Rebuild, The Limb Reconstruction Charity

  • Active
  • Incorporated on 21 Feb 2007

Reg Address: Orthopaedic Department 2nd Floor Hambledon Wing East Kings College Hospital, Denmark Hill, London SE5 9RS

Previous Names:
The Kch Limb Reconstruction Trust - 27 Oct 2017
The Kch Limb Reconstruction Trust - 21 Feb 2007

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Rebuild, The Limb Reconstruction Charity" is a private-limited-guarant-nsc-limited-exemption and located in Orthopaedic Department 2nd Floor Hambledon Wing East Kings College Hospital, Denmark Hill, London SE5 9RS. Rebuild, The Limb Reconstruction Charity is currently in active status and it was incorporated on 21 Feb 2007 (17 years 7 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Rebuild, The Limb Reconstruction Charity.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Deborah Jane Elston Hooper Director 30 Mar 2024 British Active
2 Aaron Kumar Saini Director 27 Mar 2024 British Active
3 Jamie Edward Anthony Wyatt Director 22 Mar 2024 British Active
4 James David Alexander Hallett Director 20 Aug 2018 British Active
5 Leigh Roberts Director 8 Mar 2017 British Active
6 Matthew Gee Director 8 Mar 2017 British Active
7 Matthew Jonathan Gee Director 8 Mar 2017 British Active
8 Toby James Colegate-Stone Director 1 Feb 2017 - Active
9 Anthony Michael Bertin Director 13 Sep 2014 British Active
10 Karen Judith Sherris Director 23 Nov 2009 British Resigned
1 Apr 2014
11 Sarah Jane King Director 9 Apr 2009 British Resigned
16 Nov 2015
12 Joan Hester Secretary 1 Jan 2009 - Resigned
1 Jan 2009
13 Joan Hester Director 1 Jan 2009 - Resigned
1 Apr 2014
14 Bridget Philomena Steen Director 10 Mar 2008 British Active
15 Sarah Louise Phillips Director 10 Mar 2008 British Active
16 Dale Alan Haines Director 10 Mar 2008 British Resigned
9 Nov 2009
17 Anthony Michael Bertin Director 21 Feb 2007 British Resigned
9 Apr 2013
18 Penelope Jane Bertin Director 21 Feb 2007 British Active
19 Deborah Jayne Bond Director 21 Feb 2007 British Active
20 Paul Edmund Flintoff Director 21 Feb 2007 British Active
21 Graeme Groom Director 21 Feb 2007 British Active
22 Susan Mary Sawyer Secretary 21 Feb 2007 British Active
23 Om Prakash Lahoti Director 21 Feb 2007 British Resigned
10 Mar 2008
24 Andrew Michael Mitchell Director 21 Feb 2007 British Resigned
25 Feb 2019
25 Mark Phillips Director 21 Feb 2007 British Resigned
16 Nov 2015
26 Susan Mary Sawyer Director 21 Feb 2007 British Resigned
20 Feb 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
21 Feb 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Rebuild, The Limb Reconstruction Charity.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 7 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 30 Mar 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 27 Mar 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 27 Mar 2024 Download PDF
5 Confirmation Statement - No Updates 21 Feb 2024 Download PDF
6 Accounts - Total Exemption Full 16 Nov 2022 Download PDF
8 Pages
7 Confirmation Statement - No Updates 17 May 2021 Download PDF
8 Accounts - Total Exemption Full 20 Aug 2020 Download PDF
8 Pages
9 Confirmation Statement - No Updates 15 May 2020 Download PDF
3 Pages
10 Accounts - Total Exemption Full 23 Dec 2019 Download PDF
7 Pages
11 Officers - Appoint Person Director Company With Name Date 6 Sep 2019 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 19 Aug 2019 Download PDF
2 Pages
13 7 Aug 2019 Download PDF
14 Miscellaneous - Legacy 7 Aug 2019 Download PDF
15 Confirmation Statement - No Updates 28 Feb 2019 Download PDF
3 Pages
16 Officers - Termination Director Company With Name Termination Date 25 Feb 2019 Download PDF
1 Pages
17 Accounts - Micro Entity 28 Sep 2018 Download PDF
2 Pages
