UKBizDB.co.uk

REACH SUPPORT CIC

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

This company is commonly known as Reach Support Cic. The company was founded 10 years ago and was given the registration number 08624999. The firm's registered office is in WALSALL. You can find them at Wallace House, 20 Birmingham Road, Walsall, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:REACH SUPPORT CIC
Company Number:08624999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Director01 August 2019Active
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Director25 July 2013Active
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Director25 July 2013Active
5 Beacon Court, Birmingham Road, Great Barr, Birmingham, England, B43 6NN

Director25 July 2013Active

People with Significant Control

Miss Wendy Anne Sartain
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:4 Chester Hayes Court, 874 Chester Road, Birmingham, England, B24 0EL
Nature of control:
  • Right to appoint and remove directors
Mrs Armine Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:171 Barr Street, Birmingham, United Kingdom, B19 3AP
Nature of control:
  • Right to appoint and remove directors
Mrs Armine Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mrs Wendy Anne Sartain
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT
Nature of control:
  • 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
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.