Rehability Uk Residential Ltd COVENTRY


Founded in 2015, Rehability Uk Residential, classified under reg no. 09636282 is an active company. Currently registered at 1110 Elliott Court Coventry Business Park CV5 6UB, Coventry the company has been in the business for 9 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Amjad M., Sujahan J.. Of them, Sujahan J. has been with the company the longest, being appointed on 30 June 2015 and Amjad M. has been with the company for the least time - from 7 August 2023. As of 20 May 2024, there were 2 ex directors - Rehana K., Saqab M. and others listed below. There were no ex secretaries.

Rehability Uk Residential Ltd Address / Contact

Office Address 1110 Elliott Court Coventry Business Park
Office Address2 Herald Avenue
Town Coventry
Post code CV5 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09636282
Date of Incorporation Fri, 12th Jun 2015
Industry Other residential care activities n.e.c.
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (50 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Amjad M.

Position: Director

Appointed: 07 August 2023

Sujahan J.

Position: Director

Appointed: 30 June 2015

Rehana K.

Position: Director

Appointed: 30 November 2017

Resigned: 15 August 2019

Saqab M.

Position: Director

Appointed: 12 June 2015

Resigned: 28 April 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Sujahan J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Saqab M. This PSC owns 75,01-100% shares.

Sujahan J.

Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Saqab M.

Notified on 1 July 2016
Ceased on 1 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 684       
Balance Sheet
Cash Bank In Hand5 661       
Cash Bank On Hand5 6617 44055 61042 32115 193148 08525 66019 381
Current Assets112 128124 745218 266340 463531 567434 766838 789788 048
Debtors106 467117 305162 656298 142516 374522 151813 129768 667
Net Assets Liabilities4 6844 48210 48047 180103 62731 87043 0842 445
Net Assets Liabilities Including Pension Asset Liability4 684       
Other Debtors3 6881 219 2 97734 84518 318528 934536 273
Property Plant Equipment 480   851 876  
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve4 683       
Shareholder Funds4 684       
Other
Amount Specific Advance Or Credit Directors 1 55166 254202 709207 601211 665  
Amount Specific Advance Or Credit Made In Period Directors 6 8068 168136 4554 89234 064  
Amount Specific Advance Or Credit Repaid In Period Directors 5 2551 551  176 00065 665 
Accrued Liabilities5 0995 149      
Accrued Liabilities Deferred Income 5 14927 29752 73058 21549 895148 59552 812
Accumulated Depreciation Impairment Property Plant Equipment 16496496496496496 
Administrative Expenses638 204650 927      
Amounts Owed To Group Undertakings36 26941 269      
Average Number Employees During Period 26303341616242
Corporation Tax Payable6 5041 3821 5208 57027 02752 15568 02977 052
Cost Sales47 76441 835      
Creditors36 26941 26961 269112 106204 221927 186309 451410 604
Creditors Due After One Year36 269       
Creditors Due Within One Year41 175       
Current Tax For Period6 5041 382      
Depreciation Expense Property Plant Equipment 16      
Dividends Paid 4 800   176 00080 000163 000
Gross Profit Loss678 191658 403      
Increase From Depreciation Charge For Year Property Plant Equipment 16480     
Net Current Assets Liabilities70 95375 271151 749239 286387 848187 180432 535493 049
Number Shares Allotted1       
Number Shares Issued Fully Paid 1111111
Other Creditors 41 26961 269112 106132 294286 274309 451410 604
Other Taxation Social Security Payable4 7276 7708 20518 65071 92724 50646 36243 379
Par Value Share11111111
Prepayments Accrued Income45 72744 00759 92650 333129 10578 78964 98577 493
Profit Loss33 4834 5985 99836 70056 447104 24391 214122 361
Profit Loss On Ordinary Activities Before Tax39 9877 476      
Property Plant Equipment Gross Cost 496496496496496496 
Provisions For Liabilities Balance Sheet Subtotal30 00030 00080 00080 00080 00080 00080 00080 000
Provisions For Liabilities Charges30 000       
Share Capital Allotted Called Up Paid1       
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 5042 878      
Total Additions Including From Business Combinations Property Plant Equipment 496   851 876  
Total Assets Less Current Liabilities70 95375 751151 749239 286387 8481 039 056432 535493 049
Trade Creditors Trade Payables13 68825 60415 47216 01029 07567 934124 301105 800
Trade Debtors Trade Receivables45 03712 44236 47642 123144 823123 909219 210154 901
Turnover Revenue725 955700 238      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Monday 7th August 2023.
filed on: 6th, November 2023
Free Download (2 pages)

Company search

Advertisements