Manchester
M2 3HZ
Director Name | Mr Nils Ian Stoesser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Dr Charles Bryan Freeman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 460 Harrogate Road Leeds West Yorkshire LS17 6DN |
Director Name | Marilyn Brandwood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 38 Tandle Hill Road Royton Oldham Greater Manchester OL2 5UX |
Secretary Name | Marilyn Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 38 Tandle Hill Road Royton Oldham Greater Manchester OL2 5UX |
Director Name | Judith Elisabeth Jane Stanion |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2004) |
Role | General Manager |
Correspondence Address | 3 Yew Tree Cottage Seven Sisters Lane Ollerton Knutsford WA16 8RN |
Secretary Name | Judith Elisabeth Jane Stanion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2004) |
Role | General Manager |
Correspondence Address | 3 Yew Tree Cottage Seven Sisters Lane Ollerton Knutsford WA16 8RN |
Director Name | Mrs Gretta Carol Ellis |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pear Trees 25a Aughton Road Birkdale Southport Merseyside PR8 2AG |
Secretary Name | Mrs Gretta Carol Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pear Trees 25a Aughton Road Birkdale Southport Merseyside PR8 2AG |
Director Name | Mr Peter Laithwaite |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2008) |
Role | Director Sales Mgr |
Country of Residence | England |
Correspondence Address | 12 Church Meadows Bolton Lancashire BL2 3PB |
Director Name | Mr Leslie Marten |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 2013) |
Role | Retired |
Correspondence Address | 125 Wigton Lane Leeds West Yorkshire LS17 8SH |
Director Name | Mr David Alexander Woolf |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Robin William |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 September 2014) |
Role | MD |
Correspondence Address | 81 High Ash Crescent Alwoodley Leeds LS17 8RL |
Director Name | Mr David Adam Schofield Pearce |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Ash Drive Alwoodley Leeds LS17 8QX |
Secretary Name | Mr Edward Ian Charles Walker |
---|---|
Status | Resigned |
Appointed | 30 June 2014(16 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA |
Director Name | Mr Robert Simon Terry |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA |
Director Name | Mr Laurence Moorse |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA |
Director Name | Mr Robert Martin Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(16 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Ms Kirsten Morrison |
---|---|
Status | Resigned |
Appointed | 29 May 2015(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Simon Barry Prew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(20 years after company formation) |
Appointment Duration | 8 months (resigned 28 June 2018) |
Role | Chief Financial Officer, Slater & Gordon |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr David John Ludlow Whitmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | medicalaw.com |
---|
Registered Address | First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
120 at £1 | React & Recover Medical Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,010,789 |
Gross Profit | £807,033 |
Net Worth | £502,730 |
Cash | £81,436 |
Current Liabilities | £718,211 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Westpac Banking Corporation as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
28 March 2014 | Delivered on: 8 April 2014 Satisfied on: 11 June 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Fully Satisfied |
7 December 1998 | Delivered on: 24 December 1998 Satisfied on: 28 March 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 November 2017 | Appointment of Mr Simon Barry Prew as a director on 25 October 2017 (2 pages) |
---|---|
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 March 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
1 March 2017 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
11 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
11 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (20 pages) |
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 October 2015 | Director's details changed (2 pages) |
30 September 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
29 September 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
22 September 2015 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page) |
13 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
19 August 2015 | Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
31 July 2015 | Statement of company's objects (2 pages) |
31 July 2015 | Resolutions
|
30 July 2015 | Registration of charge 034475690003, created on 27 July 2015 (47 pages) |
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page) |
11 June 2015 | Satisfaction of charge 034475690002 in full (4 pages) |
27 November 2014 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Registered office address changed from Granby House 7 Otley Road Leeds LS6 3AA United Kingdom to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 21 October 2014 (1 page) |
10 October 2014 | Memorandum and Articles of Association (25 pages) |
10 October 2014 | Resolutions
|
9 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
19 September 2014 | Appointment of Mr Laurence Moorse as a director on 18 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Robert Simon Terry as a director on 18 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Robert Martin Fielding as a director on 18 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of David Adam Schofield Pearce as a director on 18 September 2014 (1 page) |
19 September 2014 | Termination of appointment of David Adam Schofield Pearce as a director on 18 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Robin William as a director on 18 September 2014 (1 page) |
7 July 2014 | Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages) |
8 April 2014 | Registration of charge 034475690002 (24 pages) |
28 March 2014 | Satisfaction of charge 1 in full (1 page) |
30 January 2014 | Registered office address changed from 1St Floor Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6RB on 30 January 2014 (1 page) |
18 December 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
17 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
11 December 2013 | Appointment of Mr David Adam Schofield Pearce as a director (2 pages) |
11 December 2013 | Termination of appointment of a director (1 page) |
11 December 2013 | Termination of appointment of a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
26 June 2013 | Termination of appointment of David Woolf as a director (1 page) |
26 June 2013 | Termination of appointment of Leslie Marten as a director (1 page) |
26 June 2013 | Appointment of Mr David Adam Schofield Pearce as a director (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Resolutions
|
11 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 November 2009 | Registered office address changed from Robinson House Hastings Road Leyland Lancashire PR25 3SA on 16 November 2009 (1 page) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
21 April 2009 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
16 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
20 October 2008 | Appointment terminated director and secretary gretta ellis (1 page) |
20 October 2008 | Director appointed robin william (2 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Director appointed david woolf (2 pages) |
22 April 2008 | Director appointed leslie marten (2 pages) |
22 April 2008 | Appointment terminated director peter laithwaite (1 page) |
25 October 2007 | Return made up to 10/10/07; no change of members
|
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 506 four oaks road walton summit centre bamber bridge preston lancashire PR5 8BW (1 page) |
29 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
24 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
19 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: salisbury house 3 st stephen street manchester M3 6AY (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 10/10/05; full list of members
|
28 July 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 December 2004 | New secretary appointed;new director appointed (2 pages) |
14 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 December 2003 | Return made up to 10/10/03; full list of members
|
24 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 October 2002 | Return made up to 10/10/02; full list of members
|
13 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
7 February 2002 | New secretary appointed (2 pages) |
23 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
17 July 2001 | New director appointed (2 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
10 October 2000 | Return made up to 10/10/00; full list of members
|
12 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
12 November 1998 | Ad 10/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
10 October 1997 | Incorporation (15 pages) |