ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rehabilitation Direct Limited

Rehabilitation Direct Limited is an active company incorporated on 19 February 2013 with the registered office located in Bolton, Greater Manchester. Rehabilitation Direct Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08409156
Private limited company
Age
12 years
Incorporated 19 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 February 2025 (11 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Nov31 Dec 2024 (1 year 2 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Premex House Futura Park
Horwich
Bolton
BL6 6SX
England
Address changed on 25 Oct 2024 (1 year 3 months ago)
Previous address was Haywood House Hydra Business Park Nether Lane Sheffield S35 9ZX
Telephone
01142455423
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1970
Director • British • Lives in England • Born in Apr 1979
Director • British • Lives in England • Born in Oct 1973
Director • British • Lives in England • Born in Apr 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pure Physiotherapy Limited
Michael Philip Cutler, Phineas Patrick Robinson, and 2 more are mutual people.
Active
Pure Unity Health Group Limited
Michael Philip Cutler, Phineas Patrick Robinson, and 2 more are mutual people.
Active
Unity Health Group Holdings Limited
Michael Philip Cutler, Phineas Patrick Robinson, and 2 more are mutual people.
Active
Central Health Limited
Phineas Patrick Robinson, Aidan Francis Rose, and 1 more are mutual people.
Active
Central Health Holdings Limited
Michael Philip Cutler, Phineas Patrick Robinson, and 1 more are mutual people.
Active
Medical And Legal Admin Services Limited
Michael Philip Cutler, Aidan Francis Rose, and 1 more are mutual people.
Active
Premex Group Limited
Aidan Francis Rose and Michael Philip Cutler are mutual people.
Active
Examworks Investigation Services Limited
Aidan Francis Rose and Michael Philip Cutler are mutual people.
Active
Brands
Rehab Direct
Rehab Direct provides rehabilitation services following personal injury and clinical negligence.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Oct31 Dec 2024
Traded for 14 months
Cash in Bank
£244.06K
Decreased by £19.25K (-7%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 5 (-31%)
Total Assets
£776.48K
Decreased by £49.2K (-6%)
Total Liabilities
-£704.62K
Decreased by £22.7K (-3%)
Net Assets
£71.86K
Decreased by £26.5K (-27%)
Debt Ratio (%)
91%
Increased by 2.66% (+3%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 2 Dec 2025
Doug Laver Resigned
2 Months Ago on 28 Oct 2025
Mr Aidan Rose Appointed
7 Months Ago on 24 Jun 2025
Confirmation Submitted
11 Months Ago on 19 Feb 2025
Charge Satisfied
1 Year 2 Months Ago on 16 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 16 Nov 2024
Mr Doug Laver Appointed
1 Year 3 Months Ago on 18 Oct 2024
Mr Michael Philip Cutler Appointed
1 Year 3 Months Ago on 18 Oct 2024
Mrs Caroline Emily Elizabeth Russell Appointed
1 Year 3 Months Ago on 18 Oct 2024
Gavin William Rimmer Resigned
1 Year 3 Months Ago on 18 Oct 2024
Get Credit Report
Discover Rehabilitation Direct Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 2 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 2 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 2 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 2 Dec 2025
Termination of appointment of Doug Laver as a director on 28 October 2025
Submitted on 28 Oct 2025
Appointment of Mr Aidan Rose as a director on 24 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 19 February 2025 with no updates
Submitted on 19 Feb 2025
Satisfaction of charge 084091560002 in full
Submitted on 16 Nov 2024
Satisfaction of charge 084091560001 in full
Submitted on 16 Nov 2024
Registered office address changed from Haywood House Hydra Business Park Nether Lane Sheffield S35 9ZX to Premex House Futura Park Horwich Bolton BL6 6SX on 25 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year