RESILIENCE NEURO REHABILITATION LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Change of details for Mr Alexander Standen Jones as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 Director's details changed for Mr Alastair White on 2025-07-30

View Document

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

View Document

20/03/2520 March 2025 Notification of Christopher John Morden as a person with significant control on 2024-10-02

View Document

20/03/2520 March 2025 Notification of Alexander Standen Jones as a person with significant control on 2024-10-02

View Document

20/03/2520 March 2025 Change of details for Ms Michelle Kudhail as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Ms Kate Eleanor Thorpe as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Mr Alastair White as a person with significant control on 2025-03-20

View Document

14/03/2514 March 2025 Appointment of Mr Alexander Standen Jones as a director on 2024-10-02

View Document

14/03/2514 March 2025 Appointment of Mr Christopher John Morden as a director on 2024-10-02

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

05/08/245 August 2024 Change of details for Mr Alistair White as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Alistair White on 2024-08-05

View Document

10/07/2410 July 2024 Incorporation

View Document


More Company Information


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