REDDITCH MEDICAL GROUP LIMITED

Register to unlock more data on OkredoRegister

REDDITCH MEDICAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03317866

Incorporation date

13/02/1997

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon28/04/2026
Full accounts made up to 2025-09-30
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon15/10/2025
Current accounting period extended from 2026-09-30 to 2026-12-31
dot icon09/10/2025
Change of details for Entaco Holdings Limited as a person with significant control on 2025-09-09
dot icon09/10/2025
Change of details for Rml Holdings Limited as a person with significant control on 2025-09-30
dot icon03/10/2025
Resolutions
dot icon03/10/2025
Memorandum and Articles of Association
dot icon01/10/2025
Termination of appointment of Matthew Chaloner as a director on 2025-09-22
dot icon01/10/2025
Appointment of Patric Scheidner as a director on 2025-09-22
dot icon01/10/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-09-22
dot icon30/09/2025
Registered office address changed from Unit 46 Washford Industrial Estate Heming Road Redditch Worcestershire B98 0EA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-09-30
dot icon09/09/2025
Certificate of change of name
dot icon19/08/2025
Full accounts made up to 2024-09-30
dot icon18/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon28/06/2024
Full accounts made up to 2023-10-07
dot icon06/03/2024
Termination of appointment of Peter Charles Beddoes as a director on 2024-02-20
dot icon26/02/2024
Termination of appointment of Andrew John Stringer as a secretary on 2024-02-20
dot icon26/02/2024
Termination of appointment of Andrew John Stringer as a director on 2024-02-20
dot icon26/02/2024
Appointment of Mr Matthew Chaloner as a director on 2024-02-20
dot icon22/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon14/10/2023
Full accounts made up to 2022-10-07
dot icon03/10/2023
Secretary's details changed for Mr Andrew John Stringer on 2023-06-26
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon03/10/2022
Full accounts made up to 2021-10-07
dot icon29/06/2022
Satisfaction of charge 3 in full
dot icon29/06/2022
Satisfaction of charge 2 in full
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon16/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon10/06/2019
Accounts for a small company made up to 2018-09-30
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon30/05/2018
Accounts for a small company made up to 2017-09-30
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon06/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon16/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon26/09/2016
Statement of capital on 2016-09-26
dot icon26/09/2016
Statement by Directors
dot icon26/09/2016
Solvency Statement dated 22/09/16
dot icon26/09/2016
Resolutions
dot icon16/09/2016
Consolidation of shares on 2016-09-01
dot icon15/09/2016
Statement of company's objects
dot icon15/09/2016
Resolutions
dot icon13/09/2016
Change of share class name or designation
dot icon13/09/2016
Particulars of variation of rights attached to shares
dot icon27/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon01/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon17/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon21/04/2015
Appointment of Mr. Stephen Mark Brown as a director on 2015-04-20
dot icon17/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Stephen George Trotman as a director on 2014-12-12
dot icon16/05/2014
Group of companies' accounts made up to 2013-10-01
dot icon20/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon13/06/2013
Auditor's resignation
dot icon06/06/2013
Auditor's resignation
dot icon04/06/2013
Group of companies' accounts made up to 2012-10-01
dot icon26/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Edwin Peace as a director
dot icon06/06/2012
Group of companies' accounts made up to 2011-10-03
dot icon27/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon10/10/2011
Appointment of Mr Edwin Alexander Peace as a director
dot icon23/08/2011
Termination of appointment of James Howat as a director
dot icon05/07/2011
Group of companies' accounts made up to 2010-10-04
dot icon11/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon26/05/2010
Group of companies' accounts made up to 2009-09-30
dot icon08/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon08/03/2010
Director's details changed for Peter Charles Beddoes on 2009-10-01
dot icon08/03/2010
Director's details changed for Andrew John Stringer on 2009-10-01
dot icon02/03/2010
Appointment of Stephen George Trotman as a director
dot icon23/11/2009
Termination of appointment of Gary Sheard as a director
dot icon21/07/2009
Group of companies' accounts made up to 2008-09-29
dot icon20/02/2009
Return made up to 13/02/09; full list of members
dot icon31/07/2008
Group of companies' accounts made up to 2007-10-04
dot icon30/04/2008
Appointment terminated director michael green
dot icon03/03/2008
Return made up to 13/02/08; full list of members
dot icon29/02/2008
Director's change of particulars / gary shgard / 28/09/2007
dot icon29/12/2007
Registered office changed on 29/12/07 from: royal victoria works birmingham road studley warwickshire B80 7AP
