London
WC2A 1DT
Director Name | Mr James Andrew Reed |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2012(12 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Mr Anthony John Raymond Newhouse |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Colinette Road London SW15 6QQ |
Director Name | Hywel Lloyd Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 November 2000) |
Role | Solicitor |
Correspondence Address | 39 Calvert Road Greenwich London SE10 0DH |
Director Name | James Andrew Reed |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | Duck End House Great Rollright Chipping Norton Oxfordshire OX7 5SB |
Director Name | Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 4 Calonne Road Wimbledon London SW19 5HJ |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stanhope Gardens Highgate London N6 5TS |
Director Name | Christa Iris Echtle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 9 Old Palace Lane Richmond Surrey TW9 1PG |
Director Name | Mr Malcolm George Paget |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 November 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Whitchurch Gardens Edgware Middlesex HA8 6PG |
Director Name | Lord Tom Sawyer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 April 2003) |
Role | Life Peer |
Correspondence Address | 22 Inchmery Road London SE6 2NE |
Director Name | Mr Alan Michael Dexter |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Stone Hall Road Winchmore Hill London N21 1LP |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Secretary Name | Mr Desmond Mark Christopher Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Secretary Name | Peter Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 52 Braeburn Way Kings Hill West Malling Kent ME19 4BY |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2005) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | David Michael Fennell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2005) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Laurels Maple Court Rodmersham Sittingbourne Kent ME9 0LR |
Secretary Name | Adrian John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Linton House Hopping Jacks Lane, Danbury Chelmsford Essex CM3 4PJ |
Director Name | Susan Dael |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2005) |
Role | Human Resources |
Correspondence Address | 18 Halidon Rise Harold Park Romford Essex RM3 0YL |
Director Name | Mrs Angela Smith Morris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2006) |
Role | Healthcare Recruitment Directo |
Country of Residence | England |
Correspondence Address | 14 Moor Lane Woking Surrey GU22 9QY |
Director Name | Mr Trevor Robert Ogilvie Goul-Wheeker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | La Petite Sevelotte 15, The Park Bookham Surrey KT23 3LN |
Director Name | Mr Ian William Furniss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Middle Field 2 Woodlands Close Holt Norfolk NR25 6DU |
Director Name | Mrs Carmel Mary Malley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2007) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 18 Scarisbrick New Road Southport Merseyside PR8 6PY |
Director Name | Mr Stephen Gary Cheetham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2007) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradfields Barn 32a High Street Aldreth Ely Cambridgeshire CB6 3PQ |
Director Name | Mr Gary Alan Cox |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Rosslyn Park Weybridge Surrey KT13 9QZ |
Director Name | Mr John James Herron |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Stanley Grange Paisley PA2 8EJ Scotland |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Director Name | Mr Richard Post |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | reed.co.uk |
---|
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
123 at £1 | Reed Healthcare PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 July 2002 | Delivered on: 24 July 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: 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. 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. Outstanding |
---|---|
20 May 2002 | Delivered on: 10 June 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: 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. 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. Outstanding |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2018 | Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page) |
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2018 | Application to strike the company off the register (1 page) |
24 May 2018 | Statement of capital on 24 May 2018
|
24 May 2018 | Solvency Statement dated 10/05/18 (1 page) |
24 May 2018 | Statement by Directors (1 page) |
24 May 2018 | Resolutions
|
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
25 October 2017 | Satisfaction of charge 1 in full (1 page) |
25 October 2017 | Satisfaction of charge 1 in full (1 page) |
23 October 2017 | Satisfaction of charge 2 in full (1 page) |
23 October 2017 | Satisfaction of charge 2 in full (1 page) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
25 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
15 May 2015 | Full accounts made up to 30 June 2014 (11 pages) |
15 May 2015 | Full accounts made up to 30 June 2014 (11 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 January 2013 | Statement of company's objects (1 page) |
