UKBizDB.co.uk

REHABILITATION SERVICES LIMITED

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

This company is commonly known as Rehabilitation Services Limited. The company was founded 37 years ago and was given the registration number 02110996. The firm's registered office is in LEEDS. You can find them at Unit 3, Stourton Link, Intermezzo Drive, Leeds, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:REHABILITATION SERVICES LIMITED
Company Number:02110996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1987
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Secretary18 September 2018Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director15 February 2021Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director15 February 2021Active
The Old School House, Church Hill, Charing Heath, Ashford, TN27 0BU

Secretary30 January 2004Active
The Old School House, Church Hill, Charing Heath, Ashford, TN27 0BU

Secretary08 August 2000Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Secretary29 February 2008Active
Walnut Tree Cottage Little London, Combs, Stowmarket, IP14 2ES

Secretary-Active
9 Court Lodge Cottages, Lower Road East Farleigh, Maidstone, ME15 0JL

Secretary11 July 2001Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary20 December 2007Active
The Old School House, Church Hill, Charing Heath, Ashford, TN27 0BU

Director30 January 2004Active
The Old School House, Church Hill, Charing Heath, Ashford, TN27 0BU

Director08 August 2000Active
22 Fiske Pightle Ipswich Road, Willisham, Ipswich, IP8 4SN

Director-Active
Melborne House, 124a Borden Lane, Sittingbourne, ME9 8HR

Director-Active
97 Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW

Director-Active
12 Hamilton Terrace, London, NW8 9UG

Director21 July 1995Active
Unit 7, Hunslet Trading Estate, Severn Road, Leeds, United Kingdom, LS10 1BL

Director03 December 2013Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director29 February 2008Active
22 Beauly Crescent, Newton Mearns, Glasgow, G77 5UQ

Director04 December 2007Active
Walnut Tree Cottage Little London, Combs, Stowmarket, IP14 2ES

Director-Active
9 Court Lodge Cottages, Lower Road East Farleigh, Maidstone, ME15 0JL

Director15 July 2002Active
Shernold House, 1a Paynes Lane, Maidstone, ME15 9QT

Director01 September 1998Active
Flat 8 29 St Stephens Gardens, London, W2 5NA

Director21 July 1995Active
Riverside Orthopaedic Centre, 51 Riverside 2 Sir Thomas, Longley Road Medway City, ME2 4DP

Director02 April 2008Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director03 December 2013Active
Prospect House Whins Lane, Wheelton, Chorley, PR6 8HN

Director26 June 2007Active
Riverside Orthopaedic Centre, 51 Riverside 2 Sir Thomas, Longley Road Medway City, ME2 4DP

Director26 April 2007Active
27 Merrick Square, London, SE1 4JB

Director21 July 1995Active

People with Significant Control

Mr John Antony Midgley
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF
Nature of control:
  • Significant influence or control
Meditech Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3 Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Martin Steeper
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-09-18Officers

Termination secretary company with name termination date.

Download
2018-09-18Officers

Appoint person secretary company with name date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type small.

Download
2017-10-02Mortgage

Mortgage satisfy charge full.

Download
2017-10-02Mortgage

Mortgage satisfy charge full.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.