Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOBILITY BATHING GROUP LIMITED
Company Information for

MOBILITY BATHING GROUP LIMITED

UNIT 20-21 PADGETS LANE, REDDITCH, B98 0RA,
Company Registration Number
05522263
Private Limited Company
Active

Company Overview

About Mobility Bathing Group Ltd
MOBILITY BATHING GROUP LIMITED was founded on 2005-07-29 and has its registered office in Redditch. The organisation's status is listed as "Active". Mobility Bathing Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOBILITY BATHING GROUP LIMITED
 
Legal Registered Office
UNIT 20-21 PADGETS LANE
REDDITCH
B98 0RA
Other companies in TS9
 
Previous Names
MOBILITY PLUS LIMITED28/06/2018
MOBILITY PLUS BATHING LTD07/11/2016
Filing Information
Company Number 05522263
Company ID Number 05522263
Date formed 2005-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 29/05/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 05:16:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOBILITY BATHING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOBILITY BATHING GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEVIN BAGE
Director 2016-08-05
LEE RICHARD ELLIS
Director 2018-07-02
KEVIN THOMAS JUSTICE
Director 2018-08-22
LAWRENCE EDWARD WARRINER
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE HANNAH
Company Secretary 2005-08-01 2016-08-05
SIMON DONALD HANNAH
Director 2005-08-01 2016-08-05
YVONNE ELIZABETH HANNAH
Director 2005-08-01 2016-08-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-07-29 2005-07-29
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-07-29 2005-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BAGE HC1264 LIMITED Director 2016-11-22 CURRENT 2016-04-01 Active
KEVIN BAGE OPUS BATHING LIMITED Director 2016-11-22 CURRENT 2016-05-12 Active
KEVIN BAGE CARE IN BATHING LTD Director 2016-11-22 CURRENT 1989-09-26 Active
KEVIN BAGE MOBILITY PLUS BATHING LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
LEE RICHARD ELLIS BATHING MOBILITY ADVISORY SERVICE LIMITED Director 2018-07-11 CURRENT 2005-07-25 Active
LEE RICHARD ELLIS CARE IN BATHING LTD Director 2018-07-02 CURRENT 1989-09-26 Active
LEE RICHARD ELLIS CASSELLIE LIMITED Director 2018-07-02 CURRENT 2009-06-12 In Administration
LEE RICHARD ELLIS BALNEA LIMITED Director 2018-07-02 CURRENT 2010-07-23 Active
LEE RICHARD ELLIS MOBILITY GROUP LIMITED Director 2018-07-02 CURRENT 2016-06-20 Active
LEE RICHARD ELLIS MOBILITY PLUS BATHING LIMITED Director 2018-07-02 CURRENT 2016-11-07 Active
KEVIN THOMAS JUSTICE BATHING MOBILITY ADVISORY SERVICE LIMITED Director 2018-07-11 CURRENT 2005-07-25 Active
KEVIN THOMAS JUSTICE CARE IN BATHING LTD Director 2014-07-01 CURRENT 1989-09-26 Active
LAWRENCE EDWARD WARRINER BATHING MOBILITY ADVISORY SERVICE LIMITED Director 2018-07-11 CURRENT 2005-07-25 Active
LAWRENCE EDWARD WARRINER CASSELLIE LIMITED Director 2018-02-21 CURRENT 2009-06-12 In Administration
LAWRENCE EDWARD WARRINER BALNEA LIMITED Director 2018-02-21 CURRENT 2010-07-23 Active
LAWRENCE EDWARD WARRINER HC1264 LIMITED Director 2016-11-22 CURRENT 2016-04-01 Active
LAWRENCE EDWARD WARRINER OPUS BATHING LIMITED Director 2016-11-22 CURRENT 2016-05-12 Active
LAWRENCE EDWARD WARRINER CARE IN BATHING LTD Director 2016-11-22 CURRENT 1989-09-26 Active
LAWRENCE EDWARD WARRINER MOBILITY PLUS BATHING LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
LAWRENCE EDWARD WARRINER MOBILITY GROUP TOPCO LIMITED Director 2016-10-03 CURRENT 2016-06-17 Active
LAWRENCE EDWARD WARRINER MOBILITY GROUP LIMITED Director 2016-10-03 CURRENT 2016-06-20 Active
LAWRENCE EDWARD WARRINER LWBC LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Change of details for Mobility Group Limited as a person with significant control on 2019-08-29
2024-05-01Second filing of notification of person of significant controlMobility Group Limited
2024-04-22FULL ACCOUNTS MADE UP TO 31/08/23
2023-11-30DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES
2023-10-19APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL MURRAY
2023-08-08CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-02AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-08-30Current accounting period shortened from 30/08/21 TO 29/08/21
2022-08-30CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-08-30AA01Current accounting period shortened from 30/08/21 TO 29/08/21
2021-12-15APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON LING
2021-12-15DIRECTOR APPOINTED STEPHEN MICHAEL MURRAY
2021-12-15AP01DIRECTOR APPOINTED STEPHEN MICHAEL MURRAY
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON LING
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-02-20AP01DIRECTOR APPOINTED MR JEREMY SIMON LING
