The Rehabilitation Company Limited STOCKPORT


Founded in 2016, The Rehabilitation Company, classified under reg no. 10014114 is an active company. Currently registered at Alpha House SK3 8AB, Stockport the company has been in the business for 8 years. Its financial year was closed on February 29 and its latest financial statement was filed on 2022/02/28.

Currently there are 4 directors in the the firm, namely Richard G., Andrew W. and Nick S. and others. In addition one secretary - Nick S. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

The Rehabilitation Company Limited Address / Contact

Office Address Alpha House
Office Address2 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10014114
Date of Incorporation Thu, 18th Feb 2016
Industry Other human health activities
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Richard G.

Position: Director

Appointed: 18 February 2016

Andrew W.

Position: Director

Appointed: 18 February 2016

Nick S.

Position: Director

Appointed: 18 February 2016

Nick S.

Position: Secretary

Appointed: 18 February 2016

Nik G.

Position: Director

Appointed: 18 February 2016

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Nick S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nik G., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nick S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nik G.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 87 8966 874423 998110 13415 210
Current Assets1 092 9771 553 3131 078 621879 698349 926294 543
Debtors752 4541 005 8691 034 704455 700239 792279 333
Net Assets Liabilities373 497567 579487 489   
Other Debtors735 648992 8181 020 873439 941239 792279 333
Property Plant Equipment203102    
Total Inventories340 523459 54837 043   
Other
Accumulated Depreciation Impairment Property Plant Equipment202303405405405 
Average Number Employees During Period 68444
Bank Borrowings Overdrafts51 887 56 751   
Corporation Tax Payable63 28569 815    
Creditors719 683985 819591 132508 790112 932121 720
Increase From Depreciation Charge For Year Property Plant Equipment 101102   
Net Current Assets Liabilities373 294567 494487 489370 908236 994172 823
Other Creditors197 181371 122135 138194 07190 12732 871
Other Taxation Social Security Payable2 0815 5007 7251 4841 4021 864
Property Plant Equipment Gross Cost405405405405405 
Provisions For Liabilities Balance Sheet Subtotal 17    
Total Assets Less Current Liabilities373 497567 596487 489   
Trade Creditors Trade Payables405 249539 382391 518313 23521 40386 985
Trade Debtors Trade Receivables16 80613 05113 83115 759  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements