Advanced company searchLink opens in new window

REHAB GROUP SERVICES LIMITED

Company number 02989817

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
09 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
31 Mar 2020 TM01 Termination of appointment of Mary Flynn as a director on 31 March 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
08 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates