REHAB (1995) LIMITED
CRAWSHAWBOOTH ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 8BA

Company number 03058369
Status Active
Incorporation Date 18 May 1995
Company Type Private Limited Company
Address JAMES KILLELEA & CO LTD, STONEHOLME ROAD, CRAWSHAWBOOTH ROSSENDALE, LANCASHIRE, BB4 8BA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 030583690016, created on 11 January 2017; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 . The most likely internet sites of REHAB (1995) LIMITED are www.rehab1995.co.uk, and www.rehab-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Rehab 1995 Limited is a Private Limited Company. The company registration number is 03058369. Rehab 1995 Limited has been working since 18 May 1995. The present status of the company is Active. The registered address of Rehab 1995 Limited is James Killelea Co Ltd Stoneholme Road Crawshawbooth Rossendale Lancashire Bb4 8ba. The company`s financial liabilities are £461.39k. It is £434.15k against last year. The cash in hand is £38.49k. It is £0.34k against last year. And the total assets are £42.8k, which is £-118.21k against last year. KILLELEA, Ellen Jane is a Secretary of the company. ANDERS, Stewart John is a Director of the company. KILLELEA, Robert is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


rehab (1995) Key Finiance

LIABILITIES £461.39k
+1594%
CASH £38.49k
+0%
TOTAL ASSETS £42.8k
-74%
All Financial Figures

Current Directors

Secretary
KILLELEA, Ellen Jane
Appointed Date: 01 June 1995

Director
ANDERS, Stewart John
Appointed Date: 01 June 1995
70 years old

Director
KILLELEA, Robert
Appointed Date: 01 June 1995
80 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 June 1995
Appointed Date: 18 May 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 June 1995
Appointed Date: 18 May 1995

REHAB (1995) LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Jan 2017
Registration of charge 030583690016, created on 11 January 2017
20 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

12 May 2016
Registration of charge 030583690015, created on 5 May 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 60 more events
29 Jun 1995
Particulars of mortgage/charge
21 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Jun 1995
Company name changed speed 4999 LIMITED\certificate issued on 14/06/95
08 Jun 1995
Registered office changed on 08/06/95 from: classic house, 174/180 old street, london, EC1V 9BP
18 May 1995
Incorporation

REHAB (1995) LIMITED Charges

11 January 2017
Charge code 0305 8369 0016
Delivered: 14 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Radcliffe hostel myrtle grove off hilton lane prestwich…
5 May 2016
Charge code 0305 8369 0015
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 24 & 28 alma wood close, chorley and 37 & 40 gale close…
29 August 2014
Charge code 0305 8369 0014
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H apartment 9 vie building water street manchester t/n…
29 August 2014
Charge code 0305 8369 0013
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H apartment 73 vie building water street manchester t/n…
29 August 2014
Charge code 0305 8369 0012
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H apartment 72 vie building water street manchester t/n…
27 February 2013
Mortgage
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 385 clifton drive north lytham st annes…
27 February 2013
Mortgage
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a woolfield house wash lane bury t/no…
25 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2006
Legal charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a parking space 96, 189 water street…
1 December 2006
Debenture
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a apartment 72 & parking space as 189 water…
23 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 9 191 water street manchester,. By way of fixed…
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 almawood close and parking space chorley t/n LAN19154,…
17 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 28 alma wood close and parking space, chorley…
18 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining 5 & 6 ivy cottages waterfoot rossendale…
5 September 1996
Legal mortgage
Delivered: 10 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a woolfield house hotel, wash lane, bury t/n…
26 June 1995
Legal mortgage
Delivered: 29 June 1995
Status: Satisfied on 31 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a walker house walker street rochdale…