- Company Overview for CANREHAB TRUST (12567741)
- Filing history for CANREHAB TRUST (12567741)
- People for CANREHAB TRUST (12567741)
- More for CANREHAB TRUST (12567741)
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 |