UKBizDB.co.uk

REHAB

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rehab. The company was founded 31 years ago and was given the registration number 02725214. The firm's registered office is in BIRMINGHAM. You can find them at 137 Newhall Street, Suite 11, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REHAB
Company Number:02725214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:137 Newhall Street, Suite 11, Birmingham, England, B3 1SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Old Bailey, London, England, EC4M 7AN

Secretary06 September 2022Active
20, Old Bailey, London, England, EC4M 7AN

Director03 October 2017Active
20, Old Bailey, London, England, EC4M 7AN

Director25 September 2020Active
20, Old Bailey, London, England, EC4M 7AN

Director03 October 2017Active
20, Old Bailey, London, England, EC4M 7AN

Director08 December 2020Active
Rehab Group, Roslyn Park, Sandymount, Ireland,

Secretary16 July 2015Active
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU

Secretary23 June 1992Active
Lombard House, 145 Great Charles Street, Birmingham, B3 3LP

Secretary28 November 2014Active
Roslyn Park, Sandymount, Ireland,

Secretary24 April 2014Active
20, Old Bailey, London, England, EC4M 7AN

Secretary17 May 2017Active
23 Pembroke Cottages, Ringsend, Ireland, IRISH

Secretary23 February 2006Active
Roslyn Park, Sandymount, Dublin, Ireland, 4

Secretary30 November 2011Active
Roslyn Park, Sandymount, Dublin, Ireland, DUBLIN 4

Secretary27 March 2014Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary23 February 2006Active
16, Old Bailey, London, United Kingdom, EC4M 7EG

Director23 June 1992Active
Roslyn Park, Sandymount, Dublin D04 Fh28, Ireland,

Director16 July 2015Active
Lombard House, 145 Great Charles Street, Birmingham, B3 3LP

Director27 February 2015Active
19 Chalcott Crescent, Primrose Hill, London, NW1 8YE

Director22 June 1994Active
Roslyn Park, Sandymount, Dublin, Ireland, 4

Director01 October 2013Active
137, Newhall Street, Suite 11, Birmingham, England, B3 1SF

Director09 October 2015Active
Taormina, Silchester Road, Glenageary, Ireland, IRISH

Director20 October 1997Active
C/O The Rehab Group, Roslyn Park, Sandymount, Ireland,

Director03 June 2003Active
C/O The Rehab Group, Roslyn Park, Sandymount, Ireland,

Director28 June 2007Active
20, Old Bailey, London, England, EC4M 7AN

Director08 December 2020Active
C/O The Rehab Group, Roslyn Park, Sandymount, Ireland,

Director01 February 2002Active
137, Newhall Street, Suite 11, Birmingham, England, B3 1SF

Director16 July 2015Active
Roslyn Park, Sandymount, Dublin D04 Fh28, Ireland,

Director16 July 2015Active
13 Dagden Road, Shalford, Guildford, GU4 8DD

Director23 June 1992Active
219 Templeogue Road, Dublin 6w, Rep Of Ireland,

Director23 June 1992Active
Lombard House, 145 Great Charles Street, Birmingham, B3 3LP

Director16 July 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.