Warning: file_put_contents(c/3a37729af9b2f9744781411f11e73c7f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/092d2cb934e65e4a19cc1d013ec39f9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Reynard Health Supplies (uk) Limited, OX12 0AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REYNARD HEALTH SUPPLIES (UK) LIMITED

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

This company is commonly known as Reynard Health Supplies (uk) Limited. The company was founded 16 years ago and was given the registration number 06504132. The firm's registered office is in WANTAGE. You can find them at The White House Denchworth Road, Grove, Wantage, Oxfordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:REYNARD HEALTH SUPPLIES (UK) LIMITED
Company Number:06504132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The White House Denchworth Road, Grove, Wantage, Oxfordshire, OX12 0AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, Denchworth Road, Grove, Wantage, OX12 0AR

Secretary01 July 2022Active
The White House, Denchworth Road, Grove, Wantage, OX12 0AR

Director01 July 2022Active
The White House, Denchworth Road, Grove, Wantage, OX12 0AR

Director01 July 2022Active
The White House, Denchworth Road, Grove, Wantage, England, OX12 0AR

Secretary21 December 2011Active
4, St. Cross Chambers Building 4, St Cross Chambers, Hoddesdon, England, EN11 8LQ

Corporate Secretary22 February 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary14 February 2008Active
Shurlands House, Fittleworth Road, Wisborough Green, Billingshurst, RH14 0ER

Director30 April 2008Active
258, Crystall Road, Rd2, Hastings, New Zealand, 4172

Director22 February 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director14 February 2008Active

People with Significant Control

Rodney Chadwick Muse
Notified on:01 July 2022
Status:Active
Date of birth:August 1962
Nationality:American
Country of residence:Malaysia
Address:C/O Navis Management Sdn Bhd, Level 17, Axiata Tower, Kuala Lumpur, Malaysia, 50470
Nature of control:
  • Significant influence or control
Nicholas Rupert Heylett Bloy
Notified on:01 July 2022
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Malaysia
Address:C/O Navis Management Sdn Bhd, Level 17, Axiata Tower, Kuala Lumpur, Malaysia, 50470
Nature of control:
  • Significant influence or control
Mr Robin Ferguson
Notified on:14 February 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:New Zealand
Address:258, Crystall Road, Hastings, New Zealand, 4172
Nature of control:
  • Ownership of shares 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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Accounts

Change account reference date company current extended.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Incorporation

Memorandum articles.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-14Change of constitution

Statement of companys objects.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Change person secretary company with change date.

Download
2022-08-03Officers

Appoint person secretary company with name date.

Download
2022-08-03Officers

Termination secretary company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.