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.
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 | : |
|
Registered Address | : | Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT | Director | 01 August 2019 | Active |
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT | Director | 25 July 2013 | Active |
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT | Director | 25 July 2013 | Active |
5 Beacon Court, Birmingham Road, Great Barr, Birmingham, England, B43 6NN | Director | 25 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.