This company is commonly known as Reaching The Unreached. The company was founded 23 years ago and was given the registration number 04217700. The firm's registered office is in SURBITON. You can find them at 135 Ellerton Road, , Surbiton, Surrey. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | REACHING THE UNREACHED |
---|---|---|
Company Number | : | 04217700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Ellerton Road, Surbiton, Surrey, England, KT6 7UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, United Kingdom, SP6 1QX | Secretary | 31 August 2012 | Active |
16 Glasshouse Studios, Fryern Court Road, Fordingbridge, England, SP6 1QX | Director | 09 December 2016 | Active |
16, 16 Glasshouse Studios, Fryern Court Road, Fordingbridge, United Kingdom, SP6 1QX | Director | 10 October 2020 | Active |
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX | Director | 08 November 2008 | Active |
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX | Director | 18 December 2017 | Active |
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX | Director | 15 November 2014 | Active |
16, 16 Glasshouse Studios, Fryern Court Road, Fordingbridge, England, SP6 1QX | Director | 09 October 2021 | Active |
16, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX | Director | 27 October 2018 | Active |
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX | Director | 17 November 2012 | Active |
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX | Director | 14 March 2009 | Active |
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX | Director | 30 June 2012 | Active |
16 Glasshouse Studios, Fryern Court Road, Fordingbridge, England, SP06 1QX | Director | 17 March 2007 | Active |
11 Crofts Avenue, Corbridge, NE45 5LY | Secretary | 20 November 2004 | Active |
St. Cassians Centre, Wallingtons Road, Kintbury, Hungerford, RG17 9SR | Secretary | 16 May 2001 | Active |
Long Barn, Corbridge, United Kingdom, NE45 5LX | Director | 17 May 2003 | Active |
11 Ovington Avenue, Boscombe East, Bournemouth, BH7 6SA | Director | 16 May 2001 | Active |
11 Ovington Avenue, Boscombe East, Bournemouth, BH7 6SA | Director | 31 May 2001 | Active |
23, Newcombe Road, Bournemouth, England, BH6 5LX | Director | 17 November 2012 | Active |
Clayton Court, Rogate Road, Hill Brow, Liss, GU33 7QP | Director | 31 May 2001 | Active |
10 Rushmere Road, Bournemouth, BH6 5PE | Director | 16 May 2001 | Active |
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX | Director | 30 June 2012 | Active |
1, Church Road, Wickham Bishops, Witham, England, CM8 3LA | Director | 14 March 2009 | Active |
Pear Tree House, 40 Saint Martins, Marlborough, SN8 1AS | Director | 16 May 2001 | Active |
Pear Tree House, 40 St Martins, Marlborough, SN8 1AS | Director | 31 May 2001 | Active |
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX | Director | 17 November 2012 | Active |
10 Hitherwood Drive, Dulwich, London, SE19 1XB | Director | 31 May 2001 | Active |
The Old Rectory, Congerstone, Nuneaton, CV13 6LZ | Director | 31 May 2001 | Active |
The Old Rectory, Congerstone, Nuneaton, CV13 6LZ | Director | 20 November 2004 | Active |
59 Knowle Wood Road, Dorridge, Solihull, B93 8JP | Director | 16 May 2001 | Active |
299, Lower Morden Lane, Morden, United Kingdom, | Director | 17 March 2007 | Active |
Tutnall Farmhouse, Tutnall Close Tutnall, Bromsgrove, B60 1NB | Director | 31 May 2001 | Active |
Tutnall Farmhouse, Tutnall Close, Tutnall, Bromsgrove, B60 1NB | Director | 01 October 2001 | Active |
St. Cassians Centre, Wallingtons Road, Kintbury, Hungerford, RG17 9SR | Director | 16 May 2001 | Active |
Clayton Court, Rogate Road, Hill Brow, Liss, United Kingdom, GU33 7QP | Director | 08 April 2006 | Active |
Southwell House, 39 Fitzjohns Avenue, London, NW3 5JT | Director | 31 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.