- Company Overview for REHAB GROUP SERVICES LIMITED (02989817)
- Filing history for REHAB GROUP SERVICES LIMITED (02989817)
- People for REHAB GROUP SERVICES LIMITED (02989817)
- More for REHAB GROUP SERVICES LIMITED (02989817)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 06 Oct 2025 | AA | Full accounts made up to 31 December 2024 | |
| 23 Jul 2025 | CS01 | Confirmation statement made on 9 July 2025 with no updates | |
| 29 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
| 09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
| 24 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
| 16 Jan 2024 | PSC07 | Cessation of The Rehab Group as a person with significant control on 16 January 2024 | |
| 06 Dec 2023 | AP01 | Appointment of Ms Jacqui Siggers as a director on 23 November 2023 | |
| 06 Dec 2023 | TM01 | Termination of appointment of Ann Duffy as a director on 23 September 2023 | |
| 01 Dec 2023 | AP01 | Appointment of Mr Thomas Hunter Mcgowan as a director on 25 May 2023 | |
| 01 Dec 2023 | TM01 | Termination of appointment of Helen Bunbury as a director on 23 September 2023 | |
| 01 Dec 2023 | AP01 | Appointment of Ms Elica Pendleton as a director on 22 September 2023 | |
| 11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
| 09 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
| 20 Jan 2023 | AD01 | Registered office address changed from 20 Old Bailey Old Bailey London EC4M 7AN England to Third Floor 20 Old Bailey London EC4M 7AN on 20 January 2023 | |
| 20 Jan 2023 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
| 17 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 04 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
| 07 Sep 2022 | AP03 | Appointment of Finbarr Murray as a secretary on 6 September 2022 | |
| 07 Sep 2022 | TM02 | Termination of appointment of Connie Kelleher as a secretary on 6 September 2022 | |
| 08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
| 28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
| 18 Jun 2021 | PSC05 | Change of details for The Rehab Group as a person with significant control on 19 December 2019 | |
| 25 May 2021 | AD01 | Registered office address changed from 137 Newhall Street Suite 11 Birmingham B3 1SF England to 20 Old Bailey Old Bailey London EC4M 7AN on 25 May 2021 | |
| 26 Nov 2020 | AA | Full accounts made up to 31 December 2019 |