UKBizDB.co.uk

REDLAND HEALTHCARE LIMITED

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

This company is commonly known as Redland Healthcare Limited. The company was founded 30 years ago and was given the registration number 02901810. The firm's registered office is in BERKSHIRE. You can find them at 24a Portman Road, Reading, Berkshire, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:REDLAND HEALTHCARE LIMITED
Company Number:02901810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:24a Portman Road, Reading, Berkshire, RG30 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Sterling Way, Sterling Way, Norcot Rd, Reading, England, RG30 6HW

Director12 February 2018Active
1, Copse Close, Tilehurst, Reading, RG31 6RH

Secretary23 February 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 February 1994Active
Boundary House Gallows Lane, Eccles, Norwich, NR16 2JJ

Director17 October 2002Active
Boundary House Gallows Lane, Eccles, Norwich, NR16 2JJ

Director17 October 2002Active
15 Tidmarsh Grange, The Street, Tidmarsh, Reading, United Kingdom, RG8 8FD

Director23 February 1994Active
15 Tidmarsh Grange, The Street, Tidmarsh, Reading, United Kingdom, RG8 8FD

Director23 February 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 February 1994Active

People with Significant Control

Redland Holdings Limited
Notified on:16 March 2021
Status:Active
Country of residence:England
Address:24a, Portman Road, Reading, England, RG30 1EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alnur Merali
Notified on:12 February 2018
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:1a, Shakespeare Street, Watford, England, WD24 5RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Shirley Jean Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:15 Tidmarsh Grange, The Street, Reading, RG8 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:15 Tidmarsh Grange, The Street, Reading, RG8 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Change of name

Certificate change of name company.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Address

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

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination secretary company with name termination date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.