Background WavePink WaveYellow Wave

THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED (08802532)

THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED (08802532) is an active UK company. incorporated on 4 December 2013. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities. THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED has been registered for 12 years. Current directors include HART, Adam Alexander, WOODBRIDGE, Fiona Margaret.

Company Number
08802532
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
Second Floor, 66-68 East Smithfield, London, E1W 1AW
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
Directors
HART, Adam Alexander, WOODBRIDGE, Fiona Margaret
SIC Codes
84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

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

THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED is an active company incorporated on 4 December 2013 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities. THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED was registered 12 years ago.(SIC: 84230)

Status

active

Active since 12 years ago

Company No

08802532

LTD Company

Age

12 Years

Incorporated 4 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London, E1W 1AW,

Previous Addresses

Fifth Floor 18 Mansell Street London E1 8AA England
From: 1 July 2021To: 16 December 2022
Ground Floor Centre City 5-7 Hill Street Birmingham B5 4UA England
From: 31 October 2018To: 1 July 2021
C/O 4th Floor Livery Place 35 Livery Street Birmingham B3 2PB England
From: 29 February 2016To: 31 October 2018
2 st. John Street Leicester LE1 3WL
From: 3 June 2014To: 29 February 2016
102 Petty France London SW1H 9EX United Kingdom
From: 4 December 2013To: 3 June 2014
Timeline

46 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Sept 14
Funding Round
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Apr 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Jul 21
Loan Cleared
Jul 21
Share Issue
Dec 21
Director Left
Jan 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Jun 24
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

RAFFINETTI, Carla

Active
66-68 East Smithfield, LondonE1W 1AW
Secretary
Appointed 22 Aug 2019

HART, Adam Alexander

Active
66-68 East Smithfield, LondonE1W 1AW
Born May 1975
Director
Appointed 09 Jan 2019

WOODBRIDGE, Fiona Margaret

Active
66-68 East Smithfield, LondonE1W 1AW
Born November 1972
Director
Appointed 01 Sept 2020

CLAYDON, Andrew David

Resigned
St. John Street, LeicesterLE1 3WL
Secretary
Appointed 13 Aug 2014
Resigned 31 Mar 2015

DAVIES, Paul Ian

Resigned
35 Livery Street, BirminghamB3 2PB
Secretary
Appointed 01 Apr 2015
Resigned 30 Apr 2016

FLOOD, Matthew Lachlan

Resigned
Prescot Street, LondonE1 8HG
Secretary
Appointed 01 May 2016
Resigned 21 Aug 2019

MOORE, Jane Fiona

Resigned
St. John Street, LeicesterLE1 3WL
Secretary
Appointed 10 Apr 2014
Resigned 13 Aug 2014

BIDDLE, David

Resigned
35 Livery Street, BirminghamB3 2PB
Born November 1953
Director
Appointed 27 Mar 2015
Resigned 31 Jan 2018

COLEMAN, Patricia Mary

Resigned
Stuart Street, DerbyDE1 2EQ
Born April 1949
Director
Appointed 12 May 2014
Resigned 31 Jan 2015

EMMETT, Andrew James Skene

Resigned
Petty France, LondonSW1H 9EX
Born January 1957
Director
Appointed 04 Dec 2013
Resigned 30 Jan 2014

GARRATT, Mark Jonathan

Resigned
St. John Street, LeicesterLE1 3WL
Born June 1965
Director
Appointed 01 Feb 2015
Resigned 28 Oct 2016

GRANT, Paul Atles

Resigned
Stuart Street, DerbyDE1 2EQ
Born January 1966
Director
Appointed 12 May 2014
Resigned 31 Jan 2015

HOLLAND, Catherine Anne

Resigned
35 Livery Street, BirminghamB3 2PB
Born October 1962
Director
Appointed 27 Mar 2015
Resigned 24 Feb 2017

MANN, Lindsay Patricia Hamilton

Resigned
66 Prescot Street, LondonE1 8HG
Born December 1968
Director
Appointed 28 Oct 2016
Resigned 09 Jan 2019

MEAD, Joanne Lesley

Resigned
St. John Street, LeicesterLE1 3WL
Born March 1968
Director
Appointed 30 Jan 2014
Resigned 04 Mar 2016

MEYEROWITZ, Gregory Harold

Resigned
Mansell Street, LondonE1 8AA
Born September 1953
Director
Appointed 09 Jan 2019
Resigned 31 Dec 2021

MOODY, Mark Edward

Resigned
North Road, BrightonBN1 1YR
Born May 1968
Director
Appointed 01 Feb 2018
Resigned 22 Oct 2019

MOORE, Robert

Resigned
St. John Street, LeicesterLE1 3WL
Born July 1970
Director
Appointed 13 Aug 2014
Resigned 31 Mar 2015

OWEN, Rob

Resigned
Centre City, BirminghamB5 4UA
Born July 1965
Director
Appointed 27 Mar 2015
Resigned 23 Jul 2020

SAWYER, Jack

Resigned
66-68 East Smithfield, LondonE1W 1AW
Born September 1977
Director
Appointed 01 Feb 2015
Resigned 04 Jun 2024

SCAIFE, Paul David

Resigned
Centre City, BirminghamB5 4UA
Born June 1964
Director
Appointed 01 Feb 2015
Resigned 09 Jan 2019

TAYLOR, Mark Ernest, Dr

Resigned
St. John Street, LeicesterLE1 3WL
Born March 1962
Director
Appointed 01 Apr 2014
Resigned 31 May 2014

Persons with significant control

1

66-68 East Smithfield, LondonE1W 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
31 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Resolution
5 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
23 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Resolution
5 May 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
30 April 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Notice Restriction On Company Articles
30 January 2015
CC01CC01
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
9 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Incorporation Company
4 December 2013
NEWINCIncorporation