UKBizDB.co.uk

REACH OUT SW CIC

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

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hirst Cottage, Middle Street, Bower Hinton, Martock, England, TA12 6LL

Director07 August 2019Active
Hirst Cottage, Middle Street, Bower Hinton, Martock, England, TA12 6LL

Secretary16 April 2020Active
Unit 2 Canvin Court, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB

Director01 April 2020Active
Unit 2 Canvin Court, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB

Director01 April 2020Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (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
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Address

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

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2023-07-08Persons with significant control

Cessation of a person with significant control.

Download
2023-07-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Officers

Change person director company with change date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Address

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

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Officers

Appoint person secretary company with name date.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.