Advanced company searchLink opens in new window

COGNIVATE REHAB LTD

Company number 12897028

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)
13 May 2024 PSC04 Change of details for Prof Jane Hilary Powell as a person with significant control on 1 April 2024
13 May 2024 CH01 Director's details changed for Prof Jane Hilary Powell on 1 April 2024
13 May 2024 CH01 Director's details changed for Ms Eve Mary Powell on 1 April 2024
13 May 2024 CH01 Director's details changed for Mr Ian David Pleace on 1 April 2024
13 May 2024 CH01 Director's details changed for Prof Alan David Pickering on 1 April 2024
13 May 2024 AD01 Registered office address changed from C/O a4C Unit 18&19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to C/O Wis-a4C, Suite 16, Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 13 May 2024
12 Jan 2024 MA Memorandum and Articles of Association
12 Jan 2024 SH08 Change of share class name or designation
02 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with updates
07 Mar 2023 AP01 Appointment of Mr Ian David Pleace as a director on 1 March 2023
20 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
23 Jan 2023 TM01 Termination of appointment of Martha Turner as a director on 31 December 2022
16 Nov 2022 PSC07 Cessation of Eve Mary Powell as a person with significant control on 28 September 2021
16 Nov 2022 PSC07 Cessation of Martha Turner as a person with significant control on 28 September 2021
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
20 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
28 Sep 2021 SH08 Change of share class name or designation
28 Sep 2021 MA Memorandum and Articles of Association
28 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issued ordinary shares be subdivided 23/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2021 SH02 Sub-division of shares on 23 August 2021
27 Sep 2021 SH10 Particulars of variation of rights attached to shares
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
22 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted