Rephael House LONDON


Founded in 2004, Rephael House, classified under reg no. 05294008 is an active company. Currently registered at 36b Woodhouse Road N12 0RG, London the company has been in the business for twenty years. Its financial year was closed on April 5 and its latest financial statement was filed on Tue, 5th Apr 2022.

At present there are 3 directors in the the firm, namely Tania K., Nicholas C. and Deborah T.. In addition one secretary - John G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gillian W. who worked with the the firm until 10 March 2007.

Rephael House Address / Contact

Office Address 36b Woodhouse Road
Town London
Post code N12 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05294008
Date of Incorporation Tue, 23rd Nov 2004
Industry Other human health activities
End of financial Year 5th April
Company age 20 years old
Account next due date Fri, 5th Jan 2024 (112 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Tania K.

Position: Director

Appointed: 17 January 2023

Nicholas C.

Position: Director

Appointed: 18 January 2016

Deborah T.

Position: Director

Appointed: 29 November 2010

John G.

Position: Secretary

Appointed: 10 March 2007

Simon S.

Position: Director

Appointed: 02 August 2021

Resigned: 01 May 2023

Silviya K.

Position: Director

Appointed: 26 March 2018

Resigned: 21 May 2019

Samantha C.

Position: Director

Appointed: 26 March 2018

Resigned: 31 August 2021

Linda B.

Position: Director

Appointed: 28 November 2013

Resigned: 22 November 2021

Victoria G.

Position: Director

Appointed: 28 November 2013

Resigned: 03 November 2015

Andrew L.

Position: Director

Appointed: 17 September 2011

Resigned: 03 October 2017

Valerie L.

Position: Director

Appointed: 17 September 2011

Resigned: 03 October 2017

David H.

Position: Director

Appointed: 30 November 2009

Resigned: 28 November 2011

Mashfiqul A.

Position: Director

Appointed: 30 November 2009

Resigned: 29 November 2010

Sunayana C.

Position: Director

Appointed: 30 November 2009

Resigned: 01 May 2013

Rohail A.

Position: Director

Appointed: 30 November 2009

Resigned: 20 March 2011

Gillian W.

Position: Director

Appointed: 10 March 2007

Resigned: 30 November 2009

Bridget N.

Position: Director

Appointed: 18 October 2006

Resigned: 26 September 2016

Jonathan H.

Position: Director

Appointed: 19 September 2005

Resigned: 23 February 2006

John G.

Position: Director

Appointed: 25 April 2005

Resigned: 10 March 2007

Rosemary D.

Position: Director

Appointed: 25 April 2005

Resigned: 30 November 2009

Elizabeth S.

Position: Director

Appointed: 25 April 2005

Resigned: 29 November 2010

Dermot D.

Position: Director

Appointed: 25 April 2005

Resigned: 31 July 2012

Gillian W.

Position: Secretary

Appointed: 25 April 2005

Resigned: 10 March 2007

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 23 November 2004

Resigned: 23 November 2004

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2004

Resigned: 23 November 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 15th, January 2024
Free Download (14 pages)

Company search