REED HEALTH LIMITED

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

    Company NameREED HEALTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03974512
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REED HEALTH LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is REED HEALTH LIMITED located?

    Registered Office Address
    Academy Court
    94 Chancery Lane
    WC2A 1DT London
    Undeliverable Registered Office AddressNo

    What were the previous names of REED HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED HEALTHCARE LIMITEDSep 29, 2000Sep 29, 2000
    TRUSHELFCO (NO.2636) LIMITEDApr 17, 2000Apr 17, 2000

    What are the latest accounts for REED HEALTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for REED HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Joan Edmunds as a secretary on Jun 30, 2018

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on May 24, 2018

    • Capital: GBP 124
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    11/05/2018
    RES13

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    3 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Apr 17, 2017 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2016

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on May 26, 2016

    • Capital: GBP 124
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Apr 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 123
    SH01

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Full accounts made up to Jun 30, 2014

    11 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 123
    SH01

    Annual return made up to Apr 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 123
    SH01

    Who are the officers of REED HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED, James Andrew
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    England
    Director
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    England
    EnglandBritish84718880002
    CARTER, Adrian John
    Linton House
    Hopping Jacks Lane, Danbury
    CM3 4PJ Chelmsford
    Essex
    Secretary
    Linton House
    Hopping Jacks Lane, Danbury
    CM3 4PJ Chelmsford
    Essex
    British49358790006
    CHAPMAN, Peter
    52 Braeburn Way
    Kings Hill
    ME19 4BY West Malling
    Kent
    Secretary
    52 Braeburn Way
    Kings Hill
    ME19 4BY West Malling
    Kent
    British85205140001
    DOYLE, Desmond Mark Christopher
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    Secretary
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    British88770150001
    EDMUNDS, Joan
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    England
    Secretary
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    England
    British18978230001
    EDMUNDS, Joan
    12 Stanhope Gardens
    Highgate
    N6 5TS London
    Secretary
    12 Stanhope Gardens
    Highgate
    N6 5TS London
    British18978230001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BEAL, Derek George
    The Crest 1 Highview Place
    Arterberry Road
    SW20 8AL London
    Director
    The Crest 1 Highview Place
    Arterberry Road
    SW20 8AL London
    EnglandBritish16866760004
    BEAL, Derek George
    4 Calonne Road
    Wimbledon
    SW19 5HJ London
    Director
    4 Calonne Road
    Wimbledon
    SW19 5HJ London
    British16866760001
    CHEETHAM, Stephen Gary
    Bradfields Barn
    32a High Street Aldreth
    CB6 3PQ Ely
    Cambridgeshire
    Director
    Bradfields Barn
    32a High Street Aldreth
    CB6 3PQ Ely
    Cambridgeshire
    EnglandBritish122956750001
    COX, Gary Alan
    36 Rosslyn Park
    KT13 9QZ Weybridge
    Surrey
    Director
    36 Rosslyn Park
    KT13 9QZ Weybridge
    Surrey
    EnglandBritish85047330001
    DAEL, Susan
    18 Halidon Rise
    Harold Park
    RM3 0YL Romford
    Essex
    Director
    18 Halidon Rise
    Harold Park
    RM3 0YL Romford
    Essex
    British74826250002
    DAVIES, Hywel Lloyd
    39 Calvert Road
    Greenwich
    SE10 0DH London
    Director
    39 Calvert Road
    Greenwich
    SE10 0DH London
    British89442840001
    DEXTER, Alan Michael
    42 Stone Hall Road
    Winchmore Hill
    N21 1LP London
    Director
    42 Stone Hall Road
    Winchmore Hill
    N21 1LP London
    EnglandBritish32438340001
    DOYLE, Desmond Mark Christopher
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    Director
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    British88770150001
    ECHTLE, Christa Iris
    9 Old Palace Lane
    TW9 1PG Richmond
    Surrey
    Director
    9 Old Palace Lane
    TW9 1PG Richmond
    Surrey
    British39803450001
    FENNELL, David Michael
    The Laurels
    Maple Court Rodmersham
    ME9 0LR Sittingbourne
    Kent
    Director
    The Laurels
    Maple Court Rodmersham
    ME9 0LR Sittingbourne
    Kent
    EnglandBritish108942680001
    FURNISS, Ian William
    Middle Field
    2 Woodlands Close
    NR25 6DU Holt
    Norfolk
    Director
    Middle Field
    2 Woodlands Close
    NR25 6DU Holt
    Norfolk
    EnglandBritish117943650001
    GARRATT, Mark Jonathan
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    EnglandBritish118003050001
    GOUL-WHEEKER, Trevor Robert Ogilvie
    La Petite Sevelotte
    15, The Park
    KT23 3LN Bookham
    Surrey
    Director
    La Petite Sevelotte
    15, The Park
    KT23 3LN Bookham
    Surrey
    EnglandBritish102096180002
    HERRON, John James
    Stanley Grange
    PA2 8EJ Paisley
    8
    Scotland
    Director
    Stanley Grange
    PA2 8EJ Paisley
    8
    Scotland
    ScotlandBritish115380190002
    MALLEY, Carmel Mary
    18 Scarisbrick New Road
    PR8 6PY Southport
    Merseyside
    Director
    18 Scarisbrick New Road
    PR8 6PY Southport
    Merseyside
    EnglandBritish109612950001
    MORRIS, Angela Smith
    14 Moor Lane
    GU22 9QY Woking
    Surrey
    Director
    14 Moor Lane
    GU22 9QY Woking
    Surrey
    EnglandBritish75022250001
    NEWHOUSE, Anthony John Raymond
    18 Colinette Road
    SW15 6QQ London
    Director
    18 Colinette Road
    SW15 6QQ London
    United KingdomUnited Kingdom34614520001
    PAGET, Malcolm George
    117 Whitchurch Gardens
    HA8 6PG Edgware
    Middlesex
    Director
    117 Whitchurch Gardens
    HA8 6PG Edgware
    Middlesex
    United KingdomBritish29692590002
    POST, Richard
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    England
    Director
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    England
    EnglandBritish84718940001
    REED, James Andrew
    Duck End House
    Great Rollright
    OX7 5SB Chipping Norton
    Oxfordshire
    Director
    Duck End House
    Great Rollright
    OX7 5SB Chipping Norton
    Oxfordshire
    British84718880001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SAWYER, Tom, Lord
    22 Inchmery Road
    SE6 2NE London
    Director
    22 Inchmery Road
    SE6 2NE London
    British62960780001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of REED HEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reed Healthcare Limited
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    England
    Apr 06, 2016
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    England
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REED HEALTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 04, 2002
    Delivered On Jul 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Oct 23, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On May 20, 2002
    Delivered On Jun 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 2002Registration of a charge (395)
    • Oct 25, 2017Satisfaction of a charge (MR04)

    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