ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rehability UK Support Services Ltd

Rehability UK Support Services Ltd is an active company incorporated on 12 June 2015 with the registered office located in Birmingham, West Midlands. Rehability UK Support Services Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09636282
Private limited company
Age
10 years
Incorporated 12 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 June 2025 (4 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul29 Jun 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (5 months remaining)
Address
Nexus House, Aston Cross Business Park 50 Rocky Lane
Aston
Birmingham
West Midlands
B6 5RQ
England
Address changed on 6 Jun 2024 (1 year 4 months ago)
Previous address was 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
Telephone
03333447786
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1974
Director • British • Lives in England • Born in Jul 1975
Mrs Sujahan Begum Jalil
PSC • British • Lives in England • Born in Dec 1974
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 and Amjad Mahmood are mutual people.
Active
Accredo Support And Development Ltd
Sujahan Begum Jalil and Amjad Mahmood are mutual people.
Active
Networking Care Partnerships (South West) Limited
Sujahan Begum Jalil and Amjad Mahmood are mutual people.
Active
Inclusion Care Ltd
Sujahan Begum Jalil and Amjad Mahmood are mutual people.
Active
Larkstone Supported Living Limited
Amjad Mahmood and Sujahan Begum Jalil are mutual people.
Active
Assisted Living South West Limited
Sujahan Begum Jalil and Amjad Mahmood are mutual people.
Active
Rehability UK Gloucester (Aspects2) Ltd
Sujahan Begum Jalil and Amjad Mahmood are mutual people.
Active
Beech Tree Domiciliary Limited
Sujahan Begum Jalil and Amjad Mahmood are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
29 Jun 2024
For period 29 Jun29 Jun 2024
Traded for 12 months
Cash in Bank
£304.95K
Increased by £285.57K (+1473%)
Turnover
Unreported
Same as previous period
Employees
50
Increased by 8 (+19%)
Total Assets
£1.49M
Increased by £704.07K (+89%)
Total Liabilities
-£1.31M
Increased by £524.52K (+67%)
Net Assets
£182K
Increased by £179.55K (+7344%)
Debt Ratio (%)
88%
Decreased by 11.89% (-12%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 12 Sep 2025
Accounting Period Shortened
3 Months Ago on 27 Jun 2025
Confirmation Submitted
4 Months Ago on 13 Jun 2025
Mrs Sujahan Begum Jalil (PSC) Details Changed
10 Months Ago on 28 Nov 2024
Mrs Sujahan Begum Jalil Details Changed
10 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 6 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 26 Mar 2024
Mr Amjad Mahmood Appointed
2 Years 2 Months Ago on 7 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 14 Jun 2023
Get Credit Report
Discover Rehability UK Support Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 29 June 2024
Submitted on 12 Sep 2025
Previous accounting period shortened from 30 June 2024 to 29 June 2024
Submitted on 27 Jun 2025
Director's details changed for Mrs Sujahan Begum Jalil on 28 November 2024
Submitted on 13 Jun 2025
Confirmation statement made on 12 June 2025 with no updates
Submitted on 13 Jun 2025
Change of details for Mrs Sujahan Begum Jalil as a person with significant control on 28 November 2024
Submitted on 13 Jun 2025
Certificate of change of name
Submitted on 8 Aug 2024
Confirmation statement made on 12 June 2024 with no updates
Submitted on 12 Jun 2024
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Nexus House, Aston Cross Business Park 50 Rocky Lane Aston Birmingham West Midlands B6 5RQ on 6 June 2024
Submitted on 6 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Appointment of Mr Amjad Mahmood as a director on 7 August 2023
Submitted on 6 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year