UKBizDB.co.uk

REACHING THE UNREACHED

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:135 Ellerton Road, Surbiton, Surrey, England, KT6 7UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, United Kingdom, SP6 1QX

Secretary31 August 2012Active
16 Glasshouse Studios, Fryern Court Road, Fordingbridge, England, SP6 1QX

Director09 December 2016Active
16, 16 Glasshouse Studios, Fryern Court Road, Fordingbridge, United Kingdom, SP6 1QX

Director10 October 2020Active
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Director08 November 2008Active
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Director18 December 2017Active
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Director15 November 2014Active
16, 16 Glasshouse Studios, Fryern Court Road, Fordingbridge, England, SP6 1QX

Director09 October 2021Active
16, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Director27 October 2018Active
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Director17 November 2012Active
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Director14 March 2009Active
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Director30 June 2012Active
16 Glasshouse Studios, Fryern Court Road, Fordingbridge, England, SP06 1QX

Director17 March 2007Active
11 Crofts Avenue, Corbridge, NE45 5LY

Secretary20 November 2004Active
St. Cassians Centre, Wallingtons Road, Kintbury, Hungerford, RG17 9SR

Secretary16 May 2001Active
Long Barn, Corbridge, United Kingdom, NE45 5LX

Director17 May 2003Active
11 Ovington Avenue, Boscombe East, Bournemouth, BH7 6SA

Director16 May 2001Active
11 Ovington Avenue, Boscombe East, Bournemouth, BH7 6SA

Director31 May 2001Active
23, Newcombe Road, Bournemouth, England, BH6 5LX

Director17 November 2012Active
Clayton Court, Rogate Road, Hill Brow, Liss, GU33 7QP

Director31 May 2001Active
10 Rushmere Road, Bournemouth, BH6 5PE

Director16 May 2001Active
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Director30 June 2012Active
1, Church Road, Wickham Bishops, Witham, England, CM8 3LA

Director14 March 2009Active
Pear Tree House, 40 Saint Martins, Marlborough, SN8 1AS

Director16 May 2001Active
Pear Tree House, 40 St Martins, Marlborough, SN8 1AS

Director31 May 2001Active
16 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Director17 November 2012Active
10 Hitherwood Drive, Dulwich, London, SE19 1XB

Director31 May 2001Active
The Old Rectory, Congerstone, Nuneaton, CV13 6LZ

Director31 May 2001Active
The Old Rectory, Congerstone, Nuneaton, CV13 6LZ

Director20 November 2004Active
59 Knowle Wood Road, Dorridge, Solihull, B93 8JP

Director16 May 2001Active
299, Lower Morden Lane, Morden, United Kingdom,

Director17 March 2007Active
Tutnall Farmhouse, Tutnall Close Tutnall, Bromsgrove, B60 1NB

Director31 May 2001Active
Tutnall Farmhouse, Tutnall Close, Tutnall, Bromsgrove, B60 1NB

Director01 October 2001Active
St. Cassians Centre, Wallingtons Road, Kintbury, Hungerford, RG17 9SR

Director16 May 2001Active
Clayton Court, Rogate Road, Hill Brow, Liss, United Kingdom, GU33 7QP

Director08 April 2006Active
Southwell House, 39 Fitzjohns Avenue, London, NW3 5JT

Director31 May 2001Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Address

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

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.