About

Registered Number: 02989817
Date of Incorporation: 14/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 137 Newhall Street, Suite 11, Birmingham, B3 1SF,

 

Founded in 1994, Rehab Group Services Ltd has its registered office in Birmingham, it's status at Companies House is "Active". There are 7 directors listed as Kelleher, Connie, Deegan, Cliona, Fantham, Adrian Russell, Flaherty, Mary, O'grady, Vicky, Poole, Keith, Flynn, Mary for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Mary 02 February 2016 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
KELLEHER, Connie 17 May 2017 - 1
DEEGAN, Cliona 30 June 2015 16 May 2017 1
FANTHAM, Adrian Russell 28 November 2014 30 June 2015 1
FLAHERTY, Mary 24 April 2014 28 November 2014 1
O'GRADY, Vicky 22 December 2010 27 March 2014 1
POOLE, Keith 27 March 2014 24 April 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 03 October 2018
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 13 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 09 October 2017
AP03 - Appointment of secretary 06 September 2017
AD01 - Change of registered office address 04 July 2017
TM02 - Termination of appointment of secretary 16 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 01 December 2015
AUD - Auditor's letter of resignation 27 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 10 August 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP03 - Appointment of secretary 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AP03 - Appointment of secretary 03 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 07 May 2014
AP03 - Appointment of secretary 02 May 2014
TM02 - Termination of appointment of secretary 28 April 2014
TM01 - Termination of appointment of director 04 April 2014
TM02 - Termination of appointment of secretary 27 March 2014
AP03 - Appointment of secretary 27 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 13 September 2012
CERTNM - Change of name certificate 12 July 2012
CONNOT - N/A 12 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 07 September 2011
AP03 - Appointment of secretary 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 24 November 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
CERTNM - Change of name certificate 16 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 11 May 2007
CERTNM - Change of name certificate 10 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
363a - Annual Return 15 November 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
AA - Annual Accounts 07 June 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 10 May 1998
287 - Change in situation or address of Registered Office 15 January 1998
363a - Annual Return 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
AA - Annual Accounts 08 July 1997
363a - Annual Return 26 November 1996
288 - N/A 08 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1996
AA - Annual Accounts 03 June 1996
CERTNM - Change of name certificate 16 February 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
363x - Annual Return 22 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1995
NEWINC - New incorporation documents 14 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.