REED HEALTHCARE LIMITED

REED HEALTHCARE LIMITED

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

    Company NameREED HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04215546
    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 HEALTHCARE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is REED HEALTHCARE LIMITED located?

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

    What were the previous names of REED HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED HEALTHCARE PLCJan 19, 2007Jan 19, 2007
    REED HEALTH GROUP PLCMay 11, 2001May 11, 2001

    What are the latest accounts for REED HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for REED HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 11, 2019 with updates

    5 pagesCS01

    Previous accounting period extended from Jun 29, 2018 to Dec 29, 2018

    1 pagesAA01

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

    1 pagesTM02

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

    1 pagesTM01

    Statement of capital on May 24, 2018

    • Capital: GBP 0.02
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 11/05/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2017

    17 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    14 pagesAA

    Termination of appointment of Richard Post as a director on Mar 24, 2017

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Amended full accounts made up to Jun 30, 2015

    13 pagesAAMD

    Annual return made up to May 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 1,247,892.58
    SH01

    Who are the officers of REED HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED, James Andrew
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    United Kingdom
    Director
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    United Kingdom
    EnglandBritishDirector84718880002
    CARTER, Adrian John
    Linton House
    Hopping Jacks Lane, Danbury
    CM3 4PJ Chelmsford
    Essex
    Secretary
    Linton House
    Hopping Jacks Lane, Danbury
    CM3 4PJ Chelmsford
    Essex
    BritishSolicitor49358790006
    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
    United Kingdom
    Secretary
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    United Kingdom
    British18978230001
    PAGET, Malcolm George
    117 Whitchurch Gardens
    HA8 6PG Edgware
    Middlesex
    Secretary
    117 Whitchurch Gardens
    HA8 6PG Edgware
    Middlesex
    BritishAccountant29692590002
    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
    EnglandBritishFinance Director16866760004
    CARTER, James Duncan
    The Slopes
    Charterhouse Road
    GU7 2AW Godalming
    Surrey
    Director
    The Slopes
    Charterhouse Road
    GU7 2AW Godalming
    Surrey
    BritishDirector93908800001
    CHEETHAM, Stephen Gary
    Bradfields Barn
    32a High Street Aldreth
    CB6 3PQ Ely
    Cambridgeshire
    Director
    Bradfields Barn
    32a High Street Aldreth
    CB6 3PQ Ely
    Cambridgeshire
    United KingdomBritishDivisional Director122956750001
    COX, Gary Alan
    36 Rosslyn Park
    KT13 9QZ Weybridge
    Surrey
    Director
    36 Rosslyn Park
    KT13 9QZ Weybridge
    Surrey
    EnglandBritishFinance Director85047330001
    DAEL, Susan
    18 Halidon Rise
    Harold Park
    RM3 0YL Romford
    Essex
    Director
    18 Halidon Rise
    Harold Park
    RM3 0YL Romford
    Essex
    BritishHuman Resources74826250002
    DEXTER, Alan Michael
    42 Stone Hall Road
    Winchmore Hill
    N21 1LP London
    Director
    42 Stone Hall Road
    Winchmore Hill
    N21 1LP London
    EnglandBritishAccountant32438340001
    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
    BritishDirector88770150001
    ECHTLE, Christa Iris
    9 Old Palace Lane
    TW9 1PG Richmond
    Surrey
    Director
    9 Old Palace Lane
    TW9 1PG Richmond
    Surrey
    BritishDirector39803450001
    EDMUNDS, Joan
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    United Kingdom
    Director
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    United Kingdom
    EnglandBritishSolicitor18978230001
    FENNELL, David Michael
    The Laurels
    Maple Court Rodmersham
    ME9 0LR Sittingbourne
    Kent
    Director
    The Laurels
    Maple Court Rodmersham
    ME9 0LR Sittingbourne
    Kent
    EnglandBritishCeo108942680001
    FRASER, Thomas Aird
    Flat 3 20 Lower Sloane Street
    SW1W 8BJ London
    Director
    Flat 3 20 Lower Sloane Street
    SW1W 8BJ London
    AustralianManaging Director74112910002
    FURNISS, Ian William
    Middle Field
    2 Woodlands Close
    NR25 6DU Holt
    Norfolk
    Director
    Middle Field
    2 Woodlands Close
    NR25 6DU Holt
    Norfolk
    EnglandBritishFinance Director117943650001
    GARRATT, Mark Jonathan
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    EnglandBritishFinance118003050001
    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
    EnglandBritishBusinessman102096180002
    HARTOP, Barry
    Field Cottage
    The Ridgeway
    GU1 2DG Guildford
    Surrey
    Director
    Field Cottage
    The Ridgeway
    GU1 2DG Guildford
    Surrey
    EnglandBritishCompany Director67432850001
    HERRON, John James
    Stanley Grange
    PA2 8EJ Paisley
    8
    Scotland
    Director
    Stanley Grange
    PA2 8EJ Paisley
    8
    Scotland
    ScotlandBritishDirector115380190002
    MALLEY, Carmel Mary
    18 Scarisbrick New Road
    PR8 6PY Southport
    Merseyside
    Director
    18 Scarisbrick New Road
    PR8 6PY Southport
    Merseyside
    EnglandBritishCompany Director109612950001
    MCKENDRICK, Cornelia Alexandra
    11a The Pavement
    SW4 0HY London
    Director
    11a The Pavement
    SW4 0HY London
    BritishSolicitor74963650001
    MORRIS, Angela Smith
    14 Moor Lane
    GU22 9QY Woking
    Surrey
    Director
    14 Moor Lane
    GU22 9QY Woking
    Surrey
    EnglandBritishHealthcare Recuitment Director75022250001
    OLNEY, Paul Martin, Mr.
    Chipperfield
    WD4 9BP Kings Langley
    Callipers Hall
    Hertfordshire
    Director
    Chipperfield
    WD4 9BP Kings Langley
    Callipers Hall
    Hertfordshire
    EnglandBritishSolicitor25274430004
    PAGET, Malcolm George
    117 Whitchurch Gardens
    HA8 6PG Edgware
    Middlesex
    Director
    117 Whitchurch Gardens
    HA8 6PG Edgware
    Middlesex
    United KingdomBritishAccountant29692590002
    POST, Richard
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    United Kingdom
    Director
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    United Kingdom
    EnglandBritishDirector84718940001
    SAWYER, Lawrence, Lord
    22 Inchmery Road
    SE6 2NW London
    Director
    22 Inchmery Road
    SE6 2NW London
    BritishDirector76922320001
    STATHAM, Daphne
    4 Collingwood Avenue
    N10 3ED London
    Director
    4 Collingwood Avenue
    N10 3ED London
    BritishDirector40440930001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Andrew Reed
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    Apr 06, 2016
    94 Chancery Lane
    WC2A 1DT London
    Academy Court
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does REED HEALTHCARE 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)
    • Mar 29, 2018Satisfaction 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)
    • Mar 29, 2018Satisfaction of a charge (MR04)
    Share charge
    Created On May 20, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor as owner with full title guarantee charged the security assets owned by it from time to time to the bank by way of fixed charge as continuing security for the payment and discharge of the secured sums.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 2002Registration of a charge (395)
    • Mar 29, 2018Satisfaction 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