ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resok Healthcare Ltd

Resok Healthcare Ltd is an active company incorporated on 24 August 2016 with the registered office located in Nuneaton, Warwickshire. Resok Healthcare Ltd was registered 9 years ago.
Status
Active
Active since 2 years 1 month ago
Company No
10344937
Private limited company
Age
9 years
Incorporated 24 August 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 September 2025 (1 month ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
107a Abbey Street
Nuneaton
CV11 5BX
England
Address changed on 29 Oct 2025 (9 days ago)
Previous address was 11 Coventry Road Elmdon Birmingham B26 3QS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1983
Director • Egyptian • Lives in Egypt • Born in Nov 1978
Director • Self Employed • Dominican • Lives in England • Born in Sep 1979
Dr Ahmed Sami Mohammed Abdelmonim Mabrok
PSC • Dominican • Lives in England • Born in Sep 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nelovy Healthcare Ltd
Ibrahim Abdelrazik Albayoomi Fouda and Dr Ahmed Sami Mohammed Abdelmonim Mabrok are mutual people.
Active
Ardiou Healthcare Ltd
Ibrahim Abdelrazik Albayoomi Fouda and Dr Ahmed Sami Mohammed Abdelmonim Mabrok are mutual people.
Active
Evorin Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Treatment Global Limited
Ibrahim Abdelrazik Albayoomi Fouda is a mutual person.
Active
ASG International Trading Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Perfect Performance International Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Care Company For The Manufacture And Packaging Of Foodstuffs Limited
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Korvin Herbal Treasures Limited
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50.6K
Increased by £49.6K (+4960%)
Total Liabilities
-£51.32K
Increased by £51.32K (%)
Net Assets
-£715
Decreased by £1.72K (-172%)
Debt Ratio (%)
101%
Increased by 101.41% (%)
Latest Activity
Registered Address Changed
9 Days Ago on 29 Oct 2025
Confirmation Submitted
1 Month Ago on 28 Sep 2025
Registered Address Changed
1 Month Ago on 25 Sep 2025
Registered Address Changed
1 Month Ago on 23 Sep 2025
Registered Address Changed
1 Month Ago on 14 Sep 2025
Ahmed Sami Mohammed Abdelmoniem Mabrok (PSC) Appointed
2 Months Ago on 28 Aug 2025
Mohamed Yousry Fawzy Mohamed Zakzouk (PSC) Resigned
2 Months Ago on 28 Aug 2025
Dr Ahmed Sami Mohammed Abdelmonim Mabrok Appointed
5 Months Ago on 4 Jun 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Get Credit Report
Discover Resok Healthcare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 11 Coventry Road Elmdon Birmingham B26 3QS England to 107a Abbey Street Nuneaton CV11 5BX on 29 October 2025
Submitted on 29 Oct 2025
Confirmation statement made on 28 September 2025 with updates
Submitted on 28 Sep 2025
Registered office address changed from 12a Coventry Road Elmdon Birmingham B26 3QS England to 11 Coventry Road Elmdon Birmingham B26 3QS on 25 September 2025
Submitted on 25 Sep 2025
Registered office address changed from 12 Coventry Road Elmdon Birmingham B26 3QS England to 12a Coventry Road Elmdon Birmingham B26 3QS on 23 September 2025
Submitted on 23 Sep 2025
Registered office address changed from Unit H Hitchin Road Abbeygate Business Centre Luton LU2 0ER England to 12 Coventry Road Elmdon Birmingham B26 3QS on 14 September 2025
Submitted on 14 Sep 2025
Cessation of Mohamed Yousry Fawzy Mohamed Zakzouk as a person with significant control on 28 August 2025
Submitted on 28 Aug 2025
Notification of Ahmed Sami Mohammed Abdelmoniem Mabrok as a person with significant control on 28 August 2025
Submitted on 28 Aug 2025
Registered office address changed from 5 Beddows Road Walsall WS3 1QB England to Unit H Hitchin Road Abbeygate Business Centre Luton LU2 0ER on 4 June 2025
Submitted on 4 Jun 2025
Appointment of Dr Ahmed Sami Mohammed Abdelmonim Mabrok as a director on 4 June 2025
Submitted on 4 Jun 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 20 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year