Application to strike the limited liability partnership off the register
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon08/09/2021
Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-09-08
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon29/01/2020
Registered office address changed from The Barn Cwmcamlais Brecon Powys LD3 8TD Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 2020-01-29
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Termination of appointment of Zoe Anne Fisher as a member on 2019-11-10
dot icon11/11/2019
Termination of appointment of Samantha Jayne Fisher as a member on 2019-11-10
dot icon11/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon08/08/2017
Registered office address changed from Clos Coed Penpont Brecon Powys LD3 8ES to The Barn Cwmcamlais Brecon Powys LD3 8TD on 2017-08-08
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/10/2016
Appointment of Dr Simon Gerhand as a member on 2016-10-01
dot icon29/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-16
dot icon26/07/2015
Termination of appointment of Julia Grundy as a member on 2015-03-31
dot icon25/01/2015
Registered office address changed from Clos Coed, Penpont, Brecon, Powys Clos Coed Penpont Brecon Powys LD3 8ES Wales to Clos Coed Penpont Brecon Powys LD3 8ES on 2015-01-25
dot icon25/01/2015
Registered office address changed from Graig Fawr Garnswllt Ammanford Carmarthenshire SA18 2RT to Clos Coed Penpont Brecon Powys LD3 8ES on 2015-01-25
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/08/2014
Annual return made up to 2014-08-16
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Termination of appointment of Jemma Thomas as a member
dot icon27/08/2013
Annual return made up to 2013-08-16
dot icon27/08/2013
Member's details changed for Dr Malin Elisabet Falck on 2011-08-16
dot icon27/08/2013
Termination of appointment of Emma Rees as a member
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/10/2012
Member's details changed for Dr Claire Willson on 2012-10-13
dot icon01/10/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-16
dot icon04/09/2012
Member's details changed for Emma Louise Rees on 2011-08-16
dot icon04/09/2012
Member's details changed for Dr Claire Willson on 2012-01-05
dot icon04/09/2012
Member's details changed for Dr Malin Elisabet Falck on 2011-08-16
dot icon13/03/2012
Appointment of Dr Claire Willson as a member
dot icon23/02/2012
Member's details changed for Jemma Alexandra Parker on 2012-02-07
dot icon16/08/2011
Incorporation of a limited liability partnership
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£646.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.59K
-
0.00
646.00
-
2021
0
2.59K
-
0.00
646.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

646.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POSITIVE NEURO REHAB LLP

POSITIVE NEURO REHAB LLP is an(a) Dissolved company incorporated on 16/08/2011 with the registered office located at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of POSITIVE NEURO REHAB LLP?

toggle

POSITIVE NEURO REHAB LLP is currently Dissolved. It was registered on 16/08/2011 and dissolved on 05/07/2022.

Where is POSITIVE NEURO REHAB LLP located?

toggle

POSITIVE NEURO REHAB LLP is registered at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA.

What is the latest filing for POSITIVE NEURO REHAB LLP?

toggle

The latest filing was on 05/07/2022: Final Gazette dissolved via voluntary strike-off.