Rehabilitation Direct Limited

General information

Name:

Rehabilitation Direct Ltd

Office Address:

Haywood House Hydra Business Park Nether Lane S35 9ZX Sheffield

Number: 08409156

Incorporation date: 2013-02-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

08409156 is a registration number for Rehabilitation Direct Limited. It was registered as a Private Limited Company on Tue, 19th Feb 2013. It has been on the British market for the last eleven years. The enterprise could be gotten hold of in Haywood House Hydra Business Park Nether Lane in Sheffield. The company's zip code assigned to this place is S35 9ZX. The company's SIC and NACE codes are 86900 and has the NACE code: Other human health activities. Rehabilitation Direct Ltd reported its latest accounts for the financial period up to 2022-10-31. Its most recent annual confirmation statement was released on 2023-02-19.

The corporation's trademark number is UK00003189359. They filed a trademark application on 2016-10-05 and it was licensed three months later. The trademark's registration expires on 2026-10-05.

There seems to be a team of six directors running this particular firm right now, namely Sam N., Thomas B., Tom B. and 3 other directors who might be found below who have been doing the directors responsibilities since 2023.

Trade marks

Trademark UK00003189359
Trademark image:-
Status:Registered
Filing date:2016-10-05
Date of entry in register:2017-01-06
Renewal date:2026-10-05
Owner name:Rehabilitation Direct Ltd trading as Rehab Direct
Owner address:Haywood House, , Hydra Business Park, Nether Lane, Sheffield, United Kingdom, S35 9ZX

Financial data based on annual reports

Company staff

Sam N.

Role: Director

Appointed: 02 February 2023

Latest update: 16 March 2024

Thomas B.

Role: Director

Appointed: 02 February 2023

Latest update: 16 March 2024

Tom B.

Role: Director

Appointed: 11 May 2022

Latest update: 16 March 2024

Phineas R.

Role: Director

Appointed: 20 June 2016

Latest update: 16 March 2024

Gavin R.

Role: Director

Appointed: 08 April 2015

Latest update: 16 March 2024

David C.

Role: Director

Appointed: 19 February 2013

Latest update: 16 March 2024

People with significant control

The companies with significant control over this firm are as follows: Unity Health Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Hydra Business Park, Nether Lane, S35 9ZX and was registered as a PSC under the reg no 09284253.

Unity Health Group Limited
Address: Haywood House Hydra Business Park, Nether Lane, Sheffield, S35 9ZX, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 09284253
Notified on 10 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 19 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 29 October 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 10 June 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 16 May 2016
Annual Accounts 7 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 7 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Registration of charge 084091560002, created on 2023/07/20 (MR01)
filed on: 2nd, August 2023
mortgage
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

98 Holmhirst Road

Post code:

S8 0GW

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
11
Company Age

Similar companies nearby

Closest companies