dot icon28/12/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon12/10/2007
Nc inc already adjusted 28/09/07
dot icon12/10/2007
Resolutions
dot icon12/10/2007
Ad 04/10/07--------- £ si [email protected]=515 £ si 785240@1=785240 £ ic 104739/890494
dot icon12/10/2007
Resolutions
dot icon12/10/2007
Resolutions
dot icon12/10/2007
Resolutions
dot icon12/10/2007
Resolutions
dot icon12/10/2007
New director appointed
dot icon12/10/2007
Resolutions
dot icon07/08/2007
Memorandum and Articles of Association
dot icon13/04/2007
£ ic 160458/104739 28/02/07 £ sr [email protected]=3338 £ sr 52381@1=52381
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon09/03/2007
Group of companies' accounts made up to 2006-03-31
dot icon23/02/2007
Return made up to 13/02/07; full list of members
dot icon14/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon03/06/2006
New director appointed
dot icon02/06/2006
Director resigned
dot icon20/03/2006
Return made up to 13/02/06; full list of members
dot icon27/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon26/08/2005
Particulars of mortgage/charge
dot icon15/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon04/05/2005
Return made up to 13/02/05; full list of members
dot icon18/04/2005
£ ic 161803/160458 28/02/05 £ sr 1345@1=1345
dot icon15/03/2005
£ ic 163148/161803 31/01/05 £ sr 1345@1=1345
dot icon08/02/2005
£ ic 164493/163148 31/12/04 £ sr 1345@1=1345
dot icon27/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon13/01/2005
£ ic 165838/164493 30/11/04 £ sr 1345@1=1345
dot icon29/12/2004
£ ic 167183/165838 29/10/04 £ sr 1345@1=1345
dot icon02/11/2004
£ ic 168528/167183 30/09/04 £ sr 1345@1=1345
dot icon02/11/2004
£ ic 169872/168528 30/07/04 £ sr 1344@1=1344
dot icon02/11/2004
£ ic 171217/169872 31/08/04 £ sr 1345@1=1345
dot icon09/08/2004
£ ic 172562/171217 30/06/04 £ sr 1345@1=1345
dot icon09/08/2004
£ ic 176596/172562 15/06/04 £ sr 4034@1=4034
dot icon09/08/2004
£ ic 177941/176596 15/06/04 £ sr 1345@1=1345
dot icon14/07/2004
Memorandum and Articles of Association
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon19/02/2004
Return made up to 13/02/04; full list of members
dot icon24/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon17/12/2003
Auditor's resignation
dot icon17/04/2003
Director resigned
dot icon19/02/2003
Return made up to 13/02/03; full list of members
dot icon13/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon17/08/2002
£ ic 225560/177941 24/07/02 £ sr 47619@1=47619
dot icon10/08/2002
Resolutions
dot icon10/08/2002
£ ic 257611/225560 24/07/02 £ sr [email protected]=32050
dot icon10/08/2002
Resolutions
dot icon19/02/2002
Return made up to 13/02/02; full list of members
dot icon14/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon17/08/2001
Declaration of satisfaction of mortgage/charge
dot icon19/02/2001
Return made up to 13/02/01; full list of members
dot icon10/01/2001
Full group accounts made up to 2000-03-31
dot icon21/02/2000
Return made up to 13/02/00; full list of members
dot icon17/01/2000
Full group accounts made up to 1999-03-31
dot icon04/03/1999
Return made up to 13/02/99; no change of members
dot icon14/12/1998
Full group accounts made up to 1998-03-31
dot icon27/02/1998
Return made up to 13/02/98; full list of members
dot icon16/12/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon04/04/1997
New director appointed
dot icon04/04/1997
Particulars of mortgage/charge
dot icon04/04/1997
Ad 27/03/97--------- £ si 222220@1=222220 £ si [email protected]=35388 £ ic 2/257610
dot icon04/04/1997
Resolutions
dot icon04/04/1997
Resolutions
dot icon04/04/1997
Resolutions
dot icon04/04/1997
Resolutions
dot icon04/04/1997
Nc inc already adjusted 26/03/97
dot icon28/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Auditor's resignation
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Declaration of assistance for shares acquisition
dot icon20/02/1997
New secretary appointed;new director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
Registered office changed on 20/02/97 from: 16 st john street london EC1M 4AY
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
Director resigned
dot icon13/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
22/09/2025 - Present
2430
Chaloner, Matthew
Director
20/02/2024 - 22/09/2025
23
Beddoes, Peter Charles
Director
23/05/2006 - 20/02/2024
19
Stringer, Andrew John
Director
13/02/1997 - 20/02/2024
6
Stringer, Andrew John
Secretary
13/02/1997 - 20/02/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDDITCH MEDICAL GROUP LIMITED

REDDITCH MEDICAL GROUP LIMITED is an(a) Active company incorporated on 13/02/1997 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDDITCH MEDICAL GROUP LIMITED?

toggle

REDDITCH MEDICAL GROUP LIMITED is currently Active. It was registered on 13/02/1997 .

Where is REDDITCH MEDICAL GROUP LIMITED located?

toggle

REDDITCH MEDICAL GROUP LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does REDDITCH MEDICAL GROUP LIMITED do?

toggle

REDDITCH MEDICAL GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for REDDITCH MEDICAL GROUP LIMITED?

toggle

The latest filing was on 28/04/2026: Full accounts made up to 2025-09-30.