UKBizDB.co.uk

REACH-OUT CARE LIMITED

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

This company is commonly known as Reach-out Care Limited. The company was founded 24 years ago and was given the registration number 03816191. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 85200 - Primary education.

Company Information

Name:REACH-OUT CARE LIMITED
Company Number:03816191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, United Kingdom, BL1 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary22 December 2022Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director07 August 2019Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director22 December 2022Active
Hope House, Burnhope, Newton Aycliffe, DL5 7ER

Secretary12 February 2007Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary06 November 2020Active
East Gate Cote Farm, Lynesack, Butterknowle, Bishop Auckland, DL13 5QH

Secretary29 July 1999Active
1, River Street, Bolton, England, BL2 1BX

Secretary15 October 2018Active
1 Maxwell Close, Darlington, DL1 4JB

Secretary26 April 2001Active
66 Stooperdale Avenue, Darlington, DL3 0UF

Secretary19 December 2005Active
Hope House, Burnhope, Newton Aycliffe, DL5 7ER

Director19 December 2005Active
Hope House, Burnhope, Newton Aycliffe, DL5 7ER

Director19 December 2005Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director06 November 2020Active
4 Coniston Vigo, Birtley, Chester Le Street, DH3 2LB

Director15 June 2006Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director07 August 2019Active
Frays Court, 71, Cowley Road, Uxbridge, England, UB8 2AE

Director15 October 2018Active
Frays Court, 71, Cowley Road, Uxbridge, England, UB8 2AE

Director15 October 2018Active
Frays Court, 71, Cowley Road, Uxbridge, England, UB8 2AE

Director15 October 2018Active
East Gate Cote Farm, Lynesack, Butterknowle, Bishop Auckland, DL13 5QH

Director29 July 1999Active
1 Merchants Place, River Street, Bolton, England, BL2 1BX

Director15 October 2018Active
1 Maxwell Close, Darlington, DL1 4JB

Director29 July 1999Active
31 Ranulf Court, Byerley Park, Newton Aycliffe, DL5 7HT

Director29 July 1999Active
66 Stooperdale Avenue, Darlington, DL3 0UF

Director19 December 2005Active

People with Significant Control

Belton Associates Limited
Notified on:15 October 2018
Status:Active
Country of residence:United Kingdom
Address:Atria, Spa Road, Bolton, United Kingdom, BL1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Dorothy Butler
Notified on:20 September 2017
Status:Active
Date of birth:April 1952
Nationality:British
Address:Hope House, Newton Aycliffe, DL5 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Bishop
Notified on:20 September 2017
Status:Active
Date of birth:July 1985
Nationality:British
Address:Hope House, Newton Aycliffe, DL5 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Butler
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Hope House, Newton Aycliffe, DL5 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-26Other

Legacy.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2022-12-23Officers

Appoint person secretary company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination secretary company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Address

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

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.