UKBizDB.co.uk

REDMED LIMITED

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

This company is commonly known as Redmed Limited. The company was founded 23 years ago and was given the registration number 04045609. The firm's registered office is in LINCOLN. You can find them at 287 High Street, , Lincoln, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:REDMED LIMITED
Company Number:04045609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2000
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:287 High Street, Lincoln, England, LN2 1AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
287, High Street, Lincoln, England, LN2 1AW

Secretary01 September 2008Active
287, High Street, Lincoln, England, LN2 1AW

Director01 September 2008Active
56a Rein Road, Tingley, Wakefield, WF3 1HZ

Secretary11 December 2000Active
Holmefield House, Holmefield Road, Huddersfield, HD3 4TY

Secretary11 December 2003Active
19 Wetlands Road, Meltham, Huddersfield, HD7 3HA

Secretary29 September 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 August 2000Active
56a Rein Road, Tingley, Wakefield, WF3 1HZ

Director11 December 2000Active
31 Alwen Avenue, Huddersfield, HD2 2SJ

Director18 June 2003Active
8 Shevet Croft, Sandal, Wakefield, WK2 6QR

Director11 December 2000Active
84 Hutcliffe Wood Road, Sheffield, S8 0FA

Director29 September 2000Active
10, Lower Grosvenor Place, London, England, SW1W 0EN

Director20 May 2011Active
Flat 1, 17 Lewin Road, London, United Kingdom, SW16 6JZ

Director20 January 2012Active
10, Lower Grosvenor Place, London, England, SW1W 0EN

Director20 May 2011Active
Holmfield House Holmfield Road, Longwood, Huddersfield, HD3 4TY

Director14 December 2000Active
10, Lower Grosvenor Place, London, England, SW1W 0EN

Director20 May 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 August 2000Active

People with Significant Control

Mr John James O'Donoghue
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:1, Butternab Ridge, Huddersfield, England, HD4 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Address

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

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Address

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

Download
2019-01-30Accounts

Accounts with accounts type small.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type small.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type medium.

Download
2017-02-17Address

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

Download
2017-01-18Resolution

Resolution.

Download
2017-01-18Resolution

Resolution.

Download
2017-01-18Resolution

Resolution.

Download
2017-01-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.