Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REACT MEDICAL MANAGEMENT LIMITED
Company Information for

REACT MEDICAL MANAGEMENT LIMITED

FIRST FLOOR, LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW,
Company Registration Number
07315629
Private Limited Company
Active

Company Overview

About React Medical Management Ltd
REACT MEDICAL MANAGEMENT LIMITED was founded on 2010-07-15 and has its registered office in Manchester. The organisation's status is listed as "Active". React Medical Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REACT MEDICAL MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR, LEE HOUSE
90 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5JW
Other companies in PO15
 
Filing Information
Company Number 07315629
Company ID Number 07315629
Date formed 2010-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB100445276  
Last Datalog update: 2024-05-05 07:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACT MEDICAL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REACT MEDICAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN FOWLIE
Director 2015-05-29
DAVID JOHN LUDLOW WHITMORE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BARRY PREW
Director 2017-10-25 2018-06-28
KIRSTEN MORRISON
Company Secretary 2015-05-29 2017-02-03
ROBERT MARTIN FIELDING
Director 2014-09-18 2015-09-17
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30 2015-05-29
LAURENCE MOORSE
Director 2014-09-18 2015-05-29
ROBERT SIMON TERRY
Director 2014-09-18 2014-11-25
PETER LAITHWAITE
Director 2010-07-15 2014-09-18
JOANNE BURKE
Company Secretary 2010-07-15 2013-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN FOWLIE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-14 CURRENT 2012-03-07 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-09-22 Active
KENNETH JOHN FOWLIE 4 LEGAL SOLUTIONS LIMITED Director 2016-03-23 CURRENT 2008-02-04 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK NOMINEES LIMITED Director 2016-03-23 CURRENT 2002-05-07 Active
KENNETH JOHN FOWLIE 4 LEGAL LIMITED Director 2016-03-23 CURRENT 2008-01-08 Active
KENNETH JOHN FOWLIE ABSTRACT LEGAL HOLDINGS LIMITED Director 2015-05-29 CURRENT 2004-04-21 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CAB CLAIMS LIMITED Director 2015-05-29 CURRENT 2004-05-12 Active - Proposal to Strike off
KENNETH JOHN FOWLIE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2005-12-20 Active
KENNETH JOHN FOWLIE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2015-05-29 CURRENT 1999-09-30 Active
KENNETH JOHN FOWLIE SG HEALTH GROUP LIMITED Director 2015-05-29 CURRENT 2005-03-04 Active
KENNETH JOHN FOWLIE RECOVER HEALTHCARE LIMITED Director 2015-05-29 CURRENT 2009-03-04 Active
KENNETH JOHN FOWLIE REACT MEDICAL REPORTING LIMITED Director 2015-05-29 CURRENT 2009-04-07 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK LIMITED Director 2015-05-29 CURRENT 2012-02-01 Active
KENNETH JOHN FOWLIE MOBILE DOCTORS LIMITED Director 2015-05-29 CURRENT 1989-11-24 Active
KENNETH JOHN FOWLIE MEDICALAW LIMITED Director 2015-05-29 CURRENT 1997-10-10 Active
KENNETH JOHN FOWLIE SG HEALTH SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2001-05-11 Active
KENNETH JOHN FOWLIE COMPASS COSTS CONSULTANTS LTD Director 2015-05-29 CURRENT 2001-08-06 Active
KENNETH JOHN FOWLIE ACCESS TO COMPENSATION LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CLAIM4 LIMITED Director 2015-05-29 CURRENT 2004-05-10 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2015-05-29 CURRENT 2005-01-24 Active
KENNETH JOHN FOWLIE ISAAS TECHNOLOGY LIMITED Director 2015-05-29 CURRENT 2010-11-09 Active
KENNETH JOHN FOWLIE FAST TRACK PPI LIMITED Director 2015-05-29 CURRENT 2012-03-29 Active - Proposal to Strike off
KENNETH JOHN FOWLIE MDL MEDICAL ADMINISTRATION LTD Director 2015-05-29 CURRENT 1998-12-24 Active
KENNETH JOHN FOWLIE MEDICI LEGAL LIMITED Director 2015-05-29 CURRENT 2001-08-07 Active
KENNETH JOHN FOWLIE SENTINEL ALLIANCE LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LIBERTY PROTECT LIMITED Director 2015-05-29 CURRENT 2005-12-19 Active
KENNETH JOHN FOWLIE REACT & RECOVER MEDICAL GROUP LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE WSW LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active - Proposal to Strike off
KENNETH JOHN FOWLIE WALKER SMITH WAY LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active
KENNETH JOHN FOWLIE SLATER & GORDON (UK) 1 LIMITED Director 2012-01-26 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CAB CLAIMS LIMITED Director 2018-03-19 CURRENT 2004-05-12 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CLAIM4 LIMITED Director 2018-03-19 CURRENT 2004-05-10 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE FAST TRACK PPI LIMITED Director 2018-03-19 CURRENT 2012-03-29 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE MDL MEDICAL ADMINISTRATION LTD Director 2018-03-19 CURRENT 1998-12-24 Active
DAVID JOHN LUDLOW WHITMORE SENTINEL ALLIANCE LIMITED Director 2018-03-19 CURRENT 2004-04-20 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-16 CURRENT 2012-03-07 Active
DAVID JOHN LUDLOW WHITMORE ABSTRACT LEGAL HOLDINGS LIMITED Director 2018-02-20 CURRENT 2004-04-21 Active
DAVID JOHN LUDLOW WHITMORE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2005-12-20 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2008-02-04 Active
DAVID JOHN LUDLOW WHITMORE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2018-02-20 CURRENT 1999-09-30 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH GROUP LIMITED Director 2018-02-20 CURRENT 2005-03-04 Active
DAVID JOHN LUDLOW WHITMORE RECOVER HEALTHCARE LIMITED Director 2018-02-20 CURRENT 2009-03-04 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL REPORTING LIMITED Director 2018-02-20 CURRENT 2009-04-07 Active
