About

Registered Number: 08802548
Date of Incorporation: 04/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: One, Southampton Row, London, WC1B 5HA

 

Founded in 2013, The Norfolk & Suffolk Community Rehabilitation Company Ltd have registered office in London. The current directors of this organisation are listed as Carter, Stuart Anthony, Mcdowell, Janine Marcelle, Renton, Jean Mary, Aspin, Steven David, Moore, Jane Fiona, Graham, Martin John, Leech, Anthony Leonard, Sharp, Julia Colette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Stuart Anthony 26 January 2015 - 1
MCDOWELL, Janine Marcelle 26 January 2015 - 1
RENTON, Jean Mary 26 January 2015 - 1
GRAHAM, Martin John 30 January 2014 25 March 2016 1
LEECH, Anthony Leonard 26 January 2015 21 July 2017 1
SHARP, Julia Colette 01 June 2014 06 May 2016 1
Secretary Name Appointed Resigned Total Appointments
ASPIN, Steven David 01 June 2014 28 April 2016 1
MOORE, Jane Fiona 10 April 2014 31 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 25 July 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 08 August 2016
AP04 - Appointment of corporate secretary 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
TM01 - Termination of appointment of director 27 April 2016
AR01 - Annual Return 14 December 2015
AA01 - Change of accounting reference date 29 October 2015
AA - Annual Accounts 28 October 2015
AA01 - Change of accounting reference date 28 October 2015
AA01 - Change of accounting reference date 27 October 2015
AA01 - Change of accounting reference date 11 May 2015
AUD - Auditor's letter of resignation 09 April 2015
RESOLUTIONS - N/A 24 February 2015
CC01 - Notice of restriction on the company's articles 24 February 2015
SH01 - Return of Allotment of shares 02 February 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
AD01 - Change of registered office address 30 January 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AR01 - Annual Return 30 December 2014
AA01 - Change of accounting reference date 14 November 2014
AP01 - Appointment of director 24 June 2014
AP03 - Appointment of secretary 24 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AD01 - Change of registered office address 04 June 2014
TM01 - Termination of appointment of director 03 June 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AP03 - Appointment of secretary 24 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
NEWINC - New incorporation documents 04 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.