REACT MEDICAL REPORTING LIMITED
Status | ACTIVE |
Company No. | 06872536 |
Category | Private Limited Company |
Incorporated | 07 Apr 2009 |
Age | 15 years, 2 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068725360001
Documents
Mortgage satisfy charge full
Date: 20 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068725360002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 29 Sep 2015
Category: Address
Type: AD02
New address: 22 Chancery Lane London WC2A 1LS
Documents
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
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
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
Statement of companys objects
Date: 31 Jul 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 31 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Burke
Documents
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
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
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
Termination secretary company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Harvey
Documents
Appoint person secretary company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joanne Burke
Documents
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
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
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
Capital allotment shares
Date: 02 Aug 2010
Action Date: 15 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-15
Capital : 100 GBP
Documents
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
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
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
Some Companies
29 CEDAR FOLD,BURY,BL8 3GG
Number: | 09126472 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELLIS STREET,COATBRIDGE,ML5 3AA
Number: | SC521623 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOLINA ROAD,SWINDON,SN25 1TL
Number: | 11227767 |
Status: | ACTIVE |
Category: | Private Limited Company |
AT5 THE TERRACE,LINCOLN,LN2 1BD
Number: | 07443069 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |