UKBizDB.co.uk

REACHOUT TRUST

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:24 Ormond Road, Richmond, Surrey, TW10 6TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grey Gables, Whitchurch, Ross-On-Wye, England, HR9 6DE

Secretary30 September 2013Active
Cae Blyddyn Bach, Ffordd Y Bont, Treuddyn, Mold, Wales, CH7 4LS

Director05 April 2024Active
305, Leeds Road, Shipley, England, BD18 1ET

Director05 April 2024Active
9 Silverthorne Close, The Willows, Colchester, CO2 8QB

Director19 February 2001Active
45, 45 Rhondda Street, Mount Pleasant, Swansea, United Kingdom, SA1 6ER

Director26 November 2010Active
45, 45 Rhondda Street, Mount Pleasant, Swansea, United Kingdom, SA1 6ER

Director26 November 2010Active
45, 45 Rhondda Street, Mount Pleasant, Swansea, United Kingdom, SA1 6ER

Director26 November 2010Active
34, Southlands Drive, West Cross, Swansea, Wales, SA3 5RA

Director27 February 2015Active
45, Rhondda Street, Swansea, Wales, SA1 6ER

Director30 October 2014Active
68 Prospect Crescent, Whitton, TW2 7EA

Secretary19 February 2001Active
15, Duncan Road, Richmond, England, TW9 2JD

Secretary30 December 2013Active
11, Bodleian Court, Gorleston, Great Yarmouth, England, NR31 7HB

Director08 March 2016Active
Cha-Sah 11 Bodlein Court, Gorleston, Great Yarmouth, NR31 7HB

Director13 January 2007Active
150 Leyland House, Leyland, PR25 1XE

Director19 February 2001Active
43 Windermere Road, Palmers Cross, Wolverhampton, WV6 9DL

Director19 February 2001Active
17 Burton Avenue, Watford, WD18 7NQ

Director05 July 2003Active
3 Hill Barn Lane, Worthing, BN14 9QB

Director17 January 2004Active
45 Rhondda Street, Mount Pleasant, Swansea, SA1 6ER

Director19 February 2001Active
45 Rhondda Street, Mount Pleasant, Swansea, SA1 6ER

Director19 February 2001Active

People with Significant Control

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:
  • Significant influence or control

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
2024-04-06Officers

Change person director company with change date.

Download
2024-04-06Officers

Change person director company with change date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Address

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

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Change person secretary company with change date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-15Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-09Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.