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

UK REHABILITATION COMMISSION LIMITED

352 - 356 BATTERSEA PARK ROAD, LONDON, SW11,
Company Registration Number
06530009
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2016-02-09

Company Overview

About Uk Rehabilitation Commission Ltd
UK REHABILITATION COMMISSION LIMITED was founded on 2008-03-11 and had its registered office in 352 - 356 Battersea Park Road. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
UK REHABILITATION COMMISSION LIMITED
 
Legal Registered Office
352 - 356 BATTERSEA PARK ROAD
LONDON
 
Charity Registration
Charity Number 1133428
Charity Address C/O THE CENTRE FOR MENTAL HEALTH, MAYA HOUSE, 134-138 BOROUGH HIGH STREET, LONDON, SE1 1LB
Charter
Filing Information
Company Number 06530009
Date formed 2008-03-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-02-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-12 10:07:02
Primary Source:Companies House
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 UK REHABILITATION COMMISSION LIMITED

Current Directors
Officer Role Date Appointed
MCLARENS CO SEC LTD
Company Secretary 2008-03-11
ERIN FLOOD
Director 2010-12-06
HELEN CLARE MERFIELD
Director 2008-03-11
ANDREW PHILIP PEMBERTON
Director 2010-12-06
JOY REYMOND
Director 2008-03-11
MARK WILLIAM SHARPE
Director 2009-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FISHER
Director 2011-02-06 2014-05-21
JUDITH LESLEY GIBSON
Director 2011-02-06 2014-05-20
ALISON HOOK
Director 2010-12-06 2014-05-20
THOMAS DAVID BALCHIN
Director 2009-10-19 2014-05-19
OLIVIA HAZEL CARLTON
Director 2011-02-06 2014-05-19
ANNA JANE HOLDER
Director 2011-02-06 2014-05-19
VICTORIA MORTIMER-HARVEY
Director 2010-12-06 2014-04-07
MARK LAURENCE BAYLISS
Director 2010-12-06 2012-12-24
STEPHEN JAMES ASPINALL
Director 2009-10-19 2012-10-12
ANDREW OLIVER FRANK
Director 2009-10-19 2012-05-29
ROBERT NORMAN GROVE
Director 2008-03-11 2011-12-05
SDG SECRETARIES LIMITED
Company Secretary 2008-03-11 2008-03-11
SDG REGISTRARS LIMITED
Director 2008-03-11 2008-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCLARENS CO SEC LTD BROOKER REGIS LIMITED Company Secretary 2018-02-10 CURRENT 2017-05-03 Active - Proposal to Strike off
MCLARENS CO SEC LTD SPARTEN LIMITED Company Secretary 2017-11-17 CURRENT 2017-04-04 Active
MCLARENS CO SEC LTD BALDWIN INTERNATIONAL LIMITED Company Secretary 2016-11-01 CURRENT 2008-06-04 Active
MCLARENS CO SEC LTD LONDON GOLD BULLION LIMITED Company Secretary 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MCLARENS CO SEC LTD RED SPEAR GROUP LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
MCLARENS CO SEC LTD STUNT ACQUISITIONS LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
MCLARENS CO SEC LTD HARTMIRES INVESTMENTS LIMITED Company Secretary 2013-11-20 CURRENT 2011-11-11 Active - Proposal to Strike off
MCLARENS CO SEC LTD LEXY SPORTS LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-03-10
MCLARENS CO SEC LTD SCOTT & WILLIS LTD Company Secretary 2013-10-31 CURRENT 2011-07-28 Active
MCLARENS CO SEC LTD DYNAMITE VENTURES LIMITED Company Secretary 2013-08-01 CURRENT 2011-07-01 Dissolved 2015-11-03
MCLARENS CO SEC LTD ITM SECURITIES LTD Company Secretary 2013-06-09 CURRENT 2011-06-06 Active
MCLARENS CO SEC LTD BRIANA ANOFF LIMITED Company Secretary 2013-05-22 CURRENT 2007-05-24 Active
MCLARENS CO SEC LTD FULFORD-BROWN CONSULTING LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Dissolved 2017-07-10
MCLARENS CO SEC LTD DICENTRA DESIGNS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-05-16
MCLARENS CO SEC LTD J D PARTNERS HOTELS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD PLAYER WORKS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD JIMMY KAIN LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-02-10
MCLARENS CO SEC LTD CHELSEA CLASSIC RENDEVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2014-02-11
MCLARENS CO SEC LTD CHELSEA RENDEZVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-05-12
MCLARENS CO SEC LTD DYNAMITE MANAGEMENT LIMITED Company Secretary 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-08-16
MCLARENS CO SEC LTD HURTWOOD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2011-09-12 Dissolved 2015-03-10
MCLARENS CO SEC LTD ALEKA MANAGEMENT LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-29 Active
