UKBizDB.co.uk

REMEDY HEALTHCARE SOLUTIONS LIMITED

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

This company is commonly known as Remedy Healthcare Solutions Limited. The company was founded 7 years ago and was given the registration number 10514845. The firm's registered office is in UCKFIELD. You can find them at 10 Horsted Square, Bellbrook Industrial Estate, Uckfield, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:REMEDY HEALTHCARE SOLUTIONS LIMITED
Company Number:10514845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:10 Horsted Square, Bellbrook Industrial Estate, Uckfield, England, TN22 1QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, England, B75 5BL

Director24 August 2023Active
Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, England, B75 5BL

Director24 August 2023Active
11, Grosvenor Place, London, England, SW1X 7HH

Director29 November 2023Active
Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, England, B75 5BL

Secretary01 June 2021Active
Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, England, B75 5BL

Director01 May 2023Active
6th Floor, 111 Charterhouse Street, London, England, EC1M 6AW

Director19 August 2019Active
Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, England, B75 5BL

Director24 August 2023Active
Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, England, B75 5BL

Director24 August 2023Active
Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, England, B75 5BL

Director09 November 2022Active
C33 Parkhall, 40 Martell Road, London, England, SE21 8EN

Director07 December 2016Active
Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, England, B75 5BL

Director19 August 2019Active
Floor 3, 111, Buckingham Palace Road, London, England, SW1W 0SR

Director05 March 2018Active
C33 Parkhall, 40 Martell Road, London, England, SE21 8EN

Director07 December 2016Active
Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, England, B75 5BL

Director13 October 2022Active
Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, England, B75 5BL

Director27 September 2022Active
Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, England, B75 5BL

Director09 November 2022Active
Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, England, B75 5BL

Director27 September 2022Active
Floor 3, 111, Buckingham Palace Road, London, England, SW1W 0SR

Director07 December 2016Active
6th Floor, 111 Charterhouse Street, London, England, EC1M 6AW

Director09 November 2022Active

People with Significant Control

Remedy Healthcare Holdings Limited
Notified on:17 June 2021
Status:Active
Country of residence:England
Address:10, Horsted Square, Uckfield, England, TN22 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Rachel Mackley
Notified on:27 May 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:10, Horsted Square, Uckfield, England, TN22 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John Graham
Notified on:10 April 2017
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:C33 Parkhall 40 Martell Road, London, England, SE21 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John Graham
Notified on:07 December 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:C33 Parkhall, 40 Martell Road, London, England, SE21 8EN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-01-16Incorporation

Memorandum articles.

Download
2024-01-05Resolution

Resolution.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Accounts

Change account reference date company current shortened.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Address

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

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.