This company is commonly known as Re-engage Ltd. The company was founded 12 years ago and was given the registration number 07869142. The firm's registered office is in LONDON. You can find them at 2 Grosvenor Gardens, , London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | RE-ENGAGE LTD |
---|---|---|
Company Number | : | 07869142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Grosvenor Gardens, London, SW1W 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bell Yard, London, England, WC2A 2JR | Secretary | 20 March 2023 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 20 March 2024 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 20 March 2024 | Active |
46, Button Hill, Sheffield, England, S11 9HH | Director | 17 February 2021 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 18 January 2017 | Active |
335, Kennington Road, London, England, SE11 4QE | Director | 02 December 2011 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 20 March 2024 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 20 March 2024 | Active |
33, Spinnaker House, Juniper Drive, London, England, SW18 1FR | Director | 17 February 2021 | Active |
2, Grosvenor Gardens, London, England, SW1W 0DH | Director | 08 May 2019 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 20 March 2024 | Active |
2, Grosvenor Gardens, London, England, SW1W 0DH | Director | 08 May 2019 | Active |
2, Grosvenor Gardens, London, England, SW1W 0DH | Director | 08 May 2019 | Active |
335, Kennington Road, London, England, SE11 4QE | Secretary | 02 December 2011 | Active |
19, Deanhill Rd, London, United Kingdom, SW14 7DQ | Director | 02 December 2011 | Active |
2, Grosvenor Gardens, London, England, SW1W 0DH | Director | 01 April 2014 | Active |
12, Hyde Park Place, London, England, | Director | 21 April 2015 | Active |
2, Grosvenor Gardens, London, SW1W 0DH | Director | 31 December 2016 | Active |
2, Grosvenor Gardens, London, SW1W 0DH | Director | 18 January 2017 | Active |
4, Lake View, Hyde, England, SK14 4WF | Director | 22 July 2021 | Active |
2a, Oakhouse Drive, Manchester, England, M21 8EN | Director | 01 April 2014 | Active |
59a, Charlton Church Lan, London, United Kingdom, SE7 7AE | Director | 01 April 2012 | Active |
25, Shirlock Rd, London, United Kingdom, NW3 2HR | Director | 02 December 2011 | Active |
39a, Endymion Road, London, England, SW2 2BU | Director | 01 April 2014 | Active |
Flat 23, Bryanston Ct, George St, London, United Kingdom, W1H 7HA | Director | 02 December 2011 | Active |
4, Park Avenue, Stirling, United Kingdom, FK8 2LX | Director | 02 December 2011 | Active |
11, Polstede Place, North Stret, Burnham Market, United Kingdom, PE31 8UR | Director | 02 December 2011 | Active |
Houseboat Stow, Cheyne Walk, London, England, SW10 0DG | Director | 01 April 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-01 | Officers | Appoint person director company with name date. | Download |
2024-04-01 | Officers | Appoint person director company with name date. | Download |
2024-04-01 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Incorporation | Memorandum articles. | Download |
2023-08-03 | Resolution | Resolution. | Download |
2023-05-13 | Officers | Termination director company with name termination date. | Download |
2023-04-02 | Officers | Termination secretary company with name termination date. | Download |
2023-04-02 | Officers | Appoint person secretary company with name date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.