Background WavePink WaveYellow Wave

REHABILITYPLUS LIMITED (11665274)

REHABILITYPLUS LIMITED (11665274) is an active UK company. incorporated on 7 November 2018. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. REHABILITYPLUS LIMITED has been registered for 7 years. Current directors include MAHMOOD, Amjad, MINHAS, Mohammed Bilal.

Company Number
11665274
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
MAHMOOD, Amjad, MINHAS, Mohammed Bilal
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REHABILITYPLUS LIMITED

REHABILITYPLUS LIMITED is an active company incorporated on 7 November 2018 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. REHABILITYPLUS LIMITED was registered 7 years ago.(SIC: 78300)

Status

active

Active since 7 years ago

Company No

11665274

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

1110 Elliott Court Coventry Business Park Herald Avenue Coventry, CV5 6UB,

Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Aug 20
Funding Round
Aug 20
Director Joined
Aug 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MAHMOOD, Amjad

Active
Coventry Business Park, CoventryCV5 6UB
Born July 1975
Director
Appointed 07 Nov 2018

MINHAS, Mohammed Bilal

Active
Coventry Business Park, CoventryCV5 6UB
Born October 1991
Director
Appointed 05 Aug 2020

Persons with significant control

3

Mr Mohammed Bilal Minhas

Active
Coventry Business Park, CoventryCV5 6UB
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2020
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2018

Mr Amjad Mahmood

Active
Coventry Business Park, CoventryCV5 6UB
Born July 1975

Nature of Control

Significant influence or control
Notified 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 August 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Incorporation Company
7 November 2018
NEWINCIncorporation