Rehoboth Recruitment Services Limited GILLINGHAM


Rehoboth Recruitment Services Limited is a private limited company located at 131 Trafalgar Street, Gillingham ME7 4RP. Its total net worth is valued to be 1505 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2006-08-14, this 17-year-old company is run by 2 directors and 1 secretary.
Director Atinuke F., appointed on 14 August 2006. Director Babs F., appointed on 14 August 2006.
Moving on to secretaries, we can name: Atinuke F., appointed on 14 August 2006.
The company is officially categorised as "temporary employment agency activities" (Standard Industrial Classification: 78200).
The latest confirmation statement was sent on 2023-08-14 and the due date for the following filing is 2024-08-28. Moreover, the statutory accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Rehoboth Recruitment Services Limited Address / Contact

Office Address 131 Trafalgar Street
Town Gillingham
Post code ME7 4RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05905582
Date of Incorporation Mon, 14th Aug 2006
Industry Temporary employment agency activities
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Atinuke F.

Position: Director

Appointed: 14 August 2006

Atinuke F.

Position: Secretary

Appointed: 14 August 2006

Babs F.

Position: Director

Appointed: 14 August 2006

S.o.a & Associated Ltd

Position: Secretary

Appointed: 14 August 2006

Resigned: 01 January 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Bamidele F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Atinuke F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bamidele F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bamidele F.

Notified on 17 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Atinuke F.

Notified on 18 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bamidele F.

Notified on 13 August 2016
Ceased on 7 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 5051 2805 96116 0808 423       
Balance Sheet
Cash Bank On Hand    9124 0064 8116 125 53 059 
Current Assets2 1521 83010 63823 8539 65714 99644 6316 125 30829 66618 164
Debtors1 9571 7721 77215 8548 74510 99039 820  30326 607 
Net Assets Liabilities    8 4235 4536 0283175603082 3803 359
Other Debtors         303  
Property Plant Equipment    8575 0003 7502 5001 250   
Cash Bank In Hand195588 8667 999912       
Net Assets Liabilities Including Pension Asset Liability1 5051 2805 96116 0808 423       
Tangible Fixed Assets  2 5691 713857       
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 000       
Profit Loss Account Reserve-495-7203 96114 0806 423       
Shareholder Funds1 5051 2805 96116 0808 423       
Other
Version Production Software        2 0212 021  
Accumulated Depreciation Impairment Property Plant Equipment    2 5683 4254 6755 9257 1758 4256 425 
Additions Other Than Through Business Combinations Property Plant Equipment     5 000      
Average Number Employees During Period           6
Bank Borrowings          18 403 
Bank Borrowings Overdrafts        633   
Creditors    2 09114 54342 3538 308690 8 8835 740
Increase From Depreciation Charge For Year Property Plant Equipment     8571 2501 2501 2501 250  
Net Current Assets Liabilities2 1521 2803 39214 3677 5664532 278-2 183-69030820 78312 424
Other Operating Income Format2          616 
Profit Loss          2 072979
Property Plant Equipment Gross Cost    3 4258 4258 4258 4258 4256 4256 425 
Raw Materials Consumables Used          66 05981 182
Staff Costs Employee Benefits Expense          123 672168 150
Taxation Social Security Payable        57   
Tax Tax Credit On Profit Or Loss On Ordinary Activities          486230
Total Assets Less Current Liabilities2 1521 2805 96116 0808 423    30820 78312 424
Trade Creditors Trade Payables          8 883 
Trade Debtors Trade Receivables         30326 607 
Turnover Revenue          191 673250 541
Creditors Due Within One Year 5507 2469 4862 091       
Fixed Assets  2 5691 713857       
Number Shares Allotted  2 0002 0002 000       
Par Value Share  111       
Creditors Due After One Year647550          
Instalment Debts Due After5 Years 5507 246         
Other Debtors Due After One Year  1 77215 854        
Secured Debts  7 2469 486        
Share Capital Allotted Called Up Paid 2 0002 0002 0002 000       
Tangible Fixed Assets Additions  3 425         
Tangible Fixed Assets Cost Or Valuation  3 4253 4253 425       
Tangible Fixed Assets Depreciation  8561 7122 568       
Tangible Fixed Assets Depreciation Charged In Period  856856856       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 059055820001 in full
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements