UKBizDB.co.uk

REMEDI SOLUTIONS LTD

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

This company is commonly known as Remedi Solutions Ltd. The company was founded 12 years ago and was given the registration number 08091699. The firm's registered office is in LEICESTER. You can find them at Unit F Whiteacres, Whetstone, Leicester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:REMEDI SOLUTIONS LTD
Company Number:08091699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit F Whiteacres, Whetstone, Leicester, England, LE8 6ZG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Berkeley Court, Manor Park, Runcorn, England, WA7 1TQ

Director25 February 2022Active
16, Berkeley Court, Manor Park, Runcorn, England, WA7 1TQ

Director23 September 2020Active
16, Berkeley Court, Manor Park, Runcorn, England, WA7 1TQ

Director09 November 2023Active
Unit F, Whiteacres, Whetstone, Leicester, England, LE8 6ZG

Secretary01 June 2012Active
Unit F, Whiteacres, Whetstone, Leicester, England, LE8 6ZG

Director06 November 2020Active
Unit F, Whiteacres, Whetstone, Leicester, England, LE8 6ZG

Director06 November 2020Active
Unit F, Whiteacres, Whetstone, Leicester, England, LE8 6ZG

Director01 June 2012Active
16, Berkeley Court, Manor Park, Runcorn, England, WA7 1TQ

Director03 August 2022Active

People with Significant Control

Kenneth John Black
Notified on:11 March 2022
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:16, Berkeley Court, Runcorn, England, WA7 1TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jill Stephanie Butters
Notified on:05 March 2020
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Unit F, Whiteacres, Leicester, England, LE8 6ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Athol Lane Butters
Notified on:01 June 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Unit F, Whiteacres, Leicester, England, LE8 6ZG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Capital

Capital allotment shares.

Download
2023-11-23Capital

Second filing capital allotment shares.

Download
2023-11-17Incorporation

Memorandum articles.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-13Capital

Capital name of class of shares.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Capital

Capital allotment shares.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-13Incorporation

Memorandum articles.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.