ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kent Supported Housing Ltd

Kent Supported Housing Ltd is an active company incorporated on 30 April 2020 with the registered office located in Gillingham, Kent. Kent Supported Housing Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12580774
Private limited company
Age
5 years
Incorporated 30 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 January 2025 (9 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Jun 2025 (1 year 2 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 5 months remaining)
Address
Unit 3 Medway Distribution Centre
Courteney Road
Gillingham
Kent
ME8 0RT
United Kingdom
Address changed on 29 Nov 2024 (10 months ago)
Previous address was 43a High Street Newington Sittingbourne ME9 7JR England
Telephone
01795 842206
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1977
Director • Canadian • Lives in England • Born in Aug 1972
Director • British • Lives in England • Born in Sep 1992
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shelton Care Limited
Faisal Lalani and Jamil Mawji are mutual people.
Active
Chosen Care Limited
Faisal Lalani and Jamil Mawji are mutual people.
Active
Cornerstones (UK) Ltd
Faisal Lalani and Jamil Mawji are mutual people.
Active
Integra Community Living Options Limited
Faisal Lalani and Jamil Mawji are mutual people.
Active
Merry Den Care Limited
Faisal Lalani and Jamil Mawji are mutual people.
Active
Unified Property Services Limited
Faisal Lalani and Jamil Mawji are mutual people.
Active
Unified Resources Limited
Faisal Lalani and Jamil Mawji are mutual people.
Active
Face 2 Face Care Limited
Faisal Lalani and Jamil Mawji are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
30 Jun 2025
For period 30 Apr30 Jun 2025
Traded for 14 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£233.55K
Decreased by £27.48K (-11%)
Total Liabilities
-£346.16K
Decreased by £44.93K (-11%)
Net Assets
-£112.6K
Increased by £17.45K (-13%)
Debt Ratio (%)
148%
Decreased by 1.61% (-1%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 10 Sep 2025
Accounting Period Extended
4 Months Ago on 10 Jun 2025
Micro Accounts Submitted
8 Months Ago on 25 Jan 2025
Confirmation Submitted
9 Months Ago on 2 Jan 2025
New Charge Registered
10 Months Ago on 20 Dec 2024
Faisal Lalani Resigned
10 Months Ago on 13 Dec 2024
Jamil Mawji Resigned
10 Months Ago on 13 Dec 2024
Registered Address Changed
10 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 May 2024
Daniel Thomas David Overbury Details Changed
1 Year 5 Months Ago on 3 May 2024
Get Credit Report
Discover Kent Supported Housing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2025
Submitted on 10 Sep 2025
Current accounting period extended from 30 April 2025 to 30 June 2025
Submitted on 10 Jun 2025
Micro company accounts made up to 30 April 2024
Submitted on 25 Jan 2025
Confirmation statement made on 2 January 2025 with updates
Submitted on 2 Jan 2025
Termination of appointment of Jamil Mawji as a director on 13 December 2024
Submitted on 2 Jan 2025
Termination of appointment of Faisal Lalani as a director on 13 December 2024
Submitted on 2 Jan 2025
Registration of charge 125807740001, created on 20 December 2024
Submitted on 20 Dec 2024
Registered office address changed from 43a High Street Newington Sittingbourne ME9 7JR England to Unit 3 Medway Distribution Centre Courteney Road Gillingham Kent ME8 0RT on 29 November 2024
Submitted on 29 Nov 2024
Director's details changed for Daniel Thomas David Overbury on 3 May 2024
Submitted on 22 May 2024
Confirmation statement made on 29 April 2024 with updates
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year