Company NameFrontier Rehab Limited
DirectorsOlumide Adegboyega Sofuwa and Olajumoke Opeyemi
Company StatusActive
Company Number07125638
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Olumide Adegboyega Sofuwa
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address12a Brookdene Road
Plumstead
London
SE18 1EW
Secretary NameMr Junior Ohifeme Otigbo
StatusCurrent
Appointed01 April 2011(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address52 Deptford Broadway
London
SE8 4PH
Director NameMrs Olajumoke Opeyemi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleContractor
Country of ResidenceEngland
Correspondence Address381 Milwards
Harlow
Essex
CM19 4SP
Secretary NameMr Olumide Adegboyega Sofuwa
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address12a Brookdene Road
Plumstead
London
SE18 1EW
Director NameMr Zacchaeus Olawale Oladokun
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2014)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address52 Deptford Broadway
London
SE8 4PH
Director NameMiss Olajumoke Opeyemi
Date of BirthApril 1979 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 2011(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2018)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address52 Deptford Broadway
London
SE8 4PH
Director NameMr Ademola Babatunde
Date of BirthJune 1983 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed07 January 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Austin Road
Hayes
London
UB3 3DQ

Contact

Websitewww.frontierrehab.com
Telephone07 232004954
Telephone regionMobile

Location

Registered Address381 Milwards
Harlow
Essex
CM19 4SP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London

Shareholders

5 at £1Olajumoke Opeyemi
50.00%
Ordinary
5 at £1Zacchaeus Oladokun
50.00%
Ordinary

Financials

Year2014
Net Worth£11,134
Cash£1,314

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months from now)

Filing History

14 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
1 November 2019Appointment of Mrs Olajumoke Opeyemi as a director on 20 October 2019 (2 pages)
8 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
8 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 November 2018Change of details for Mr Olumide Adegboyega Sofuwa as a person with significant control on 24 October 2018 (2 pages)
2 November 2018Director's details changed for Mr Olumide Adegboyega Sofuwa on 24 October 2018 (2 pages)
2 November 2018Change of details for Mr Olumide Adegboyega Sofuwa as a person with significant control on 1 June 2018 (2 pages)
2 November 2018Termination of appointment of Olajumoke Opeyemi as a director on 1 November 2018 (1 page)
29 October 2018Cessation of Olajumoke Opeyemi as a person with significant control on 20 October 2018 (1 page)
16 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
5 June 2016Termination of appointment of Zacchaeus Olawale Oladokun as a director on 14 November 2014 (1 page)
5 June 2016Termination of appointment of Ademola Babatunde as a director on 27 May 2016 (1 page)
5 June 2016Termination of appointment of Zacchaeus Olawale Oladokun as a director on 14 November 2014 (1 page)
5 June 2016Termination of appointment of Ademola Babatunde as a director on 27 May 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
(7 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
(7 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(7 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 February 2014Appointment of Mr Ademola Babatunde as a director (2 pages)
12 February 2014Appointment of Mr Ademola Babatunde as a director (2 pages)
24 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 10
(6 pages)
24 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 10
(6 pages)
10 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 January 2013Registered office address changed from C/O Bliss Financial Services Limited 1 Magwitch Close Chelmsford CM1 4YE United Kingdom on 19 January 2013 (1 page)
19 January 2013Registered office address changed from 381 Milwards Harlow Essex CM19 4SP United Kingdom on 19 January 2013 (1 page)
19 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
19 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
19 January 2013Registered office address changed from 381 Milwards Harlow Essex CM19 4SP United Kingdom on 19 January 2013 (1 page)
19 January 2013Registered office address changed from C/O Bliss Financial Services Limited 1 Magwitch Close Chelmsford CM1 4YE United Kingdom on 19 January 2013 (1 page)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 January 2012Appointment of Miss Olajumoke Opeyemi as a director (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
19 January 2012Appointment of Miss Olajumoke Opeyemi as a director (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
20 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
20 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
20 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
20 November 2011Appointment of Mr Zacchaeus Olawale Oladokun as a director (2 pages)
20 November 2011Appointment of Mr Junior Ohifeme Otigbo as a secretary (2 pages)
20 November 2011Appointment of Mr Zacchaeus Olawale Oladokun as a director (2 pages)
20 November 2011Termination of appointment of Olumide Sofuwa as a secretary (1 page)
20 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
20 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
20 November 2011Termination of appointment of Olumide Sofuwa as a secretary (1 page)
20 November 2011Appointment of Mr Junior Ohifeme Otigbo as a secretary (2 pages)
23 October 2011Registered office address changed from C/O Bliss Financial Services 4 Edmund Hurst Drive London E6 6ND United Kingdom on 23 October 2011 (1 page)
23 October 2011Registered office address changed from C/O Bliss Financial Services 4 Edmund Hurst Drive London E6 6ND United Kingdom on 23 October 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Secretary's details changed for Mr Olumide Adegboyega Sofuwa on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Olumide Adegboyega Sofuwa on 14 January 2011 (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Director's details changed for Mr Olumide Adegboyega Sofuwa on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Mr Olumide Adegboyega Sofuwa on 14 January 2011 (2 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 30 April 2010 (1 page)
30 April 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (1 page)
30 April 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (1 page)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)