UKBizDB.co.uk

SOUTHSIDE REHABILITATION LIMITED

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

This company is commonly known as Southside Rehabilitation Limited. The company was founded 33 years ago and was given the registration number 02572177. The firm's registered office is in . You can find them at 45 Knights Hill, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SOUTHSIDE REHABILITATION LIMITED
Company Number:02572177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:45 Knights Hill, London, SE27 0HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Knights Hill, London, SE27 0HS

Secretary21 July 2021Active
45 Knights Hill, London, SE27 0HS

Director16 December 2022Active
45 Knights Hill, London, SE27 0HS

Director21 July 2016Active
45 Knights Hill, London, SE27 0HS

Director18 October 2017Active
45 Knights Hill, London, SE27 0HS

Director16 June 2021Active
45 Knights Hill, London, SE27 0HS

Director29 June 2021Active
45 Knights Hill, London, SE27 0HS

Director18 June 2014Active
43 Kingsdown House Downs Estate, Amhurst Road, London, E8 2AS

Secretary02 April 1992Active
84 Canon Road, Bromley, BR1 2SP

Secretary18 May 1994Active
24 Glyn Road, London, E5 0JD

Secretary13 September 2004Active
45 Knights Hill, London, SE27 0HS

Secretary09 January 2008Active
8 Oaks Avenue, London, SE19 1QY

Secretary07 January 2008Active
45 Knights Hill, London, SE27 0HS

Director21 November 2012Active
45 Knights Hill, London, SE27 0HS

Director17 March 2016Active
21 Lawrence Street, London, SW3 5NF

Director12 March 1991Active
45 Knights Hill, London, SE27 0HS

Director28 June 2021Active
97, Orford Road, London, United Kingdom, E17 9QR

Director30 April 1992Active
Cherry Pie, Frys Lane, Sidford, Sidmouth, United Kingdom, EX10 9SR

Director01 April 2010Active
24 Glyn Road, London, E5 0JD

Director13 September 2004Active
45 Knights Hill, London, SE27 0HS

Director21 February 2008Active
45 Knights Hill, London, SE27 0HS

Director23 October 2017Active
24 Ada Road, Camberwell, London, SE5 7RW

Director10 April 1995Active
24 Ada Road, Camberwell, London, SE5 7RW

Director25 March 1995Active
The Laurels, Maple Court Rodmersham, Sittingbourne, ME9 0LR

Director14 October 2005Active
45 Knights Hill, London, SE27 0HS

Director04 March 2021Active
77 The Crescent, West Wickham, BR4 0HD

Director-Active
98 Canonbie Road, London, SE23 3AG

Director21 September 1995Active
45 Knights Hill, London, SE27 0HS

Director18 June 2014Active
45 Knights Hill, London, SE27 0HS

Director19 January 2017Active
45 Knights Hill, London, SE27 0HS

Director08 September 2011Active
167 Croxted Road, London, SE21 8NL

Director28 January 1993Active
45 Knights Hill, London, SE27 0HS

Director18 June 2014Active
45 Knights Hill, London, SE27 0HS

Director17 April 2008Active
61 Peabody Hill, London, SE21 8JZ

Director12 March 1991Active
36 St Faiths Road, London, SE21 8JD

Director14 October 2005Active

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint person secretary company with name date.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.