Company number 02062711
Status Active
Incorporation Date 9 October 1986
Company Type Private Limited Company
Address ACADEMY COURT, 94 CHANCERY LANE, LONDON, WC2A 1DT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration one hundred and sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of REED HEALTH GROUP NO.1 LIMITED are www.reedhealthgroupno1.co.uk, and www.reed-health-group-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reed Health Group No 1 Limited is a Private Limited Company.
The company registration number is 02062711. Reed Health Group No 1 Limited has been working since 09 October 1986.
The present status of the company is Active. The registered address of Reed Health Group No 1 Limited is Academy Court 94 Chancery Lane London Wc2a 1dt. . EDMUNDS, Joan is a Secretary of the company. REED, James Andrew is a Director of the company. Secretary CARTER, Adrian John has been resigned. Secretary CHAPMAN, Peter has been resigned. Secretary HARA, Balbir has been resigned. Secretary SHARIFI, Warren has been resigned. Secretary WYNN, Martin Stuart has been resigned. Director BEAL, Derek George has been resigned. Director CHEETHAM, Stephen Gary has been resigned. Director COX, Gary Alan has been resigned. Director DAEL, Susan has been resigned. Director DOYLE, Desmond Mark Christopher has been resigned. Director ECHTLE, Christa Iris has been resigned. Director FENNELL, David Michael has been resigned. Director FURNISS, Ian William has been resigned. Director GARRATT, Mark Jonathan has been resigned. Director GOUL-WHEEKER, Trevor Robert Ogilvie has been resigned. Director GUNN, Dorothy Patricia has been resigned. Director HARPER, Paul Stephen has been resigned. Director MEIGHAN, Julia has been resigned. Director MITCHELL, Brian Stephen has been resigned. Director MORGAN, Patricia has been resigned. Director NICHOLLS, Nigel Philip has been resigned. Director PEACOCK, Teresa has been resigned. Director SHUPICK, Andrew Colin has been resigned. Director WYNN, Martin Stuart has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
Secretary
CHAPMAN, Peter
Resigned: 24 February 2003
Appointed Date: 30 September 2002
Secretary
HARA, Balbir
Resigned: 20 September 1996
Appointed Date: 25 June 1992
Director
COX, Gary Alan
Resigned: 30 April 2008
Appointed Date: 01 August 2006
65 years old
Director
DAEL, Susan
Resigned: 01 March 2005
Appointed Date: 10 April 2003
58 years old
Director
MEIGHAN, Julia
Resigned: 31 October 1997
Appointed Date: 10 July 1992
62 years old
Director
PEACOCK, Teresa
Resigned: 10 April 2003
Appointed Date: 28 July 1995
60 years old
Persons With Significant Control
The Locum Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
REED HEALTH GROUP NO.1 LIMITED Events
30 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
06 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 157 more events
17 Dec 1986
Registered office changed on 17/12/86 from: 55 the drive ilford essex IG1 3HD
28 Oct 1986
Registered office changed on 28/10/86 from: 84 temple chambers temple avenue london EC4Y ohp
28 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Oct 1986
Certificate of Incorporation
09 Oct 1986
Incorporation
4 July 2002
Guarantee & debenture
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1997
Fixed charge on receivables and related rights
Delivered: 2 January 1998
Status: Satisfied
on 28 March 2003
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge:-(i) all receivables purchased or…
1 July 1995
Mortgage
Delivered: 12 July 1995
Status: Satisfied
on 30 May 2002
Persons entitled: Samuel Montagu & Co Limited
Description: Policy of assurance the policy details :- date of policy…
1 July 1995
Mortgage
Delivered: 12 July 1995
Status: Satisfied
on 21 May 2002
Persons entitled: Midland Bank PLC
Description: The policy of assurance details date of policy 1/7/95…
26 June 1995
Charge over shares
Delivered: 8 July 1995
Status: Satisfied
on 30 May 2002
Persons entitled: Samuel Montagu & Co Limited
Description: Charge over 100 ordinary shares of £1.00 each in the…
26 June 1995
Charge over shares
Delivered: 8 July 1995
Status: Satisfied
on 21 May 2002
Persons entitled: Midland Bank PLC
Description: Charge over 100 ordinary shares of £1.00 each in the…
26 June 1995
Fixed and floating charge
Delivered: 8 July 1995
Status: Satisfied
on 21 May 2002
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 1995
Fixed and floating charge
Delivered: 8 July 1995
Status: Satisfied
on 21 May 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…