This company is commonly known as Reach Out Sw Cic. The company was founded 4 years ago and was given the registration number 12144274. The firm's registered office is in SOMERTON. You can find them at Unit 2 Canvin Court Somerton Business Park, Bancombe Road, Somerton, Somerset. This company's SIC code is 85600 - Educational support services.
Name | : | REACH OUT SW CIC |
---|---|---|
Company Number | : | 12144274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2019 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Canvin Court Somerton Business Park, Bancombe Road, Somerton, Somerset, England, TA11 6SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hirst Cottage, Middle Street, Bower Hinton, Martock, England, TA12 6LL | Director | 07 August 2019 | Active |
Hirst Cottage, Middle Street, Bower Hinton, Martock, England, TA12 6LL | Secretary | 16 April 2020 | Active |
Unit 2 Canvin Court, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB | Director | 01 April 2020 | Active |
Unit 2 Canvin Court, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB | Director | 01 April 2020 | Active |
Mr Mark Alan Coulson | ||
Notified on | : | 16 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Canvin Court, Somerton Business Park, Somerton, England, TA11 6SB |
Nature of control | : |
|
Mrs Zara Michele Coulson | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Canvin Court, Somerton Business Park, Somerton, England, TA11 6SB |
Nature of control | : |
|
Mr Danyel Morley Palmer | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hirst Cottage, Middle Street, Martock, England, TA12 6LL |
Nature of control | : |
|
Mr Danyel Morley Palmer | ||
Notified on | : | 07 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hirst Cottage, Middle Street, Martock, England, TA12 6LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-08 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Officers | Termination secretary company with name termination date. | Download |
2020-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Officers | Appoint person secretary company with name date. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.