MCLARENS CO SEC LTD CANDELA AEROSPACE LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2015-02-24
MCLARENS CO SEC LTD JAMES WINCHESTER EXPORT LIMITED Company Secretary 2011-06-15 CURRENT 1984-04-17 Dissolved 2017-03-07
MCLARENS CO SEC LTD FEELME FASHION LIMITED Company Secretary 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
MCLARENS CO SEC LTD FETHERLING LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
MCLARENS CO SEC LTD STUDIO 11 LIMITED Company Secretary 2011-03-03 CURRENT 2011-03-03 Active
MCLARENS CO SEC LTD ALTER EGO RESOURCES LIMITED Company Secretary 2011-01-06 CURRENT 2008-12-02 Dissolved 2017-10-17
MCLARENS CO SEC LTD ZHORIK PETROLEUM LIMITED Company Secretary 2010-12-21 CURRENT 2010-08-25 Active
MCLARENS CO SEC LTD THE FOOD ROOM & LIBRARY LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Dissolved 2016-12-20
MCLARENS CO SEC LTD CEROLU LIMITED Company Secretary 2010-08-01 CURRENT 2009-10-28 Dissolved 2017-01-31
MCLARENS CO SEC LTD MATTHEWS STREET LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
MCLARENS CO SEC LTD 96 CLUB LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
MCLARENS CO SEC LTD DE VAUX LIMITED Company Secretary 2009-09-15 CURRENT 2007-04-27 Active
MCLARENS CO SEC LTD CHARLES LUCAS ASSOCIATES LIMITED Company Secretary 2009-07-15 CURRENT 2005-03-31 Active
MCLARENS CO SEC LTD CRUMBS MUSIC LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD CRUMBS MEDIA LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD MAYSHOP LIMITED Company Secretary 2009-05-26 CURRENT 2009-04-20 Active - Proposal to Strike off
MCLARENS CO SEC LTD KBS GLOBAL LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Active
MCLARENS CO SEC LTD HEWITT LANDSCAPES LIMITED Company Secretary 2009-03-29 CURRENT 2004-03-30 Active
MCLARENS CO SEC LTD J D PARTNERS LIMITED Company Secretary 2009-03-26 CURRENT 2002-09-12 Active
MCLARENS CO SEC LTD DEFENCE RISK MANAGEMENT LIMITED Company Secretary 2008-07-15 CURRENT 1999-10-13 Active
MCLARENS CO SEC LTD IDG SECURITY (UK) LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
MCLARENS CO SEC LTD CKL SERVICES (UK) LIMITED Company Secretary 2008-04-29 CURRENT 2008-02-15 Active
MCLARENS CO SEC LTD GOOSE REAL ESTATE LIMITED Company Secretary 2008-03-18 CURRENT 2005-12-20 Active
MCLARENS CO SEC LTD ART MOVE LIMITED Company Secretary 2008-03-13 CURRENT 1986-02-11 Active
MCLARENS CO SEC LTD SHERPA ASSET MANAGEMENT LIMITED Company Secretary 2008-03-01 CURRENT 1999-09-01 Active
MCLARENS CO SEC LTD SNAP LOGISTICS LIMITED Company Secretary 2008-03-01 CURRENT 2001-08-14 Active - Proposal to Strike off
MCLARENS CO SEC LTD CARROB LIMITED Company Secretary 2008-02-14 CURRENT 1983-03-24 Dissolved 2016-08-30
MCLARENS CO SEC LTD VERNISSAGE LONDON LIMITED Company Secretary 2008-01-04 CURRENT 2008-01-04 Active
MCLARENS CO SEC LTD ACCESS BUSINESS EXECUTIVES UK LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD POTOCKI SPIRITS (EUROPE) LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD OAKCASTLE LIMITED Company Secretary 2007-10-31 CURRENT 1983-11-22 Active
MCLARENS CO SEC LTD GEM SOLUTIONS LIMITED Company Secretary 2007-10-01 CURRENT 1995-10-17 Active
MCLARENS CO SEC LTD FORTH AND THAMES INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1988-05-06 Active
MCLARENS CO SEC LTD ELBUS GROUP LIMITED Company Secretary 2007-09-01 CURRENT 2005-12-07 Active
MCLARENS CO SEC LTD STRONGVALE DEVELOPMENT LIMITED Company Secretary 2007-09-01 CURRENT 1991-06-18 Active
MCLARENS CO SEC LTD WILLIS MCKENZIE LIMITED Company Secretary 2007-09-01 CURRENT 2002-02-13 Active
MCLARENS CO SEC LTD SPITFIRE EVENTS LTD Company Secretary 2007-09-01 CURRENT 2007-02-13 Active - Proposal to Strike off
MCLARENS CO SEC LTD EIDETIC LTD Company Secretary 2007-09-01 CURRENT 1993-02-01 Active - Proposal to Strike off
MCLARENS CO SEC LTD ATREUS INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1963-12-13 Active
MCLARENS CO SEC LTD ADVENT U.K. LIMITED Company Secretary 2007-09-01 CURRENT 1997-12-24 Dissolved 2018-07-06
MCLARENS CO SEC LTD EURO MARKETECH LIMITED Company Secretary 2007-09-01 CURRENT 1999-06-18 Active
MCLARENS CO SEC LTD OXFORD ONE LTD. Company Secretary 2007-09-01 CURRENT 2003-03-17 Active
MCLARENS CO SEC LTD GREY DOG DESIGN LIMITED Company Secretary 2007-09-01 CURRENT 2005-08-01 Active
MCLARENS CO SEC LTD EPISCIA LIMITED Company Secretary 2007-09-01 CURRENT 2001-03-13 Active - Proposal to Strike off
