UKBizDB.co.uk

REACH EDUCATION LTD

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

This company is commonly known as Reach Education Ltd. The company was founded 17 years ago and was given the registration number 06143421. The firm's registered office is in SHEFFIELD. You can find them at Aizlewood's Mill, Nursery Street, Sheffield, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:REACH EDUCATION LTD
Company Number:06143421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield Court, 1 Selby Road, Garforth, Leeds, England, LS25 1NB

Director20 December 2022Active
Brookfield Court, 1 Selby Road, Garforth, Leeds, England, LS25 1NB

Director20 December 2022Active
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Corporate Secretary07 March 2007Active
Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG

Director28 April 2017Active
Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG

Director07 March 2007Active
Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG

Director05 July 2007Active
Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG

Director17 February 2017Active

People with Significant Control

Academic Appointments Ltd
Notified on:20 December 2022
Status:Active
Country of residence:England
Address:Templar House, 4225 Park Approach, Leeds, England, LS15 8GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rachel Sandra Bracha
Notified on:01 July 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Aizlewood’S Mill, Nursery Street, Sheffield, England, S3 8GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Samantha Jayne Marsden
Notified on:01 July 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Aizlewood’S Mill, Nursery Street, Sheffield, England, S3 8GG
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Accounts

Change account reference date company previous extended.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Capital

Capital variation of rights attached to shares.

Download
2022-12-28Accounts

Change account reference date company current shortened.

Download
2022-12-28Address

Change registered office address company with date old address new address.

Download
2022-12-28Change of constitution

Statement of companys objects.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.