Company NameReed Health Limited
Company StatusDissolved
Company Number03974512
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NamesTrushelfco (No.2636) Limited and Reed Healthcare Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed16 January 2006(5 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 21 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(12 years after company formation)
Appointment Duration6 years, 4 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMr Anthony John Raymond Newhouse
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Colinette Road
London
SW15 6QQ
Director NameHywel Lloyd Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 November 2000)
RoleSolicitor
Correspondence Address39 Calvert Road
Greenwich
London
SE10 0DH
Director NameJames Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressDuck End House
Great Rollright
Chipping Norton
Oxfordshire
OX7 5SB
Director NameDerek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address4 Calonne Road
Wimbledon
London
SW19 5HJ
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed24 November 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stanhope Gardens
Highgate
London
N6 5TS
Director NameChrista Iris Echtle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address9 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameMr Malcolm George Paget
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(11 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Whitchurch Gardens
Edgware
Middlesex
HA8 6PG
Director NameLord Tom Sawyer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 29 April 2003)
RoleLife Peer
Correspondence Address22 Inchmery Road
London
SE6 2NE
Director NameMr Alan Michael Dexter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stone Hall Road
Winchmore Hill
London
N21 1LP
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Secretary NameMr Desmond Mark Christopher Doyle
NationalityBritish
StatusResigned
Appointed26 November 2001(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 July 2002)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Secretary NamePeter Chapman
NationalityBritish
StatusResigned
Appointed17 July 2002(2 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 2003)
RoleCompany Director
Correspondence Address52 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2005)
RoleFinance
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameDavid Michael Fennell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 February 2005)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Laurels
Maple Court Rodmersham
Sittingbourne
Kent
ME9 0LR
Secretary NameAdrian John Carter
NationalityBritish
StatusResigned
Appointed24 February 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinton House
Hopping Jacks Lane, Danbury
Chelmsford
Essex
CM3 4PJ
Director NameSusan Dael
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2005)
RoleHuman Resources
Correspondence Address18 Halidon Rise
Harold Park
Romford
Essex
RM3 0YL
Director NameMrs Angela Smith Morris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2006)
RoleHealthcare Recruitment Directo
Country of ResidenceEngland
Correspondence Address14 Moor Lane
Woking
Surrey
GU22 9QY
Director NameMr Trevor Robert Ogilvie Goul-Wheeker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLa Petite Sevelotte
15, The Park
Bookham
Surrey
KT23 3LN
Director NameMr Ian William Furniss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMiddle Field
2 Woodlands Close
Holt
Norfolk
NR25 6DU
Director NameMrs Carmel Mary Malley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2007)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address18 Scarisbrick New Road
Southport
Merseyside
PR8 6PY
Director NameMr Stephen Gary Cheetham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 June 2007)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradfields Barn
32a High Street Aldreth
Ely
Cambridgeshire
CB6 3PQ
Director NameMr Gary Alan Cox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Director NameMr John James Herron
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Stanley Grange
Paisley
PA2 8EJ
Scotland
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameMr Richard Post
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitereed.co.uk

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

123 at £1Reed Healthcare PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

4 July 2002Delivered 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 2002Delivered 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

