REMEDICARE STAFFING LIMITED

2nd Floor Imperium Reading Offices 2nd Floor Imperium Reading Offices, Reading, RG2 0TD, England
StatusACTIVE
Company No.07364096
CategoryPrivate Limited Company
Incorporated02 Sep 2010
Age13 years, 9 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 27 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Oct 2022

Action Date: 03 Oct 2022

Category: Capital

Type: SH02

Date: 2022-10-03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Sep 2016

Action Date: 04 Sep 2016

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2016-09-04

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Sep 2015

Action Date: 04 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-04

Capital : 120 GBP

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 05 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Sep 2014

Action Date: 04 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-04

Capital : 115 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 15 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 02 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA STRATEGIES LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:06808774
Status:LIQUIDATION
Category:Private Limited Company

CUSTOMISE IT NOW LTD

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

NRC LEISURE LTD

152 KIRKBY ROAD,LEICESTER,LE9 8FQ

Number:10424525
Status:ACTIVE
Category:Private Limited Company

TBN SERVICES LTD

21 HOWSE GARDEN,SWINDON,SN2 1FP

Number:10303769
Status:ACTIVE
Category:Private Limited Company

TGH CONSULTANCY LIMITED

TEMPLEMAN HOUSE C1,LINCOLN,LN6 3QN

Number:08479736
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