DAVID JOHN LUDLOW WHITMORE WSW LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE WALKER SMITH WAY LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK LIMITED Director 2018-02-20 CURRENT 2012-02-01 Active
DAVID JOHN LUDLOW WHITMORE MOBILE DOCTORS LIMITED Director 2018-02-20 CURRENT 1989-11-24 Active
DAVID JOHN LUDLOW WHITMORE MEDICALAW LIMITED Director 2018-02-20 CURRENT 1997-10-10 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2001-05-11 Active
DAVID JOHN LUDLOW WHITMORE COMPASS COSTS CONSULTANTS LTD Director 2018-02-20 CURRENT 2001-08-06 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK NOMINEES LIMITED Director 2018-02-20 CURRENT 2002-05-07 Active
DAVID JOHN LUDLOW WHITMORE ACCESS TO COMPENSATION LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2018-02-20 CURRENT 2005-01-24 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL LIMITED Director 2018-02-20 CURRENT 2008-01-08 Active
DAVID JOHN LUDLOW WHITMORE ISAAS TECHNOLOGY LIMITED Director 2018-02-20 CURRENT 2010-11-09 Active
DAVID JOHN LUDLOW WHITMORE MEDICI LEGAL LIMITED Director 2018-02-20 CURRENT 2001-08-07 Active
DAVID JOHN LUDLOW WHITMORE LIBERTY PROTECT LIMITED Director 2018-02-20 CURRENT 2005-12-19 Active
DAVID JOHN LUDLOW WHITMORE REACT & RECOVER MEDICAL GROUP LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER & GORDON (UK) 1 LIMITED Director 2018-02-20 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-09Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 58 Mosley Street Manchester M2 3HZ England
2023-09-20Register inspection address changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
2023-02-22Register inspection address changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
2023-02-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073156290003
2022-09-01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-09-01CH01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-07-05DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-07-05AP01DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-02-08DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08AP01DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-11-01CH01Director's details changed for Alison Louise Wilford on 2019-03-11
2019-10-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-03-11AD02Register inspection address changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ
2019-03-11AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 50 - 52 Chancery Lane London WC2A 1HL England
2019-02-15AP01DIRECTOR APPOINTED ALISON LOUISE WILFORD
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FOWLIE
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRY PREW
2018-06-11AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-23CH01Director's details changed for Mr Kenneth John Fowlie on 2015-10-15
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22AP01DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073156290003
2017-11-07AP01DIRECTOR APPOINTED MR SIMON PREW
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08TM02Termination of appointment of Kirsten Morrison on 2017-02-03
2017-03-01AD04Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2015-09-29AD02Register inspection address changed to 22 Chancery Lane London WC2A 1LS
2015-09-29AD03Registers moved to registered inspection location of 22 Chancery Lane London WC2A 1LS
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2015-09-13AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUINDELL COURT BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA
2015-07-31RES01ADOPT ARTICLES 22/07/2015
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 073156290002
2015-06-18AP03SECRETARY APPOINTED MS KIRSTEN MORRISON
2015-06-18AP01DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073156290001
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0120/04/15 FULL LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM EVANS BUSINESS CENTRE MANCHESTER ROAD BOLTON LANCS BL3 2NZ
2014-10-09RES01ALTER ARTICLES 18/09/2014
2014-10-09MEM/ARTSARTICLES OF ASSOCIATION
2014-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-19AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2014-09-19AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2014-09-19AP01DIRECTOR APPOINTED MR ROBERT SIMON TERRY
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAITHWAITE
2014-07-07AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0120/04/14 FULL LIST
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073156290001
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-08AR0120/04/13 FULL LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAITHWAITE / 19/04/2013
2013-07-04AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY JOANNE BURKE
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-16AR0120/04/12 FULL LIST
2012-04-23SH0117/10/11 STATEMENT OF CAPITAL GBP 100
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-04AR0115/07/11 FULL LIST
2010-10-20AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-07-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to REACT MEDICAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REACT MEDICAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding GLAS TRUST CORPORATION LIMITED
2015-07-27 Outstanding WESTPAC BANKING CORPORATION AS SECURITY TRUSTEE
2014-04-08 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
Intangible Assets
Patents
We have not found any records of REACT MEDICAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REACT MEDICAL MANAGEMENT LIMITED
Trademarks
We have not found any records of REACT MEDICAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACT MEDICAL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as REACT MEDICAL MANAGEMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where REACT MEDICAL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REACT MEDICAL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REACT MEDICAL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.