28 January 2013 | Statement of company's objects (1 page) |
23 April 2012 | Resolutions
|
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Registered office address changed from Third Floor Academy Court 94 Chancery Lane London WC2A 1DT on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Registered office address changed from Third Floor Academy Court 94 Chancery Lane London WC2A 1DT on 23 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Richard Post as a director (1 page) |
19 April 2012 | Appointment of Mr James Andrew Reed as a director (2 pages) |
19 April 2012 | Termination of appointment of Richard Post as a director (1 page) |
19 April 2012 | Appointment of Mr James Andrew Reed as a director (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Secretary's details changed for Joan Edmunds on 21 April 2011 (1 page) |
21 April 2011 | Secretary's details changed for Joan Edmunds on 21 April 2011 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 November 2010 | Appointment of Mr Richard Post as a director (3 pages) |
10 November 2010 | Appointment of Mr Richard Post as a director (3 pages) |
5 August 2010 | Termination of appointment of John Herron as a director (1 page) |
5 August 2010 | Termination of appointment of John Herron as a director (1 page) |
19 April 2010 | Director's details changed for John James Herron on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John James Herron on 17 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
12 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
17 March 2010 | Full accounts made up to 27 June 2009 (14 pages) |
17 March 2010 | Full accounts made up to 27 June 2009 (14 pages) |
22 June 2009 | Auditor's resignation (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
1 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
20 April 2009 | Director's change of particulars / john herron / 17/01/2008 (1 page) |
20 April 2009 | Director's change of particulars / john herron / 17/01/2008 (1 page) |
20 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 28 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 28 December 2007 (14 pages) |
15 May 2008 | Appointment terminated director gary cox (1 page) |
15 May 2008 | Appointment terminated director gary cox (1 page) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 29 December 2006 (14 pages) |
29 January 2008 | Full accounts made up to 29 December 2006 (14 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
21 February 2007 | Full accounts made up to 30 December 2005 (14 pages) |
21 February 2007 | Full accounts made up to 30 December 2005 (14 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
13 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
13 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
5 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
6 September 2003 | Resolutions
|
6 September 2003 | Resolutions
|
10 June 2003 | Registered office changed on 10/06/03 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
30 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members
|
29 April 2003 | Return made up to 17/04/03; full list of members
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
28 June 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Ad 27/04/01--------- £ si 121@1=121 £ ic 100/221 (2 pages) |
20 June 2002 | Return made up to 17/04/02; full list of members
|
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Ad 27/04/01--------- £ si 121@1=121 £ ic 100/221 (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 17/04/02; full list of members
|
20 June 2002 | Director resigned (1 page) |
10 June 2002 | Particulars of mortgage/charge (4 pages) |
10 June 2002 | Particulars of mortgage/charge (4 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Director resigned (1 page) |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 July 2001 | New director appointed (5 pages) |
6 July 2001 | New director appointed (5 pages) |
6 June 2001 | Return made up to 17/04/01; full list of members (7 pages) |
6 June 2001 | Return made up to 17/04/01; full list of members (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
14 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
14 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
9 May 2001 | Ad 27/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2001 | Ad 27/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
30 April 2001 | Company name changed reed healthcare LIMITED\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed reed healthcare LIMITED\certificate issued on 30/04/01 (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 6TH floor tolworth tower tolworth surrey KT6 7DN (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 6TH floor tolworth tower tolworth surrey KT6 7DN (1 page) |
20 March 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 35 basinghall street london EC2V 5DB (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 35 basinghall street london EC2V 5DB (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | New director appointed (3 pages) |
29 September 2000 | Company name changed trushelfco (no.2636) LIMITED\certificate issued on 29/09/00 (2 pages) |
29 September 2000 | Company name changed trushelfco (no.2636) LIMITED\certificate issued on 29/09/00 (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
17 April 2000 | Incorporation (19 pages) |
17 April 2000 | Incorporation (19 pages) |