React & Recover Medical Group Limited MANCHESTER


React & Recover Medical Group started in year 2010 as Private Limited Company with registration number 07316438. The React & Recover Medical Group company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Manchester at First Floor, Lee House. Postal code: M1 5JW. Since Thu, 13th Jun 2013 React & Recover Medical Group Limited is no longer carrying the name Panda 2010.

The firm has 2 directors, namely Nils S., Elizabeth C.. Of them, Elizabeth C. has been with the company the longest, being appointed on 8 February 2022 and Nils S. has been with the company for the least time - from 1 July 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

React & Recover Medical Group Limited Address / Contact

Office Address First Floor, Lee House
Office Address2 90 Great Bridgewater Street
Town Manchester
Post code M1 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07316438
Date of Incorporation Thu, 15th Jul 2010
Industry Other information technology service activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Nils S.

Position: Director

Appointed: 01 July 2022

Elizabeth C.

Position: Director

Appointed: 08 February 2022

Alison W.

Position: Director

Appointed: 30 January 2019

Resigned: 31 January 2022

David W.

Position: Director

Appointed: 20 February 2018

Resigned: 01 July 2022

Simon P.

Position: Director

Appointed: 25 October 2017

Resigned: 28 June 2018

Kirsten M.

Position: Secretary

Appointed: 29 May 2015

Resigned: 03 February 2017

Kenneth F.

Position: Director

Appointed: 29 May 2015

Resigned: 30 January 2019

Robert T.

Position: Director

Appointed: 18 September 2014

Resigned: 25 November 2014

Robert F.

Position: Director

Appointed: 18 September 2014

Resigned: 17 September 2015

Laurence M.

Position: Director

Appointed: 18 September 2014

Resigned: 29 April 2015

Edward W.

Position: Secretary

Appointed: 30 June 2014

Resigned: 29 May 2015

David P.

Position: Director

Appointed: 21 April 2012

Resigned: 18 September 2014

Peter L.

Position: Director

Appointed: 15 July 2010

Resigned: 18 September 2014

Joanne B.

Position: Secretary

Appointed: 15 July 2010

Resigned: 14 June 2013

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Slater & Gordon (Uk) 1 Limited from London, England. This PSC is categorised as "a slater & gordon (uk) 1 limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Slater & Gordon (Uk) 1 Limited

50 Chancery Lane, London, WC2A 1LS, England

Legal authority Private Company Limited By Shares
Legal form Slater & Gordon (Uk) 1 Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Panda 2010 June 13, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 9th, March 2024
Free Download (13 pages)

Company search