REACT MEDICAL REPORTING LIMITED

First Floor, Lee House First Floor, Lee House, Manchester, M1 5JW, England
StatusACTIVE
Company No.06872536
CategoryPrivate Limited Company
Incorporated07 Apr 2009
Age15 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

REACT MEDICAL REPORTING LIMITED is an active private limited company with number 06872536. It was incorporated 15 years, 2 months, 7 days ago, on 07 April 2009. The company address is First Floor, Lee House First Floor, Lee House, Manchester, M1 5JW, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Sep 2023

Category: Address

Type: AD02

New address: 22 Chancery Lane London WC2A 1LS

Old address: 58 Mosley Street Manchester M2 3HZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: 58 Mosley Street Manchester M2 3HZ England

Change date: 2023-09-20

New address: First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Feb 2023

Category: Address

Type: AD02

Old address: 90 High Holborn London WC1V 6LJ England

New address: 58 Mosley Street Manchester M2 3HZ

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068725360001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068725360002

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-25

Officer name: Mrs Elizabeth Sarah Comley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Nils Ian Stoesser

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: David John Ludlow Whitmore

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Sarah Comley

Appointment date: 2022-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Louise Wilford

Termination date: 2022-01-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 20 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 20 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 06 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 06 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Louise Wilford

Change date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Mar 2019

Category: Address

Type: AD03

New address: 90 High Holborn London WC1V 6LJ

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Mar 2019

Category: Address

Type: AD02

New address: 90 High Holborn London WC1V 6LJ

Old address: 22 Chancery Lane London WC2A 1LS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-11

New address: 58 Mosley Street Manchester M2 3HZ

Old address: 50 - 52 Chancery Lane London WC2A 1HL England

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Alison Louise Wilford

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Fowlie

Termination date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Barry Prew

Termination date: 2018-06-28

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth John Fowlie

Change date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Ludlow Whitmore

Appointment date: 2018-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068725360002

Charge creation date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Barry Prew

Appointment date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsten Morrison

Termination date: 2017-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/15

Documents

View document PDF

Legacy

Date: 12 Apr 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/15

Documents

View document PDF

Legacy

Date: 12 Apr 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/15

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Sep 2015

Category: Address

Type: AD03

New address: 22 Chancery Lane London WC2A 1LS

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2015

Category: Address

Type: AD02

New address: 22 Chancery Lane London WC2A 1LS

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Robert Martin Fielding

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA

New address: 50 - 52 Chancery Lane London WC2A 1HL

Documents

View document PDF

Statement of companys objects

Date: 31 Jul 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-27

Charge number: 068725360001

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Mr Kenneth John Fowlie

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-29

Officer name: Ms Kirsten Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Laurence Moorse

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-29

Officer name: Edward Ian Charles Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Simon Terry

Termination date: 2014-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

Old address: Evans Business Centre Manchester Road Bolton Greater Manchester BL3 2NZ

New address: Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 13 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 13 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Robert Martin Fielding

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Moorse

Appointment date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Robert Simon Terry

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Peter Laithwaite

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Ian Charles Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Burke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Harvey

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Burke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2010

Action Date: 15 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-15

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Mr Peter Laithwaite

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-03-31

Documents

View document PDF


Some Companies

AS GOOD AS GRASS (UK) LTD

29 CEDAR FOLD,BURY,BL8 3GG

Number:09126472
Status:ACTIVE
Category:Private Limited Company

G & T SPORTS LIMITED

1 ELLIS STREET,COATBRIDGE,ML5 3AA

Number:SC521623
Status:ACTIVE
Category:Private Limited Company

IN2FIX SOLUTIONS LTD

8 DOLINA ROAD,SWINDON,SN25 1TL

Number:11227767
Status:ACTIVE
Category:Private Limited Company

PROMODO (UK) LTD

AT5 THE TERRACE,LINCOLN,LN2 1BD

Number:07443069
Status:ACTIVE
Category:Private Limited Company

SQUEASY LIMITED

21 RIVERSLEA,MIDDLESBROUGH,TS9 5DE

Number:07161562
Status:ACTIVE
Category:Private Limited Company

THE BIGGAR GIN COMPANY LIMITED

WYNDALES MILL WYNDALES FARM,BIGGAR,ML12 6HX

Number:SC549712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source