UKBizDB.co.uk

REACH HOUSING LIMITED

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

This company is commonly known as Reach Housing Limited. The company was founded 18 years ago and was given the registration number 05553783. 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 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:REACH HOUSING LIMITED
Company Number:05553783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation 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, United Kingdom, NG17 2AX

Director23 June 2011Active
12, Carsic Lane, Sutton-In-Ashfield, United Kingdom, NG17 2AX

Director23 June 2011Active
52 Leadale Crescent, Mansfield Woodhouse, Mansfield, NG19 9HL

Secretary05 September 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary05 September 2005Active
12, Carsic Lane, Sutton-In-Ashfield, NG17 2AX

Director17 April 2014Active
12 Beverley Close, Rainworth, NG21 0LW

Director05 September 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director05 September 2005Active

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:3 & 5 Commercial Gate, Mansfield, United Kingdom, NG18 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Darren Sawyer
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:12 Carsic Lane, Sutton In Ashfield, United Kingdom, NG17 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mary Carr
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:12 Carsic Lane, Sutton In Ashfield, United Kingdom, NG17 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-12Gazette

Gazette filings brought up to date.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Gazette

Gazette notice compulsory.

Download
2015-10-03Gazette

Gazette filings brought up to date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Gazette

Gazette notice compulsory.

Download
2015-07-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.