UKBizDB.co.uk

RELIABLE MEDICARE LIMITED

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

This company is commonly known as Reliable Medicare Limited. The company was founded 8 years ago and was given the registration number 09884178. The firm's registered office is in BIRMINGHAM. You can find them at Suite A1, 10th Floor Albany House, 31 Hurst Street, Birmingham, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RELIABLE MEDICARE LIMITED
Company Number:09884178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Suite A1, 10th Floor Albany House, 31 Hurst Street, Birmingham, West Midlands, England, B5 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A1, 10th Floor Albany House, 31 Hurst Street, Birmingham, England, B5 4BD

Secretary17 September 2021Active
1st Floor Albany House, 31 Hurst Street, Birmingham, United Kingdom, B5 4BD

Director23 November 2015Active
Suite A1, 10th Floor Albany House, 31 Hurst Street, Birmingham, England, B5 4BD

Director14 November 2022Active

People with Significant Control

Rm365 Holdings Limited
Notified on:22 August 2022
Status:Active
Country of residence:United Kingdom
Address:Suite A1 10th Floor, Albany House, Birmingham, United Kingdom, B5 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Qi Xing Weng
Notified on:01 January 2019
Status:Active
Date of birth:February 1980
Nationality:Chinese
Country of residence:England
Address:Suite A1, 10th Floor Albany House, 31 Hurst Street, Birmingham, England, B5 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hongmei He
Notified on:01 January 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Suite A1, 10th Floor Albany House, 31 Hurst Street, Birmingham, England, B5 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hongmei He
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:Chinese
Country of residence:England
Address:Suite A1, 10th Floor Albany House, 31 Hurst Street, Birmingham, England, B5 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Qi Xing Weng
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:Chinese
Country of residence:England
Address:Suite A1, 10th Floor Albany House, 31 Hurst Street, Birmingham, England, B5 4BD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Resolution

Resolution.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Appoint person secretary company with name date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts amended with accounts type total exemption full.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.