REMEDICARE STAFFING LIMITED
Status | ACTIVE |
Company No. | 07364096 |
Category | Private Limited Company |
Incorporated | 02 Sep 2010 |
Age | 13 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
REMEDICARE STAFFING LIMITED is an active private limited company with number 07364096. It was incorporated 13 years, 9 months, 3 days ago, on 02 September 2010. The company address is 2nd Floor Imperium Reading Offices 2nd Floor Imperium Reading Offices, Reading, RG2 0TD, England.
Company Fillings
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Capital allotment shares
Date: 20 Nov 2023
Action Date: 16 Nov 2023
Category: Capital
Type: SH01
Capital : 6.623 GBP
Date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Capital allotment shares
Date: 15 Feb 2023
Action Date: 04 Oct 2022
Category: Capital
Type: SH01
Capital : 130.5 GBP
Date: 2022-10-04
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shervin Rahmani
Change date: 2021-08-01
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Robert Hardy
Appointment date: 2022-12-01
Documents
Second filing capital allotment shares
Date: 28 Oct 2022
Action Date: 04 Sep 2013
Category: Capital
Type: RP04SH01
Date: 2013-09-04
Capital : 110.00 GBP
Documents
Resolution
Date: 27 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 27 Oct 2022
Action Date: 03 Oct 2022
Category: Capital
Type: SH02
Date: 2022-10-03
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 08 Sep 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shervin Rahmani
Change date: 2022-07-29
Documents
Change person director company with change date
Date: 08 Sep 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-29
Officer name: Mr Ossama Ouazzani
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Courtenay Isaacs
Change date: 2022-07-29
Documents
Change to a person with significant control
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-29
Psc name: Mr Shervin Rahmani
Documents
Change to a person with significant control
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ossama Ouazzani
Change date: 2022-07-29
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-29
New address: 2nd Floor Imperium Reading Offices Imperial Way Reading RG2 0TD
Old address: Unit 3, Emerald House 3-4 Napier Court Reading Berkshire RG1 8BW England
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073640960003
Charge creation date: 2021-01-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073640960002
Charge creation date: 2021-01-08
Documents
Change account reference date company current extended
Date: 29 Oct 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Change person director company with change date
Date: 25 Sep 2020
Action Date: 26 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ossama Ouazzani
Change date: 2020-01-26
Documents
Change to a person with significant control
Date: 25 Sep 2020
Action Date: 26 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-26
Psc name: Mr Ossama Ouazzani
Documents
Change person director company with change date
Date: 25 Sep 2020
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-24
Officer name: Mr Ossama Ouazzani
Documents
Change person director company with change date
Date: 25 Sep 2020
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shervin Rahmani
Change date: 2018-01-24
Documents
Change to a person with significant control
Date: 25 Sep 2020
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-24
Psc name: Mr Ossama Ouazzani
Documents
Change to a person with significant control
Date: 25 Sep 2020
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-24
Psc name: Mr Shervin Rahmani
Documents
Change person director company with change date
Date: 25 Sep 2020
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Courtenay Isaacs
Change date: 2018-01-24
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-24
New address: Unit 3, Emerald House 3-4 Napier Court Reading Berkshire RG1 8BW
Old address: Unit 5, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Capital allotment shares
Date: 13 Sep 2016
Action Date: 04 Sep 2016
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Capital allotment shares
Date: 16 Sep 2015
Action Date: 04 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-04
Capital : 120 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Capital name of class of shares
Date: 05 Jun 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Courtenay Isaacs
Change date: 2014-10-10
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shervin Rahmani
Change date: 2014-10-10
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-10
Officer name: Mr Ossama Ouazzani
Documents
Capital allotment shares
Date: 24 Sep 2014
Action Date: 04 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-04
Capital : 115 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Capital allotment shares
Date: 17 Jun 2014
Action Date: 04 Sep 2013
Category: Capital
Type: SH01
Capital : 12,100 GBP
Date: 2013-09-04
Documents
Change person director company with change date
Date: 05 Jun 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Courtenay Isaacs
Change date: 2014-06-04
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous extended
Date: 02 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
New date: 2011-10-31
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Legacy
Date: 13 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 22 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed griffins 011 LIMITED\certificate issued on 22/10/10
Documents
Change of name notice
Date: 15 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 06808774 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 ROSEBAY ROAD,LANGLEY MOOR,DH7 8HJ
Number: | 09522494 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREY ELECTRICAL CONTRACTORS LTD
1 DEVON WAY,BIRMINGHAM,B31 2TS
Number: | 11233670 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 KIRKBY ROAD,LEICESTER,LE9 8FQ
Number: | 10424525 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HOWSE GARDEN,SWINDON,SN2 1FP
Number: | 10303769 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLEMAN HOUSE C1,LINCOLN,LN6 3QN
Number: | 08479736 |
Status: | ACTIVE |
Category: | Private Limited Company |