Remeo Healthcare Limited SEVENOAKS


Founded in 2012, Remeo Healthcare, classified under reg no. 07998166 is an active company. Currently registered at 1 Suffolk Way TN13 1YL, Sevenoaks the company has been in the business for 12 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Keith B., Kathryn L.. Of them, Kathryn L. has been with the company the longest, being appointed on 23 January 2020 and Keith B. has been with the company for the least time - from 13 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan K. who worked with the the firm until 1 July 2019.

Remeo Healthcare Limited Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07998166
Date of Incorporation Tue, 20th Mar 2012
Industry Hospital activities
Industry Human resources provision and management of human resources functions
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (23 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Kathryn L.

Position: Director

Appointed: 23 January 2020

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Warren I.

Position: Director

Appointed: 06 April 2021

Resigned: 24 July 2023

Ruth S.

Position: Director

Appointed: 25 June 2020

Resigned: 26 March 2021

Sharon C.

Position: Director

Appointed: 02 July 2019

Resigned: 04 July 2019

Andrea K.

Position: Director

Appointed: 02 July 2019

Resigned: 29 May 2020

Matthew T.

Position: Director

Appointed: 01 July 2019

Resigned: 10 January 2020

Julian B.

Position: Director

Appointed: 17 May 2018

Resigned: 01 July 2019

Jana S.

Position: Director

Appointed: 07 October 2016

Resigned: 20 December 2021

Susan K.

Position: Secretary

Appointed: 20 March 2012

Resigned: 01 July 2019

Sally W.

Position: Director

Appointed: 20 March 2012

Resigned: 01 July 2019

Irene W.

Position: Director

Appointed: 20 March 2012

Resigned: 01 July 2019

Andrew H.

Position: Director

Appointed: 20 March 2012

Resigned: 01 July 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Mylife Supported Living Limited from Sevenoaks, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is The Boc Group Limited that entered Guildford, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mylife Supported Living Limited

1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 08920281
Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Boc Group Limited

The Priestley Centre 10 Priestley Road, The Surrey Research Park, Guildford, Surrey, GU2 7XY, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00022096
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
24th July 2023 - the day director's appointment was terminated
filed on: 3rd, August 2023
Free Download (1 page)

Company search