UKBizDB.co.uk

REHAB GROUP SERVICES LIMITED

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

This company is commonly known as Rehab Group Services Limited. The company was founded 29 years ago and was given the registration number 02989817. 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 GROUP SERVICES LIMITED
Company Number:02989817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1994
End of financial year:31 December 2022
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
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Secretary06 September 2022Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director25 May 2023Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director22 September 2023Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director23 November 2023Active
12 Dudley Road, Wimbledon, London, SW19 8PN

Secretary23 September 1997Active
137 Totteridge Lane, High Wycombe, HP13 7PG

Secretary06 November 1997Active
Rehab Group, Roslyn Park, Sandymount, Ireland,

Secretary30 June 2015Active
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU

Secretary30 September 1997Active
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU

Secretary18 December 1995Active
5th, Floor, Lombard House 145 Great Charles Street, Birmingham, B3 3LP

Secretary28 November 2014Active
Roslyn Park, Sandymount, Ireland,

Secretary24 April 2014Active
5th, Floor, Lombard House 145 Great Charles Street, Birmingham, United Kingdom, B3 3LP

Secretary03 October 2008Active
20 Old Bailey, Old Bailey, London, England, EC4M 7AN

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

Secretary16 May 2005Active
C/O Rehab, Roslyn Park, Sandymount, Dublin 4, Ireland,

Secretary22 December 2010Active
Roslyn Park, Sandymount, Dublin, Ireland, DUBLIN 4

Secretary27 March 2014Active
13 Dagden Road, Shalford, Guildford, GU4 8DD

Nominee Secretary14 November 1994Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary16 May 2005Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director03 October 2017Active
137 Totteridge Lane, High Wycombe, HP13 7PG

Director06 November 1997Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director03 October 2017Active
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU

Nominee Director14 November 1994Active
Roslyn Park, Sandymount, Dublin D04 Fh28, Ireland,

Director16 July 2015Active
5th, Floor, Lombard House 145 Great Charles Street, Birmingham, B3 3LP

Director02 May 2014Active
19 Chalcott Crescent, Primrose Hill, London, NW1 8YE

Director24 June 1997Active
19 Chalcott Crescent, Primrose Hill, London, NW1 8YE

Director18 December 1995Active
Roslyn Park, Sandymount, Dublin 4, Ireland,

Director02 February 2016Active
Taormina, Silchester Road, Glenageary, Ireland, IRISH

Director18 December 1995Active
5th, Floor, Lombard House 145 Great Charles Street, Birmingham, United Kingdom, B3 3LP

Director23 October 2006Active
5th, Floor, Lombard House 145 Great Charles Street, Birmingham, United Kingdom, B3 3LP

Director16 May 2005Active
137, Newhall Street, Suite 11, Birmingham, England, B3 1SF

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

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

Nominee Director14 November 1994Active
5th, Floor, Lombard House 145 Great Charles Street, Birmingham, B3 3LP

Director16 July 2015Active

People with Significant Control

The Rehab Group
Notified on:08 October 2016
Status:Active
Country of residence:Ireland
Address:C/ The Rehab Group, 10d Beckett Way, Park West Business Park, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Address

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

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Gazette

Gazette filings brought up to date.

Download
2022-12-20Gazette

Gazette notice compulsory.

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
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-05-25Address

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

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation 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
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.