REACT MEDICAL MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/03/249 March 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

20/09/2320 September 2023 Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS

View Document

20/09/2320 September 2023 Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 2023-09-20

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

22/02/2322 February 2023 Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

20/10/2220 October 2022 Satisfaction of charge 073156290002 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 073156290003 in full

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

08/02/228 February 2022 Appointment of Mrs Elizabeth Sarah Comley as a director on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Alison Louise Wilford as a director on 2022-01-31

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 50 - 52 CHANCERY LANE LONDON WC2A 1HL ENGLAND

View Document

11/03/1911 March 2019 SAIL ADDRESS CHANGED FROM: 22 CHANCERY LANE LONDON WC2A 1LS ENGLAND

View Document

11/03/1911 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED ALISON LOUISE WILFORD

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH FOWLIE

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PREW

View Document

11/06/1811 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FOWLIE / 15/10/2015

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073156290003

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR SIMON PREW

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY KIRSTEN MORRISON

View Document

01/03/171 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/05/1624 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

12/04/1612 April 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

12/04/1612 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

12/04/1612 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

29/09/1529 September 2015 SAIL ADDRESS CREATED

View Document

29/09/1529 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING

View Document

13/09/1513 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUINDELL COURT BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA

View Document

31/07/1531 July 2015 ADOPT ARTICLES 22/07/2015

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073156290002

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MS KIRSTEN MORRISON

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073156290001

View Document

23/04/1523 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM EVANS BUSINESS CENTRE MANCHESTER ROAD BOLTON LANCS BL3 2NZ

View Document

09/10/149 October 2014 ARTICLES OF ASSOCIATION

View Document

09/10/149 October 2014 ALTER ARTICLES 18/09/2014

View Document

07/10/147 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/147 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR ROBERT SIMON TERRY

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR LAURENCE MOORSE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LAITHWAITE

View Document

07/07/147 July 2014 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

21/05/1421 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073156290001

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAITHWAITE / 19/04/2013

View Document

04/07/134 July 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE BURKE

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 17/10/11 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

15/07/1015 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company