ELITE REHAB LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B27 7NX

Company number 07222296
Status Active
Incorporation Date 13 April 2010
Company Type Private Limited Company
Address HOLBECHE HOUSE 437 SHIRLEY ROAD, ACOCKS GREEN, BIRMINGHAM, ENGLAND, B27 7NX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 1098 Stratford Road Hall Green Birmingham B28 8AD to Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX on 30 August 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of ELITE REHAB LIMITED are www.eliterehab.co.uk, and www.elite-rehab.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Elite Rehab Limited is a Private Limited Company. The company registration number is 07222296. Elite Rehab Limited has been working since 13 April 2010. The present status of the company is Active. The registered address of Elite Rehab Limited is Holbeche House 437 Shirley Road Acocks Green Birmingham England B27 7nx. . GRINBERGS, Peter Mark Anthony is a Director of the company. Director GRINBERGS, Peter has been resigned. Director HUGHES, Teresa has been resigned. Director TAYLOR, Daniel Paul has been resigned. Director TAYLOR, Daniel Paul has been resigned. Director TAYLOR, Lindsay Louise has been resigned. The company operates in "Other human health activities".


Current Directors

Director
GRINBERGS, Peter Mark Anthony
Appointed Date: 29 May 2014
41 years old

Resigned Directors

Director
GRINBERGS, Peter
Resigned: 16 May 2012
Appointed Date: 13 April 2010
41 years old

Director
HUGHES, Teresa
Resigned: 14 November 2011
Appointed Date: 07 May 2010
47 years old

Director
TAYLOR, Daniel Paul
Resigned: 29 May 2014
Appointed Date: 17 September 2012
43 years old

Director
TAYLOR, Daniel Paul
Resigned: 30 July 2010
Appointed Date: 13 April 2010
43 years old

Director
TAYLOR, Lindsay Louise
Resigned: 17 September 2012
Appointed Date: 07 May 2010
50 years old

ELITE REHAB LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Aug 2016
Registered office address changed from 1098 Stratford Road Hall Green Birmingham B28 8AD to Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX on 30 August 2016
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 20 more events
21 Dec 2010
Termination of appointment of Daniel Taylor as a director
21 Dec 2010
Director's details changed for Lindsay Louise Anderson on 30 July 2010
07 Sep 2010
Appointment of Teresa Hughes as a director
09 Aug 2010
Appointment of Lindsay Louise Anderson as a director
13 Apr 2010
Incorporation

ELITE REHAB LIMITED Charges

24 January 2011
Rent deposit deed
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Allan Geoffrey Hemmings, Cottingham Investments Limited
Description: Rent deposit of £2550 plus interest thereon.