About

Registered Number: 02572177
Date of Incorporation: 07/01/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: 45 Knights Hill, London, SE27 0HS

 

Founded in 1991, Southside Rehabilitation Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Southside Rehabilitation Ltd. The business has 27 directors listed as Akinlade, Doye, Dennis, Ann Gillian, Duthie, Elizabeth Joan, Hughes, Rhiannon Sarah, Kirby, Alison, Neild, Rose Frances, Newman, Pamela Susan, Boxall, Philip, Ball, Edward, Bowden, Judith Isobel, Carson, Jerome Francis John, Dr, Chacksfield, John, Chacksfield, John, Hothersall, John Stephen, Dr, Manickam, Anton, Mcenhill, Mary, Mclachlan, Maria Elizabeth, Morton, Reginald Charles, Mounty, Jane, Nash, John Christopher, Olafare, Oiatfju Titiloca, Poczok, Lidia, Rafii-tabar, Elizabeth Roya, Rowland, Leonard, Slater, Carol, Trenton, Marva, Williams, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKINLADE, Doye 21 November 2012 - 1
DENNIS, Ann Gillian 23 October 2017 - 1
DUTHIE, Elizabeth Joan 21 July 2016 - 1
HUGHES, Rhiannon Sarah 18 October 2017 - 1
KIRBY, Alison 19 January 2017 - 1
NEILD, Rose Frances 19 June 2019 - 1
NEWMAN, Pamela Susan 18 June 2014 - 1
BALL, Edward 17 March 2016 20 July 2018 1
BOWDEN, Judith Isobel 12 March 1991 11 December 2006 1
CARSON, Jerome Francis John, Dr 30 April 1992 02 August 2012 1
CHACKSFIELD, John 01 April 2010 31 March 2012 1
CHACKSFIELD, John 13 September 2004 07 January 2008 1
HOTHERSALL, John Stephen, Dr 21 September 1995 11 December 2006 1
MANICKAM, Anton 08 September 2011 20 November 2019 1
MCENHILL, Mary 28 January 1993 25 March 1995 1
MCLACHLAN, Maria Elizabeth 18 June 2014 02 December 2015 1
MORTON, Reginald Charles 12 March 1991 18 May 1994 1
MOUNTY, Jane 14 October 2005 12 June 2006 1
NASH, John Christopher 14 December 1994 01 July 2004 1
OLAFARE, Oiatfju Titiloca 04 December 2001 06 December 2005 1
POCZOK, Lidia 01 November 2006 02 December 2015 1
RAFII-TABAR, Elizabeth Roya 01 November 2011 31 July 2013 1
ROWLAND, Leonard N/A 25 March 1995 1
SLATER, Carol 15 November 2004 06 March 2014 1
TRENTON, Marva 18 June 2014 03 November 2016 1
WILLIAMS, Susan 18 June 2014 02 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BOXALL, Philip 02 April 1992 18 May 1994 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 18 February 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AP01 - Appointment of director 16 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 16 February 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 11 November 2016
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH03 - Change of particulars for secretary 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 25 February 2013
CH01 - Change of particulars for director 25 February 2013
CH01 - Change of particulars for director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 03 December 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 25 April 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AP01 - Appointment of director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
363a - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 27 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 12 November 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 29 November 1996
363s - Annual Return 29 November 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 08 February 1996
288 - N/A 18 October 1995
288 - N/A 27 June 1995
288 - N/A 24 March 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 26 January 1995
288 - N/A 23 June 1994
288 - N/A 23 June 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 16 December 1993
288 - N/A 27 September 1993
288 - N/A 05 April 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 09 November 1992
363a - Annual Return 14 July 1992
288 - N/A 24 June 1992
288 - N/A 08 April 1992
288 - N/A 23 September 1991
288 - N/A 08 July 1991
288 - N/A 21 May 1991
288 - N/A 24 April 1991
288 - N/A 17 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1991
NEWINC - New incorporation documents 07 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.