UKBizDB.co.uk

REMEDIES LIMITED

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

This company is commonly known as Remedies Limited. The company was founded 21 years ago and was given the registration number 04564033. The firm's registered office is in BIDEFORD. You can find them at 37 Mill Street, , Bideford, Devon. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:REMEDIES LIMITED
Company Number:04564033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:37 Mill Street, Bideford, Devon, England, EX39 2JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Salon, Penleaze, Marhamchurch, Bude, United Kingdom, EX23 0ET

Director26 February 2018Active
Rosemerryn House, Middle Street, East Budleigh, Budleigh Salterton, United Kingdom, EX9 7DQ

Secretary16 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 October 2002Active
Little Orchard, Ebford, Exeter, EX3 0PA

Director16 October 2002Active
Rosemerryn House, Middle Street, East Budleigh, Budleigh Salterton, United Kingdom, EX9 7DQ

Director01 August 2003Active
Rosemerryn House, Middle Street, East Budleigh, Budleigh Salterton, United Kingdom, EX9 7DQ

Director16 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 October 2002Active

People with Significant Control

Mr Stefan Kai Haderlein
Notified on:01 March 2018
Status:Active
Date of birth:April 1980
Nationality:German
Country of residence:United Kingdom
Address:Stanhope House, 9-10 Fore Street, Holsworthy, United Kingdom, EX22 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wendy Elizabeth Wills
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Rosemerryn House, Middle Street, Budleigh Salterton, United Kingdom, EX9 7DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Alan Francis John Wills
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Rosemerryn House, Middle Street, Budleigh Salterton, United Kingdom, EX9 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Address

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

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Address

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

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-15Accounts

Change account reference date company previous shortened.

Download
2018-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-03-05Officers

Termination secretary company with name termination date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.