REHAB
BIRMINGHAM


Company number 02725214
Status Active
Incorporation Date 23 June 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LOMBARD HOUSE, 145 GREAT CHARLES STREET, BIRMINGHAM, B3 3LP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 no member list; Termination of appointment of Keith Donald Poole as a director on 31 May 2016. The most likely internet sites of REHAB are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Rehab is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02725214. Rehab has been working since 23 June 1992. The present status of the company is Active. The registered address of Rehab is Lombard House 145 Great Charles Street Birmingham B3 3lp. . DEEGAN, Cliona is a Secretary of the company. FLYNN, Mary is a Director of the company. SALMON, Patrick Arthur is a Director of the company. SMITH, John Frederick is a Director of the company. Secretary DURRANCE, Philip Walter has been resigned. Secretary FANTHAM, Adrian Russell has been resigned. Secretary FLAHERTY, Mary has been resigned. Secretary KINANE, Una has been resigned. Secretary O'GRADY, Vicky has been resigned. Secretary POOLE, Keith has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director DURRANCE, Philip Walter has been resigned. Director EGAN, Sean has been resigned. Director FANTHAM, Adrian Russell has been resigned. Director FLANNERY, Francis Michael has been resigned. Director FLEMING, John has been resigned. Director HUSSEY, John Denis has been resigned. Director KERINS, Angela, Dr has been resigned. Director MCGUIRE, John, Dr has been resigned. Director POOLE, Keith Donald has been resigned. Director TAYLOR, Timothy John has been resigned. Director WALSH, Timothy Kieran has been resigned. Director WRIGLEY-HOWE, Steven has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DEEGAN, Cliona
Appointed Date: 16 July 2015

Director
FLYNN, Mary
Appointed Date: 09 October 2015
65 years old

Director
SALMON, Patrick Arthur
Appointed Date: 16 July 2015
84 years old

Director
SMITH, John Frederick
Appointed Date: 16 July 2015
79 years old

Resigned Directors

Secretary
DURRANCE, Philip Walter
Resigned: 23 February 2006
Appointed Date: 23 June 1992

Secretary
FANTHAM, Adrian Russell
Resigned: 16 July 2015
Appointed Date: 28 November 2014

Secretary
FLAHERTY, Mary
Resigned: 28 November 2014
Appointed Date: 24 April 2014

Secretary
KINANE, Una
Resigned: 02 March 2007
Appointed Date: 23 February 2006

Secretary
O'GRADY, Vicky
Resigned: 27 March 2014
Appointed Date: 30 November 2011

Secretary
POOLE, Keith
Resigned: 24 April 2014
Appointed Date: 27 March 2014

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 30 November 2011
Appointed Date: 23 February 2006

Director
DURRANCE, Philip Walter
Resigned: 06 October 2014
Appointed Date: 23 June 1992
84 years old

Director
EGAN, Sean
Resigned: 07 November 2015
Appointed Date: 16 July 2015
69 years old

Director
FANTHAM, Adrian Russell
Resigned: 16 July 2015
Appointed Date: 27 February 2015
52 years old

Director
FLANNERY, Francis Michael
Resigned: 23 October 2006
Appointed Date: 22 June 1994
80 years old

Director
FLEMING, John
Resigned: 27 February 2015
Appointed Date: 01 October 2013
57 years old

Director
HUSSEY, John Denis
Resigned: 16 February 2005
Appointed Date: 20 October 1997
82 years old

Director
KERINS, Angela, Dr
Resigned: 04 April 2014
Appointed Date: 03 June 2003
67 years old

Director
MCGUIRE, John, Dr
Resigned: 01 October 2013
Appointed Date: 28 June 2007
77 years old

Director
POOLE, Keith Donald
Resigned: 31 May 2016
Appointed Date: 01 February 2002
63 years old

Director
TAYLOR, Timothy John
Resigned: 30 May 1995
Appointed Date: 23 June 1992
64 years old

Director
WALSH, Timothy Kieran
Resigned: 31 December 2001
Appointed Date: 23 June 1992
85 years old

Director
WRIGLEY-HOWE, Steven
Resigned: 09 May 2016
Appointed Date: 16 July 2015
62 years old

REHAB Events

08 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 15 June 2016 no member list
31 May 2016
Termination of appointment of Keith Donald Poole as a director on 31 May 2016
10 May 2016
Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016
01 Dec 2015
Appointment of Ms. Mary Flynn as a director on 9 October 2015
...
... and 102 more events
15 Dec 1992
Memorandum and Articles of Association
10 Dec 1992
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

10 Dec 1992
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

03 Jul 1992
Accounting reference date notified as 31/12

23 Jun 1992
Incorporation