UKBizDB.co.uk

REACT & RECOVER MEDICAL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as React & Recover Medical Group Limited. The company was founded 13 years ago and was given the registration number 07316438. The firm's registered office is in MANCHESTER. You can find them at 58 Mosley Street, , Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:REACT & RECOVER MEDICAL GROUP LIMITED
Company Number:07316438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:58 Mosley Street, Manchester, England, M2 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW

Director08 February 2022Active
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW

Director01 July 2022Active
6, Briggs Fold Road, Egerton, Bolton, England, BL7 9SG

Secretary15 July 2010Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Secretary29 May 2015Active
Quindell Court, Barnes Wallis Road, Fareham, England, PO15 5UA

Secretary30 June 2014Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Director18 September 2014Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Director29 May 2015Active
Bull Hill Farm, Bolton Road, Bull Hill, Darwen, England, BB3 2TT

Director15 July 2010Active
Quindell Court, Barnes Wallis Road, Fareham, England, PO15 5UA

Director18 September 2014Active
Evans Business Centre, Manchester Road, Bolton, England, BL3 2NZ

Director21 April 2012Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Director25 October 2017Active
Quindell Court, Barnes Wallis Road, Fareham, England, PO15 5UA

Director18 September 2014Active
58, Mosley Street, Manchester, England, M2 3HZ

Director20 February 2018Active
90, High Holborn, London, England, WC1V 6LJ

Director30 January 2019Active

People with Significant Control

Slater & Gordon (Uk) 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Chancery Lane, London, England, WC2A 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Other

Legacy.

Download
2024-02-27Accounts

Legacy.

Download
2024-02-27Other

Legacy.

Download
2023-09-20Address

Change sail address company with old address new address.

Download
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Address

Change sail address company with old address new address.

Download
2023-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-06Accounts

Legacy.

Download
2023-02-06Other

Legacy.

Download
2023-02-06Other

Legacy.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-14Accounts

Legacy.

Download
2022-01-14Other

Legacy.

Download
2022-01-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.