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..
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 | : |
|
Registered Address | : | 24a Portman Road, Reading, Berkshire, RG30 1EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Sterling Way, Sterling Way, Norcot Rd, Reading, England, RG30 6HW | Director | 12 February 2018 | Active |
1, Copse Close, Tilehurst, Reading, RG31 6RH | Secretary | 23 February 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 February 1994 | Active |
Boundary House Gallows Lane, Eccles, Norwich, NR16 2JJ | Director | 17 October 2002 | Active |
Boundary House Gallows Lane, Eccles, Norwich, NR16 2JJ | Director | 17 October 2002 | Active |
15 Tidmarsh Grange, The Street, Tidmarsh, Reading, United Kingdom, RG8 8FD | Director | 23 February 1994 | Active |
15 Tidmarsh Grange, The Street, Tidmarsh, Reading, United Kingdom, RG8 8FD | Director | 23 February 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 February 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Change of name | Certificate change of name company. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Officers | Termination secretary company with name termination date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.