Background WavePink WaveYellow Wave

REHAB GROUP SERVICES LIMITED (02989817)

REHAB GROUP SERVICES LIMITED (02989817) is an active UK company. incorporated on 14 November 1994. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REHAB GROUP SERVICES LIMITED has been registered for 31 years. Current directors include HUNTER MCGOWAN, Thomas, PENDLETON, Elica, SIGGERS, Jacqueline.

Company Number
02989817
Status
active
Type
ltd
Incorporated
14 November 1994
Age
31 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUNTER MCGOWAN, Thomas, PENDLETON, Elica, SIGGERS, Jacqueline
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REHAB GROUP SERVICES LIMITED

REHAB GROUP SERVICES LIMITED is an active company incorporated on 14 November 1994 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REHAB GROUP SERVICES LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02989817

LTD Company

Age

31 Years

Incorporated 14 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

REHAB GROUP SERVICES (UK) LIMITED
From: 16 September 2008To: 12 July 2012
TRAINING AND BUSINESS GROUP HOLDINGS LIMITED
From: 10 May 2007To: 16 September 2008
REHAB HOLDINGS (UK) LIMITED
From: 19 February 1996To: 10 May 2007
REHAB PROMOTIONS LIMITED
From: 14 November 1994To: 19 February 1996
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

20 Old Bailey Old Bailey London EC4M 7AN England
From: 25 May 2021To: 20 January 2023
137 Newhall Street Suite 11 Birmingham B3 1SF England
From: 4 July 2017To: 25 May 2021
5th Floor Lombard House 145 Great Charles Street Birmingham B3 3LP
From: 24 November 2010To: 4 July 2017
5Th Floor Lombard House 145 Great Charles Street Birmingham B3 3JR
From: 14 November 1994To: 24 November 2010
Timeline

23 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Mar 20
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Jan 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

MURRAY, Finbarr

Active
20 Old Bailey, LondonEC4M 7AN
Secretary
Appointed 06 Sept 2022

HUNTER MCGOWAN, Thomas

Active
20 Old Bailey, LondonEC4M 7AN
Born December 1958
Director
Appointed 25 May 2023

PENDLETON, Elica

Active
20 Old Bailey, LondonEC4M 7AN
Born December 1963
Director
Appointed 22 Sept 2023

SIGGERS, Jacqueline

Active
20 Old Bailey, LondonEC4M 7AN
Born July 1968
Director
Appointed 23 Nov 2023

ABBATE, Riccardo Vincenzo

Resigned
12 Dudley Road, LondonSW19 8PN
Secretary
Appointed 23 Sept 1997
Resigned 30 Sept 1997

COOMBS PROLE, Reginald

Resigned
137 Totteridge Lane, High WycombeHP13 7PG
Secretary
Appointed 06 Nov 1997
Resigned 16 May 2005

DEEGAN, Cliona, Ms.

Resigned
Roslyn Park, Sandymount
Secretary
Appointed 30 Jun 2015
Resigned 16 May 2017

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Secretary
Appointed 30 Sept 1997
Resigned 06 Nov 1997

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Secretary
Appointed 18 Dec 1995
Resigned 23 Sept 1997

FANTHAM, Adrian Russell

Resigned
Floor, BirminghamB3 3LP
Secretary
Appointed 28 Nov 2014
Resigned 30 Jun 2015

FLAHERTY, Mary

Resigned
Sandymount
Secretary
Appointed 24 Apr 2014
Resigned 28 Nov 2014

HOUNSLOW, Ian Geoffrey

Resigned
Floor, BirminghamB3 3LP
Secretary
Appointed 03 Oct 2008
Resigned 22 Dec 2010

KELLEHER, Connie

Resigned
Old Bailey, LondonEC4M 7AN
Secretary
Appointed 17 May 2017
Resigned 06 Sept 2022

KINANE, Una

Resigned
23 Pembroke Cottages, RingsendIRISH
Secretary
Appointed 16 May 2005
Resigned 02 Mar 2007

