About

Registered Number: 06905575
Date of Incorporation: 14/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 81 Lyndon Road, Solihull, West Midlands, B92 7RF,

 

Nordic Rehab Ltd was founded on 14 May 2009 and has its registered office in Solihull, it has a status of "Active". The business has 3 directors listed as Flosand, Katherine, Flosand, Lasse, Whenham, Jennifer Ann. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOSAND, Katherine 24 November 2017 - 1
FLOSAND, Lasse 14 May 2009 - 1
WHENHAM, Jennifer Ann 14 May 2009 09 November 2010 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 11 October 2018
RESOLUTIONS - N/A 25 September 2018
CS01 - N/A 22 May 2018
PSC04 - N/A 16 May 2018
PSC01 - N/A 18 January 2018
PSC04 - N/A 18 January 2018
SH01 - Return of Allotment of shares 18 January 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 16 November 2017
AD01 - Change of registered office address 31 August 2017
CH01 - Change of particulars for director 31 August 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 22 August 2011
CERTNM - Change of name certificate 15 June 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AD01 - Change of registered office address 14 June 2011
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.