About

Registered Number: 01998596
Date of Incorporation: 11/03/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: 5 The Quadrant, Coventry, West Midlands, CV1 2EL,

 

Moorlands Rehabilitation (Staffordshire) Ltd was registered on 11 March 1986, it has a status of "Active". We do not know the number of employees at this business. Askew, Neil Jonathan, Evans, Bethan, Sheppard, Craig, Ahtow, Hilary Josephine, Barker, Una Elizabeth Alexandria are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, Neil Jonathan 20 December 2019 - 1
EVANS, Bethan 20 December 2019 - 1
SHEPPARD, Craig 20 December 2019 - 1
AHTOW, Hilary Josephine N/A 20 December 2019 1
BARKER, Una Elizabeth Alexandria N/A 20 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
RESOLUTIONS - N/A 07 January 2020
AP01 - Appointment of director 07 January 2020
AD01 - Change of registered office address 07 January 2020
CS01 - N/A 07 January 2020
PSC02 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
MR01 - N/A 24 December 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 24 May 2016
MA - Memorandum and Articles 24 March 2016
MISC - Miscellaneous document 09 March 2016
RESOLUTIONS - N/A 16 February 2016
MR04 - N/A 23 December 2015
MR04 - N/A 23 December 2015
AR01 - Annual Return 17 December 2015
MR04 - N/A 11 December 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 22 November 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 21 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 03 December 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 18 December 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 21 November 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 11 November 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 16 July 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 28 November 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 27 November 2001
AA - Annual Accounts 27 February 2001
AUD - Auditor's letter of resignation 07 February 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 20 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1996
395 - Particulars of a mortgage or charge 20 September 1996
RESOLUTIONS - N/A 27 August 1996
RESOLUTIONS - N/A 27 August 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 15 November 1995
AA - Annual Accounts 10 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 19 December 1993
AA - Annual Accounts 23 December 1992
AA - Annual Accounts 23 December 1992
363s - Annual Return 12 November 1992
AUD - Auditor's letter of resignation 27 October 1992
AA - Annual Accounts 14 July 1992
363b - Annual Return 23 January 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
395 - Particulars of a mortgage or charge 11 September 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 16 January 1990
287 - Change in situation or address of Registered Office 19 September 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 24 August 1988
395 - Particulars of a mortgage or charge 04 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1986
MISC - Miscellaneous document 11 March 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

Legal mortgage 01 July 2004 Fully Satisfied

N/A

Mortgage debenture 18 September 1996 Fully Satisfied

N/A

Debenture 23 August 1990 Fully Satisfied

N/A

Secured debenture 30 October 1986 Fully Satisfied

N/A

Legal charge 16 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.