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2018Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (1 page)
24 May 2018Statement of capital on 24 May 2018
  • GBP 124
(3 pages)
24 May 2018Solvency Statement dated 10/05/18 (1 page)
24 May 2018Statement by Directors (1 page)
24 May 2018Resolutions
  • RES13 ‐ 11/05/2018
(1 page)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
25 October 2017Satisfaction of charge 1 in full (1 page)
25 October 2017Satisfaction of charge 1 in full (1 page)
23 October 2017Satisfaction of charge 2 in full (1 page)
23 October 2017Satisfaction of charge 2 in full (1 page)
25 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
10 April 2017Full accounts made up to 30 June 2016 (16 pages)
10 April 2017Full accounts made up to 30 June 2016 (16 pages)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
25 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 124
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 124
(4 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 123
(3 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 123
(3 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
15 May 2015Full accounts made up to 30 June 2014 (11 pages)
15 May 2015Full accounts made up to 30 June 2014 (11 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 123
(3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 123
(3 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 123
(3 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 123
(3 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 January 2013Statement of company's objects (1 page)
28 January 2013Statement of company's objects (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 April 2012Registered office address changed from Third Floor Academy Court 94 Chancery Lane London WC2A 1DT on 23 April 2012 (1 page)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
23 April 2012Registered office address changed from Third Floor Academy Court 94 Chancery Lane London WC2A 1DT on 23 April 2012 (1 page)
19 April 2012Termination of appointment of Richard Post as a director (1 page)
19 April 2012Appointment of Mr James Andrew Reed as a director (2 pages)
19 April 2012Termination of appointment of Richard Post as a director (1 page)
19 April 2012Appointment of Mr James Andrew Reed as a director (2 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
21 April 2011Secretary's details changed for Joan Edmunds on 21 April 2011 (1 page)
21 April 2011Secretary's details changed for Joan Edmunds on 21 April 2011 (1 page)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 November 2010Appointment of Mr Richard Post as a director (3 pages)
10 November 2010Appointment of Mr Richard Post as a director (3 pages)
5 August 2010Termination of appointment of John Herron as a director (1 page)
5 August 2010Termination of appointment of John Herron as a director (1 page)
19 April 2010Director's details changed for John James Herron on 17 April 2010 (2 pages)
19 April 2010Director's details changed for John James Herron on 17 April 2010 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
17 March 2010Full accounts made up to 27 June 2009 (14 pages)
17 March 2010Full accounts made up to 27 June 2009 (14 pages)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
20 April 2009Director's change of particulars / john herron / 17/01/2008 (1 page)
20 April 2009Director's change of particulars / john herron / 17/01/2008 (1 page)
20 April 2009Return made up to 17/04/09; full list of members (3 pages)
20 April 2009Return made up to 17/04/09; full list of members (3 pages)
2 November 2008Full accounts made up to 28 December 2007 (14 pages)
2 November 2008Full accounts made up to 28 December 2007 (14 pages)
15 May 2008Appointment terminated director gary cox (1 page)
15 May 2008Appointment terminated director gary cox (1 page)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
29 January 2008Full accounts made up to 29 December 2006 (14 pages)
29 January 2008Full accounts made up to 29 December 2006 (14 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
16 August 2007Auditor's resignation (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
18 April 2007Return made up to 17/04/07; full list of members (3 pages)
18 April 2007Return made up to 17/04/07; full list of members (3 pages)
21 February 2007Full accounts made up to 30 December 2005 (14 pages)
21 February 2007Full accounts made up to 30 December 2005 (14 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Location of register of members (1 page)
19 April 2006Return made up to 17/04/06; full list of members (2 pages)
19 April 2006Return made up to 17/04/06; full list of members (2 pages)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 February 2006Registered office changed on 09/02/06 from: academy court 94 chancery lane london WC2A 1DT (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: academy court 94 chancery lane london WC2A 1DT (1 page)
9 February 2006New secretary appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
16 January 2006Registered office changed on 16/01/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
13 July 2005Full accounts made up to 30 June 2004 (15 pages)
13 July 2005Full accounts made up to 30 June 2004 (15 pages)
28 April 2005Return made up to 17/04/05; full list of members (7 pages)
28 April 2005Return made up to 17/04/05; full list of members (7 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
5 May 2004Return made up to 17/04/04; full list of members (7 pages)
5 May 2004Return made up to 17/04/04; full list of members (7 pages)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003Registered office changed on 10/06/03 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
10 June 2003Registered office changed on 10/06/03 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
30 April 2003Full accounts made up to 30 June 2002 (14 pages)
30 April 2003Full accounts made up to 30 June 2002 (14 pages)
29 April 2003Return made up to 17/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 April 2003Return made up to 17/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
24 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
28 June 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
28 June 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Ad 27/04/01--------- £ si 121@1=121 £ ic 100/221 (2 pages)
20 June 2002Return made up to 17/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Ad 27/04/01--------- £ si 121@1=121 £ ic 100/221 (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Return made up to 17/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2002Director resigned (1 page)
10 June 2002Particulars of mortgage/charge (4 pages)
10 June 2002Particulars of mortgage/charge (4 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001Director resigned (1 page)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 July 2001New director appointed (5 pages)
6 July 2001New director appointed (5 pages)
6 June 2001Return made up to 17/04/01; full list of members (7 pages)
6 June 2001Return made up to 17/04/01; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
14 May 2001Nc inc already adjusted 27/04/01 (1 page)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001Nc inc already adjusted 27/04/01 (1 page)
9 May 2001Ad 27/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2001Ad 27/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Company name changed reed healthcare LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed reed healthcare LIMITED\certificate issued on 30/04/01 (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 6TH floor tolworth tower tolworth surrey KT6 7DN (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 6TH floor tolworth tower tolworth surrey KT6 7DN (1 page)
20 March 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: 35 basinghall street london EC2V 5DB (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: 35 basinghall street london EC2V 5DB (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (3 pages)
29 September 2000Company name changed trushelfco (no.2636) LIMITED\certificate issued on 29/09/00 (2 pages)
29 September 2000Company name changed trushelfco (no.2636) LIMITED\certificate issued on 29/09/00 (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
17 April 2000Incorporation (19 pages)
17 April 2000Incorporation (19 pages)