Background WavePink WaveYellow Wave

SOUTHSIDE REHABILITATION LIMITED (02572177)

SOUTHSIDE REHABILITATION LIMITED (02572177) is an active UK company. incorporated on 7 January 1991. with registered office in 45 Knights Hill. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SOUTHSIDE REHABILITATION LIMITED has been registered for 35 years. Current directors include CORREIA, Stephanie Carol, DUTHIE, Elizabeth Joan, EL-BAHRAWY, Laura Jean and 3 others.

Company Number
02572177
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 1991
Age
35 years
Address
45 Knights Hill, SE27 0HS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CORREIA, Stephanie Carol, DUTHIE, Elizabeth Joan, EL-BAHRAWY, Laura Jean, KYLE, Glyn, LOCK, Anthony Charles, NEWMAN, Pamela Susan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHSIDE REHABILITATION LIMITED

SOUTHSIDE REHABILITATION LIMITED is an active company incorporated on 7 January 1991 with the registered office located in 45 Knights Hill. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SOUTHSIDE REHABILITATION LIMITED was registered 35 years ago.(SIC: 88990)

Status

active

Active since 35 years ago

Company No

02572177

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 7 January 1991

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

45 Knights Hill London , SE27 0HS,

Timeline

45 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Mar 11
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Feb 22
Director Left
May 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Feb 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

EL-BAHRAWY, Julie

Active
45 Knights HillSE27 0HS
Secretary
Appointed 21 Jul 2021

CORREIA, Stephanie Carol

Active
45 Knights HillSE27 0HS
Born December 1947
Director
Appointed 16 Dec 2022

DUTHIE, Elizabeth Joan

Active
45 Knights HillSE27 0HS
Born November 1948
Director
Appointed 21 Jul 2016

EL-BAHRAWY, Laura Jean

Active
45 Knights HillSE27 0HS
Born September 1996
Director
Appointed 17 Apr 2024

KYLE, Glyn

Active
45 Knights HillSE27 0HS
Born June 1962
Director
Appointed 16 Jun 2021

LOCK, Anthony Charles

Active
45 Knights HillSE27 0HS
Born April 1961
Director
Appointed 29 Jun 2021

NEWMAN, Pamela Susan

Active
45 Knights HillSE27 0HS
Born September 1983
Director
Appointed 18 Jun 2014

BOXALL, Philip

Resigned
43 Kingsdown House Downs Estate, LondonE8 2AS
Secretary
Appointed 02 Apr 1992
Resigned 18 May 1994

CARSON, Jerome Francis John, Dr

Resigned
84 Canon Road, BromleyBR1 2SP
Secretary
Appointed 18 May 1994
Resigned 03 Feb 2004

CHACKSFIELD, John

Resigned
24 Glyn Road, LondonE5 0JD
Secretary
Appointed 13 Sept 2004
Resigned 07 Jan 2008

CORREIA, Stephanie Carol

Resigned
45 Knights HillSE27 0HS
Secretary
Appointed 09 Jan 2008
Resigned 21 Jul 2021

CORREIA, Stephanie Carol

Resigned
8 Oaks Avenue, LondonSE19 1QY
Secretary
Appointed 07 Jan 2008
Resigned 16 Feb 2010

AKINLADE, Doye

Resigned
45 Knights HillSE27 0HS
Born April 1949
Director
Appointed 21 Nov 2012
Resigned 02 Jan 2024

BALL, Edward

Resigned
45 Knights HillSE27 0HS
Born February 1986
Director
Appointed 17 Mar 2016
Resigned 20 Jul 2018

BOWDEN, Judith Isobel

Resigned
21 Lawrence Street, LondonSW3 5NF
Born December 1950
Director
Appointed 12 Mar 1991
Resigned 11 Dec 2006

BRAITHWAITE, Anne

Resigned
45 Knights HillSE27 0HS
Born July 1952
Director
Appointed 28 Jun 2021
Resigned 23 Nov 2021

