Background WavePink WaveYellow Wave

ENABLE (WM) LIMITED (13171611)

ENABLE (WM) LIMITED (13171611) is an active UK company. incorporated on 1 February 2021. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ENABLE (WM) LIMITED has been registered for 5 years. Current directors include MAHMOOD, Amjad.

Company Number
13171611
Status
active
Type
ltd
Incorporated
1 February 2021
Age
5 years
Address
Nexus House, Aston Cross Business Park 50 Rocky Lane, Birmingham, B6 5RQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
MAHMOOD, Amjad
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENABLE (WM) LIMITED

ENABLE (WM) LIMITED is an active company incorporated on 1 February 2021 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ENABLE (WM) LIMITED was registered 5 years ago.(SIC: 87900)

Status

active

Active since 5 years ago

Company No

13171611

LTD Company

Age

5 Years

Incorporated 1 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 29 February 2024 - 30 June 2025(17 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

ROSAG HEALTHCARE SERVICES UK LTD
From: 1 February 2021To: 1 July 2025
Contact
Address

Nexus House, Aston Cross Business Park 50 Rocky Lane Aston Birmingham, B6 5RQ,

Previous Addresses

Unit 5 Tannery Court Business Centre Knight Road Rochester Strood ME2 2JH England
From: 26 September 2022To: 11 June 2025
63 Gardiner Street Gillingham ME7 1DW England
From: 1 February 2021To: 26 September 2022
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAHMOOD, Amjad

Active
Coventry Business Park, CoventryCV5 6UB
Born July 1975
Director
Appointed 05 Feb 2025

ACHOLONU, Chinwendu Rosemary

Resigned
Knight Road, Rochester StroodME2 2JH
Born February 1985
Director
Appointed 01 Feb 2021
Resigned 05 Feb 2025

NWOBE, Amarachi Gloria

Resigned
Knight Road, Rochester StroodME2 2JH
Born December 1986
Director
Appointed 05 Feb 2024
Resigned 25 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
50 Rocky Lane, BirminghamB6 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2025

Mr Amjad Mahmood

Ceased
Coventry Business Park, CoventryCV5 6UB
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2025
Ceased 12 Feb 2025

Mrs Chinwendu Rosemary Acholonu

Ceased
Knight Road, Rochester StroodME2 2JH
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Ceased 05 Feb 2025
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 November 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Incorporation Company
1 February 2021
NEWINCIncorporation