About

Registered Number: 05353570
Date of Incorporation: 04/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: C/O Agnes & Arthur Moorland View, Bradeley, Stoke On Trent, Staffordshire, ST6 7NG,

 

Resimed Ltd was registered on 04 February 2005 and are based in Stoke On Trent in Staffordshire, it has a status of "Active". The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABADI, James David Franklyn 14 May 2014 - 1
HILL, Ann 09 November 2005 18 February 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 July 2020
MR04 - N/A 30 April 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 09 March 2020
AA01 - Change of accounting reference date 30 January 2020
AD01 - Change of registered office address 13 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 05 February 2019
AD01 - Change of registered office address 26 April 2018
AD01 - Change of registered office address 14 March 2018
CS01 - N/A 13 February 2018
AA01 - Change of accounting reference date 01 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 16 February 2017
TM02 - Termination of appointment of secretary 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 04 February 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
MR01 - N/A 29 August 2015
MR01 - N/A 15 July 2015
MR01 - N/A 09 June 2015
MR01 - N/A 09 June 2015
MR01 - N/A 09 June 2015
MR01 - N/A 09 June 2015
MR01 - N/A 09 June 2015
MR01 - N/A 09 June 2015
MR01 - N/A 19 May 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 27 April 2015
MR01 - N/A 20 February 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 06 June 2014
AP01 - Appointment of director 15 May 2014
CH03 - Change of particulars for secretary 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 February 2013
RESOLUTIONS - N/A 04 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2013
SH08 - Notice of name or other designation of class of shares 04 January 2013
CH01 - Change of particulars for director 22 November 2012
AP01 - Appointment of director 29 August 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 15 February 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AA01 - Change of accounting reference date 08 September 2011
RESOLUTIONS - N/A 17 May 2011
SH08 - Notice of name or other designation of class of shares 17 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 09 February 2011
AP01 - Appointment of director 01 December 2010
RESOLUTIONS - N/A 29 July 2010
RESOLUTIONS - N/A 23 April 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 11 February 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 12 March 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 20 February 2007
RESOLUTIONS - N/A 26 October 2006
AA - Annual Accounts 29 September 2006
225 - Change of Accounting Reference Date 26 September 2006
395 - Particulars of a mortgage or charge 28 March 2006
363a - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
395 - Particulars of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 17 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
225 - Change of Accounting Reference Date 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2015 Fully Satisfied

N/A

A registered charge 26 May 2015 Outstanding

N/A

A registered charge 26 May 2015 Outstanding

N/A

A registered charge 26 May 2015 Outstanding

N/A

A registered charge 26 May 2015 Outstanding

N/A

A registered charge 26 May 2015 Outstanding

N/A

A registered charge 26 May 2015 Outstanding

N/A

A registered charge 18 May 2015 Outstanding

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

Legal charge 05 January 2012 Fully Satisfied

N/A

Legal charge 24 March 2006 Fully Satisfied

N/A

Legal charge 29 September 2005 Fully Satisfied

N/A

Legal charge 29 September 2005 Fully Satisfied

N/A

Debenture 14 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.