Date | Description |
2024-04-07 |
delete address 1A ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY TRING ENGLAND HP23 4JX |
2024-04-07 |
insert address UNIT 1A TRING BUSINESS ESTATE UPPER ICKNIELD WAY TRING HERTFORDSHIRE UNITED KINGDOM HP23 4JX |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2024-04-05 |
delete chairman Heather Lawrence |
2024-04-05 |
delete coo Frances Bonikowski |
2024-04-05 |
insert managingdirector Frances Bonikowski |
2024-04-05 |
delete person Heather Lawrence |
2024-04-05 |
insert alias National Neurological Rehabilitation Chambers Limited |
2024-04-05 |
insert person Dr Jenny Thomas |
2024-04-05 |
insert person Paul Brown |
2024-04-05 |
update person_title Frances Bonikowski: Director of Operations => Managing Director |
2023-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCGURK |
2023-06-16 |
delete cfo David McGurk |
2023-06-16 |
delete person David McGurk |
2023-04-15 |
delete otherexecutives Kate McMullen |
2023-04-15 |
delete person Laura Rowell |
2023-04-15 |
update person_description Kate McMullen => Kate McMullen |
2023-04-15 |
update person_title Kate McMullen: Head; Head Office Operations Manager => Head Office Administration Manager |
2023-02-09 |
delete personal_emails ke..@nnrc.org.uk |
2023-02-09 |
delete email ke..@nnrc.org.uk |
2023-02-09 |
delete person Kelly Hodgson |
2023-02-09 |
insert person Laura Rowell |
2022-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LANGFORD / 11/11/2022 |
2022-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES JOANNA BONIKOWSKI / 11/11/2022 |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES |
2022-08-26 |
insert person Dr Clive Bezzina |
2022-08-26 |
update person_description Dr Annette Farrant => Dr Annette Farrant |
2022-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIDEN |
2022-07-27 |
delete person Dr Talal Stefan |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-25 |
delete person Dr Clive Skilbeck |
2022-06-25 |
insert person Dr Hesham Yousry |
2022-05-25 |
insert founder Dr Kayvan Khadjooi |
2022-05-25 |
insert otherexecutives Dr Mohamed Sakel |
2022-05-25 |
insert person Andrea Matthews |
2022-05-25 |
insert person Dr Annette Farrant |
2022-05-25 |
insert person Dr Clive Skilbeck |
2022-05-25 |
insert person Dr Edward Fathers |
2022-05-25 |
insert person Dr Eliezar Okirie |
2022-05-25 |
insert person Dr Jenny Thomas |
2022-05-25 |
insert person Dr Kayvan Khadjooi |
2022-05-25 |
insert person Dr Klint Asafu-Adjaye |
2022-05-25 |
insert person Dr Lal Landham |
2022-05-25 |
insert person Dr Lloyd Bradley |
2022-05-25 |
insert person Dr Mohamed Sakel |
2022-05-25 |
insert person Dr Peter Cleland |
2022-05-25 |
insert person Dr Rob Poppleton |
2022-05-25 |
insert person Dr Talal Stefan |
2022-05-25 |
insert person Dr Vikki Hunkin |
2022-05-25 |
insert person MBBS MD DNB |
2022-05-25 |
insert person Mr Aheed Osman M. |
2022-05-25 |
update person_description Matthews, Andrea => Matthews, Andrea |
2022-04-23 |
insert person Rowell, Laura |
2021-12-21 |
insert chairman Heather Lawrence |
2021-12-21 |
insert coo Frances Bonikowski |
2021-12-21 |
insert founder Dr Edmund Bonikowski |
2021-12-21 |
insert otherexecutives Kate McMullen |
2021-12-21 |
delete alias National Neurological Rehabilitation Chambers |
2021-12-21 |
delete source_ip 172.67.219.92 |
2021-12-21 |
delete source_ip 104.21.45.216 |
2021-12-21 |
delete vat 226 3509 20 |
2021-12-21 |
insert index_pages_linkeddomain esbdigital.co.uk |
2021-12-21 |
insert person Heather Lawrence |
2021-12-21 |
insert person Kelly Hodgson |
2021-12-21 |
insert source_ip 172.67.167.183 |
2021-12-21 |
insert source_ip 104.21.34.22 |
2021-12-21 |
update person_title Dr Edmund Bonikowski: Consultant => Leading Expert; Founding Director |
2021-12-21 |
update person_title Frances Bonikowski: Staff Member => Director of Operations |
