ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Neurological Rehabilitation Chambers Ltd

National Neurological Rehabilitation Chambers Ltd is an active company incorporated on 24 September 2015 with the registered office located in London, Greater London. National Neurological Rehabilitation Chambers Ltd was registered 10 years ago.
Status
Active
Active since 9 years ago
Company No
09793112
Private limited company
Age
10 years
Incorporated 24 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 November 2024 (11 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
2 Catherine Place
London
SW1E 6HF
England
Address changed on 21 Aug 2025 (2 months ago)
Previous address was 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
5
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Jun 1957
Director • British • Lives in UK • Born in Apr 1978
Director • Managing Director • British • Lives in UK • Born in Jan 1988
Director • Finance Director • British • Lives in UK • Born in Jan 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Engineering In Medicine Limited
Dr Edmund Jan Bonikowski is a mutual person.
Active
Prometheus Complex Care Ltd
Daniel Roger Hart and Christopher George Sellers are mutual people.
Active
Prometheus Safe & Secure Ltd
Daniel Roger Hart and Christopher George Sellers are mutual people.
Active
Rci Group Limited
Daniel Roger Hart and Christopher George Sellers are mutual people.
Active
Rci Operations Limited
Daniel Roger Hart and Christopher George Sellers are mutual people.
Active
Community Impact Housing Limited
Daniel Roger Hart and Christopher George Sellers are mutual people.
Active
Rci Group 2024 Limited
Daniel Roger Hart and Christopher George Sellers are mutual people.
Active
The Benchmarking Network Ltd
Daniel Roger Hart is a mutual person.
Active
Brands
NRC Medical Experts
NRC Medical Experts offers medical expert witness reports and services from consultants and specialists in neurorehabilitation and catastrophic injury.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£212.07K
Increased by £138.07K (+187%)
Turnover
Unreported
Decreased by £1.87M (-100%)
Employees
12
Increased by 2 (+20%)
Total Assets
£1.27M
Increased by £257.89K (+25%)
Total Liabilities
-£872.8K
Increased by £125.45K (+17%)
Net Assets
£400.59K
Increased by £132.44K (+49%)
Debt Ratio (%)
69%
Decreased by 5.05% (-7%)
Latest Activity
John Moroney Resigned
1 Month Ago on 9 Sep 2025
Registered Address Changed
2 Months Ago on 21 Aug 2025
William Scrimshire Resigned
3 Months Ago on 16 Jul 2025
Mr Christopher George Sellers Appointed
5 Months Ago on 30 Apr 2025
Rci Services Limited (PSC) Appointed
5 Months Ago on 30 Apr 2025
Edmund Jan Bonikowski (PSC) Resigned
5 Months Ago on 30 Apr 2025
Mr John Moroney Appointed
5 Months Ago on 30 Apr 2025
Mr Rajbir Singh Appointed
5 Months Ago on 30 Apr 2025
Mr Daniel Roger Hart Appointed
5 Months Ago on 30 Apr 2025
Mr William Scrimshire Appointed
5 Months Ago on 30 Apr 2025
Get Credit Report
Discover National Neurological Rehabilitation Chambers Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of John Moroney as a director on 9 September 2025
Submitted on 10 Sep 2025
Registered office address changed from 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG England to 2 Catherine Place London SW1E 6HF on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of William Scrimshire as a director on 16 July 2025
Submitted on 17 Jul 2025
Memorandum and Articles of Association
Submitted on 19 May 2025
Resolutions
Submitted on 15 May 2025
Second filing for the appointment of Mr Rajbir Singh Phagura as a director
Submitted on 8 May 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 8 May 2025
Sub-division of shares on 7 July 2021
Submitted on 6 May 2025
Sub-division of shares on 1 March 2018
Submitted on 6 May 2025
Resolutions
Submitted on 6 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year