REHAB WITHOUT WALLS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1YL
Company number 03110896
Status Active
Incorporation Date 6 October 1995
Company Type Private Limited Company
Address 2ND FLOOR, 1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 031108960004, created on 13 October 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of REHAB WITHOUT WALLS LIMITED are www.rehabwithoutwalls.co.uk, and www.rehab-without-walls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Knockholt Rail Station is 5.8 miles; to Farningham Road Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rehab Without Walls Limited is a Private Limited Company. The company registration number is 03110896. Rehab Without Walls Limited has been working since 06 October 1995. The present status of the company is Active. The registered address of Rehab Without Walls Limited is 2nd Floor 1 Suffolk Way Sevenoaks Kent Tn13 1yl. . BOOTY, Stephen Martin is a Director of the company. HARVEY, Robert John is a Director of the company. NABI, Ejaz Mahmud is a Director of the company. Secretary JOHNSON, Catherine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, David Neil has been resigned. Director JACKSON, David has been resigned. Director JOHNSON, Catherine has been resigned. Director KIMBELL, Stephen Esmond has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BOOTY, Stephen Martin
Appointed Date: 01 May 2015
71 years old

Director
HARVEY, Robert John
Appointed Date: 29 April 2016
52 years old

Director
NABI, Ejaz Mahmud
Appointed Date: 01 May 2015
66 years old

Resigned Directors

Secretary
JOHNSON, Catherine
Resigned: 01 May 2015
Appointed Date: 06 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1995
Appointed Date: 06 October 1995

Director
BROOKS, David Neil
Resigned: 01 May 2015
Appointed Date: 06 October 1995
81 years old

Director
JACKSON, David
Resigned: 30 April 2016
Appointed Date: 01 May 2015
67 years old

Director
JOHNSON, Catherine
Resigned: 01 May 2015
Appointed Date: 06 October 1995
71 years old

Director
KIMBELL, Stephen Esmond
Resigned: 23 August 2011
Appointed Date: 16 January 2006
73 years old

Persons With Significant Control

Active Assistance Finance Limited
Notified on: 7 June 2016
Nature of control: Ownership of shares – 75% or more

REHAB WITHOUT WALLS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Registration of charge 031108960004, created on 13 October 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
03 Jun 2016
Registration of charge 031108960003, created on 31 May 2016
25 May 2016
Previous accounting period shortened from 1 May 2016 to 31 March 2016
...
... and 71 more events
27 Nov 1997
Return made up to 06/10/97; no change of members
29 Apr 1997
Accounts for a small company made up to 31 October 1996
15 Nov 1996
Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Oct 1995
Secretary resigned
06 Oct 1995
Incorporation

REHAB WITHOUT WALLS LIMITED Charges

13 October 2016
Charge code 0311 0896 0004
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Contains fixed charge…
31 May 2016
Charge code 0311 0896 0003
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Contains fixed charge…
1 May 2015
Charge code 0311 0896 0002
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: N/A…
7 May 1999
Deed of charge over credit balances
Delivered: 14 May 1999
Status: Satisfied on 23 April 2015
Persons entitled: Barclays Bank PLC
Description: 00346403. the charge creates a fixed charge over all the…