RESILIENCE NEURO REHABILITATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Change of details for Mr Alexander Standen Jones as a person with significant control on 2025-07-30 |
| 30/07/2530 July 2025 | Director's details changed for Mr Alastair White on 2025-07-30 |
| 30/07/2530 July 2025 | Registered office address changed from 37 Highfield Terrace Leamington Spa CV32 6EE England to Resilience Therapy Centre Equestrian House Abbey Park Stareton Coventry CV8 2XZ on 2025-07-30 |
| 20/03/2520 March 2025 | Notification of Christopher John Morden as a person with significant control on 2024-10-02 |
| 20/03/2520 March 2025 | Notification of Alexander Standen Jones as a person with significant control on 2024-10-02 |
| 20/03/2520 March 2025 | Change of details for Ms Michelle Kudhail as a person with significant control on 2025-03-20 |
| 20/03/2520 March 2025 | Change of details for Ms Kate Eleanor Thorpe as a person with significant control on 2025-03-20 |
| 20/03/2520 March 2025 | Change of details for Mr Alastair White as a person with significant control on 2025-03-20 |
| 14/03/2514 March 2025 | Appointment of Mr Alexander Standen Jones as a director on 2024-10-02 |
| 14/03/2514 March 2025 | Appointment of Mr Christopher John Morden as a director on 2024-10-02 |
| 05/11/245 November 2024 | Statement of capital following an allotment of shares on 2024-10-24 |
| 05/08/245 August 2024 | Change of details for Mr Alistair White as a person with significant control on 2024-08-05 |
| 05/08/245 August 2024 | Director's details changed for Mr Alistair White on 2024-08-05 |
| 10/07/2410 July 2024 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company