2021-12-21 |
update person_title Kate McMullen: Administration Manager => Head; Head Office Operations Manager |
2021-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR EDMUND JAN BONIKOWSKI / 17/11/2021 |
2021-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES |
2021-09-10 |
delete person Dr Clive Skilbeck |
2021-09-10 |
delete person Dr Helen Gooday |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-02 |
update statutory_documents SUB-DIVISION
07/07/21 |
2021-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
2021-05-25 |
delete person Dr Bhaskar Basu |
2021-05-25 |
delete person Dr Naveen Kumar |
2021-05-25 |
update statutory_documents DIRECTOR APPOINTED MRS HEATHER LAWRENCE |
2021-04-08 |
delete person Dr Annette Farrant |
2021-04-08 |
delete person Dr Johanna Herrod |
2021-04-08 |
delete person Dr Srinivas Lanka |
2021-02-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MCGURK |
2021-02-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES BIDEN |
2021-01-29 |
delete person Dr Angus Graham |
2021-01-29 |
delete person Dr Elizabeth Iveson |
2021-01-29 |
delete person Dr Karen Varney |
2021-01-29 |
delete person Dr Naweed Sattar |
2021-01-29 |
delete person Jamie Scott |
2021-01-29 |
delete person Karen Saunders |
2021-01-29 |
delete phone 0191 258 3338 |
2021-01-29 |
delete source_ip 104.18.62.24 |
2021-01-29 |
delete source_ip 104.18.63.24 |
2021-01-29 |
insert person Dr Con Cullen |
2021-01-29 |
insert person Dr Simon Shaw |
2021-01-29 |
insert person Ella Cornforth |
2021-01-29 |
insert phone 0191 466 1406 |
2021-01-29 |
insert source_ip 104.21.45.216 |
2021-01-29 |
update person_description Dr Julian Harriss => Dr Julian Harriss |
2020-10-11 |
delete about_pages_linkeddomain in-pa.org.uk |
2020-10-11 |
delete about_pages_linkeddomain tsft.nhs.uk |
2020-10-11 |
delete about_pages_linkeddomain ukabif.org.uk |
2020-10-11 |
insert person Dr Srinivas Lanka |
2020-08-09 |
insert person Dr Abhijit Maté |
2020-07-09 |
delete address 14 Rake House Farm,
Rake Lane,
North Shields,
NE29 8EQ |
2020-07-09 |
delete person Dr Kanu Achinivu |
2020-07-09 |
insert address 11 Rake House Farm,
Rake Lane,
North Shields,
NE29 8EQ |
2020-07-09 |
update primary_contact 14 Rake House Farm,
Rake Lane,
North Shields,
NE29 8EQ => 11 Rake House Farm,
Rake Lane,
North Shields,
NE29 8EQ |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-03 |
delete person Dr Michael Preisinger |
2020-06-03 |
insert source_ip 172.67.219.92 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
2020-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDMUND JAN BONIKOWSKI / 31/03/2020 |
2020-05-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
2020-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES |
2020-05-03 |
insert management_pages_linkeddomain cambridge.org |
2020-05-03 |
insert person MBBS MD DNB |
2020-05-03 |
update person_description Andrea Matthews => Andrea Matthews |
2020-05-03 |
update person_description Dr Angus Graham => Dr Angus Graham |
2020-05-03 |
update person_description Dr Annette Farrant => Dr Annette Farrant |
2020-05-03 |
update person_description Dr Bhaskar Basu => Dr Bhaskar Basu |
2020-05-03 |
update person_description Dr Clive Skilbeck => Dr Clive Skilbeck |
2020-05-03 |
update person_description Dr Colin Pinder => Dr Colin Pinder |
2020-05-03 |
update person_description Dr David Abankwa => Dr David Abankwa |
2020-05-03 |
update person_description Dr Edward Fathers => Dr Edward Fathers |
2020-05-03 |
update person_description Dr Elie Okirie => Dr Elie Okirie |
2020-05-03 |
update person_description Dr Elizabeth Iveson => Dr Elizabeth Iveson |
2020-05-03 |
update person_description Dr Fahim Anwar => Dr Fahim Anwar |
2020-05-03 |
update person_description Dr Ganesh Bavikatte => Dr Ganesh Bavikatte |
