About

Registered Number: 03212015
Date of Incorporation: 13/06/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2015 (9 years and 1 month ago)
Registered Address: DUFF & PHELPS LTD, 35 Newhall Street, Birmingham, B3 3PU

 

Having been setup in 1996, Radcliffe Rehabilitation Services Ltd have registered office in Birmingham, it's status at Companies House is "Dissolved". The companies directors are listed as North, Jennifer Theresa, Lambert, Valerie Patricia, Maxwell, Mark Kevin. We don't currently know the number of employees at Radcliffe Rehabilitation Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTH, Jennifer Theresa 13 June 1996 - 1
LAMBERT, Valerie Patricia 01 April 1998 15 October 2002 1
MAXWELL, Mark Kevin 01 April 1998 31 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2015
2.24B - N/A 04 December 2014
2.35B - N/A 21 November 2014
2.24B - N/A 29 May 2014
F2.18 - N/A 07 January 2014
2.17B - N/A 12 December 2013
2.16B - N/A 09 December 2013
AD01 - Change of registered office address 07 November 2013
2.12B - N/A 01 November 2013
TM01 - Termination of appointment of director 24 September 2013
MR01 - N/A 04 July 2013
AR01 - Annual Return 29 June 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 29 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 29 June 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 14 September 2005
RESOLUTIONS - N/A 28 July 2005
363s - Annual Return 20 July 2005
169 - Return by a company purchasing its own shares 24 May 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 23 June 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 18 June 2002
AUD - Auditor's letter of resignation 14 September 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
287 - Change in situation or address of Registered Office 16 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 09 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
225 - Change of Accounting Reference Date 25 February 1997
395 - Particulars of a mortgage or charge 10 August 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
287 - Change in situation or address of Registered Office 20 June 1996
NEWINC - New incorporation documents 13 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 01 February 2013 Outstanding

N/A

Fixed and floating charge 08 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.