REDDITCH MEDICAL GROUP LIMITED

REDDITCH MEDICAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREDDITCH MEDICAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03317866
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDDITCH MEDICAL GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is REDDITCH MEDICAL GROUP LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REDDITCH MEDICAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTACO GROUP LIMITEDFeb 13, 1997Feb 13, 1997

    What are the latest accounts for REDDITCH MEDICAL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for REDDITCH MEDICAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for REDDITCH MEDICAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Sep 30, 2026 to Dec 31, 2026

    1 pagesAA01

    Change of details for Rml Holdings Limited as a person with significant control on Sep 30, 2025

    2 pagesPSC05

    Change of details for Entaco Holdings Limited as a person with significant control on Sep 09, 2025

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Termination of appointment of Matthew Chaloner as a director on Sep 22, 2025

    1 pagesTM01

    Appointment of Patric Scheidner as a director on Sep 22, 2025

    2 pagesAP01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 22, 2025

    2 pagesAP04

    Registered office address changed from Unit 46 Washford Industrial Estate Heming Road Redditch Worcestershire B98 0EA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Sep 30, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed entaco group LIMITED\certificate issued on 09/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2025

    RES15

    Full accounts made up to Sep 30, 2024

    20 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Oct 07, 2023

    20 pagesAA

    Termination of appointment of Peter Charles Beddoes as a director on Feb 20, 2024

    1 pagesTM01

    Termination of appointment of Andrew John Stringer as a secretary on Feb 20, 2024

    1 pagesTM02

    Termination of appointment of Andrew John Stringer as a director on Feb 20, 2024

    1 pagesTM01

    Appointment of Mr Matthew Chaloner as a director on Feb 20, 2024

    2 pagesAP01

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 07, 2022

    20 pagesAA

    Secretary's details changed for Mr Andrew John Stringer on Jun 26, 2023

    1 pagesCH03

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 07, 2021

    20 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Who are the officers of REDDITCH MEDICAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BROWN, Stephen Mark, Mr.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish193566010001
    SCHEIDNER, Patric
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    GermanyGerman340889420001
    STRINGER, Andrew John
    Unit 46 Washford Industrial
    Estate Heming Road
    B98 0EA Redditch
    Worcestershire
    Secretary
    Unit 46 Washford Industrial
    Estate Heming Road
    B98 0EA Redditch
    Worcestershire
    British51538710002
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    BARLEY, Victor Harold
    Flaxhide
    Walcote
    B49 6LY Alcester
    Warwickshire
    Director
    Flaxhide
    Walcote
    B49 6LY Alcester
    Warwickshire
    British28740910003
    BEDDOES, Peter Charles
    9 Clarendon Place
    CV32 5QP Leamington Spa
    Warwickshire
    Director
    9 Clarendon Place
    CV32 5QP Leamington Spa
    Warwickshire
    EnglandBritish10617580001
    CHALONER, Matthew
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish250482850001
    ELLIS, Martin Alexander
    Hillcrest Lodge
    Hillcrest
    WR11 6BG Evesham
    Worcestershire
    Director
    Hillcrest Lodge
    Hillcrest
    WR11 6BG Evesham
    Worcestershire
    British47270260001
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Director
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    EnglandBritish9581830001
    HOWAT, James Anthony
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    Director
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    UkBritish41852290001
    HOWAT, James Anthony
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    Director
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    UkBritish41852290001
    PEACE, Edwin Alexander
    Unit 46 Washford Industrial
    Estate Heming Road
    B98 0EA Redditch
    Worcestershire
    Director
    Unit 46 Washford Industrial
    Estate Heming Road
    B98 0EA Redditch
    Worcestershire
    United KingdomBritish163632920001
    SHEARD, Gary, Dr
    Moor Lane
    Carleton
    WF8 3RX Pontefract
    30
    West Yorkshire
    Director
    Moor Lane
    Carleton
    WF8 3RX Pontefract
    30
    West Yorkshire
    EnglandBritish118863590001
    SHEARD, Gary, Dr
    Moor Lane
    Carleton
    WF8 3RX Pontefract
    30
    West Yorkshire
    Director
    Moor Lane
    Carleton
    WF8 3RX Pontefract
    30
    West Yorkshire
    EnglandBritish118863590001
    STRINGER, Andrew John
    Mill Cottage
    8 Napleton Lane
    WR5 3PT Kempsey
    Worcestershire
    Director
    Mill Cottage
    8 Napleton Lane
    WR5 3PT Kempsey
    Worcestershire
    EnglandBritish51538710002
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    TROTMAN, Stephen George
    Heming Road
    B98 0EA Redditch
    Unit 90
    Worcestershire
    Director
    Heming Road
    B98 0EA Redditch
    Unit 90
    Worcestershire
    EnglandBritish96624210001

    Who are the persons with significant control of REDDITCH MEDICAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rml Holdings Limited
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    England
    Sep 26, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10247075
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0