REDLAND EMBH GROUP LIMITED - READING
Company Profile | Company Filings |
Overview
REDLAND EMBH GROUP LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
REDLAND EMBH GROUP LIMITED was incorporated 30 years ago on 23/02/1994 and has the registered number: 02901810. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
REDLAND EMBH GROUP LIMITED was incorporated 30 years ago on 23/02/1994 and has the registered number: 02901810. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
REDLAND EMBH GROUP LIMITED - READING
This company is listed in the following categories:
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 5 STERLING WAY STERLING WAY
READING
RG30 6HW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
REDLAND HEALTHCARE LIMITED (until 31/05/2022)
REDLAND HEALTHCARE LIMITED (until 31/05/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IRFAAN MERALI | May 1987 | British | Director | 2018-02-12 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-02-23 UNTIL 1994-02-23 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1994-02-23 UNTIL 1994-02-23 | RESIGNED | ||
SHIRLEY JEAN ROBINSON | Mar 1949 | British | Director | 1994-02-23 UNTIL 2018-02-12 | RESIGNED |
DAVID JAMES ROBINSON | Feb 1952 | British | Director | 1994-02-23 UNTIL 2018-02-12 | RESIGNED |
STEPHEN CHARLES LORD | Dec 1945 | British | Director | 2002-10-17 UNTIL 2002-10-20 | RESIGNED |
IRENE LORD | Dec 1945 | British | Director | 2002-10-17 UNTIL 2002-10-20 | RESIGNED |
SHIRLEY JEAN ROBINSON | Mar 1949 | British | Secretary | 1994-02-23 UNTIL 2018-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Redland Holdings Limited | 2021-03-16 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Alnur Merali | 2018-02-12 - 2021-03-16 | 7/1960 | Watford Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mrs Shirley Jean Robinson | 2016-04-06 - 2018-02-12 | 3/1949 | Reading Berkshire | Ownership of shares 25 to 50 percent |
Mr David James Robinson | 2016-04-06 - 2018-02-12 | 2/1952 | Reading Berkshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Redland Embh Group Limited - Accounts to registrar (filleted) - small 23.1.5 | 2023-08-31 | 31-12-2022 | £18,920 Cash £229,318 equity |
Redland_EMBH_Group_Limite - Accounts | 2022-10-06 | 31-12-2021 | £162,923 Cash £215,411 equity |
Redland_Healthcare_Limite - Accounts | 2021-08-13 | 31-12-2020 | £2,865 Cash £234,764 equity |
Redland_Healthcare_Limite - Accounts | 2020-11-04 | 31-12-2019 | £550 Cash £189,713 equity |
REDLAND HEALTHCARE LIMITED | 2019-09-07 | 31-12-2018 | £9,886 Cash £180,346 equity |
REDLAND HEALTHCARE LIMITED | 2018-07-28 | 31-12-2017 | £34,607 Cash £153,763 equity |
Redland Healthcare Limited - Accounts to registrar - small 17.2 | 2017-09-26 | 31-12-2016 | £41,113 Cash £147,894 equity |
Redland Healthcare Limited - Abbreviated accounts 16.1 | 2016-08-23 | 31-12-2015 | £34,331 Cash £166,343 equity |
Redland Healthcare Limited - Limited company - abbreviated - 11.6 | 2015-08-22 | 31-12-2014 | £25,343 Cash £165,230 equity |
Redland Healthcare Limited - Limited company - abbreviated - 11.0.0 | 2014-09-17 | 31-12-2013 | £29,727 Cash £147,507 equity |