REED HEALTHCARE LIMITED
Overview
Company Name | REED HEALTHCARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04215546 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REED HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
REED HEALTHCARE PLC | Jan 19, 2007 | Jan 19, 2007 |
REED HEALTH GROUP PLC | May 11, 2001 | May 11, 2001 |
What are the latest accounts for REED HEALTHCARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for REED HEALTHCARE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on May 11, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period extended from Jun 29, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Joan Edmunds as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Joan Edmunds as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||||||
Statement of capital on May 24, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Jun 30, 2017 | 17 pages | AA | ||||||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2016 | 14 pages | AA | ||||||||||||||
Termination of appointment of Richard Post as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Amended full accounts made up to Jun 30, 2015 | 13 pages | AAMD | ||||||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of REED HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REED, James Andrew | Director | 94 Chancery Lane WC2A 1DT London Academy Court United Kingdom | England | British | Director | 84718880002 | ||||
CARTER, Adrian John | Secretary | Linton House Hopping Jacks Lane, Danbury CM3 4PJ Chelmsford Essex | British | Solicitor | 49358790006 | |||||
CHAPMAN, Peter | Secretary | 52 Braeburn Way Kings Hill ME19 4BY West Malling Kent | British | 85205140001 | ||||||
DOYLE, Desmond Mark Christopher | Secretary | Woodlawn House Arrow Lane, Hartley Witney RG27 8LR Hook Hampshire | British | 88770150001 | ||||||
EDMUNDS, Joan | Secretary | 94 Chancery Lane WC2A 1DT London Academy Court United Kingdom | British | 18978230001 | ||||||
PAGET, Malcolm George | Secretary | 117 Whitchurch Gardens HA8 6PG Edgware Middlesex | British | Accountant | 29692590002 | |||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
BEAL, Derek George | Director | The Crest 1 Highview Place Arterberry Road SW20 8AL London | England | British | Finance Director | 16866760004 | ||||
CARTER, James Duncan | Director | The Slopes Charterhouse Road GU7 2AW Godalming Surrey | British | Director | 93908800001 | |||||
CHEETHAM, Stephen Gary | Director | Bradfields Barn 32a High Street Aldreth CB6 3PQ Ely Cambridgeshire | United Kingdom | British | Divisional Director | 122956750001 | ||||
COX, Gary Alan | Director | 36 Rosslyn Park KT13 9QZ Weybridge Surrey | England | British | Finance Director | 85047330001 | ||||
DAEL, Susan | Director | 18 Halidon Rise Harold Park RM3 0YL Romford Essex | British | Human Resources | 74826250002 | |||||
DEXTER, Alan Michael | Director | 42 Stone Hall Road Winchmore Hill N21 1LP London | England | British | Accountant | 32438340001 | ||||
DOYLE, Desmond Mark Christopher | Director | Woodlawn House Arrow Lane, Hartley Witney RG27 8LR Hook Hampshire | British | Director | 88770150001 | |||||
ECHTLE, Christa Iris | Director | 9 Old Palace Lane TW9 1PG Richmond Surrey | British | Director | 39803450001 | |||||
EDMUNDS, Joan | Director | 94 Chancery Lane WC2A 1DT London Academy Court United Kingdom | England | British | Solicitor | 18978230001 | ||||
FENNELL, David Michael | Director | The Laurels Maple Court Rodmersham ME9 0LR Sittingbourne Kent | England | British | Ceo | 108942680001 | ||||
FRASER, Thomas Aird | Director | Flat 3 20 Lower Sloane Street SW1W 8BJ London | Australian | Managing Director | 74112910002 | |||||
FURNISS, Ian William | Director | Middle Field 2 Woodlands Close NR25 6DU Holt Norfolk | England | British | Finance Director | 117943650001 | ||||
GARRATT, Mark Jonathan | Director | 21 Stradella Road Herne Hill SE24 9HN London | England | British | Finance | 118003050001 | ||||
GOUL-WHEEKER, Trevor Robert Ogilvie | Director | La Petite Sevelotte 15, The Park KT23 3LN Bookham Surrey | England | British | Businessman | 102096180002 | ||||
HARTOP, Barry | Director | Field Cottage The Ridgeway GU1 2DG Guildford Surrey | England | British | Company Director | 67432850001 | ||||
HERRON, John James | Director | Stanley Grange PA2 8EJ Paisley 8 Scotland | Scotland | British | Director | 115380190002 | ||||
MALLEY, Carmel Mary | Director | 18 Scarisbrick New Road PR8 6PY Southport Merseyside | England | British | Company Director | 109612950001 | ||||
MCKENDRICK, Cornelia Alexandra | Director | 11a The Pavement SW4 0HY London | British | Solicitor | 74963650001 | |||||
MORRIS, Angela Smith | Director | 14 Moor Lane GU22 9QY Woking Surrey | England | British | Healthcare Recuitment Director | 75022250001 | ||||
OLNEY, Paul Martin, Mr. | Director | Chipperfield WD4 9BP Kings Langley Callipers Hall Hertfordshire | England | British | Solicitor | 25274430004 | ||||
PAGET, Malcolm George | Director | 117 Whitchurch Gardens HA8 6PG Edgware Middlesex | United Kingdom | British | Accountant | 29692590002 | ||||
POST, Richard | Director | 94 Chancery Lane WC2A 1DT London Academy Court United Kingdom | England | British | Director | 84718940001 | ||||
SAWYER, Lawrence, Lord | Director | 22 Inchmery Road SE6 2NW London | British | Director | 76922320001 | |||||
STATHAM, Daphne | Director | 4 Collingwood Avenue N10 3ED London | British | Director | 40440930001 |
Who are the persons with significant control of REED HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Andrew Reed | Apr 06, 2016 | 94 Chancery Lane WC2A 1DT London Academy Court | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does REED HEALTHCARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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