BUSH & COMPANY REHABILITATION LIMITED
KETTERING BUSH AND COMPANY REHABILITATION LIMITED PAUL BUSH & CO LIMITED

Hellopages » Northamptonshire » Kettering » NN15 6XR
Company number 07180464
Status Active
Incorporation Date 5 March 2010
Company Type Private Limited Company
Address 1430 MONTAGU COURT, KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6XR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR; Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. The most likely internet sites of BUSH & COMPANY REHABILITATION LIMITED are www.bushcompanyrehabilitation.co.uk, and www.bush-company-rehabilitation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Wellingborough Rail Station is 5.2 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bush Company Rehabilitation Limited is a Private Limited Company. The company registration number is 07180464. Bush Company Rehabilitation Limited has been working since 05 March 2010. The present status of the company is Active. The registered address of Bush Company Rehabilitation Limited is 1430 Montagu Court Kettering Parkway Kettering Northamptonshire Nn15 6xr. . ATKINSON, John Russell is a Director of the company. BRODIE, Rachel Ann is a Director of the company. DOLTON, Stephen is a Director of the company. JACKSON, Helen is a Director of the company. Director BURGIN, Karen Dena has been resigned. Director BUSH, Paul Hubert has been resigned. Director BUSH, Sally Pauline Sinclair has been resigned. The company operates in "Other human health activities".


Current Directors

Director
ATKINSON, John Russell
Appointed Date: 14 October 2015
60 years old

Director
BRODIE, Rachel Ann
Appointed Date: 05 March 2010
58 years old

Director
DOLTON, Stephen
Appointed Date: 14 October 2015
63 years old

Director
JACKSON, Helen
Appointed Date: 01 July 2016
48 years old

Resigned Directors

Director
BURGIN, Karen Dena
Resigned: 14 October 2015
Appointed Date: 05 March 2010
63 years old

Director
BUSH, Paul Hubert
Resigned: 14 October 2015
Appointed Date: 05 March 2010
88 years old

Director
BUSH, Sally Pauline Sinclair
Resigned: 14 October 2015
Appointed Date: 05 March 2010
82 years old

Persons With Significant Control

Consumer Champion Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSH & COMPANY REHABILITATION LIMITED Events

09 May 2017
Full accounts made up to 31 December 2016
20 Mar 2017
Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
20 Mar 2017
Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
20 Mar 2017
Register inspection address has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
...
... and 35 more events
08 Jun 2011
Director's details changed for Mr Paul Hubert Bush on 6 March 2010
19 Apr 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Apr 2010
Company name changed paul bush & co LIMITED\certificate issued on 15/04/10
  • CONNOT ‐

15 Apr 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31

05 Mar 2010
Incorporation

BUSH & COMPANY REHABILITATION LIMITED Charges

14 October 2015
Charge code 0718 0464 0001
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…