O'GRADY, Vicky

Resigned
Roslyn Park, Dublin 4
Secretary
Appointed 22 Dec 2010
Resigned 27 Mar 2014

POOLE, Keith

Resigned
Sandymount, DublinDUBLIN 4
Secretary
Appointed 27 Mar 2014
Resigned 24 Apr 2014

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Nominee secretary
Appointed 14 Nov 1994
Resigned 18 Dec 1995

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 16 May 2005
Resigned 03 Oct 2008

BUNBURY, Helen

Resigned
20 Old Bailey, LondonEC4M 7AN
Born June 1967
Director
Appointed 03 Oct 2017
Resigned 23 Sept 2023

COOMBS PROLE, Reginald

Resigned
137 Totteridge Lane, High WycombeHP13 7PG
Born September 1915
Director
Appointed 06 Nov 1997
Resigned 16 May 2005

DUFFY, Ann

Resigned
20 Old Bailey, LondonEC4M 7AN
Born November 1963
Director
Appointed 03 Oct 2017
Resigned 23 Sept 2023

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Nominee director
Appointed 14 Nov 1994
Resigned 06 Nov 1997

EGAN, Sean

Resigned
Sandymount, Dublin D04 Fh28
Born June 1956
Director
Appointed 16 Jul 2015
Resigned 07 Nov 2015

FANTHAM, Adrian Russell

Resigned
Floor, BirminghamB3 3LP
Born October 1972
Director
Appointed 02 May 2014
Resigned 16 Jul 2015

FLANNERY, Francis Michael

Resigned
19 Chalcott Crescent, LondonNW1 8YE
Born December 1944
Director
Appointed 24 Jun 1997
Resigned 23 Oct 2006

FLANNERY, Francis Michael

Resigned
19 Chalcott Crescent, LondonNW1 8YE
Born December 1944
Director
Appointed 18 Dec 1995
Resigned 21 May 1996

FLYNN, Mary, Ms.

Resigned
Sandymount, Dublin 4
Born August 1960
Director
Appointed 02 Feb 2016
Resigned 31 Mar 2020

HUSSEY, John Denis, Mr.

Resigned
Taormina, GlenagearyIRISH
Born November 1942
Director
Appointed 18 Dec 1995
Resigned 16 Feb 2005

KERINS, Angela, Dr

Resigned
Floor, BirminghamB3 3LP
Born May 1958
Director
Appointed 23 Oct 2006
Resigned 04 Apr 2014

POOLE, Keith Donald

Resigned
Floor, BirminghamB3 3LP
Born April 1962
Director
Appointed 16 May 2005
Resigned 02 Jun 2016

SALMON, Patrick Arthur

Resigned
Newhall Street, BirminghamB3 1SF
Born June 1941
Director
Appointed 16 Jul 2015
Resigned 30 Sept 2017

SMITH, John Frederick

Resigned
Sandymount, Dublin
Born July 1946
Director
Appointed 16 Jul 2015
Resigned 03 Oct 2017

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Born March 1961
Nominee director
Appointed 14 Nov 1994
Resigned 18 Dec 1995

WRIGLEY-HOWE, Steven

Resigned
Floor, BirminghamB3 3LP
Born June 1963
Director
Appointed 16 Jul 2015
Resigned 09 May 2016

Persons with significant control

1

0 Active
1 Ceased
10d Beckett Way, Park West Business Park

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 08 Oct 2016
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Auditors Resignation Company
27 November 2015
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
13 October 2008
287Change of Registered Office
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
287Change of Registered Office
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
15 January 1998
287Change of Registered Office
Legacy
14 January 1998
363aAnnual Return
Legacy
14 January 1998
288cChange of Particulars
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
26 November 1996
363aAnnual Return
Legacy
8 July 1996
288288
Legacy
20 June 1996
88(2)R88(2)R
Legacy
20 June 1996
88(2)R88(2)R
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Certificate Change Of Name Company
16 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
22 November 1995
363x363x
Legacy
18 July 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
14 November 1994
NEWINCIncorporation