TOTAL REHAB SOLUTIONS LIMITED
DROITWICH TOTAL REHABILITATION SOLUTIONS LIMITED


Company number 06899372
Status Active
Incorporation Date 8 May 2009
Company Type Private Limited Company
Address THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 301 . The most likely internet sites of TOTAL REHAB SOLUTIONS LIMITED are www.totalrehabsolutions.co.uk, and www.total-rehab-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Total Rehab Solutions Limited is a Private Limited Company. The company registration number is 06899372. Total Rehab Solutions Limited has been working since 08 May 2009. The present status of the company is Active. The registered address of Total Rehab Solutions Limited is The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9ay. The company`s financial liabilities are £104.18k. It is £-9.17k against last year. The cash in hand is £42.74k. It is £0.83k against last year. And the total assets are £165.39k, which is £-17.13k against last year. BERNSTEIN, Julie is a Director of the company. BERNSTEIN, Wayne is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director ORMEROD, Peter Steven has been resigned. The company operates in "Other human health activities".


total rehab solutions Key Finiance

LIABILITIES £104.18k
-9%
CASH £42.74k
+1%
TOTAL ASSETS £165.39k
-10%
All Financial Figures

Current Directors

Director
BERNSTEIN, Julie
Appointed Date: 08 May 2009
72 years old

Director
BERNSTEIN, Wayne
Appointed Date: 08 May 2009
67 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 08 May 2009
Appointed Date: 08 May 2009

Director
ORMEROD, Peter Steven
Resigned: 08 May 2009
Appointed Date: 08 May 2009
67 years old

Persons With Significant Control

Mrs Julie Bernstein
Notified on: 28 September 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wellbeing And Healthcare Services Limited
Notified on: 28 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Bernstein
Notified on: 28 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL REHAB SOLUTIONS LIMITED Events

14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 301

11 May 2015
Total exemption small company accounts made up to 31 October 2014
31 Oct 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 301

...
... and 23 more events
19 May 2009
Ad 08/05/09\gbp si 99@1=99\gbp ic 1/100\
19 May 2009
Appointment terminated secretary oakley secretarial services LIMITED
19 May 2009
Appointment terminated director peter ormerod
19 May 2009
Director appointed julie bernstein
08 May 2009
Incorporation