Advanced company searchLink opens in new window

CANREHAB TRUST

Company number 12567741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
23 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Nov 2023 PSC04 Change of details for Dr Anna Maria Campbell as a person with significant control on 22 April 2020
23 Nov 2023 CH01 Director's details changed for Dr Rebecca Robinson on 14 November 2023
23 Nov 2023 PSC01 Notification of Stuart Murdoch Rowa-Dewar as a person with significant control on 18 September 2022
23 Nov 2023 PSC01 Notification of Joanne Taylor as a person with significant control on 20 September 2022
23 Nov 2023 PSC01 Notification of Rebecca Robinson as a person with significant control on 18 September 2022
23 Nov 2023 AP01 Appointment of Mrs Joanne Taylor as a director on 20 September 2022
23 Nov 2023 CH01 Director's details changed for Mr John Lachlan Gillies on 14 November 2023
23 Nov 2023 CH01 Director's details changed for Dr Anna Maria Campbell on 14 November 2023
23 Nov 2023 PSC01 Notification of John Lachlan Gillies as a person with significant control on 18 September 2022
23 Nov 2023 AP01 Appointment of Mr Stuart Murdoch Rowa-Dewar as a director on 18 September 2022
15 Nov 2023 AD01 Registered office address changed from 5 Brayford Square, London E1 0SG United Kingdom to Mccallum Associates Beaconsfield Beacon Edge Penrith Cumbria CA11 7SF on 15 November 2023
14 Nov 2023 AP03 Appointment of Mr Charles Robert Hargreaves as a secretary on 1 October 2023
23 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
12 Mar 2023 AP01 Appointment of Mr John Lachlan Gillies as a director on 1 March 2023
02 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
26 Sep 2022 AP01 Appointment of Dr Rebecca Robinson as a director on 18 September 2022
04 Sep 2022 TM01 Termination of appointment of Victoria Louisa Reynolds as a director on 1 September 2022
04 Sep 2022 TM01 Termination of appointment of Tim John Cornish as a director on 1 September 2022
04 Sep 2022 PSC07 Cessation of Victoria Louisa Reynolds as a person with significant control on 1 September 2022
04 Sep 2022 PSC07 Cessation of Tim John Cornish as a person with significant control on 1 September 2022
04 Sep 2022 AD01 Registered office address changed from 5 Brayford Square, 5 Brayford Square, London E1 0SG United Kingdom to 5 Brayford Square, London E1 0SG on 4 September 2022
04 Sep 2022 AD01 Registered office address changed from Fairlie Cottage, Oxshott Road Leatherhead Surrey KT22 0EG England to 5 Brayford Square, 5 Brayford Square, London E1 0SG on 4 September 2022