REDDITCH MEDICAL GROUP LIMITED
Overview
| Company Name | REDDITCH MEDICAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03317866 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REDDITCH MEDICAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTACO GROUP LIMITED | Feb 13, 1997 | Feb 13, 1997 |
What are the latest accounts for REDDITCH MEDICAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for REDDITCH MEDICAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for REDDITCH MEDICAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Sep 30, 2026 to Dec 31, 2026 | 1 pages | AA01 | ||||||||||
Change of details for Rml Holdings Limited as a person with significant control on Sep 30, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Entaco Holdings Limited as a person with significant control on Sep 09, 2025 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Termination of appointment of Matthew Chaloner as a director on Sep 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Patric Scheidner as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 22, 2025 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed entaco group LIMITED\certificate issued on 09/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 07, 2023 | 20 pages | AA | ||||||||||
Termination of appointment of Peter Charles Beddoes as a director on Feb 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Stringer as a secretary on Feb 20, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew John Stringer as a director on Feb 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Chaloner as a director on Feb 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 07, 2022 | 20 pages | AA | ||||||||||
Secretary's details changed for Mr Andrew John Stringer on Jun 26, 2023 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 07, 2021 | 20 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of REDDITCH MEDICAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BROWN, Stephen Mark, Mr. | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 193566010001 | |||||||||
| SCHEIDNER, Patric | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Germany | German | 340889420001 | |||||||||
| STRINGER, Andrew John | Secretary | Unit 46 Washford Industrial Estate Heming Road B98 0EA Redditch Worcestershire | British | 51538710002 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| BARLEY, Victor Harold | Director | Flaxhide Walcote B49 6LY Alcester Warwickshire | British | 28740910003 | ||||||||||
| BEDDOES, Peter Charles | Director | 9 Clarendon Place CV32 5QP Leamington Spa Warwickshire | England | British | 10617580001 | |||||||||
| CHALONER, Matthew | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 250482850001 | |||||||||
| ELLIS, Martin Alexander | Director | Hillcrest Lodge Hillcrest WR11 6BG Evesham Worcestershire | British | 47270260001 | ||||||||||
| GREEN, Michael | Director | 4 Potterton Close Barwick In Elmet LS15 4DY Leeds West Yorkshire | England | British | 9581830001 | |||||||||
| HOWAT, James Anthony | Director | Lea Farmhouse Bishops Offley ST21 6EU Stafford | Uk | British | 41852290001 | |||||||||
| HOWAT, James Anthony | Director | Lea Farmhouse Bishops Offley ST21 6EU Stafford | Uk | British | 41852290001 | |||||||||
| PEACE, Edwin Alexander | Director | Unit 46 Washford Industrial Estate Heming Road B98 0EA Redditch Worcestershire | United Kingdom | British | 163632920001 | |||||||||
| SHEARD, Gary, Dr | Director | Moor Lane Carleton WF8 3RX Pontefract 30 West Yorkshire | England | British | 118863590001 | |||||||||
| SHEARD, Gary, Dr | Director | Moor Lane Carleton WF8 3RX Pontefract 30 West Yorkshire | England | British | 118863590001 | |||||||||
| STRINGER, Andrew John | Director | Mill Cottage 8 Napleton Lane WR5 3PT Kempsey Worcestershire | England | British | 51538710002 | |||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
| TROTMAN, Stephen George | Director | Heming Road B98 0EA Redditch Unit 90 Worcestershire | England | British | 96624210001 |
Who are the persons with significant control of REDDITCH MEDICAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rml Holdings Limited | Sep 26, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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