RELIANCE MEDICAL HOLDINGS LTD

Reliance Medical West Avenue Reliance Medical West Avenue, Stoke-On-Trent, ST7 1TL, Staffordshire, England
StatusACTIVE
Company No.11911024
CategoryPrivate Limited Company
Incorporated28 Mar 2019
Age5 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

RELIANCE MEDICAL HOLDINGS LTD is an active private limited company with number 11911024. It was incorporated 5 years, 2 months, 16 days ago, on 28 March 2019. The company address is Reliance Medical West Avenue Reliance Medical West Avenue, Stoke-on-trent, ST7 1TL, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Mr Jack Jacob Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Mr Joshua Joseph Adam Pear

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2021

Action Date: 24 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-24

Capital : 96.90 GBP

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2021

Action Date: 06 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119110240003

Charge creation date: 2021-04-06

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Paul Allan Knox

Change date: 2020-08-02

Documents

View document PDF

Capital return purchase own shares

Date: 06 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Sep 2020

Action Date: 27 Jul 2020

Category: Capital

Type: SH06

Capital : 95.00 GBP

Date: 2020-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Oliver Hugh Pear

Termination date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Oliver Hugh Pear

Appointment date: 2020-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 22 Jul 2020

Action Date: 12 Jun 2020

Category: Capital

Type: SH06

Date: 2020-06-12

Capital : 96.00 GBP

Documents

View document PDF

Resolution

Date: 22 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-12

Officer name: Patricia Anne Clough

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-18

Psc name: Mr Andrew Mark Pear

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2020

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Pear

Notification date: 2019-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2019

Action Date: 04 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119110240002

Charge creation date: 2019-09-04

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-18

Capital : 82.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 05 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-05

Charge number: 119110240001

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Aug 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH02

Date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Allan Knox

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mr Thomas Andrew James Pear

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Joseph Adam Pear

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Anthony Smith

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Patricia Anne Clough

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Dawn Pear

Appointment date: 2019-07-18

Documents

View document PDF

Incorporation company

Date: 28 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08047449
Status:ACTIVE
Category:Private Limited Company

HENDERSON CONTRACTING (UK) LTD

183 STATION LANE,HORNCHURCH,RM12 6LL

Number:10630046
Status:ACTIVE
Category:Private Limited Company

MEDALLION PLASTICS LIMITED

UNIT NO.10 EUROPA TRADING ESTATE,ERITH,DA8 1QL

Number:01915800
Status:ACTIVE
Category:Private Limited Company

MORRISS CONSTRUCTION LTD

228A AYLESTONE LANE,WIGSTON,LE18 1BD

Number:07925980
Status:ACTIVE
Category:Private Limited Company

SARA COOPERS & CO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07855027
Status:ACTIVE
Category:Private Limited Company

SIERRA EVENTS UK LTD.

KINGFISHER HOUSE,HAYWARDS HEATH,RH17 7QX

Number:11091918
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