ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rehability UK Gloucester (Aspects2) Ltd

Rehability UK Gloucester (Aspects2) Ltd is an active company incorporated on 30 July 2008 with the registered office located in Coventry, West Midlands. Rehability UK Gloucester (Aspects2) Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06660529
Private limited company
Age
17 years
Incorporated 30 July 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 July 2025 (2 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
1110 Elliott Court Coventry Business Park
Herald Avenue
Coventry
West Midlands
CV5 6UB
United Kingdom
Address changed on 6 Jun 2024 (1 year 4 months ago)
Previous address was Kingston House 432-452 High Street West Bromwich B70 9LD England
Telephone
01684292658
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1975
Director • British • Lives in England • Born in Dec 1974
Director • British • Lives in England • Born in Jul 1975
HC 1187 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Principle Care Limited
Sujahan Begum Jalil, Rehana Kousar, and 1 more are mutual people.
Active
Networking Care Partnerships (South West) Limited
Sujahan Begum Jalil, Rehana Kousar, and 1 more are mutual people.
Active
Inclusion Care Ltd
Sujahan Begum Jalil, Rehana Kousar, and 1 more are mutual people.
Active
Assisted Living South West Limited
Sujahan Begum Jalil, Rehana Kousar, and 1 more are mutual people.
Active
Accredo Support And Development Ltd
Sujahan Begum Jalil and Amjad Mahmood are mutual people.
Active
Assisted Living Solutions Limited
Sujahan Begum Jalil and Rehana Kousar are mutual people.
Active
Atlas Healthcare (South West) Limited
Sujahan Begum Jalil and Rehana Kousar are mutual people.
Active
Networking Care Properties Limited
Sujahan Begum Jalil and Rehana Kousar are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£44.93K
Decreased by £85.87K (-66%)
Turnover
Unreported
Same as previous period
Employees
101
Decreased by 27 (-21%)
Total Assets
£3.24M
Increased by £819.83K (+34%)
Total Liabilities
-£3.06M
Increased by £863.65K (+39%)
Net Assets
£180.42K
Decreased by £43.82K (-20%)
Debt Ratio (%)
94%
Increased by 3.7% (+4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jul 2025
Small Accounts Submitted
3 Months Ago on 30 Jun 2025
Mrs Rehana Kousar Details Changed
10 Months Ago on 28 Nov 2024
Mrs Sujahan Begum Jalil Details Changed
10 Months Ago on 28 Nov 2024
Hc 1187 Limited (PSC) Details Changed
11 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 6 Jun 2024
Small Accounts Submitted
1 Year 6 Months Ago on 28 Mar 2024
Mr Amjad Mahmood Appointed
2 Years 2 Months Ago on 22 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 31 Jul 2023
Get Credit Report
Discover Rehability UK Gloucester (Aspects2) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with no updates
Submitted on 30 Jul 2025
Accounts for a small company made up to 30 June 2024
Submitted on 30 Jun 2025
Director's details changed for Mrs Sujahan Begum Jalil on 28 November 2024
Submitted on 28 Nov 2024
Director's details changed for Mrs Rehana Kousar on 28 November 2024
Submitted on 28 Nov 2024
Change of details for Hc 1187 Limited as a person with significant control on 25 November 2024
Submitted on 28 Nov 2024
Confirmation statement made on 30 July 2024 with no updates
Submitted on 30 Jul 2024
Registered office address changed from Kingston House 432-452 High Street West Bromwich B70 9LD England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 June 2024
Submitted on 6 Jun 2024
Accounts for a small company made up to 30 June 2023
Submitted on 28 Mar 2024
Certificate of change of name
Submitted on 2 Feb 2024
Appointment of Mr Amjad Mahmood as a director on 22 August 2023
Submitted on 24 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year