Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rehoboth Pharma Limited
Rehoboth Pharma Limited is an active company incorporated on 18 June 2012 with the registered office located in Nottingham, Nottinghamshire. Rehoboth Pharma Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08109427
Private limited company
Age
13 years
Incorporated
18 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 January 2025
(9 months ago)
Next confirmation dated
18 January 2026
Due by
1 February 2026
(2 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Rehoboth Pharma Limited
Contact
Update Details
Address
7 Brechin Close
Arnold
Nottingham
NG5 8GN
England
Address changed on
8 Apr 2024
(1 year 7 months ago)
Previous address was
15 Brambling Lane Wath-upon-Dearne Rotherham South Yorkshire S63 7GT
Companies in NG5 8GN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mrs Angarju Amoah
Secretary • PSC • Director • British • Lives in UK • Born in Jun 1985
Nathaniel Amoah
Director • Pharmacist • British • Lives in UK • Born in Aug 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J K Pharmaceuticals Limited
Nathaniel Amoah and Angarju Amoah are mutual people.
Active
Rehoboth UK Homes Ltd
Nathaniel Amoah and Angarju Amoah are mutual people.
Active
Cox Nottingham Limited
Nathaniel Amoah and Angarju Amoah are mutual people.
Active
Cox Nottingham (Holdings) Limited
Nathaniel Amoah and Angarju Amoah are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£8.79K
Increased by £8.79K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£550.16K
Increased by £19K (+4%)
Total Liabilities
-£537.02K
Increased by £14.98K (+3%)
Net Assets
£13.14K
Increased by £4.02K (+44%)
Debt Ratio (%)
98%
Decreased by 0.67% (-1%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 9 Sep 2025
Charge Satisfied
1 Month Ago on 9 Sep 2025
New Charge Registered
2 Months Ago on 2 Sep 2025
Mrs Angarju Amoah Appointed
3 Months Ago on 30 Jul 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Mr Angarju Haman (PSC) Details Changed
1 Year 1 Month Ago on 2 Oct 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 30 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Apr 2024
Get Alerts
Get Credit Report
Discover Rehoboth Pharma Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 081094270003, created on 2 September 2025
Submitted on 12 Sep 2025
Satisfaction of charge 081094270002 in full
Submitted on 9 Sep 2025
Satisfaction of charge 081094270001 in full
Submitted on 9 Sep 2025
Appointment of Mrs Angarju Amoah as a director on 30 July 2025
Submitted on 31 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 4 Mar 2025
Change of details for Mr Angarju Haman as a person with significant control on 2 October 2024
Submitted on 3 Oct 2024
Micro company accounts made up to 30 June 2023
Submitted on 30 Jun 2024
Director's details changed for Mr Nathaniel Amoah on 8 April 2024
Submitted on 8 Apr 2024
Change of details for Mr Angarju Haman as a person with significant control on 8 April 2024
Submitted on 8 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs