THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED

Address:
Ground Floor Centre City, 5-7 Hill Street, Birmingham, B5 4UA, England

THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08802532. The registration start date is December 4, 2013. The current status is Active.

Company Overview

Company Number 08802532
Company Name THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED
Registered Address Ground Floor Centre City
5-7 Hill Street
Birmingham
B5 4UA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-12-04
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-01-01
Returns Last Update 2015-12-04
Confirmation Statement Due Date 2021-01-15
Confirmation Statement Last Update 2019-12-04
Mortgage Charges 5
Mortgage Outstanding 2
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
84230 Justice and judicial activities

Office Location

Address GROUND FLOOR CENTRE CITY
5-7 HILL STREET
Post Town BIRMINGHAM
Post Code B5 4UA
Country ENGLAND

Companies with the same location

Entity Name Office Address
THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED Ground Floor Centre City, 5-7 Hill Street, Birmingham, B5 4UA, England

Companies with the same post code

Entity Name Office Address
CHARWARD LIMITED Centre City House 7 Hill Street, Floor 16, Birmingham, B5 4UA, England
SMARTINSTALL LIMITED Floor 16, Centre City Tower, 7 Hill Street, Birmingham, B5 4UA, United Kingdom
SOCIALSIGNIN LTD Centre City House, 5-7 Hill Street, Birmingham, B5 4UA, England
HOLOSPHERE LIMITED Centre City House, C/o Jqb Hill Street, Floor 16, Birmingham, B5 4UA, England
JEWELLERY QUARTER BULLION LIMITED Centre City Tower Floor 16, 7 Hill Street, Birmingham, B5 4UA
ONLINE ADVANTAGE LIMITED City Centre Tower 16th Floor, 5 - 7 Hill Street, Birmingham, B5 4UA
GRIFFITHS WAITE LIMITED 6th Floor Centre City, 5-7 Hill Street, Birmingham, B5 4UA, England
E.C.M. STEELS LIMITED C/o Robson Rhodes, Centre City Tower, 7 Hill Street, Birmingham, B5 4UA
WICKWELL U.K. LIMITED C-o Robson Rhodes, Centre City Tower, 7 Hill Street, Birmingham, B5 4UA
A.T.BROOKES(BLACKHEATH)LIMITED C/o Robson Rhodes, Chartered Accountants, Centre City Tower, 7 Hill Street Birmingham, B5 4UA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FLOOD, Matthew Lachlan Secretary (Active) 66 Prescot Street, London, England, E1 8HG /
1 May 2016
/
BIDDLE, David Director (Active) 4th Floor, Livery Place, 35 Livery Street, Birmingham, England, B3 2PB November 1953 /
27 March 2015
British /
England
Chief Executive
HOLLAND, Catherine Anne Director (Active) 4th Floor, Livery Place, 35 Livery Street, Birmingham, England, B3 2PB October 1962 /
27 March 2015
British /
England
Chief Executive
MANN, Lindsay Patricia Hamilton Director (Active) Fourth Floor, 66 Prescot Street, London, England, E1 8HG December 1968 /
28 October 2016
British /
England
Business Development Director
OWEN, Rob Director (Active) 4th Floor, Livery Place, 35 Livery Street, Birmingham, England, B3 2PB July 1965 /
27 March 2015
British /
England
Chief Executive
SAWYER, Jack Director (Active) 4th Floor, Livery Place, 35 Livery Street, Birmingham, England, B3 2PB September 1977 /
1 February 2015
British /
England
Chief Executive
SCAIFE, Paul David Director (Active) 4th Floor, Livery Place, 35 Livery Street, Birmingham, England, B3 2PB June 1964 /
1 February 2015
British /
England
Director, Justice Service Development
CLAYDON, Andrew David Secretary (Resigned) 2 St. John Street, Leicester, England, LE1 3WL /
13 August 2014
/
DAVIES, Paul Ian Secretary (Resigned) 4th Floor, Livery Place, 35 Livery Street, Birmingham, England, B3 2PB /
1 April 2015
/
MOORE, Jane Fiona Secretary (Resigned) 2 St. John Street, Leicester, England, LE1 3WL /
10 April 2014
/
COLEMAN, Patricia Mary Director (Resigned) Derwent Centre, Stuart Street, Derby, England, DE1 2EQ April 1949 /
12 May 2014
British /
United Kingdom
Non-Executive Director
EMMETT, Andrew James Skene Director (Resigned) 102 Petty France, London, United Kingdom, SW1H 9EX January 1957 /
4 December 2013
British /
United Kingdom
Finance And Analysis Director
GARRATT, Mark Jonathan Director (Resigned) 2 St. John Street, Leicester, Leicestershire, LE1 3WL June 1965 /
1 February 2015
British /
England
Chief Financial Officer
GRANT, Paul Atles Director (Resigned) Derwent Centre, Stuart Street, Derby, England, DE1 2EQ January 1966 /
12 May 2014
British /
England
Management Consultant
MEAD, Joanne Lesley Director (Resigned) 2 St. John Street, Leicester, England, LE1 3WL March 1968 /
30 January 2014
British /
England
Ceo Probation Services
MOORE, Robert Director (Resigned) 2 St. John Street, Leicester, England, LE1 3WL July 1970 /
13 August 2014
British /
England
Assistant Chief Executive
TAYLOR, Mark Ernest, Dr Director (Resigned) 2 St. John Street, Leicester, England, LE1 3WL March 1962 /
1 April 2014
British /
United Kingdom
Senior Civil Servant

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B5 4UA
SIC Code 84230 - Justice and judicial activities

Improve Information

Please provide details on THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches