UKBizDB.co.uk

REACH CHARITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reach Charity Limited. The company was founded 14 years ago and was given the registration number 07054164. The firm's registered office is in TAVISTOCK. You can find them at Pearl Assurance House Tavistock Enterprise House, Brook Street, Tavistock, Devon. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:REACH CHARITY LIMITED
Company Number:07054164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Pearl Assurance House Tavistock Enterprise House, Brook Street, Tavistock, Devon, PL19 0BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, Tavistock Enterprise House, Brook Street, Tavistock, PL19 0BN

Secretary01 August 2023Active
Pearl Assurance House, Tavistock Enterprise House, Brook Street, Tavistock, PL19 0BN

Director22 October 2022Active
Pearl Assurance House, Brook Street, Tavistock, England, PL19 0BN

Director23 January 2010Active
37, Chipping Cross, Clevedon, England, BS21 5JG

Director22 October 2022Active
11, Clements Street, Ware, England, SG12 7AG

Director26 September 2023Active
The Hub, Brook Street, Tavistock, England, PL19 0BN

Director22 October 2016Active
2, Waldon Cottages, Normandy, Guildford, England, GU3 2JB

Director22 October 2022Active
Pearl Assurance House, Tavistock Enterprise House, Brook Street, Tavistock, PL19 0BN

Director22 October 2022Active
126, Ash Lodge Drive, Guildford, United Kingdom, GU12 6NR

Director22 October 2022Active
Flat 6 Flint Court, Cambridge Road, Linton, Cambridge, England, CB21 4HJ

Director22 October 2022Active
Flat 5, 1 Gover Street, Newquay, United Kingdom, TR7 1ER

Director22 October 2022Active
Pearl Assurance House, Pearl Assurance House, Brook Street, Tavistock, United Kingdom, PL19 0BN

Secretary19 October 2019Active
Pearl Assurance House, Tavistock Enterprise Hub, Brook Street, Tavistock, England, PL19 0BN

Secretary17 November 2012Active
Pearl Assurance House, Tavistock Enterprise House, Brook Street, Tavistock, PL19 0BN

Director24 May 2022Active
15, Paullet, Sampford Peverell, Tiverton, EX16 7TA

Director23 January 2010Active
Fair Stream, Hedge Road, Garristown, Ireland,

Director23 January 2010Active
Pearl Assurance House, Brook Street, Tavistock, England, PL19 0BN

Director19 October 2019Active
Pearl Assurance House, Tavistock Enterprise House, Brook Street, Tavistock, PL19 0BN

Director29 April 2017Active
Pearl Assurance House, Tavistock Enterprise House, Brook Street, Tavistock, PL19 0BN

Director19 October 2019Active
29, Heron Road, Raf Benson, Wallingford, OX10 6DN

Director23 January 2010Active
Pearl Assurance House, Tavistock Enterprise House, Brook Street, Tavistock, PL19 0BN

Director16 November 2014Active
Pearl Assurance House, Tavistock Enterprise House, Brook Street, Tavistock, England, PL19 0BN

Director22 October 2011Active
29, Milton Road, Stratford-Upon-Avon, England, CV37 7LZ

Director22 November 2012Active
44, Thorney Leys, Witney, OX28 5LR

Director23 January 2010Active
4, Queens Road, Wilmslow, England, SK9 5HS

Director22 November 2012Active
32, Lovage Road, Whiteley, Fareham, England, PO15 7LD

Director25 October 2013Active
1, Bennetts Yard, Kingston Blount, Chinnor, England, OX39 4RQ

Director19 October 2019Active
2, Butt Parks, Crediton, EX17 3HE

Director23 January 2010Active
3, Eggars Field, Bentley, Farnham, England, GU10 5LD

Director15 November 2014Active
16, Whin Hill, East Kilbride, East Kilbride, G74 3LJ

Director23 January 2010Active
15, Lady Housty Avenue, Newton, Swansea, Wales, SA3 4TS

Director31 October 2015Active
Pearl Assurance House, Tavistock Enterprise House, Brook Street, Tavistock, PL19 0BN

Director24 October 2020Active
9, Fraser Close, Laindon, Basildon, England, SS15 6SU

Director29 April 2017Active
Pearl Assurance House, Tavistock Enterprise House, Brook Street, Tavistock, England, PL19 0BN

Director22 October 2009Active
126a Ash Lodge Drive, Ash Lodge Drive, Ash, Aldershot, England, GU12 6NR

Director16 November 2014Active

People with Significant Control

Ms Joanna Rachel Dixon
Notified on:22 October 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Pearl Assurance House, Tavistock Enterprise House, Tavistock, PL19 0BN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-12Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person secretary company with name date.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.