This company is commonly known as Reliable Healthcare Group Limited. The company was founded 7 years ago and was given the registration number 10243984. The firm's registered office is in WIMBLEDON. You can find them at Collingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RELIABLE HEALTHCARE GROUP LIMITED |
---|---|---|
Company Number | : | 10243984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Collingham House, 6-12 Gladstone Road, Wimbledon, London, SW19 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Minster Court, Tuscam Way, Camberley, England, GU15 3YY | Director | 27 April 2021 | Active |
4 Minster Court, Tuscam Way, Camberley, England, GU15 3YY | Director | 04 November 2020 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, SW19 1QT | Director | 21 June 2016 | Active |
Mr Lee Paul Glynn | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | Collingham House, 6-12 Gladstone Road, Wimbledon, SW19 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Capital | Capital allotment shares. | Download |
2018-07-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-23 | Address | Change registered office address company with date old address new address. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.