London
EC3A 5AF
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Secretary Name | Mr Graeme Robert Manning |
---|---|
Status | Current |
Appointed | 06 April 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Daniel Akiva Lopian |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Reich House Chapel Street Salford M3 5EQ |
Director Name | Mr Simon Paul Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Secretary Name | Mr Simon Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Reich House Chapel Street Salford M3 5EQ |
Secretary Name | Dr Noemie Lopian |
---|---|
Status | Resigned |
Appointed | 13 July 2016(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | reichhealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8348877 |
Telephone region | Manchester |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Daniel Akiva Lopian 50.00% Ordinary A |
---|---|
50 at £1 | Simon Paul Taylor 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,146,845 |
Current Liabilities | £2,325,277 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
30 June 2011 | Delivered on: 15 July 2011 Persons entitled: Zpc Capital Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the newly acquired shares together with all related rights see image for full details. Outstanding |
---|---|
7 June 2011 | Delivered on: 24 June 2011 Persons entitled: Zpc Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 November 2023 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 26 October 2023 (2 pages) |
---|---|
2 November 2023 | Cessation of Aston Lark Group Limited as a person with significant control on 26 October 2023 (1 page) |
6 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
26 September 2023 | Director's details changed for Mr Simon Paul Taylor on 26 September 2023 (2 pages) |
13 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
12 May 2023 | Termination of appointment of Daniel Akiva Lopian as a director on 11 May 2023 (1 page) |
19 April 2023 | Cessation of Medal House Company as a person with significant control on 28 February 2023 (1 page) |
19 April 2023 | Notification of Aston Lark Group Limited as a person with significant control on 28 February 2023 (2 pages) |
19 April 2023 | Cessation of Trescalt Limited as a person with significant control on 28 February 2023 (1 page) |
6 April 2023 | Appointment of Mr Graeme Robert Manning as a secretary on 6 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Noemie Lopian as a secretary on 6 April 2023 (1 page) |
6 April 2023 | Termination of appointment of Simon Paul Taylor as a secretary on 6 April 2023 (1 page) |
23 March 2023 | Memorandum and Articles of Association (17 pages) |
23 March 2023 | Resolutions
|
3 March 2023 | Appointment of Mr Peter William Blanc as a director on 28 February 2023 (2 pages) |
3 March 2023 | Appointment of Mr Stuart Paul Rootham as a director on 28 February 2023 (2 pages) |
27 February 2023 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
21 November 2022 | Cessation of Simtay Limited as a person with significant control on 31 October 2022 (1 page) |
21 November 2022 | Notification of Trescalt Limited as a person with significant control on 31 October 2022 (2 pages) |
18 November 2022 | Notification of Simtay Limited as a person with significant control on 29 October 2022 (2 pages) |
17 November 2022 | Cessation of Calsite Company as a person with significant control on 29 October 2022 (1 page) |
15 November 2022 | Satisfaction of charge 2 in full (1 page) |
15 November 2022 | Satisfaction of charge 1 in full (1 page) |
4 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
11 August 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
30 March 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page) |
26 February 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
10 September 2020 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
22 July 2020 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 50 Trinity Way Salford M3 7FX on 22 July 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 October 2019 | Resolutions
|
24 October 2019 | Resolutions
|
23 October 2019 | Statement of capital following an allotment of shares on 10 October 2019
|
16 October 2019 | Sub-division of shares on 7 October 2019 (4 pages) |
16 October 2019 | Notification of Calsite Company as a person with significant control on 8 October 2019 (4 pages) |
16 October 2019 | Cessation of Simon Paul Taylor as a person with significant control on 8 October 2019 (3 pages) |
16 October 2019 | Cessation of Daniel Akiva Lopian as a person with significant control on 8 October 2019 (3 pages) |
16 October 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
16 October 2019 | Resolutions
|
16 October 2019 | Notification of Medal House Company as a person with significant control on 8 October 2019 (4 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
23 July 2019 | Director's details changed for Mr Daniel Akiva Lopian on 23 July 2019 (2 pages) |
23 July 2019 | Secretary's details changed for Mr Simon Paul Taylor on 23 July 2019 (1 page) |
23 July 2019 | Director's details changed for Mr Simon Paul Taylor on 23 July 2019 (2 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
28 September 2016 | Appointment of Dr Noemie Lopian as a secretary on 13 July 2016 (2 pages) |
28 September 2016 | Appointment of Dr Noemie Lopian as a secretary on 13 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
31 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
28 March 2013 | Auditor's resignation (1 page) |
28 March 2013 | Auditor's resignation (1 page) |
31 January 2013 | Change of share class name or designation (2 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Memorandum and Articles of Association (8 pages) |
31 January 2013 | Memorandum and Articles of Association (8 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Change of share class name or designation (2 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Secretary's details changed for Simon Paul Taylor on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Secretary's details changed for Simon Paul Taylor on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Daniel Akiva Lopian on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Simon Paul Taylor on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Simon Paul Taylor on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Simon Paul Taylor on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Daniel Akiva Lopian on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Daniel Akiva Lopian on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Simon Paul Taylor on 1 July 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
22 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
8 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2007 | Incorporation (16 pages) |
12 July 2007 | Incorporation (16 pages) |