Background WavePink WaveYellow Wave

RELIANCE MEDICAL LTD (05701697)

RELIANCE MEDICAL LTD (05701697) is an active UK company. incorporated on 8 February 2006. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. RELIANCE MEDICAL LTD has been registered for 20 years. Current directors include KNOX, Paul Allan, Dr, PEAR, Andrew Mark, PEAR, Thomas Andrew James and 3 others.

Company Number
05701697
Status
active
Type
ltd
Incorporated
8 February 2006
Age
20 years
Address
Reliance Medical West Avenue, Stoke-On-Trent, ST7 1TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
KNOX, Paul Allan, Dr, PEAR, Andrew Mark, PEAR, Thomas Andrew James, PEARSON, Joshua Joseph Adam, SMITH, Alan Anthony, THOMPSON, Jack Jacob
SIC Codes
46460, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE MEDICAL LTD

RELIANCE MEDICAL LTD is an active company incorporated on 8 February 2006 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. RELIANCE MEDICAL LTD was registered 20 years ago.(SIC: 46460, 46900)

Status

active

Active since 20 years ago

Company No

05701697

LTD Company

Age

20 Years

Incorporated 8 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Reliance Medical West Avenue Talke Stoke-On-Trent, ST7 1TL,

Previous Addresses

Reliance Medical Ltd Radnor Park Trading Estate Congleton Cheshire CW12 4XP England
From: 21 February 2018To: 15 April 2018
Reliance Medical Ltd West Avenue Kidsgrove Stoke-on-Trent ST7 1TW England
From: 31 January 2018To: 21 February 2018
The Radnor Building Radnor Park Trading Est Back Lane Congleton Cheshire CW12 4XP
From: 8 February 2006To: 31 January 2018
Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 12
Loan Cleared
Jun 13
Loan Secured
Jul 13
Director Joined
Mar 15
Share Issue
Aug 16
Funding Round
Aug 16
Director Joined
Oct 16
Funding Round
May 17
Director Joined
Oct 17
Director Joined
Jun 18
Director Left
Oct 18
Owner Exit
Jul 19
Director Left
Jun 20
Director Joined
Sept 23
Loan Secured
Feb 24
Loan Cleared
Feb 26
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

PEAR, Susan Dawn

Active
West Avenue, Stoke-On-TrentST7 1TL
Secretary
Appointed 17 Mar 2010

KNOX, Paul Allan, Dr

Active
West Avenue, Stoke-On-TrentST7 1TL
Born January 1981
Director
Appointed 18 Jun 2018

PEAR, Andrew Mark

Active
West Avenue, Stoke-On-TrentST7 1TL
Born September 1963
Director
Appointed 19 Oct 2006

PEAR, Thomas Andrew James

Active
West Avenue, Stoke-On-TrentST7 1TL
Born June 1988
Director
Appointed 26 Sept 2016

PEARSON, Joshua Joseph Adam

Active
West Avenue, Stoke-On-TrentST7 1TL
Born August 1991
Director
Appointed 24 Oct 2017

SMITH, Alan Anthony

Active
Bullocks House Road, Stoke-On-TrentST7 4JQ
Born January 1972
Director
Appointed 02 May 2006

THOMPSON, Jack Jacob

Active
West Avenue, Stoke-On-TrentST7 1TL
Born September 1989
Director
Appointed 25 Sept 2023

CLOUGH, Patricia Anne

Resigned
27 Chartwell Park, SandbachCW11 4ZP
Secretary
Appointed 21 Mar 2006
Resigned 17 Mar 2010

WINTERTON, Elaine Patricia

Resigned
45 Rupert Road, LiverpoolL36 9TA
Secretary
Appointed 08 Feb 2006
Resigned 21 Mar 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Feb 2006
Resigned 08 Feb 2006

CLOUGH, Patricia Anne

Resigned
27 Chartwell Park, SandbachCW11 4ZP
Born October 1954
Director
Appointed 21 Mar 2006
Resigned 12 Jun 2020

COLLINS, Barry James

Resigned
Rowling Crescent, FalkirkFK2 8RH
Born May 1974
Director
Appointed 01 Apr 2014
Resigned 31 Aug 2018

WINTERTON, Philip Peter

Resigned
45 Rupert Road, LiverpoolL36 9TA
Born June 1960
Director
Appointed 08 Feb 2006
Resigned 03 Feb 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Feb 2006
Resigned 08 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
West Avenue, Stoke-On-TrentST7 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2019

Mr Andrew Mark Pear

Ceased
West Avenue, Stoke-On-TrentST7 1TL
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

103

Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
18 September 2017
AAAnnual Accounts
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Legacy
22 May 2017
RP04CS01RP04CS01
Legacy
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 August 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
5 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Resolution
23 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
28 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Legacy
18 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Legacy
16 February 2012
MG01MG01
Legacy
16 February 2012
MG01MG01
Legacy
18 January 2012
MG01MG01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Legacy
8 November 2006
88(2)R88(2)R
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
287Change of Registered Office
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Incorporation Company
8 February 2006
NEWINCIncorporation