Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Redditch Medical Group Limited
Redditch Medical Group Limited is an active company incorporated on 13 February 1997 with the registered office located in Altrincham, Greater Manchester. Redditch Medical Group Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03317866
Private limited company
Age
28 years
Incorporated
13 February 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(8 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
8 Oct
⟶
30 Sep 2024
(11 months)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Redditch Medical Group Limited
Contact
Update Details
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on
30 Sep 2025
(1 month ago)
Previous address was
Unit 46 Washford Industrial Estate Heming Road Redditch Worcestershire B98 0EA
Companies in WA14 2DT
Telephone
01527830940
Email
Available in Endole App
Website
Jjneedles.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Oakwood Corporate Secretary Limited
Secretary • Secretary
Mr Stephen Mark Brown
Director • Operations Director • British • Lives in England • Born in Feb 1982
Patric Scheidner
Director • Senior Management • German • Lives in Germany • Born in Sep 1977
Matthew Chaloner
Director • British • Lives in England • Born in Feb 1971
RML Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
RML Holdings Limited
Oakwood Corporate Secretary Limited, Matthew Chaloner, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Redditch Medical Limited
Oakwood Corporate Secretary Limited, Matthew Chaloner, and 1 more are mutual people.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
John James & Sons Limited
Mr Stephen Mark Brown and Matthew Chaloner are mutual people.
Active
Needle & Tackle Company Limited
Mr Stephen Mark Brown and Matthew Chaloner are mutual people.
Active
Entaco Limited
Mr Stephen Mark Brown and Matthew Chaloner are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£204.8K
Same as previous period
Total Liabilities
-£3.42K
Same as previous period
Net Assets
£201.38K
Same as previous period
Debt Ratio (%)
2%
Same as previous period
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
17 Days Ago on 15 Oct 2025
Rml Holdings Limited (PSC) Details Changed
1 Month Ago on 30 Sep 2025
Registered Address Changed
1 Month Ago on 30 Sep 2025
Patric Scheidner Appointed
1 Month Ago on 22 Sep 2025
Oakwood Corporate Secretary Limited Appointed
1 Month Ago on 22 Sep 2025
Matthew Chaloner Resigned
1 Month Ago on 22 Sep 2025
Entaco Holdings Limited (PSC) Details Changed
1 Month Ago on 9 Sep 2025
Full Accounts Submitted
2 Months Ago on 19 Aug 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Get Alerts
Get Credit Report
Discover Redditch Medical Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Current accounting period extended from 30 September 2026 to 31 December 2026
Submitted on 15 Oct 2025
Change of details for Entaco Holdings Limited as a person with significant control on 9 September 2025
Submitted on 9 Oct 2025
Change of details for Rml Holdings Limited as a person with significant control on 30 September 2025
Submitted on 9 Oct 2025
Resolutions
Submitted on 3 Oct 2025
Memorandum and Articles of Association
Submitted on 3 Oct 2025
Termination of appointment of Matthew Chaloner as a director on 22 September 2025
Submitted on 1 Oct 2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 22 September 2025
Submitted on 1 Oct 2025
Appointment of Patric Scheidner as a director on 22 September 2025
Submitted on 1 Oct 2025
Registered office address changed from Unit 46 Washford Industrial Estate Heming Road Redditch Worcestershire B98 0EA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 September 2025
Submitted on 30 Sep 2025
Certificate of change of name
Submitted on 9 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs