REMIND UK CHARITY

Register to unlock more data on OkredoRegister

REMIND UK CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02979617

Incorporation date

17/10/1994

Size

Small

Contacts

Registered address

Registered address

The Remind Uk Centre Royal United Hospital, Combe Park, Bath BA1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon23/09/2025
Termination of appointment of Lindsey Isla Sinclair as a director on 2025-09-18
dot icon12/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/06/2025
Accounts for a small company made up to 2024-12-31
dot icon15/05/2025
Registered office address changed from The Remind Uk Centre Combe Park Bath BA1 3NG England to The Remind Uk Centre the Remind Uk Centre, Royal United Hospital Bath Uk Mainland BA1 3NG on 2025-05-15
dot icon15/05/2025
Registered office address changed from The Remind Uk Centre the Remind Uk Centre, Royal United Hospital Bath Uk Mainland BA1 3NG United Kingdom to The Remind Uk Centre Royal United Hospital Combe Park Bath BA1 3NG on 2025-05-15
dot icon07/05/2025
Registered office address changed from The Rice Centre Royal United Hospital Combe Park Bath Avon BA1 3NG to The Remind Uk Centre Combe Park Bath BA1 3NG on 2025-05-07
dot icon04/12/2024
Change of name notice
dot icon04/12/2024
Change of name with request to seek comments from relevant body
dot icon04/12/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon04/12/2024
Certificate of change of name
dot icon13/11/2024
Director's details changed for Ms Belinda Sally Bowling on 2024-10-16
dot icon23/10/2024
Termination of appointment of Robin Alan Appleyard as a director on 2024-10-14
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon07/06/2024
Accounts for a small company made up to 2023-12-31
dot icon24/05/2024
Appointment of Ms Fiona Hobbs as a director on 2024-05-14
dot icon13/11/2023
Appointment of Mrs Amy Elizabeth Clarke as a director on 2023-11-02
dot icon08/11/2023
Appointment of Mr Robin Alan Appleyard as a director on 2023-11-02
dot icon08/11/2023
Appointment of Ms Belinda Sally Bowling as a director on 2023-11-02
dot icon21/09/2023
Termination of appointment of Ben Jones as a director on 2023-09-15
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Memorandum and Articles of Association
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon12/07/2023
Director's details changed for Mrs Sarah Louise Brenda James on 2022-04-10
dot icon12/05/2023
Accounts for a small company made up to 2022-12-31
dot icon07/11/2022
Termination of appointment of Christopher Dyer as a director on 2022-11-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Ian Michael
Director
26/04/2015 - 03/11/2021
12
Scott, James
Director
23/02/2023 - Present
3
Sheppard, William Henry Thomas
Director
24/04/2005 - 24/04/2016
29
Bell, William Ian
Director
24/01/2018 - 18/09/2019
6
Kingston, Peter Mark, Dr
Director
06/02/2020 - Present
6

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 REMIND UK CHARITY

REMIND UK CHARITY is an(a) Active company incorporated on 17/10/1994 with the registered office located at The Remind Uk Centre Royal United Hospital, Combe Park, Bath BA1 3NG. There are currently 8 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 REMIND UK CHARITY?

toggle

REMIND UK CHARITY is currently Active. It was registered on 17/10/1994 .

Where is REMIND UK CHARITY located?

toggle

REMIND UK CHARITY is registered at The Remind Uk Centre Royal United Hospital, Combe Park, Bath BA1 3NG.

What does REMIND UK CHARITY do?

toggle

REMIND UK CHARITY operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for REMIND UK CHARITY?

toggle

The latest filing was on 23/09/2025: Termination of appointment of Lindsey Isla Sinclair as a director on 2025-09-18.