UKBizDB.co.uk

REBOUND SUPPORTED HOUSING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rebound Supported Housing Ltd. The company was founded 5 years ago and was given the registration number 11890329. The firm's registered office is in BIRMINGHAM. You can find them at 10 New Bartholomew Street, , Birmingham, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:REBOUND SUPPORTED HOUSING LTD
Company Number:11890329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:10 New Bartholomew Street, Birmingham, England, B5 5QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat2, 34, Sandwell Road, Birmingham, England, B21 8ND

Director19 March 2019Active
Flat 11, Wellington Court, Lyndon Close, Birmingham, United Kingdom, B20 3NL

Director26 September 2019Active
10 New Bartholomew Street, New Bartholomew Street, Birmingham, England, B5 5QS

Director13 March 2020Active
10, New Bartholomew Street, Birmingham, England, B5 5QS

Director13 March 2020Active
10, New Bartholomew Street, Birmingham, England, B5 5QS

Director13 March 2020Active
7, Metric Walk, Smethwick, England, B67 7DX

Director26 September 2019Active
7 Metric Walk, James Close, Smethwick, Birmingham, United Kingdom, B67 7DX

Director26 September 2019Active
7 Metric Walk, James Close, Smethwick, Birmingham, England, B67 7DX

Director19 March 2019Active

People with Significant Control

Mr Anthony Babatunde Aboaba
Notified on:26 September 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:7 Metric Walk, James Close, Birmingham, United Kingdom, B67 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Babatunde Aboaba
Notified on:19 March 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:7 Metric Walk, James Close, Birmingham, England, B67 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Amie Banja
Notified on:19 March 2019
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:Flat 2 34, Sandwell Road, Birmingham, United Kingdom, B21 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Capital

Capital allotment shares.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.