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BAGE
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Premier House Hewell Road Redditch B97 6BW England
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-24AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS JUSTICE
2018-08-23AP01DIRECTOR APPOINTED MR KEVIN THOMAS JUSTICE
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-07-26AP01DIRECTOR APPOINTED MR LEE RICHARD ELLIS
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM Independence House 14 Burdon Way Stokesley North Yorkshire TS9 5PY
2018-06-28RES15CHANGE OF NAME 27/06/2018
2018-06-28CERTNMCompany name changed mobility plus LIMITED\certificate issued on 28/06/18
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055222630004
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055222630002
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055222630003
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-08-07PSC02Notification of Mobility Group Limited as a person with significant control on 2016-08-05
2017-08-07PSC07CESSATION OF YVONNE ELIZABETH HANNAH AS A PSC
2017-08-07PSC07CESSATION OF SIMON DONALD HANNAH AS A PSC
2016-11-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-11-07CERTNMCompany name changed mobility plus bathing LTD\certificate issued on 07/11/16
2016-10-20AP01DIRECTOR APPOINTED MR LAWRENCE EDWARD WARRINER
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HANNAH
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HANNAH
2016-08-18AP01DIRECTOR APPOINTED MR KEVIN BAGE
2016-08-18TM02Termination of appointment of Yvonne Hannah on 2016-08-05
2016-08-16RES01ADOPT ARTICLES 16/08/16
2016-08-16CC04Statement of company's objects
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055222630002
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-08AA31/08/15 TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0129/07/15 FULL LIST
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HANNAH / 07/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DONALD HANNAH / 07/07/2015
2015-05-21AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0129/07/14 FULL LIST
2014-05-13RES01ADOPT ARTICLES 01/05/2014
2013-10-28AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-02AR0129/07/13 FULL LIST
2012-11-23AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-30AR0129/07/12 FULL LIST
2011-11-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-02AR0129/07/11 FULL LIST
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 6 ROSEBERRY COURT ELLERBECK WAY STOKESLEY NORTH YORKSHIRE TS9 5QT
2011-02-02AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-29AR0129/07/10 FULL LIST
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HANNAH / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HANNAH / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / YVONNE HANNAH / 20/11/2009
2009-10-13AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-10-09AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE HANNAH / 18/04/2008
2008-04-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE HANNAH / 17/04/2008
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HANNAH / 18/04/2008
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-22287REGISTERED OFFICE CHANGED ON 22/09/07 FROM: UNIT 30 TERRY DICKEN INDUSTRIAL ESTATE STATION ROAD, STOKESLEY NORTH YORKSHIRE TS9 7AE
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-18363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-09-27225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2005-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-2788(2)RAD 01/08/05--------- £ SI 99@1=99 £ IC 1/100
2005-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-29288bDIRECTOR RESIGNED
2005-07-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOBILITY BATHING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOBILITY BATHING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOBILITY BATHING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MOBILITY BATHING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOBILITY BATHING GROUP LIMITED
Trademarks
We have not found any records of MOBILITY BATHING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBILITY BATHING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOBILITY BATHING GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOBILITY BATHING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MOBILITY BATHING GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBILITY BATHING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOBILITY BATHING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.