UKBizDB.co.uk

REMEDY HEALTHCARE SOLUTIONS RADIOLOGY LTD

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

This company is commonly known as Remedy Healthcare Solutions Radiology Ltd. The company was founded 3 years ago and was given the registration number 12645315. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:REMEDY HEALTHCARE SOLUTIONS RADIOLOGY LTD
Company Number:12645315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
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

Director23 June 2021Active
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

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

Director23 June 2021Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director04 June 2020Active

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
  • Right to appoint and remove directors
Ms Rachel Joy Mackley
Notified on:04 June 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
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
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Accounts

Change account reference date company current shortened.

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
2023-08-25Officers

Termination director company with name termination 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
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Address

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

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Accounts

Change account reference date company previous shortened.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.