REED HEALTHCARE LIMITED
LONDON REED HEALTH GROUP PLC

Hellopages » Greater London » Camden » WC2A 1DT

Company number 04215546
Status Active
Incorporation Date 11 May 2001
Company Type Private Limited Company
Address ACADEMY COURT, 94 CHANCERY LANE, LONDON, WC2A 1DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Richard Post as a director on 24 March 2017; Auditor's resignation. The most likely internet sites of REED HEALTHCARE LIMITED are www.reedhealthcare.co.uk, and www.reed-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five 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 Healthcare Limited is a Private Limited Company. The company registration number is 04215546. Reed Healthcare Limited has been working since 11 May 2001. The present status of the company is Active. The registered address of Reed Healthcare Limited is Academy Court 94 Chancery Lane London Wc2a 1dt. . EDMUNDS, Joan is a Secretary of the company. EDMUNDS, Joan is a Director 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 DOYLE, Desmond Mark Christopher has been resigned. Secretary PAGET, Malcolm George has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BEAL, Derek George has been resigned. Director CARTER, James Duncan has been resigned. Director CHEETHAM, Stephen Gary has been resigned. Director COX, Gary Alan has been resigned. Director DAEL, Susan has been resigned. Director DEXTER, Alan Michael 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 FRASER, Thomas Aird 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 HARTOP, Barry has been resigned. Director HERRON, John James has been resigned. Director MALLEY, Carmel Mary has been resigned. Director MCKENDRICK, Cornelia Alexandra has been resigned. Director MORRIS, Angela Smith has been resigned. Director OLNEY, Paul Martin has been resigned. Director PAGET, Malcolm George has been resigned. Director POST, Richard has been resigned. Director SAWYER, Lawrence, Lord has been resigned. Director STATHAM, Daphne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EDMUNDS, Joan
Appointed Date: 16 January 2006

Director
EDMUNDS, Joan
Appointed Date: 02 February 2006
74 years old

Director
REED, James Andrew
Appointed Date: 05 July 2001
62 years old

Resigned Directors

Secretary
CARTER, Adrian John
Resigned: 16 January 2006
Appointed Date: 24 February 2003

Secretary
CHAPMAN, Peter
Resigned: 24 February 2003
Appointed Date: 17 July 2002

Secretary
DOYLE, Desmond Mark Christopher
Resigned: 17 July 2002
Appointed Date: 26 November 2001

Secretary
PAGET, Malcolm George
Resigned: 26 November 2001
Appointed Date: 08 June 2001

Nominee Secretary
TRUSEC LIMITED
Resigned: 08 June 2001
Appointed Date: 11 May 2001

Director
BEAL, Derek George
Resigned: 01 April 2010
Appointed Date: 25 November 2004
73 years old

Director
CARTER, James Duncan
Resigned: 06 October 2006
Appointed Date: 22 July 2005
66 years old

Director
CHEETHAM, Stephen Gary
Resigned: 29 June 2007
Appointed Date: 16 June 2005
69 years old

Director
COX, Gary Alan
Resigned: 30 April 2008
Appointed Date: 01 August 2006
64 years old

Director
DAEL, Susan
Resigned: 01 March 2005
Appointed Date: 24 February 2003
58 years old

Director
DEXTER, Alan Michael
Resigned: 24 February 2003
Appointed Date: 05 July 2001
83 years old

Director
DOYLE, Desmond Mark Christopher
Resigned: 26 November 2002
Appointed Date: 26 November 2001
60 years old

Director
ECHTLE, Christa Iris
Resigned: 26 November 2002
Appointed Date: 08 June 2001
67 years old

Director
FENNELL, David Michael
Resigned: 16 March 2005
Appointed Date: 28 January 2003
74 years old

Director
FRASER, Thomas Aird
Resigned: 11 January 2006
Appointed Date: 24 February 2003
65 years old

Director
FURNISS, Ian William
Resigned: 01 August 2006
Appointed Date: 04 July 2005
63 years old

Director
GARRATT, Mark Jonathan
Resigned: 17 March 2005
Appointed Date: 28 January 2003
60 years old

Director
GOUL-WHEEKER, Trevor Robert Ogilvie
Resigned: 30 June 2007
Appointed Date: 25 November 2004
72 years old

Director
HARTOP, Barry
Resigned: 11 January 2006
Appointed Date: 24 February 2003
83 years old

Director
HERRON, John James
Resigned: 27 July 2010
Appointed Date: 01 July 2007
55 years old

Director
MALLEY, Carmel Mary
Resigned: 04 October 2007
Appointed Date: 04 October 2006
65 years old

Director
MCKENDRICK, Cornelia Alexandra
Resigned: 08 June 2001
Appointed Date: 11 May 2001
53 years old

Director
MORRIS, Angela Smith
Resigned: 12 May 2006
Appointed Date: 25 November 2004
61 years old

Director
OLNEY, Paul Martin
Resigned: 08 June 2001
Appointed Date: 11 May 2001
68 years old

Director
PAGET, Malcolm George
Resigned: 20 November 2001
Appointed Date: 08 June 2001
70 years old

Director
POST, Richard
Resigned: 24 March 2017
Appointed Date: 02 July 2007
62 years old

Director
SAWYER, Lawrence, Lord
Resigned: 25 November 2004
Appointed Date: 05 July 2001
82 years old

Director
STATHAM, Daphne
Resigned: 24 February 2003
Appointed Date: 01 April 2002
86 years old

REED HEALTHCARE LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
24 Mar 2017
Termination of appointment of Richard Post as a director on 24 March 2017
25 Jul 2016
Auditor's resignation
25 Jul 2016
Auditor's resignation
07 Jul 2016
Auditor's resignation
...
... and 145 more events
19 Jun 2001
New director appointed
19 Jun 2001
New secretary appointed;new director appointed
12 Jun 2001
Certificate of authorisation to commence business and borrow
12 Jun 2001
Application to commence business
11 May 2001
Incorporation

REED HEALTHCARE LIMITED Charges

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…
20 May 2002
Guarantee & debenture
Delivered: 10 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2002
Share charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The chargor as owner with full title guarantee charged the…