REMEDY HEALTHCARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

REMEDY HEALTHCARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13461724

Incorporation date

17/06/2021

Size

Full

Contacts

Registered address

Registered address

Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands B75 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Application to strike the company off the register
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon27/06/2025
Resolutions
dot icon27/06/2025
Statement by Directors
dot icon27/06/2025
Solvency Statement dated 26/06/25
dot icon27/06/2025
Statement of capital on 2025-06-27
dot icon19/05/2025
Appointment of Mr Anthony Zarmakoupis as a director on 2025-05-12
dot icon30/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon30/04/2025
Change of details for Fremja Bidco Limited as a person with significant control on 2024-07-02
dot icon13/03/2025
Confirmation statement made on 2024-05-10 with no updates
dot icon22/11/2024
Termination of appointment of Felix Hartenstein as a director on 2024-11-10
dot icon07/07/2024
Full accounts made up to 2023-09-30
dot icon06/06/2024
Confirmation statement made on 2024-03-24 with updates
dot icon06/06/2024
Termination of appointment of Alexander William Frith as a director on 2024-05-31
dot icon12/03/2024
Termination of appointment of Christopher John Carney as a director on 2024-03-07
dot icon16/01/2024
Memorandum and Articles of Association
dot icon05/01/2024
Resolutions
dot icon18/12/2023
Registration of charge 134617240002, created on 2023-12-14
dot icon29/11/2023
Termination of appointment of Andrew Knightley Chetwood as a director on 2023-11-07
dot icon29/11/2023
Appointment of Mr Felix Hartenstein as a director on 2023-11-29
dot icon12/09/2023
Satisfaction of charge 134617240001 in full
dot icon25/08/2023
Registered office address changed from 6th Floor 111 Charterhouse Street London EC1M 6AW England to Arthur House Mere Green Road Four Oakes Sutton Coldfield West Midlands B75 5BL on 2023-08-25
dot icon25/08/2023
Cessation of Oliver Roy Bailey as a person with significant control on 2023-08-24
dot icon25/08/2023
Cessation of Rafe Alexander Easter as a person with significant control on 2023-08-24
dot icon25/08/2023
Cessation of Rachel Joy Mackley as a person with significant control on 2023-08-24
dot icon25/08/2023
Appointment of Mr Alexander William Frith as a director on 2023-08-24
dot icon25/08/2023
Appointment of Mr Timothy John Flanagan as a director on 2023-08-24
dot icon25/08/2023
Appointment of Mr Christopher John Carney as a director on 2023-08-24
dot icon25/08/2023
Appointment of Mr Andrew Knightley Chetwood as a director on 2023-08-24
dot icon25/08/2023
Termination of appointment of Oliver Roy Bailey as a director on 2023-08-24
dot icon25/08/2023
Notification of Fremja Bidco Limited as a person with significant control on 2023-08-24
dot icon25/08/2023
Termination of appointment of Matthew Leslie Hearn as a director on 2023-08-24
dot icon25/08/2023
Appointment of Mr Oliver Roy Bailey as a director on 2021-06-17
dot icon25/08/2023
Current accounting period shortened from 2023-12-31 to 2023-09-30
dot icon03/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon21/10/2022
Registered office address changed from 10 Horsted Square Bellbrook Business Park Uckfield TN22 1QG United Kingdom to 6th Floor 111 Charterhouse Street London EC1M 6AW on 2022-10-21
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/04/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REMEDY HEALTHCARE HOLDINGS LIMITED

REMEDY HEALTHCARE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/06/2021 with the registered office located at Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands B75 5BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of REMEDY HEALTHCARE HOLDINGS LIMITED?

toggle

REMEDY HEALTHCARE HOLDINGS LIMITED is currently Dissolved. It was registered on 17/06/2021 and dissolved on 23/12/2025.

Where is REMEDY HEALTHCARE HOLDINGS LIMITED located?

toggle

REMEDY HEALTHCARE HOLDINGS LIMITED is registered at Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands B75 5BL.

What does REMEDY HEALTHCARE HOLDINGS LIMITED do?

toggle

REMEDY HEALTHCARE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for REMEDY HEALTHCARE HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.