ANDREW PHILIP PEMBERTON CARDINAL MANAGEMENT LIMITED Director 2015-01-19 CURRENT 2015-01-19 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
2016-02-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-16DS01APPLICATION FOR STRIKING-OFF
2015-04-05AR0111/03/15 NO MEMBER LIST
2015-01-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA CARLTON
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HOLDER
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH GIBSON
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BALCHIN
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HOOK
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MORTIMER-HARVEY
2014-04-11AR0111/03/14 NO MEMBER LIST
2014-04-05DISS40DISS40 (DISS40(SOAD))
2014-04-02AA31/03/13 TOTAL EXEMPTION FULL
2014-04-01GAZ1FIRST GAZETTE
2013-08-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 22/05/2013
2013-04-30AR0111/03/13 NO MEMBER LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANK
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAYLISS
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASPINALL
2013-01-08AA31/03/12 TOTAL EXEMPTION FULL
2012-04-30AP01DIRECTOR APPOINTED MARK WILLIAM SHARPE
2012-04-30AP01DIRECTOR APPOINTED MARK LAURENCE BAYLISS
2012-04-30AP01DIRECTOR APPOINTED DR OLIVIA HAZEL CARLTON
2012-04-30AP01DIRECTOR APPOINTED ERIN FLOOD
2012-04-30AP01DIRECTOR APPOINTED ANNA JANE HOLDER
2012-04-27AR0111/03/12 NO MEMBER LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OLIVAR FRANK / 19/10/2009
2012-04-27AP01DIRECTOR APPOINTED ALISON HOOK
2012-04-27AP01DIRECTOR APPOINTED DR THOMAS BALCHIN
2012-04-27AP01DIRECTOR APPOINTED STEPHEN JAMES ASPINALL
2012-04-27AP01DIRECTOR APPOINTED ANDREW PHILIP PEMBERTON
2012-04-27AP01DIRECTOR APPOINTED ANDREW OLIVAR FRANK
2012-04-27AP01DIRECTOR APPOINTED VICTORIA MORTIMER-HARVEY
2012-04-27AP01DIRECTOR APPOINTED MRS JUDITH LESLEY GIBSON
2012-04-27AP01DIRECTOR APPOINTED DAVID FISHER
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY REYMOND / 01/01/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE MERFIELD / 01/01/2012
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GROVE
2012-02-03AA31/03/11 TOTAL EXEMPTION FULL
2011-03-15AR0111/03/11 NO MEMBER LIST
2011-03-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/08/2010
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD UK
2010-08-19RES01ADOPT MEM AND ARTS 15/12/2009
2010-08-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-15AR0111/03/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY REYMOND / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE MERFIELD / 01/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT NORMAN GROVE / 01/10/2009
2010-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/10/2009
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-03-26363aANNUAL RETURN MADE UP TO 11/03/09
2008-10-30RES01ADOPT MEM AND ARTS 25/09/2008
2008-03-25288aDIRECTOR APPOINTED HELEN CLARE MERFIELD
2008-03-25288aDIRECTOR APPOINTED DR ROBERT GROVE
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY SDG SECRETARIES LIMITED
2008-03-19288aDIRECTOR APPOINTED JOY REYMOND
2008-03-19288aSECRETARY APPOINTED BMAS LIMITED
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED
2008-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to UK REHABILITATION COMMISSION 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 UK REHABILITATION COMMISSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK REHABILITATION COMMISSION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31

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 UK REHABILITATION COMMISSION LIMITED

Intangible Assets
Patents
We have not found any records of UK REHABILITATION COMMISSION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK REHABILITATION COMMISSION LIMITED
Trademarks
We have not found any records of UK REHABILITATION COMMISSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK REHABILITATION COMMISSION 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 (86900 - Other human health activities) as UK REHABILITATION COMMISSION LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where UK REHABILITATION COMMISSION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK REHABILITATION COMMISSION 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 UK REHABILITATION COMMISSION 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.