ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cognivate Rehab Ltd

Cognivate Rehab Ltd is an active company incorporated on 22 September 2020 with the registered office located in Redhill, Surrey. Cognivate Rehab Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12897028
Private limited company
Age
5 years
Incorporated 22 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 December 2024 (10 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
C/O Wis-A4c, Suite 16, Abbey House
25 Clarendon Road
Redhill
Surrey
RH1 1QZ
England
Address changed on 13 May 2024 (1 year 5 months ago)
Previous address was C/O a4C Unit 18&19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England
Telephone
07368 168054
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Jul 1961
Director • British • Lives in England • Born in Apr 1993
Director • British • Lives in UK • Born in Aug 1961
Director • Chartered Accountant • British • Lives in England • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tramway Museum Society(The)
Ian David Pleace is a mutual person.
Active
Roehampton Corporate Initiatives Limited
Ian David Pleace is a mutual person.
Active
Whitechapel Gallery Trustee Limited
Ian David Pleace is a mutual person.
Active
I2 Media Research Limited
Ian David Pleace is a mutual person.
Active
Roehampton Hosting Services Ltd
Ian David Pleace is a mutual person.
Active
Roehampton Construction Services Limited
Ian David Pleace is a mutual person.
Active
Roehampton Pathway Campus Limited
Ian David Pleace is a mutual person.
Active
Roehampton Education Services Limited
Ian David Pleace is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£91.63K
Increased by £50.03K (+120%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£244.3K
Increased by £99.21K (+68%)
Total Liabilities
-£139.72K
Increased by £41.98K (+43%)
Net Assets
£104.58K
Increased by £57.23K (+121%)
Debt Ratio (%)
57%
Decreased by 10.17% (-15%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 3 Feb 2025
Confirmation Submitted
9 Months Ago on 31 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 13 May 2024
Mr Ian David Pleace Details Changed
1 Year 6 Months Ago on 1 Apr 2024
Prof Jane Hilary Powell (PSC) Details Changed
1 Year 6 Months Ago on 1 Apr 2024
Prof Jane Hilary Powell Details Changed
1 Year 6 Months Ago on 1 Apr 2024
Prof Alan David Pickering Details Changed
1 Year 6 Months Ago on 1 Apr 2024
Ms Eve Mary Powell Details Changed
1 Year 6 Months Ago on 1 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 29 Dec 2023
Get Credit Report
Discover Cognivate Rehab 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 30 September 2024
Submitted on 3 Feb 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 31 Dec 2024
Director's details changed for Ms Eve Mary Powell on 1 April 2024
Submitted on 13 May 2024
Registered office address changed from C/O a4C Unit 18&19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to C/O Wis-a4C, Suite 16, Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 13 May 2024
Submitted on 13 May 2024
Director's details changed for Prof Alan David Pickering on 1 April 2024
Submitted on 13 May 2024
Director's details changed for Prof Jane Hilary Powell on 1 April 2024
Submitted on 13 May 2024
Change of details for Prof Jane Hilary Powell as a person with significant control on 1 April 2024
Submitted on 13 May 2024
Director's details changed for Mr Ian David Pleace on 1 April 2024
Submitted on 13 May 2024
Change of share class name or designation
Submitted on 12 Jan 2024
Memorandum and Articles of Association
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year