CARSON, Jerome Francis John, Dr

Resigned
Orford Road, LondonE17 9QR
Born July 1957
Director
Appointed 30 Apr 1992
Resigned 02 Aug 2012

CHACKSFIELD, John

Resigned
Frys Lane, SidmouthEX10 9SR
Born July 1968
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2012

CHACKSFIELD, John

Resigned
24 Glyn Road, LondonE5 0JD
Born July 1968
Director
Appointed 13 Sept 2004
Resigned 07 Jan 2008

COUCHMAN, Jayne

Resigned
45 Knights HillSE27 0HS
Born August 1957
Director
Appointed 21 Feb 2008
Resigned 02 Dec 2015

DENNIS, Ann Gillian

Resigned
45 Knights HillSE27 0HS
Born August 1952
Director
Appointed 23 Oct 2017
Resigned 16 Dec 2022

DUERDEN, Fatima

Resigned
24 Ada Road, LondonSE5 7RW
Born December 1950
Director
Appointed 10 Apr 1995
Resigned 15 Oct 2001

DUERDEN, John Temple

Resigned
24 Ada Road, LondonSE5 7RW
Born August 1942
Director
Appointed 25 Mar 1995
Resigned 28 Sept 1998

FENNELL, David Michael

Resigned
The Laurels, SittingbourneME9 0LR
Born November 1950
Director
Appointed 14 Oct 2005
Resigned 11 Dec 2006

FIORI, Jasmin

Resigned
45 Knights HillSE27 0HS
Born May 1994
Director
Appointed 04 Mar 2021
Resigned 20 Apr 2022

HOLLOWAY, Frank, Doctor

Resigned
77 The Crescent, West WickhamBR4 0HD
Born July 1953
Director
Appointed N/A
Resigned 16 Aug 1993

HOTHERSALL, John Stephen, Dr

Resigned
98 Canonbie Road, LondonSE23 3AG
Born March 1951
Director
Appointed 21 Sept 1995
Resigned 11 Dec 2006

HUGHES, Rhiannon Sarah

Resigned
45 Knights HillSE27 0HS
Born March 1987
Director
Appointed 18 Oct 2017
Resigned 27 Feb 2026

KILPATRICK, Archer Nicholas Jackson

Resigned
45 Knights HillSE27 0HS
Born April 1988
Director
Appointed 18 Jun 2014
Resigned 17 Mar 2016

KIRBY, Alison

Resigned
45 Knights HillSE27 0HS
Born September 1949
Director
Appointed 19 Jan 2017
Resigned 24 Feb 2021

MANICKAM, Anton

Resigned
45 Knights HillSE27 0HS
Born November 1943
Director
Appointed 08 Sept 2011
Resigned 20 Nov 2019

MCENHILL, Mary

Resigned
167 Croxted Road, LondonSE21 8NL
Born June 1957
Director
Appointed 28 Jan 1993
Resigned 25 Mar 1995

MCLACHLAN, Maria Elizabeth

Resigned
45 Knights HillSE27 0HS
Born June 1975
Director
Appointed 18 Jun 2014
Resigned 02 Dec 2015

MIR, Hannah Qurra-Tul-Ain

Resigned
45 Knights HillSE27 0HS
Born February 1980
Director
Appointed 17 Apr 2008
Resigned 21 Feb 2018

MORTON, Reginald Charles

Resigned
61 Peabody Hill, LondonSE21 8JZ
Born November 1930
Director
Appointed 12 Mar 1991
Resigned 18 May 1994
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Legacy
27 June 1995
288288
Legacy
24 March 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
27 September 1993
288288
Legacy
5 April 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
14 July 1992
363aAnnual Return
Legacy
24 June 1992
288288
Legacy
8 April 1992
288288
Legacy
23 September 1991
288288
Legacy
8 July 1991
288288
Legacy
21 May 1991
288288
Legacy
24 April 1991
288288
Legacy
17 March 1991
288288
Legacy
17 March 1991
224224
Incorporation Company
7 January 1991
NEWINCIncorporation