General information

Name:

Radis Ltd

Office Address:

Mercia House 15 Galena Close B77 4AS Tamworth

Number: 03812402

Incorporation date: 1999-07-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Radis Limited may be reached at Mercia House, 15 Galena Close in Tamworth. Its area code is B77 4AS. Radis has been present on the British market since it was established on 1999/07/23. Its registration number is 03812402. This enterprise's principal business activity number is 68209 - Other letting and operating of own or leased real estate. Radis Ltd filed its account information for the period that ended on 2022-08-31. The business latest confirmation statement was submitted on 2023-05-31.

Having two recruitment advert since Sat, 28th Jun 2014, the company has been a quite active employer on the job market. On Thu, 26th May 2016, it started searching for job candidates for a full time Care Asistants position in Great Malvern, and on Sat, 28th Jun 2014, for the vacant position of a full time Care Worker in Reading.

202 transactions have been registered in 2014 with a sum total of £188,500. In 2013 there was a similar number of transactions (exactly 324) that added up to £349,112. The Council conducted 313 transactions in 2012, this added up to £325,403. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 1288 transactions and issued invoices for £1,291,522. Cooperation with the Derbyshire County Council council covered the following areas: Supported Living Schemes and Independent Dom Services.

As for the following company, many of director's tasks up till now have been carried out by Deepesh P. and Samirkumar P.. When it comes to these two individuals, Deepesh P. has supervised company for the longest time, having become a part of officers' team on 1999/07/27. Additionally, the director's tasks are regularly backed by a secretary - Samirkumar P., who joined the company in July 1999.

Financial data based on annual reports

Company staff

Samirkumar P.

Role: Secretary

Appointed: 27 July 1999

Latest update: 28 December 2023

Deepesh P.

Role: Director

Appointed: 27 July 1999

Latest update: 28 December 2023

Samirkumar P.

Role: Director

Appointed: 27 July 1999

Latest update: 28 December 2023

People with significant control

Executives with significant control over the firm are: Samirkumar P. owns 1/2 or less of company shares. Deepesh P. owns 1/2 or less of company shares.

Samirkumar P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Deepesh P.
Notified on 6 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31

Jobs and Vacancies at Radis Ltd

Care Asistants in Great Malvern, posted on Thursday 26th May 2016
Region / City Midlands, Great Malvern
Industry Healthcare and medical services
Job type full time
Career level none
Contact by phone 07515063966
 
Care Worker in Reading, posted on Saturday 28th June 2014
Region / City Home Counties, Reading
Industry Healthcare and medical services
Work hours Flexitime
Job type full time
Education level vocational qualifications (e.g. NVQ/SNVQ)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2022 (AA)
filed on: 14th, March 2023
accounts
Free Download Download filing (37 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 202 £ 188 500.42
2014-01-15 1900494780 £ 3 872.52 Supported Living Schemes
2014-01-29 1900524229 £ 3 872.52 Supported Living Schemes
2014-06-27 1900151906 £ 2 242.48 Independent Dom Services
2013 Derbyshire County Council 324 £ 349 111.95
2013-09-25 1900305329 £ 3 872.52 Supported Living Schemes
2013-09-25 1900305327 £ 3 872.52 Supported Living Schemes
2013-09-25 1900305330 £ 3 872.52 Supported Living Schemes
2012 Derbyshire County Council 313 £ 325 402.81
2012-01-23 1900490403 £ 5 102.99 Independent Dom Services
2012-08-16 1900225804 £ 3 872.52 Supported Living Schemes
2012-07-09 1900154442 £ 3 872.52 Supported Living Schemes
2011 Derbyshire County Council 412 £ 397 554.85
2011-06-06 1900092290 £ 4 114.00 Supported Living Schemes
2011-03-01 1900561303 £ 4 114.00 Supported Living Schemes
2011-03-01 1900561304 £ 4 114.00 Supported Living Schemes
2010 Derbyshire County Council 37 £ 30 951.50
2010-12-22 1900451065 £ 1 860.48 Independent Dom Services
2010-11-01 1900355333 £ 1 860.48 Independent Dom Services
2010-11-18 1900390402 £ 1 860.48 Independent Dom Services

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 70100 : Activities of head offices
24
Company Age

Similar companies nearby

Closest companies