ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Register Of Mobility Scorers Limited

Register Of Mobility Scorers Limited is an active company incorporated on 22 April 2022 with the registered office located in Penrith, Cumbria. Register Of Mobility Scorers Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14063821
Private limited by guarantee without share capital
Age
3 years
Incorporated 22 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2025 (7 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Address
2 Hobson Court
Penrith 40 Business Park
Penrith
Cumbria
CA11 9GQ
England
Address changed on 14 Jan 2025 (11 months ago)
Previous address was Enhance Accountants 38 Middlehill Road Wimborne Dorset BH21 2SE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Cattle Hoof Trimmer • English • Lives in England • Born in Mar 1968
Director • Lecturer • British • Lives in England • Born in Apr 1982
Director • Vet • English • Lives in Wales • Born in Dec 1996
Director • Veterinary Surgeon • English • Lives in England • Born in May 1990
Director • Academic • British • Lives in Ireland • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RC Ireland Ltd
Rosie Claire Ireland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£12.31K
Total Liabilities
-£25.2K
Net Assets
-£12.9K
Debt Ratio (%)
205%
Latest Activity
Timothy James Carter Appointed
5 Months Ago on 1 Jul 2025
Ms Rosie Claire Ireland Appointed
5 Months Ago on 1 Jul 2025
Benjamin John Blowers Appointed
5 Months Ago on 1 Jul 2025
Paul Daniel Liam Doran Appointed
5 Months Ago on 1 Jul 2025
Reuben Frederick Newsome Resigned
5 Months Ago on 1 Jul 2025
Charles Evan Harding Resigned
5 Months Ago on 1 Jul 2025
Nicholas James Bell Resigned
6 Months Ago on 11 Jun 2025
Confirmation Submitted
7 Months Ago on 1 May 2025
Registered Address Changed
11 Months Ago on 14 Jan 2025
Miss Emily Jane Rowe Details Changed
1 Year Ago on 6 Dec 2024
Get Credit Report
Discover Register Of Mobility Scorers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Rosie Claire Ireland as a director on 1 July 2025
Submitted on 9 Jul 2025
Termination of appointment of Charles Evan Harding as a director on 1 July 2025
Submitted on 9 Jul 2025
Termination of appointment of Reuben Frederick Newsome as a director on 1 July 2025
Submitted on 9 Jul 2025
Appointment of Benjamin John Blowers as a director on 1 July 2025
Submitted on 9 Jul 2025
Appointment of Paul Daniel Liam Doran as a director on 1 July 2025
Submitted on 9 Jul 2025
Appointment of Timothy James Carter as a director on 1 July 2025
Submitted on 9 Jul 2025
Termination of appointment of Nicholas James Bell as a director on 11 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 21 April 2025 with no updates
Submitted on 1 May 2025
Registered office address changed from Enhance Accountants 38 Middlehill Road Wimborne Dorset BH21 2SE United Kingdom to 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ on 14 January 2025
Submitted on 14 Jan 2025
Director's details changed for Dr Laura Vee Randall on 6 December 2024
Submitted on 13 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year