UKBizDB.co.uk

REACH HOUSING AND ENABLEMENT SERVICES LIMITED

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

This company is commonly known as Reach Housing And Enablement Services Limited. The company was founded 20 years ago and was given the registration number 04801115. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at 12 Carsic Lane, , Sutton-in-ashfield, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REACH HOUSING AND ENABLEMENT SERVICES LIMITED
Company Number:04801115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:12 Carsic Lane, Sutton-in-ashfield, Nottinghamshire, NG17 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Carsic Lane, Sutton In Ashfield, Notts, United Kingdom, NG17 2AX

Director27 April 2006Active
Littlemoor Farm Bungalow, Tuxford Road Kirton, Newark, NG22 9LU

Secretary27 April 2006Active
Littlemoor Farm Bungalow, Tuxford Road Kirton, Newark, NG22 9LU

Secretary08 June 2004Active
162 Southwell Road East, Rainworth, Mansfield, NG21 0EH

Secretary17 June 2003Active
52 Leadale Crescent, Mansfield Woodhouse, Mansfield, NG19 9HL

Secretary02 June 2006Active
39 Chesterfield Road North, Mansfield, NG19 7JA

Director17 June 2003Active
12 Beverley Close, Rainworth, NG21 0LW

Director17 June 2003Active
39 Chesterfield Road North, Mansfield, NG19 7JA

Director17 June 2003Active

People with Significant Control

Mrs Gloria Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:12, Carsic Lane, Sutton In Ashfield, United Kingdom, NG17 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Officers

Change person director company with change date.

Download
2015-09-09Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.