This company is commonly known as Reachout Trust. The company was founded 23 years ago and was given the registration number 04162936. The firm's registered office is in SURREY. You can find them at 24 Ormond Road, Richmond, Surrey, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | REACHOUT TRUST |
---|---|---|
Company Number | : | 04162936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Ormond Road, Richmond, Surrey, TW10 6TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grey Gables, Whitchurch, Ross-On-Wye, England, HR9 6DE | Secretary | 30 September 2013 | Active |
Cae Blyddyn Bach, Ffordd Y Bont, Treuddyn, Mold, Wales, CH7 4LS | Director | 05 April 2024 | Active |
305, Leeds Road, Shipley, England, BD18 1ET | Director | 05 April 2024 | Active |
9 Silverthorne Close, The Willows, Colchester, CO2 8QB | Director | 19 February 2001 | Active |
45, 45 Rhondda Street, Mount Pleasant, Swansea, United Kingdom, SA1 6ER | Director | 26 November 2010 | Active |
45, 45 Rhondda Street, Mount Pleasant, Swansea, United Kingdom, SA1 6ER | Director | 26 November 2010 | Active |
45, 45 Rhondda Street, Mount Pleasant, Swansea, United Kingdom, SA1 6ER | Director | 26 November 2010 | Active |
34, Southlands Drive, West Cross, Swansea, Wales, SA3 5RA | Director | 27 February 2015 | Active |
45, Rhondda Street, Swansea, Wales, SA1 6ER | Director | 30 October 2014 | Active |
68 Prospect Crescent, Whitton, TW2 7EA | Secretary | 19 February 2001 | Active |
15, Duncan Road, Richmond, England, TW9 2JD | Secretary | 30 December 2013 | Active |
11, Bodleian Court, Gorleston, Great Yarmouth, England, NR31 7HB | Director | 08 March 2016 | Active |
Cha-Sah 11 Bodlein Court, Gorleston, Great Yarmouth, NR31 7HB | Director | 13 January 2007 | Active |
150 Leyland House, Leyland, PR25 1XE | Director | 19 February 2001 | Active |
43 Windermere Road, Palmers Cross, Wolverhampton, WV6 9DL | Director | 19 February 2001 | Active |
17 Burton Avenue, Watford, WD18 7NQ | Director | 05 July 2003 | Active |
3 Hill Barn Lane, Worthing, BN14 9QB | Director | 17 January 2004 | Active |
45 Rhondda Street, Mount Pleasant, Swansea, SA1 6ER | Director | 19 February 2001 | Active |
45 Rhondda Street, Mount Pleasant, Swansea, SA1 6ER | Director | 19 February 2001 | Active |
Mr Michael Alan Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 45, Rhondda Street, Swansea, Wales, SA1 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Officers | Change person director company with change date. | Download |
2024-04-06 | Officers | Change person director company with change date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Officers | Change person secretary company with change date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-15 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.