About

Registered Number: 05701697
Date of Incorporation: 08/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Reliance Medical West Avenue, Talke, Stoke-On-Trent, Staffordshire, ST7 1TL,

 

Reliance Medical Ltd was founded on 08 February 2006 and are based in Stoke-On-Trent. This organisation currently employs 21-50 people. The company is registered for VAT in the UK. The companies directors are Pear, Susan Dawn, Knox, Paul Allan, Dr, Pear, Joshua Joseph Adam, Pear, Thomas Andrew James, Smith, Alan Anthony, Winterton, Elaine Patricia, Clough, Patricia Anne, Collins, Barry James, Winterton, Philip Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, Paul Allan, Dr 18 June 2018 - 1
PEAR, Joshua Joseph Adam 24 October 2017 - 1
PEAR, Thomas Andrew James 26 September 2016 - 1
SMITH, Alan Anthony 02 May 2006 - 1
CLOUGH, Patricia Anne 21 March 2006 12 June 2020 1
COLLINS, Barry James 01 April 2014 31 August 2018 1
WINTERTON, Philip Peter 08 February 2006 03 February 2012 1
Secretary Name Appointed Resigned Total Appointments
PEAR, Susan Dawn 17 March 2010 - 1
WINTERTON, Elaine Patricia 08 February 2006 21 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
TM01 - Termination of appointment of director 18 June 2020
CS01 - N/A 12 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 September 2019
PSC07 - N/A 24 July 2019
PSC02 - N/A 24 July 2019
CH01 - Change of particulars for director 05 June 2019
CS01 - N/A 15 February 2019
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 19 July 2018
AP01 - Appointment of director 18 June 2018
AD01 - Change of registered office address 15 April 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 21 February 2018
AD01 - Change of registered office address 31 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
SH08 - Notice of name or other designation of class of shares 29 January 2018
RESOLUTIONS - N/A 25 January 2018
AP01 - Appointment of director 25 October 2017
AA - Annual Accounts 18 September 2017
SH01 - Return of Allotment of shares 23 May 2017
RP04CS01 - N/A 22 May 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 21 November 2016
AP01 - Appointment of director 05 October 2016
AA01 - Change of accounting reference date 17 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2016
SH01 - Return of Allotment of shares 05 August 2016
RESOLUTIONS - N/A 23 June 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
RESOLUTIONS - N/A 28 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 28 August 2015
SH08 - Notice of name or other designation of class of shares 28 August 2015
AA - Annual Accounts 06 June 2015
RP04 - N/A 14 April 2015
AR01 - Annual Return 05 March 2015
AP01 - Appointment of director 05 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 02 July 2013
MR04 - N/A 12 June 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 06 December 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AP03 - Appointment of secretary 08 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 12 August 2008
RESOLUTIONS - N/A 28 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 28 July 2007
225 - Change of Accounting Reference Date 26 March 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
RESOLUTIONS - N/A 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
395 - Particulars of a mortgage or charge 22 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

Legal assignment 15 May 2012 Outstanding

N/A

Floating charge (all assets) 14 February 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 February 2012 Outstanding

N/A

Debenture 11 January 2012 Outstanding

N/A

Debenture 12 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.