18 Confirmation Statement - No Updates 27 Feb 2018 Download PDF
3 Pages
19 Change Of Name - Request Comments 27 Oct 2017 Download PDF
2 Pages
20 Change Of Name - Notice 27 Oct 2017 Download PDF
2 Pages
21 Resolution 27 Oct 2017 Download PDF
3 Pages
22 Miscellaneous 27 Oct 2017 Download PDF
2 Pages
23 Accounts - Micro Entity 25 Sep 2017 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
3 Pages
25 Address - Change Registered Office Company With Date Old New 17 Jun 2017 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 14 Jun 2017 Download PDF
3 Pages
27 Confirmation Statement - Updates 7 Mar 2017 Download PDF
4 Pages
28 Officers - Appoint Person Director Company With Name Date 10 Feb 2017 Download PDF
3 Pages
29 Accounts - Total Exemption Full 9 Aug 2016 Download PDF
9 Pages
30 Annual Return - Company With Made Up Date 4 Mar 2016 Download PDF
21 Pages
31 Officers - Termination Director Company With Name Termination Date 27 Nov 2015 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 27 Nov 2015 Download PDF
2 Pages
33 Accounts - Total Exemption Small 25 Nov 2015 Download PDF
4 Pages
34 Officers - Appoint Person Director Company With Name Date 17 May 2015 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date 27 Apr 2015 Download PDF
22 Pages
36 Accounts - Total Exemption Full 28 Nov 2014 Download PDF
9 Pages
37 Officers - Termination Director Company With Name Termination Date 20 Nov 2014 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 20 Nov 2014 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date 16 May 2014 Download PDF
24 Pages
40 Accounts - Total Exemption Full 13 Jan 2014 Download PDF
8 Pages
41 Officers - Termination Director Company With Name 15 May 2013 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date 14 Mar 2013 Download PDF
24 Pages
43 Accounts - Total Exemption Full 22 Jun 2012 Download PDF
8 Pages
44 Annual Return - Company With Made Up Date 16 May 2012 Download PDF
24 Pages
45 Accounts - Total Exemption Full 22 Jul 2011 Download PDF
8 Pages
46 Annual Return - Company With Made Up Date 11 May 2011 Download PDF
24 Pages
47 Officers - Termination Secretary Company With Name 27 Jul 2010 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date 27 Jul 2010 Download PDF
24 Pages
49 Officers - Appoint Person Director Company With Name 27 Jul 2010 Download PDF
3 Pages
50 Address - Change Sail Company 29 Apr 2010 Download PDF
2 Pages
51 Address - Move Registers To Sail Company 29 Apr 2010 Download PDF
2 Pages
52 Officers - Termination Director Company With Name 29 Apr 2010 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date 29 Apr 2010 Download PDF
23 Pages
54 Accounts - Total Exemption Full 16 Apr 2010 Download PDF
8 Pages
55 Accounts - Total Exemption Full 26 Feb 2010 Download PDF
8 Pages
56 Officers - Appoint Person Director Company With Name 30 Dec 2009 Download PDF
2 Pages
57 Annual Return - Legacy 26 Jun 2009 Download PDF
8 Pages
58 Officers - Legacy 26 Jun 2009 Download PDF
1 Pages
59 Officers - Legacy 26 Jun 2009 Download PDF
1 Pages
60 Officers - Legacy 26 Jun 2009 Download PDF
2 Pages
61 Officers - Legacy 26 Jun 2009 Download PDF
1 Pages
62 Officers - Legacy 15 Jun 2009 Download PDF
1 Pages
63 Officers - Legacy 15 Jun 2009 Download PDF
1 Pages
64 Officers - Legacy 14 May 2009 Download PDF
1 Pages
65 Annual Return - Legacy 19 Jan 2009 Download PDF
9 Pages
66 Officers - Legacy 3 Jul 2008 Download PDF
1 Pages
67 Officers - Legacy 3 Jul 2008 Download PDF
3 Pages
68 Officers - Legacy 20 May 2008 Download PDF
2 Pages
69 Accounts - Total Exemption Full 25 Mar 2008 Download PDF
7 Pages
70 Officers - Legacy 25 Mar 2008 Download PDF
2 Pages
71 Incorporation - Company 21 Feb 2007 Download PDF
34 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.