Advanced company searchLink opens in new window

THE REHABILITATION PARTNERSHIP LIMITED

Company number 05822591

Filter by category

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)
14 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
15 Jan 2022 MR04 Satisfaction of charge 058225910002 in full
15 Jan 2022 MR04 Satisfaction of charge 058225910001 in full
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 May 2021 CH01 Director's details changed for Mr Jeremy Alexander Hoare on 1 May 2021
02 May 2021 CH01 Director's details changed for Rebecca Francesca Hey on 1 May 2021
02 May 2021 CH03 Secretary's details changed for Mr Jeremy Alexander Hoare on 1 May 2021
02 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 March 2020
29 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
01 Jul 2017 PSC01 Notification of Rebecca Francesca Hoare as a person with significant control on 6 April 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 10
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AD01 Registered office address changed from Napier House, 8 Redditch Road Alvechurch Birmingham Worcestershire B48 7RZ to 15 the Square Alvechurch Birmingham B48 7LA on 15 June 2015