Background WavePink WaveYellow Wave

REMAP 2010 (07316433)

REMAP 2010 (07316433) is an active UK company. incorporated on 15 July 2010. with registered office in Sevenoaks. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. REMAP 2010 has been registered for 15 years. Current directors include BERAL, Michael Geoffrey, CATTERMOLE, Peter, COOPER, Paul and 5 others.

Company Number
07316433
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 2010
Age
15 years
Address
9 West End, Sevenoaks, TN15 6PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BERAL, Michael Geoffrey, CATTERMOLE, Peter, COOPER, Paul, FERDINANDI, Dayna, LARSSON, Jeremy Christian, MARTIN, Joseph Neil Owen, WATERS, Andrew John, WHEELER, Stuart
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMAP 2010

REMAP 2010 is an active company incorporated on 15 July 2010 with the registered office located in Sevenoaks. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. REMAP 2010 was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07316433

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

9 West End Kemsing Sevenoaks, TN15 6PX,

Previous Addresses

D9 Chaucer Business Park Kemsing Sevenoaks Kent TN15 6YU
From: 8 June 2011To: 22 February 2021
, No.2 Kentish Buildings 125 Borough High Street, London, SE1 1NP
From: 15 July 2010To: 8 June 2011
Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
May 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Aug 22
Director Left
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Sept 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WATERS, Andrew John

Active
West End, SevenoaksTN15 6PX
Secretary
Appointed 02 Sept 2020

BERAL, Michael Geoffrey

Active
West End, SevenoaksTN15 6PX
Born March 1953
Director
Appointed 08 Jun 2023

CATTERMOLE, Peter

Active
West End, SevenoaksTN15 6PX
Born October 1957
Director
Appointed 12 Mar 2020

COOPER, Paul

Active
West End, SevenoaksTN15 6PX
Born January 1976
Director
Appointed 08 Jun 2023

FERDINANDI, Dayna

Active
West End, SevenoaksTN15 6PX
Born May 1979
Director
Appointed 09 Jun 2022

LARSSON, Jeremy Christian

Active
West End, SevenoaksTN15 6PX
Born November 1969
Director
Appointed 05 Dec 2024

MARTIN, Joseph Neil Owen

Active
West End, SevenoaksTN15 6PX
Born September 1983
Director
Appointed 08 Jun 2023

WATERS, Andrew John

Active
West End, SevenoaksTN15 6PX
Born August 1946
Director
Appointed 10 May 2013

WHEELER, Stuart

Active
West End, SevenoaksTN15 6PX
Born February 1976
Director
Appointed 09 Dec 2021

HARBOTTLE, Michael John

Resigned
125 Borough High Street, LondonSE1 1NP
Secretary
Appointed 15 Jul 2010
Resigned 21 Apr 2011

IWANEK, Susan Isabel

Resigned
Chaucer Business Park, SevenoaksTN15 6YU
Secretary
Appointed 21 Apr 2011
Resigned 05 Jul 2014

MARTIN, David

Resigned
Chaucer Business Park, SevenoaksTN15 6YU
Secretary
Appointed 27 Nov 2017
Resigned 02 Sept 2020

ROWE, Adam

Resigned
Chaucer Business Park, SevenoaksTN15 6YU
Secretary
Appointed 05 Jul 2014
Resigned 27 Nov 2017

AMAJOUTT, Olivia

Resigned
125 Borough High Street, LondonSE1 1NP
Born April 1987
Director
Appointed 15 Jul 2010
Resigned 27 Oct 2010

BAVISTER, Richard

Resigned
West End, SevenoaksTN15 6PX
Born January 1936
Director
Appointed 26 Oct 2010
Resigned 12 Feb 2023

BLOOR, Stephen Teasdale

Resigned
Underdale Road, ShrewsburySY2 5EF
Born September 1945
Director
Appointed 26 Oct 2010
Resigned 14 Mar 2019

BROWN, Leslie John

Resigned
West End, SevenoaksTN15 6PX
Born July 1954
Director
Appointed 13 May 2011
Resigned 15 Aug 2022

CSERJEN, Richard Leslie

Resigned
The Lane, FordcombeTN3 0RP
Born June 1961
Director
Appointed 26 Oct 2010
Resigned 07 Feb 2013

ELLIOT, Maurice James

Resigned
Blenhein Drive, DerbyDE22 2GN
Born April 1934
Director
Appointed 13 May 2011
Resigned 10 May 2013

FERRY, Adam

Resigned
West End, SevenoaksTN15 6PX
Born January 1981
Director
Appointed 06 Jun 2019
Resigned 22 Jul 2022

FORSHAW, Sarah Jane

Resigned
West End, SevenoaksTN15 6PX
Born October 1967
Director
Appointed 06 Jun 2019
Resigned 11 Mar 2021

GAYLER, Julie Margaret

Resigned
Lossenham Lane, CranbrookTN18 5QQ
Born November 1964
Director
Appointed 04 Dec 2014
Resigned 30 Jun 2016

GOOD, Adrian

Resigned
Orby Grove, GrimsbyDN33 1EY
Born January 1950
Director
Appointed 03 Dec 2014
Resigned 22 May 2018

HAMMOND, Percival Hudson

Resigned
Chancer Business Park, SevenoaksTN15 6YU
Born August 1924
Director
Appointed 26 Oct 2010
Resigned 05 Jul 2014

HARBOTTLE, Michael John

Resigned
125 Borough High Street, LondonSE1 1NP
Born February 1959
Director
Appointed 15 Jul 2010
Resigned 27 Oct 2010

MAILLARDET, Frederick James, Professor

Resigned
Chaucer Business Park, SevenoaksTN15 6YU
Born June 1941
Director
Appointed 26 Oct 2010
Resigned 06 Dec 2017

MARTIN, Susan Kathleen

Resigned
Chaucer Business Park, SevenoaksTN15 6YU
Born September 1951
Director
Appointed 06 Oct 2010
Resigned 05 Jul 2014

MCCLOUGHRY, Helen Elizabeth

Resigned
William Road, NottinghamNG2 7QD
Born December 1953
Director
Appointed 03 Dec 2014
Resigned 14 Mar 2019

MIDGLEY, Ian David

Resigned
Chaucer Business Park, SevenoaksTN15 6YU
Born April 1966
Director
Appointed 09 Dec 2015
Resigned 20 Jul 2020

MYERS, Elizabeth Campbell

Resigned
West End, SevenoaksTN15 6PX
Born September 1956
Director
Appointed 02 Sept 2020
Resigned 06 Mar 2025

PARRY, Peter William Phillips

Resigned
Chaucer Business Park, SevenoaksTN15 6YU
Born March 1948
Director
Appointed 26 Oct 2010
Resigned 30 Mar 2016

ROBERTSON, Ian Peter

Resigned
West End, SevenoaksTN15 6PX
Born January 1968
Director
Appointed 11 Mar 2021
Resigned 30 May 2023

RUSSELL, David John

Resigned
West End, SevenoaksTN15 6PX
Born September 1957
Director
Appointed 30 Jun 2016
Resigned 11 May 2022

SAGAR, Saransh

Resigned
West End, SevenoaksTN15 6PX
Born January 1997
Director
Appointed 11 Mar 2021
Resigned 04 Sept 2025

SHAW, Sarah

Resigned
West End, SevenoaksTN15 6PX
Born May 1973
Director
Appointed 06 Dec 2017
Resigned 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Statement Of Companys Objects
13 July 2020
CC04CC04
Memorandum Articles
13 July 2020
MAMA
Resolution
15 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Memorandum Articles
27 March 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
29 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Incorporation Company
15 July 2010
NEWINCIncorporation