ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Body Rehab Ltd

The Body Rehab Ltd is an active company incorporated on 2 September 2010 with the registered office located in Hertford, Hertfordshire. The Body Rehab Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 2 days ago
Company No
07364069
Private limited company
Age
15 years
Incorporated 2 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 September 2025 (1 month ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct31 May 2025 (8 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 4 months remaining)
Address
17-21 Fore Street
Hertford
SG14 1DH
England
Address changed on 29 Oct 2024 (11 months ago)
Previous address was Cobblers Cottage the Globe Burton Carnforth LA6 1LU United Kingdom
Telephone
01539822746
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Business Manager • British • Lives in England • Born in Jul 1963
Director • British • Lives in England • Born in Dec 1989
Director • Manager • British • Lives in England • Born in Dec 1960
Director • Physiotherapist • British • Lives in England • Born in Mar 1966
Director • Finance Director • British • Lives in England • Born in Jun 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sheena Storah And Associates Ltd
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Active
Onehealth Physiotherapy Limited
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Active
The Carter & George Practice Ltd
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Active
Kendal Catering Company Limited (The)
Philip Lawrence Whitehurst is a mutual person.
Active
The Kendal Brewery ARTS Centre Trust Limited
Philip Lawrence Whitehurst is a mutual person.
Active
The Warr Clinics Limited
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Dissolved
Norris Health Limited
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Dissolved
Sussex Osteopath And Complementary Health Clinic Ltd
Rhys Thomas James Carter and Andrew Paul Morrison are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 1 Oct31 May 2025
Traded for 8 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£7.81K
Decreased by £135.98K (-95%)
Total Liabilities
-£4.78K
Decreased by £8.48K (-64%)
Net Assets
£3.03K
Decreased by £127.5K (-98%)
Debt Ratio (%)
61%
Increased by 52% (+564%)
Latest Activity
Voluntary Gazette Notice
2 Days Ago on 21 Oct 2025
Application To Strike Off
9 Days Ago on 14 Oct 2025
Micro Accounts Submitted
1 Month Ago on 8 Sep 2025
Confirmation Submitted
1 Month Ago on 3 Sep 2025
Rhys Thomas James Carter Resigned
4 Months Ago on 29 May 2025
Accounting Period Shortened
4 Months Ago on 29 May 2025
Micro Accounts Submitted
9 Months Ago on 16 Jan 2025
Diane Theobald (PSC) Resigned
11 Months Ago on 29 Oct 2024
The Carter & George Practice Ltd (PSC) Appointed
11 Months Ago on 29 Oct 2024
Mr Andrew Paul Morrison Appointed
11 Months Ago on 29 Oct 2024
Get Credit Report
Discover The Body Rehab Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 21 Oct 2025
Application to strike the company off the register
Submitted on 14 Oct 2025
Micro company accounts made up to 31 May 2025
Submitted on 8 Sep 2025
Confirmation statement made on 2 September 2025 with updates
Submitted on 3 Sep 2025
Current accounting period shortened from 30 September 2025 to 31 May 2025
Submitted on 29 May 2025
Termination of appointment of Rhys Thomas James Carter as a director on 29 May 2025
Submitted on 29 May 2025
Micro company accounts made up to 30 September 2024
Submitted on 16 Jan 2025
Appointment of Mr Rhys Thomas James Carter as a director on 29 October 2024
Submitted on 29 Oct 2024
Registered office address changed from Cobblers Cottage the Globe Burton Carnforth LA6 1LU United Kingdom to 17-21 Fore Street Hertford SG14 1DH on 29 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Diane Theobald as a director on 29 October 2024
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year