Rehab Group Services Limited LONDON


Rehab Group Services started in year 1994 as Private Limited Company with registration number 02989817. The Rehab Group Services company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Third Floor. Postal code: EC4M 7AN. Since Thu, 12th Jul 2012 Rehab Group Services Limited is no longer carrying the name Rehab Group Services (UK).

At present there are 3 directors in the the firm, namely Jacqui S., Elica P. and Thomas H.. In addition one secretary - Finbarr M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rehab Group Services Limited Address / Contact

Office Address Third Floor
Office Address2 20 Old Bailey
Town London
Post code EC4M 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02989817
Date of Incorporation Mon, 14th Nov 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Jacqui S.

Position: Director

Appointed: 23 November 2023

Elica P.

Position: Director

Appointed: 22 September 2023

Thomas H.

Position: Director

Appointed: 25 May 2023

Finbarr M.

Position: Secretary

Appointed: 06 September 2022

Helen B.

Position: Director

Appointed: 03 October 2017

Resigned: 23 September 2023

Ann D.

Position: Director

Appointed: 03 October 2017

Resigned: 23 September 2023

Connie K.

Position: Secretary

Appointed: 17 May 2017

Resigned: 06 September 2022

Mary F.

Position: Director

Appointed: 02 February 2016

Resigned: 31 March 2020

Patrick S.

Position: Director

Appointed: 16 July 2015

Resigned: 30 September 2017

John S.

Position: Director

Appointed: 16 July 2015

Resigned: 03 October 2017

Sean E.

Position: Director

Appointed: 16 July 2015

Resigned: 07 November 2015

Steven W.

Position: Director

Appointed: 16 July 2015

Resigned: 09 May 2016

Cliona D.

Position: Secretary

Appointed: 30 June 2015

Resigned: 16 May 2017

Adrian F.

Position: Secretary

Appointed: 28 November 2014

Resigned: 30 June 2015

Adrian F.

Position: Director

Appointed: 02 May 2014

Resigned: 16 July 2015

Mary F.

Position: Secretary

Appointed: 24 April 2014

Resigned: 28 November 2014

Keith P.

Position: Secretary

Appointed: 27 March 2014

Resigned: 24 April 2014

Vicky O.

Position: Secretary

Appointed: 22 December 2010

Resigned: 27 March 2014

Ian H.

Position: Secretary

Appointed: 03 October 2008

Resigned: 22 December 2010

Angela K.

Position: Director

Appointed: 23 October 2006

Resigned: 04 April 2014

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 16 May 2005

Resigned: 03 October 2008

Keith P.

Position: Director

Appointed: 16 May 2005

Resigned: 02 June 2016

Una K.

Position: Secretary

Appointed: 16 May 2005

Resigned: 02 March 2007

Reginald C.

Position: Secretary

Appointed: 06 November 1997

Resigned: 16 May 2005

Reginald C.

Position: Director

Appointed: 06 November 1997

Resigned: 16 May 2005

Philip D.

Position: Secretary

Appointed: 30 September 1997

Resigned: 06 November 1997

Riccardo A.

Position: Secretary

Appointed: 23 September 1997

Resigned: 30 September 1997

Francis F.

Position: Director

Appointed: 24 June 1997

Resigned: 23 October 2006

John H.

Position: Director

Appointed: 18 December 1995

Resigned: 16 February 2005

Philip D.

Position: Secretary

Appointed: 18 December 1995

Resigned: 23 September 1997

Francis F.

Position: Director

Appointed: 18 December 1995

Resigned: 21 May 1996

Timothy T.

Position: Nominee Director

Appointed: 14 November 1994

Resigned: 18 December 1995

Philip D.

Position: Nominee Director

Appointed: 14 November 1994

Resigned: 06 November 1997

Timothy T.

Position: Nominee Secretary

Appointed: 14 November 1994

Resigned: 18 December 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is The Rehab Group from Park West Business Park, Ireland. The abovementioned PSC is classified as "a company limited by guarantee not having a share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Rehab Group

C/ The Rehab Group 10d Beckett Way, Park West Business Park, Dublin 12, Ireland

Legal authority Companies Act 2014
Legal form Company Limited By Guarantee Not Having A Share Capital
Country registered Ireland
Place registered Ireland
Registration number 14800
Notified on 8 October 2016
Ceased on 16 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rehab Group Services (UK) July 12, 2012
Training And Business Group Holdings September 16, 2008
Rehab Holdings (UK) May 10, 2007
Rehab Promotions February 19, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (16 pages)

Company search