Company NameRahab Project
Company StatusActive
Company Number06820663
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 February 2009(15 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMatthew Blake
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleCatholic Priest
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite Priory 41 Kensington Church Street
London
W8 4BB
Director NameSr Antonia Lopez Arroyo
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySpanish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleReligious Sister
Country of ResidenceSpain
Correspondence AddressCasa Provincial
C/Agastia, 106
Madrid
28043
Director NameSr Doly Mathew
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleReligious Sister
Country of ResidenceUnited Kingdom
Correspondence Address38/39 Kensington Square
London
W8 5HP
Secretary NameSr Doly Mathew
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38/39 Kensington Square
London
W8 5HP
Director NameMr Timothy Richard Drake
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(9 months, 1 week after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Acton Lane
London
W4 5ED
Director NameMr Kevin Hyland
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(5 years, 1 month after company formation)
Appointment Duration10 years
RoleTrustee
Country of ResidenceEngland
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMr Anthony Patrick Clinton Northrop
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address70 St. Georges Square
London
SW1V 3RD
Director NameMrs Anne Rosemary Scott Foster
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMs Joanna Gardner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 19 March 2019)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address70 St. Georges Square
London
SW1V 3RD

Contact

Websitewww.rahabuk.com
Telephone020 73703901
Telephone regionLondon

Location

Registered Address84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£48,591
Net Worth£32,900
Cash£21,731

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

13 February 2024Total exemption full accounts made up to 31 March 2023 (17 pages)
28 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
21 February 2023Termination of appointment of Timothy Richard Drake as a director on 22 December 2022 (1 page)
21 February 2023Appointment of Miss Maria Luisa Puglisi as a director on 28 September 2022 (2 pages)
21 February 2023Appointment of Miss Swapna Xavier as a director on 28 September 2022 (2 pages)
21 February 2023Termination of appointment of Anthony Patrick Clinton Northrop as a director on 22 December 2022 (1 page)
21 February 2023Termination of appointment of Anne Rosemary Scott Foster as a director on 22 December 2022 (1 page)
8 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
28 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
27 September 2021Appointment of Mrs Anne Rosemary Scott Foster as a director on 7 September 2021 (2 pages)
8 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
8 March 2021Director's details changed for Mr Kevin Hyland on 8 March 2021 (2 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
25 November 2020Registered office address changed from 70 st Georges Square London SW1V 3rd to 84 84 Eccleston Square London SW1V 1PX on 25 November 2020 (1 page)
25 November 2020Registered office address changed from 84 84 Eccleston Square London SW1V 1PX England to 84 Eccleston Square London SW1V 1PX on 25 November 2020 (1 page)
27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
6 September 2019Termination of appointment of Joanna Gardner as a director on 19 March 2019 (1 page)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
4 June 2018Second filing of the annual return made up to 16 February 2015 (22 pages)
4 June 2018Second filing of the annual return made up to 16 February 2016 (22 pages)
2 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
1 March 2018Appointment of Ms Joanna Gardner as a director on 19 March 2014 (2 pages)
1 March 2018Appointment of Mr Kevin Hyland as a director on 19 March 2014 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
23 November 2017Appointment of Anthony Patrick Clinton Northrop as a director on 1 November 2017 (3 pages)
23 November 2017Appointment of Anthony Patrick Clinton Northrop as a director on 1 November 2017 (3 pages)
14 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
20 April 2016Annual return made up to 16 February 2016 no member list (6 pages)
20 April 2016Annual return made up to 16 February 2016 no member list (6 pages)
23 December 2015Full accounts made up to 31 March 2015 (12 pages)
23 December 2015Full accounts made up to 31 March 2015 (12 pages)
21 April 2015Annual return made up to 16 February 2015 no member list (6 pages)
21 April 2015Annual return made up to 16 February 2015 no member list (6 pages)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
13 March 2014Annual return made up to 16 February 2014 no member list (6 pages)
13 March 2014Annual return made up to 16 February 2014 no member list (6 pages)
24 December 2013Full accounts made up to 31 March 2013 (13 pages)
24 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 March 2013Annual return made up to 16 February 2013 no member list (6 pages)
6 March 2013Annual return made up to 16 February 2013 no member list (6 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
5 March 2012Annual return made up to 16 February 2012 no member list (6 pages)
5 March 2012Annual return made up to 16 February 2012 no member list (6 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
30 December 2011Full accounts made up to 31 March 2011 (11 pages)
11 March 2011Annual return made up to 16 February 2011 no member list (6 pages)
11 March 2011Annual return made up to 16 February 2011 no member list (6 pages)
17 November 2010Full accounts made up to 31 March 2010 (10 pages)
17 November 2010Full accounts made up to 31 March 2010 (10 pages)
12 March 2010Director's details changed for Sister Doly Mathew on 15 February 2010 (2 pages)
12 March 2010Director's details changed for Matthew Blake on 15 February 2010 (2 pages)
12 March 2010Director's details changed for Sister Antonia Lopez Arroyo on 15 February 2010 (2 pages)
12 March 2010Director's details changed for Sister Antonia Lopez Arroyo on 15 February 2010 (2 pages)
12 March 2010Director's details changed for Matthew Blake on 15 February 2010 (2 pages)
12 March 2010Annual return made up to 16 February 2010 no member list (4 pages)
12 March 2010Annual return made up to 16 February 2010 no member list (4 pages)
12 March 2010Director's details changed for Sister Doly Mathew on 15 February 2010 (2 pages)
4 December 2009Appointment of Timothy Richard Drake as a director (4 pages)
4 December 2009Appointment of Timothy Richard Drake as a director (4 pages)
24 August 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 August 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
10 August 2009Registered office changed on 10/08/2009 from, 38/39 kensington square, london, W8 5HP (1 page)
10 August 2009Registered office changed on 10/08/2009 from 38/39 kensington square london W8 5HP (1 page)
16 February 2009Incorporation (72 pages)
16 February 2009Incorporation (72 pages)