Background WavePink WaveYellow Wave

THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED (08802553)

THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED (08802553) is an active UK company. incorporated on 4 December 2013. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities. THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED has been registered for 12 years. Current directors include MULHOLLAND, Ian Fisher, PAVLOU, Sarah Joanne.

Company Number
08802553
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
6-9 Snow Hill, London, EC1A 2AY
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
Directors
MULHOLLAND, Ian Fisher, PAVLOU, Sarah Joanne
SIC Codes
84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED

THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED is an active company incorporated on 4 December 2013 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities. THE LONDON COMMUNITY REHABILITATION COMPANY LIMITED was registered 12 years ago.(SIC: 84230)

Status

active

Active since 12 years ago

Company No

08802553

LTD Company

Age

12 Years

Incorporated 4 December 2013

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

6-9 Snow Hill London, EC1A 2AY,

Previous Addresses

5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 18 January 2019To: 1 June 2021
5th Floor, Capital Tower Waterloo Road London SE1 8RT England
From: 18 January 2019To: 18 January 2019
5th Floor 91 Waterloo Road London SE1 8RT England
From: 18 January 2019To: 18 January 2019
The Sherard Building Edmund Halley Road Oxford OX4 4DQ
From: 26 March 2015To: 18 January 2019
151 Buckingham Palace Road London SW1W 9SZ
From: 3 June 2014To: 26 March 2015
102 Petty France London SW1H 9EX United Kingdom
From: 4 December 2013To: 3 June 2014
Timeline

45 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Jan 15
Funding Round
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 16
Director Joined
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Share Issue
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
3
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MULHOLLAND, Ian Fisher

Active
Snow Hill, LondonEC1A 2AY
Born December 1967
Director
Appointed 25 Jun 2021

PAVLOU, Sarah Joanne

Active
Snow Hill, LondonEC1A 2AY
Born March 1982
Director
Appointed 25 Apr 2022

DAVIES, Paul Ian

Resigned
Buckingham Palace Road, LondonSW1W 9SZ
Secretary
Appointed 01 Jun 2014
Resigned 31 Jan 2015

MCGUINNESS, Aoife Marie, Dr

Resigned
Snow Hill, LondonEC1A 2AY
Secretary
Appointed 09 Jan 2019
Resigned 18 Mar 2022

MOORE, Jane Fiona

Resigned
Buckingham Palace Road, LondonSW1W 9SZ
Secretary
Appointed 07 May 2014
Resigned 31 May 2014

SHERARD SECRETARIAT SERVICES LIMITED

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Corporate secretary
Appointed 01 Feb 2015
Resigned 09 Jan 2019

AMAHWE, Gabriel Oghenerhoro

Resigned
Greyfriars Road, ReadingRG1 1PE
Born April 1968
Director
Appointed 09 Jul 2018
Resigned 31 Mar 2020

BLAIR, Kirsty Marie

Resigned
Snow Hill, LondonEC1A 2AY
Born September 1979
Director
Appointed 31 Aug 2017
Resigned 25 Jun 2021

CARTER, Guy Charles

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born January 1971
Director
Appointed 01 Jun 2015
Resigned 28 Aug 2015

COPSEY, Martin Philip

Resigned
Snow Hill, LondonEC1A 2AY
Born November 1956
Director
Appointed 29 Jun 2020
Resigned 25 Jun 2021

DUGGAN, Gillian

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born July 1967
Director
Appointed 01 Feb 2015
Resigned 01 Jun 2015

EMMETT, Andrew James Skene

Resigned
Petty France, LondonSW1H 9EX
Born January 1957
Director
Appointed 04 Dec 2013
Resigned 30 Jan 2014

FIELDEN, Lara Anne

Resigned
Buckingham Palace Road, LondonSW1W 9SZ
Born April 1967
Director
Appointed 12 May 2014
Resigned 31 Jan 2015

GANSHEIMER, Rich

Resigned
Buckingham Palace Road, LondonSW1W 9SZ
Born January 1964
Director
Appointed 28 Aug 2015
Resigned 31 Aug 2017

HOOD, David

Resigned
Snow Hill, LondonEC1A 2AY
Born January 1972
Director
Appointed 25 Jun 2021
Resigned 25 Apr 2022

HOOD, David

Resigned
91 Waterloo Road, LondonSE1 8RT
Born January 1972
Director
Appointed 16 Oct 2017
Resigned 29 Jun 2020

LEE, Geoffrey Victor

Resigned
Buckingham Palace Road, LondonSW1W 9SZ
Born February 1947
Director
Appointed 12 May 2014
Resigned 31 Jan 2015

MARQUARDT, Robert Scott

Resigned
Centerville, Utah84014
Born December 1957
Director
Appointed 01 Feb 2015
Resigned 01 Jun 2015

PARRY, Lyle J, Director

Resigned
Centerville, Utah84014
Born February 1959
Director
Appointed 01 Feb 2015
Resigned 01 Jun 2015

ROBERTSON, Wayne Anthony

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born December 1972
Director
Appointed 01 Feb 2015
Resigned 01 Jun 2015

ROUND, Darren Richard

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born June 1971
Director
Appointed 01 Jun 2015
Resigned 31 Jul 2016

SMART, Nicholas Joseph Hamer

Resigned
Buckingham Palace Road, LondonSW1W 9SZ
Born December 1957
Director
Appointed 30 Jan 2014
Resigned 01 Dec 2015

SNOWBALL, Jonathan David

Resigned
Elephant & Castle, LondonSE1 6TB
Born June 1962
Director
Appointed 10 May 2017
Resigned 31 Aug 2017

SWIDENBANK, Helga, Dr

Resigned
Buckingham Palace Road, LondonSW1W 9SZ
Born September 1969
Director
Appointed 01 Dec 2015
Resigned 04 Jul 2018

TAYLOR, Mark Ernest, Dr

Resigned
Buckingham Palace Road, LondonSW1W 9SZ
Born March 1962
Director
Appointed 01 Apr 2014
Resigned 31 May 2014

WILSON, James Andrew

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born July 1967
Director
Appointed 01 Jun 2014
Resigned 31 Mar 2015

Persons with significant control

1

Snow Hill, LondonEC1A 2AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2023
AAAnnual Accounts
Legacy
11 August 2023
PARENT_ACCPARENT_ACC
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Redemption Statement Of Capital
11 July 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Change Sail Address Company With New Address
10 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 February 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2015
TM02Termination of Secretary
Notice Restriction On Company Articles
30 January 2015
CC01CC01
Resolution
30 January 2015
RESOLUTIONSResolutions
Miscellaneous
22 January 2015
MISCMISC
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Secretary Company With Change Date
12 December 2014
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
20 November 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Incorporation Company
4 December 2013
NEWINCIncorporation