REBUILD, THE LIMB RECONSTRUCTION CHARITY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

04/03/254 March 2025 Appointment of Lena Yvonne Pearson-Wood as a director on 2024-12-02

View Document

25/02/2525 February 2025 Termination of appointment of Susan Mary Sawyer as a secretary on 2024-12-02

View Document

25/02/2525 February 2025 Termination of appointment of Bridget Philomena Steen as a director on 2024-12-02

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

30/03/2430 March 2024 Appointment of Ms Deborah Jane Elston Hooper as a director on 2024-03-30

View Document

27/03/2427 March 2024 Appointment of Mr Jamie Edward Anthony Wyatt as a director on 2024-03-22

View Document

27/03/2427 March 2024 Appointment of Mr Aaron Kumar Saini as a director on 2024-03-27

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/12/2228 December 2022 Termination of appointment of Penelope Jane Bertin as a director on 2022-09-24

View Document

28/12/2228 December 2022 Termination of appointment of Anthony Michael Bertin as a director on 2022-09-23

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/12/1923 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 DIRECTOR APPOINTED JAMES DAVID JAMES ALEXANDER HALLETT

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ALEXANDER HALLETT / 19/08/2019

View Document

07/08/197 August 2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

27/10/1727 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1727 October 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

27/10/1727 October 2017 NE01 FILED

View Document

27/10/1727 October 2017 COMPANY NAME CHANGED THE KCH LIMB RECONSTRUCTION TRUST CERTIFICATE ISSUED ON 27/10/17

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MATTHEW GEE

View Document

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM KINGS COLLEGE HOSPITAL DENMARK HILL LONDON SE5 9RS

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED LEIGH ROBERTS

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 DIRECTOR APPOINTED TOBY JAMES COLEGATE-STONE

View Document

09/08/169 August 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

04/03/164 March 2016 21/02/16

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH KING

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MR ANTHONY MICHAEL BERTIN

View Document

27/04/1527 April 2015 21/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN HESTER

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN SHERRIS

View Document

16/05/1416 May 2014 21/02/14

View Document

13/01/1413 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERTIN

View Document

14/03/1314 March 2013 21/02/13

View Document

22/06/1222 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 21/02/12

View Document

22/07/1122 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 21/02/11

View Document

27/07/1027 July 2010 22/02/10

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED KAREN JUDITH SHERRIS

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY JOAN HESTER

View Document

29/04/1029 April 2010 21/02/10

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DALE HAINES

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/04/1016 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED SARAH JANE KING

View Document

26/06/0926 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SAWYER / 18/12/2007

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY APPOINTED DR JOAN HESTER

View Document

26/06/0926 June 2009 SECRETARY'S CHANGE OF PARTICULARS PAUL EDMUND FLINTOFF LOGGED FORM

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BOND / 12/04/2008

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BOND / 12/04/2008

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLINTOFF / 01/05/2007

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN SAWYER

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 21/02/08

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR OM LAHOTI

View Document

03/07/083 July 2008 DIRECTOR APPOINTED DALE ALAN HAINES

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED SARAH LOUISE PHILLIPS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED BRIDGET PHILOMENA STEEN

View Document

25/03/0825 March 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information