logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Gerrard, Daniel
    Director born in May 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-07-11 ~ now
    OF - Director → CIF 0
  • 2
    Stanford, Paula
    Director born in January 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-07-11 ~ now
    OF - Director → CIF 0
  • 3
    Davis, Susan Catherine
    Director born in January 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-07-11 ~ now
    OF - Director → CIF 0
  • 4
    icon of address52, Richmond Park Avenue, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,156,225 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Spanjar, Paul James
    Treatment Director born in June 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-05-29 ~ 2025-07-11
    OF - Director → CIF 0
    Mr Paul James Spanjar
    Born in June 1978
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2020-06-09 ~ 2022-01-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Kahan, Barbara
    Director born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2013-05-29 ~ 2013-05-29
    OF - Director → CIF 0
  • 3
    Spanjar, Louise
    Finance Director born in August 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-29 ~ 2025-07-11
    OF - Director → CIF 0
    Mrs Louise Spanjar
    Born in August 1977
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2020-06-09 ~ 2022-01-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of address6, Poole Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,316,278 GBP2024-08-31
    Person with significant control
    2019-09-09 ~ 2019-09-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of address6, Poole Road, Wimborne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,156,225 GBP2024-08-31
    Person with significant control
    2019-09-13 ~ 2020-06-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE PROVIDENCE PROJECTS REHAB GROUP LIMITED

Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
158,143 GBP2024-08-31
20,334 GBP2023-08-31
Fixed Assets
158,143 GBP2024-08-31
20,334 GBP2023-08-31
Debtors
204,369 GBP2024-08-31
217,808 GBP2023-08-31
Cash at bank and in hand
1,055,716 GBP2024-08-31
1,071,484 GBP2023-08-31
Current Assets
1,260,085 GBP2024-08-31
1,289,292 GBP2023-08-31
Net Current Assets/Liabilities
848,992 GBP2024-08-31
999,432 GBP2023-08-31
Total Assets Less Current Liabilities
1,007,135 GBP2024-08-31
1,019,766 GBP2023-08-31
Equity
Called up share capital
26 GBP2024-08-31
26 GBP2023-08-31
Share premium
788,406 GBP2024-08-31
788,406 GBP2023-08-31
Retained earnings (accumulated losses)
218,703 GBP2024-08-31
231,334 GBP2023-08-31
Equity
1,007,135 GBP2024-08-31
1,019,766 GBP2023-08-31
Average Number of Employees
232023-09-01 ~ 2024-08-31
232022-09-01 ~ 2023-08-31
Intangible Assets - Gross Cost
Net goodwill
1,651,285 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,651,285 GBP2023-08-31
Intangible Assets
Net goodwill
0 GBP2024-08-31
0 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Other
304,003 GBP2024-08-31
146,398 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
145,860 GBP2024-08-31
126,064 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
19,796 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Other
158,143 GBP2024-08-31
20,334 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
18,535 GBP2024-08-31
32,292 GBP2023-08-31
Amounts Owed By Related Parties
182,370 GBP2024-08-31
Current
182,370 GBP2023-08-31
Other Debtors
Current
3,464 GBP2024-08-31
3,146 GBP2023-08-31
Trade Creditors/Trade Payables
Current
25,657 GBP2024-08-31
23,701 GBP2023-08-31
Corporation Tax Payable
Current
350,981 GBP2024-08-31
239,646 GBP2023-08-31
Other Taxation & Social Security Payable
Current
12,205 GBP2024-08-31
12,250 GBP2023-08-31
Other Creditors
Current
22,250 GBP2024-08-31
14,263 GBP2023-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
26 shares2024-08-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-09-01 ~ 2024-08-31
Equity
Called up share capital
26 GBP2024-08-31
26 GBP2023-08-31

  • THE PROVIDENCE PROJECTS REHAB GROUP LIMITED
    Info
    Registered number 08547370
    icon of addressUnit 1 Imperial Place, Maxwell Road, Borehamwood WD6 1JN
    Private Limited Company incorporated on 2013-05-29 (12 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.