Company NameReich Group Limited
DirectorsPeter William Blanc and Stuart Paul Rootham
Company StatusActive
Company Number06311226
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameMr Graeme Robert Manning
StatusCurrent
Appointed06 April 2023(15 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Daniel Akiva Lopian
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressReich House Chapel Street
Salford
M3 5EQ
Director NameMr Simon Paul Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameMr Simon Paul Taylor
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressReich House Chapel Street
Salford
M3 5EQ
Secretary NameDr Noemie Lopian
StatusResigned
Appointed13 July 2016(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2023)
RoleCompany Director
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitereichhealthcare.co.uk
Email address[email protected]
Telephone0161 8348877
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Daniel Akiva Lopian
50.00%
Ordinary A
50 at £1Simon Paul Taylor
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,146,845
Current Liabilities£2,325,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

30 June 2011Delivered 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 2011Delivered 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

Filing History

2 November 2023Notification of Howden Uk&I Holdings Limited as a person with significant control on 26 October 2023 (2 pages)
2 November 2023Cessation of Aston Lark Group Limited as a person with significant control on 26 October 2023 (1 page)
6 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
26 September 2023Director's details changed for Mr Simon Paul Taylor on 26 September 2023 (2 pages)
13 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
12 May 2023Termination of appointment of Daniel Akiva Lopian as a director on 11 May 2023 (1 page)
19 April 2023Cessation of Medal House Company as a person with significant control on 28 February 2023 (1 page)
19 April 2023Notification of Aston Lark Group Limited as a person with significant control on 28 February 2023 (2 pages)
19 April 2023Cessation of Trescalt Limited as a person with significant control on 28 February 2023 (1 page)
6 April 2023Appointment of Mr Graeme Robert Manning as a secretary on 6 April 2023 (2 pages)
6 April 2023Termination of appointment of Noemie Lopian as a secretary on 6 April 2023 (1 page)
6 April 2023Termination of appointment of Simon Paul Taylor as a secretary on 6 April 2023 (1 page)
23 March 2023Memorandum and Articles of Association (17 pages)
23 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2023Appointment of Mr Peter William Blanc as a director on 28 February 2023 (2 pages)
3 March 2023Appointment of Mr Stuart Paul Rootham as a director on 28 February 2023 (2 pages)
27 February 2023Group of companies' accounts made up to 31 March 2022 (37 pages)
21 November 2022Cessation of Simtay Limited as a person with significant control on 31 October 2022 (1 page)
21 November 2022Notification of Trescalt Limited as a person with significant control on 31 October 2022 (2 pages)
18 November 2022Notification of Simtay Limited as a person with significant control on 29 October 2022 (2 pages)
17 November 2022Cessation of Calsite Company as a person with significant control on 29 October 2022 (1 page)
15 November 2022Satisfaction of charge 2 in full (1 page)
15 November 2022Satisfaction of charge 1 in full (1 page)
4 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 31 March 2021 (39 pages)
11 August 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
30 March 2021Registered 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 2021Accounts for a small company made up to 31 March 2020 (8 pages)
10 September 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
22 July 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 400
(4 pages)
16 October 2019Sub-division of shares on 7 October 2019 (4 pages)
16 October 2019Notification of Calsite Company as a person with significant control on 8 October 2019 (4 pages)
16 October 2019Cessation of Simon Paul Taylor as a person with significant control on 8 October 2019 (3 pages)
16 October 2019Cessation of Daniel Akiva Lopian as a person with significant control on 8 October 2019 (3 pages)
16 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 399.96
(4 pages)
16 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2019Notification of Medal House Company as a person with significant control on 8 October 2019 (4 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
23 July 2019Director's details changed for Mr Daniel Akiva Lopian on 23 July 2019 (2 pages)
23 July 2019Secretary's details changed for Mr Simon Paul Taylor on 23 July 2019 (1 page)
23 July 2019Director's details changed for Mr Simon Paul Taylor on 23 July 2019 (2 pages)
5 March 2019Registered 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 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 September 2016Appointment of Dr Noemie Lopian as a secretary on 13 July 2016 (2 pages)
28 September 2016Appointment of Dr Noemie Lopian as a secretary on 13 July 2016 (2 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
31 March 2015Particulars of variation of rights attached to shares (2 pages)
31 March 2015Particulars of variation of rights attached to shares (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(6 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
28 March 2013Auditor's resignation (1 page)
28 March 2013Auditor's resignation (1 page)
31 January 2013Change of share class name or designation (2 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2013Memorandum and Articles of Association (8 pages)
31 January 2013Memorandum and Articles of Association (8 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2013Change of share class name or designation (2 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Secretary's details changed for Simon Paul Taylor on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Simon Paul Taylor on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Daniel Akiva Lopian on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Simon Paul Taylor on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Simon Paul Taylor on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Simon Paul Taylor on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Daniel Akiva Lopian on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Daniel Akiva Lopian on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Simon Paul Taylor on 1 July 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
22 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
8 September 2008Return made up to 12/07/08; full list of members (4 pages)
8 September 2008Return made up to 12/07/08; full list of members (4 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Secretary resigned (1 page)
14 September 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2007Incorporation (16 pages)
12 July 2007Incorporation (16 pages)