2020-05-03 |
update person_description Dr Jenny Thomas => Dr Jenny Thomas |
2020-05-03 |
update person_description Dr Jonathan Mamo => Dr Jonathan Mamo |
2020-05-03 |
update person_description Dr Julian Harriss => Dr Julian Harriss |
2020-05-03 |
update person_description Dr Kanu Achinivu => Dr Kanu Achinivu |
2020-05-03 |
update person_description Dr Kayvan Khadjooi => Dr Kayvan Khadjooi |
2020-05-03 |
update person_description Dr Lal Landham => Dr Lal Landham |
2020-05-03 |
update person_description Dr Lloyd Bradley => Dr Lloyd Bradley |
2020-05-03 |
update person_description Dr Michael Preisinger => Dr Michael Preisinger |
2020-05-03 |
update person_description Dr Mohamed Sakel => Dr Mohamed Sakel |
2020-05-03 |
update person_description Dr Naveen Kumar => Dr Naveen Kumar |
2020-05-03 |
update person_description Dr Peter Cleland => Dr Peter Cleland |
2020-05-03 |
update person_description Dr Rafey Faruqui => Dr Rafey Faruqui |
2020-05-03 |
update person_description Dr Rob Poppleton => Dr Rob Poppleton |
2020-05-03 |
update person_description Dr Vikki Hunkin => Dr Vikki Hunkin |
2020-05-03 |
update person_description FRCP UK => FRCP UK |
2020-05-03 |
update person_description Michelle Kudhail => Michelle Kudhail |
2020-05-03 |
update person_description Mr Aheed Osman => Mr Aheed Osman |
2020-05-03 |
update person_title FRCP UK: Stroke Consultant => Clinical Director and Consultant in Neurological and Specialist Rehabilitation at the Central England Rehabilitation Unit |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
2020-03-03 |
insert person Andrea Matthews |
2020-02-01 |
insert about_pages_linkeddomain in-pa.org.uk |
2020-02-01 |
insert about_pages_linkeddomain tsft.nhs.uk |
2020-02-01 |
insert about_pages_linkeddomain ukabif.org.uk |
2020-02-01 |
update person_description Dr Edmund Bonikowski => Dr Edmund Bonikowski |
2019-12-29 |
update person_title Dr Annette Farrant: Consultant in Neuropsychological Rehabilitation => null |
2019-12-11 |
update statutory_documents DIRECTOR APPOINTED FRANCES JOANNA BONIKOWSKI |
2019-11-29 |
insert person Dr Jonathan Mamo |
2019-08-29 |
delete address Neurological Rehabilitation Chambers
14 Rake House Farm,
Rake Lane,
North Shields,
NE29 8EQ |
2019-08-29 |
insert registration_number 09793112 |
2019-08-29 |
insert vat 226 3509 20 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN LANGFORD |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-08-07 |
update account_category DORMANT => null |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-02-09 |
delete address 93 WESTERN ROAD TRING HERTFORDSHIRE HP23 4BN |
2017-02-09 |
insert address 1A ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY TRING ENGLAND HP23 4JX |
2017-02-09 |
update registered_address |
2017-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM, 93 WESTERN ROAD, TRING, HERTFORDSHIRE, HP23 4BN |
2016-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JAN BONIKOWSKI / 26/10/2016 |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-08-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-08-07 |
update account_ref_day 30 => 31 |
2016-08-07 |
update account_ref_month 9 => 3 |
2016-08-07 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2017-06-24 => 2017-12-31 |
2016-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-07-08 |
update statutory_documents PREVSHO FROM 30/09/2016 TO 31/03/2016 |
2015-11-03 |
update statutory_documents 30/09/15 FULL LIST |
2015-10-01 |
update statutory_documents DIRECTOR APPOINTED MR EDMUND JAN BONIKOWSKI |
2015-10-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PHILIP BARNES |
2015-10-01 |
update statutory_documents 25/09/15 STATEMENT OF CAPITAL GBP 100 |
2015-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARION BLACK |
2015-09-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |