Background WavePink WaveYellow Wave

PRIME REHABILITATION LIMITED (09401586)

PRIME REHABILITATION LIMITED (09401586) is an active UK company. incorporated on 22 January 2015. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PRIME REHABILITATION LIMITED has been registered for 11 years. Current directors include BURKE, Joanne, LAITHWAITE, Peter William, PEARCE, David Adam Schofield, Dr..

Company Number
09401586
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
672 Blackburn Road, Bolton, BL1 7AJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BURKE, Joanne, LAITHWAITE, Peter William, PEARCE, David Adam Schofield, Dr.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME REHABILITATION LIMITED

PRIME REHABILITATION LIMITED is an active company incorporated on 22 January 2015 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PRIME REHABILITATION LIMITED was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

09401586

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

672 Blackburn Road Bolton, BL1 7AJ,

Previous Addresses

Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 17 April 2018To: 21 December 2021
New Mansion House 63-65 Chorley New Road Bolton Lancashire BL1 4QR England
From: 24 June 2015To: 17 April 2018
580 Blackburn Road Bolton Lancashire BL1 7AL England
From: 22 April 2015To: 24 June 2015
Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 22 January 2015To: 22 April 2015
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BURKE, Joanne

Active
70 Chorley New Road, BoltonBL1 4BY
Born July 1966
Director
Appointed 22 Jan 2015

LAITHWAITE, Peter William

Active
70 Chorley New Road, BoltonBL1 4BY
Born December 1967
Director
Appointed 22 Jan 2015

PEARCE, David Adam Schofield, Dr.

Active
70 Chorley New Road, BoltonBL1 4BY
Born June 1968
Director
Appointed 22 Jan 2015

Persons with significant control

2

Mr Peter William Laithwaite

Active
70 Chorley New Road, BoltonBL1 4BY
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr David Adam Schofield Pearce

Active
70 Chorley New Road, BoltonBL1 4BY
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Legacy
23 August 2017
RPCH01RPCH01
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2015
NEWINCIncorporation