About

Registered Number: 03020887
Date of Incorporation: 13/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: C/O Armstrongs Accountants Alexandra House, Queen Street, Leek, Staffordshire, ST13 6LP,

 

Founded in 1995, Prestbury Rehabilitation Services Ltd have registered office in Leek, it's status is listed as "Active". Prestbury Rehabilitation Services Ltd has 2 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN-ROSS, Ernest Rodney Edward, Dr 13 February 1995 - 1
VAN ROSS, Rosemary Theresa Goretti, Dr 13 February 1995 03 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 13 February 2020
CS01 - N/A 20 February 2019
AA - Annual Accounts 24 December 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 14 February 2018
CH03 - Change of particulars for secretary 05 February 2018
PSC01 - N/A 30 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 18 November 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 03 December 2012
CH03 - Change of particulars for secretary 21 September 2012
AD01 - Change of registered office address 10 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 13 April 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
287 - Change in situation or address of Registered Office 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 16 January 2002
AA - Annual Accounts 22 March 2001
363s - Annual Return 08 February 2001
363s - Annual Return 18 February 2000
AA - Annual Accounts 18 February 2000
AA - Annual Accounts 31 March 1999
363s - Annual Return 10 February 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1996
363s - Annual Return 05 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1995
288 - N/A 16 February 1995
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.