Company NameAscot Rehabilitation Ltd
DirectorsAli Yousif Muhammad Jawad Al-Memar and Oliver James Francis Foster
Company StatusActive
Company Number08174128
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Ali Yousif Muhammad Jawad Al-Memar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Fields
16 Prince George's Road
London
SW19 2PT
Director NameDr Oliver James Francis Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Fields
16 Prince George's Road
London
SW19 2PT
Secretary NameAnna Amanuel
StatusResigned
Appointed06 January 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 2016)
RoleCompany Director
Correspondence Address1 College Fields
16 Prince George's Road
London
SW19 2PT
Secretary NameMr Peter Andrew Stamps
StatusResigned
Appointed26 August 2016(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 January 2017)
RoleCompany Director
Correspondence AddressUnit 1, College Fields Business Centre 16 Prince G
London
SW19 2PT
Secretary NameMr Sam Kumar
StatusResigned
Appointed12 January 2017(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 2022)
RoleCompany Director
Correspondence Address1 College Fields 16 Prince George's Road
London
SW19 2PT
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2012(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.ascotrehab.com
Email address[email protected]
Telephone020 32120839
Telephone regionLondon

Location

Registered Address1 College Fields
16 Prince George's Road
London
SW19 2PT
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £0.01Sterling Medical LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£939,248
Cash£16,436
Current Liabilities£934,802

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

18 October 2013Delivered on: 5 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
21 February 2017Termination of appointment of Peter Andrew Stamps as a secretary on 12 January 2017 (1 page)
21 February 2017Termination of appointment of Peter Andrew Stamps as a secretary on 12 January 2017 (1 page)
21 February 2017Appointment of Mr Sam Kumar as a secretary on 12 January 2017 (2 pages)
21 February 2017Appointment of Mr Sam Kumar as a secretary on 12 January 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Termination of appointment of Anna Amanuel as a secretary on 26 August 2016 (1 page)
9 September 2016Termination of appointment of Anna Amanuel as a secretary on 26 August 2016 (1 page)
9 September 2016Appointment of Mr Peter Andrew Stamps as a secretary on 26 August 2016 (2 pages)
9 September 2016Appointment of Mr Peter Andrew Stamps as a secretary on 26 August 2016 (2 pages)
10 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,000
(5 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,000
(5 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,000
(5 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,000
(5 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,000
(5 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,000
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Director's details changed for Dr Oliver James Francis Foster on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Dr Oliver James Francis Foster on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Dr Oliver James Francis Foster on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Dr Ali Yousif Muhammad Jawad Al-Memar on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 6 January 2014 (1 page)
6 January 2014Appointment of Anna Amanuel as a secretary (2 pages)
6 January 2014Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
6 January 2014Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
6 January 2014Appointment of Anna Amanuel as a secretary (2 pages)
6 January 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 6 January 2014 (1 page)
5 November 2013Registration of charge 081741280001 (44 pages)
5 November 2013Registration of charge 081741280001 (44 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,000
(5 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,000
(5 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,000
(5 pages)
13 May 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
13 May 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
9 August 2012Incorporation (33 pages)
9 August 2012Incorporation (33 pages)