Background WavePink WaveYellow Wave

MOBILITY BATHING GROUP LIMITED (05522263)

MOBILITY BATHING GROUP LIMITED (05522263) is an active UK company. incorporated on 29 July 2005. with registered office in Redditch. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOBILITY BATHING GROUP LIMITED has been registered for 20 years. Current directors include ELLIS, Lee Richard, VOSS, Graeme Clive.

Company Number
05522263
Status
active
Type
ltd
Incorporated
29 July 2005
Age
20 years
Address
Unit 20-21 Padgets Lane, Redditch, B98 0RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIS, Lee Richard, VOSS, Graeme Clive
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILITY BATHING GROUP LIMITED

MOBILITY BATHING GROUP LIMITED is an active company incorporated on 29 July 2005 with the registered office located in Redditch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOBILITY BATHING GROUP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05522263

LTD Company

Age

20 Years

Incorporated 29 July 2005

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

MOBILITY PLUS LIMITED
From: 7 November 2016To: 28 June 2018
MOBILITY PLUS BATHING LTD
From: 29 July 2005To: 7 November 2016
Contact
Address

Unit 20-21 Padgets Lane Redditch, B98 0RA,

Previous Addresses

Premier House Hewell Road Redditch B97 6BW England
From: 12 July 2018To: 29 August 2019
Independence House 14 Burdon Way Stokesley North Yorkshire TS9 5PY
From: 2 February 2011To: 12 July 2018
6 Roseberry Court Ellerbeck Way Stokesley North Yorkshire TS9 5QT
From: 29 July 2005To: 2 February 2011
Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Loan Cleared
Jul 16
Loan Secured
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ELLIS, Lee Richard

Active
Padgets Lane, RedditchB98 0RA
Born December 1972
Director
Appointed 02 Jul 2018

VOSS, Graeme Clive

Active
Padgets Lane, RedditchB98 0RA
Born September 1970
Director
Appointed 24 Mar 2025

HANNAH, Yvonne

Resigned
14 Burdon Way, StokesleyTS9 5PY
Secretary
Appointed 01 Aug 2005
Resigned 05 Aug 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Jul 2005
Resigned 29 Jul 2005

BAGE, Kevin Bruce

Resigned
Padgets Lane, RedditchB98 0RA
Born November 1963
Director
Appointed 05 Aug 2016
Resigned 31 Jan 2020

CONSTANTINIDES, Sotos

Resigned
Padgets Lane, RedditchB98 0RA
Born August 1966
Director
Appointed 30 Oct 2023
Resigned 24 Mar 2025

HANNAH, Simon Donald

Resigned
14 Burdon Way, StokesleyTS9 5PY
Born May 1967
Director
Appointed 01 Aug 2005
Resigned 05 Aug 2016

HANNAH, Yvonne Elizabeth

Resigned
14 Burdon Way, StokesleyTS9 5PY
Born September 1967
Director
Appointed 01 Aug 2005
Resigned 05 Aug 2016

JUSTICE, Kevin Thomas

Resigned
Hewell Road, RedditchB97 6BW
Born February 1978
Director
Appointed 22 Aug 2018
Resigned 30 Apr 2019

LING, Jeremy Simon

Resigned
Padgets Lane, RedditchB98 0RA
Born May 1961
Director
Appointed 01 Dec 2019
Resigned 16 Nov 2021

MURRAY, Stephen Michael

Resigned
Padgets Lane, RedditchB98 0RA
Born December 1975
Director
Appointed 18 Oct 2021
Resigned 18 Oct 2023

WARRINER, Lawrence Edward

Resigned
Padgets Lane, RedditchB98 0RA
Born November 1960
Director
Appointed 03 Oct 2016
Resigned 17 Feb 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Jul 2005
Resigned 29 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
Padgets Lane, RedditchB98 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2016

Mr Simon Donald Hannah

Ceased
14 Burdon Way, StokesleyTS9 5PY
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Ceased 05 Aug 2016

Mrs Yvonne Elizabeth Hannah

Ceased
14 Burdon Way, StokesleyTS9 5PY
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Ceased 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
1 May 2024
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 June 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Resolution
16 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2016
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Resolution
13 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Legacy
18 March 2010
MG01MG01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
22 September 2007
287Change of Registered Office
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
27 September 2005
88(2)R88(2)R
Legacy
27 September 2005
225Change of Accounting Reference Date
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Incorporation Company
29 July 2005
NEWINCIncorporation