About

Registered Number: 06504132
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: The White House Denchworth Road, Grove, Wantage, Oxfordshire, OX12 0AR

 

Reynard Health Supplies (UK) Ltd was setup in 2008, it's status is listed as "Active". Voller, Christine, Ferguson, Robin, Mjl Business Services Limited, Clarke, Simon are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Robin 22 February 2008 - 1
CLARKE, Simon 30 April 2008 25 February 2009 1
Secretary Name Appointed Resigned Total Appointments
VOLLER, Christine 21 December 2011 - 1
MJL BUSINESS SERVICES LIMITED 22 February 2008 21 December 2011 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 22 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 09 December 2013
AD01 - Change of registered office address 13 August 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AP03 - Appointment of secretary 21 December 2011
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH04 - Change of particulars for corporate secretary 19 February 2010
CERTNM - Change of name certificate 18 November 2009
RESOLUTIONS - N/A 27 October 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363a - Annual Return 26 February 2009
225 - Change of Accounting Reference Date 04 August 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
RESOLUTIONS - N/A 18 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.