Background WavePink WaveYellow Wave

RELIANCE MEDICAL HOLDINGS LTD (11911024)

RELIANCE MEDICAL HOLDINGS LTD (11911024) is an active UK company. incorporated on 28 March 2019. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RELIANCE MEDICAL HOLDINGS LTD has been registered for 7 years. Current directors include KNOX, Paul Allan, Dr, PEAR, Andrew Mark, PEAR, Thomas Andrew James and 3 others.

Company Number
11911024
Status
active
Type
ltd
Incorporated
28 March 2019
Age
7 years
Address
Reliance Medical West Avenue, Stoke-On-Trent, ST7 1TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KNOX, Paul Allan, Dr, PEAR, Andrew Mark, PEAR, Thomas Andrew James, PEARSON, Joshua Joseph Adam, SMITH, Alan Anthony, THOMPSON, Jack Jacob
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE MEDICAL HOLDINGS LTD

RELIANCE MEDICAL HOLDINGS LTD is an active company incorporated on 28 March 2019 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RELIANCE MEDICAL HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11911024

LTD Company

Age

7 Years

Incorporated 28 March 2019

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

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

Timeline

21 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Share Issue
Jul 19
Loan Secured
Aug 19
Funding Round
Aug 19
Loan Secured
Sept 19
New Owner
Apr 20
Director Left
Jun 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Capital Reduction
Sept 20
Share Buyback
Oct 20
Loan Secured
Apr 21
Funding Round
Jul 21
Director Joined
Sept 23
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

PEAR, Susan Dawn

Active
West Avenue, Stoke-On-TrentST7 1TL
Secretary
Appointed 18 Jul 2019

KNOX, Paul Allan, Dr

Active
West Avenue, Stoke-On-TrentST7 1TL
Born January 1981
Director
Appointed 18 Jul 2019

PEAR, Andrew Mark

Active
West Avenue, Stoke-On-TrentST7 1TL
Born September 1963
Director
Appointed 28 Mar 2019

PEAR, Thomas Andrew James

Active
West Avenue, Stoke-On-TrentST7 1TL
Born June 1988
Director
Appointed 18 Jul 2019

PEARSON, Joshua Joseph Adam

Active
West Avenue, Stoke-On-TrentST7 1TL
Born August 1991
Director
Appointed 18 Jul 2019

SMITH, Alan Anthony

Active
West Avenue, Stoke-On-TrentST7 1TL
Born January 1972
Director
Appointed 18 Jul 2019

THOMPSON, Jack Jacob

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

CLOUGH, Patricia Anne

Resigned
West Avenue, Stoke-On-TrentST7 1TL
Born October 1954
Director
Appointed 18 Jul 2019
Resigned 12 Jun 2020

PEAR, Jacob Oliver Hugh

Resigned
West Avenue, Stoke-On-TrentST7 1TL
Born August 1993
Director
Appointed 04 Sept 2020
Resigned 10 Sept 2020

Persons with significant control

2

Mrs Susan Dawn Pear

Active
West Avenue, Stoke-On-TrentST7 1TL
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2019

Mr Andrew Mark Pear

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
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
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 September 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Resolution
14 July 2021
RESOLUTIONSResolutions
Memorandum Articles
14 July 2021
MAMA
Capital Name Of Class Of Shares
15 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Capital Return Purchase Own Shares
6 October 2020
SH03Return of Purchase of Own Shares
Resolution
11 September 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
11 September 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Resolution
19 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
22 July 2020
SH06Cancellation of Shares
Resolution
22 July 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 July 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2019
MR01Registration of a Charge
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Resolution
5 August 2019
RESOLUTIONSResolutions
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 August 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 July 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Incorporation Company
28 March 2019
NEWINCIncorporation