UKBizDB.co.uk

REACHOUT YOUTH

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

This company is commonly known as Reachout Youth. The company was founded 21 years ago and was given the registration number 04604379. The firm's registered office is in LONDON. You can find them at 26-28 Ramsgate Street, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:REACHOUT YOUTH
Company Number:04604379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:26-28 Ramsgate Street, London, E8 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Director06 June 2017Active
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Director28 August 2019Active
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Director16 November 2021Active
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Director25 July 2023Active
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Director25 July 2023Active
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Director25 July 2023Active
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Director25 July 2023Active
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Director25 July 2023Active
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Director25 July 2023Active
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Director28 August 2019Active
26-28, Ramsgate Street, London, E8 2NA

Secretary07 December 2015Active
26-28, Ramsgate Street, London, England, E8 2NA

Secretary11 December 2013Active
1 Lower Park Road, Manchester, M14 5RS

Secretary29 November 2002Active
26-28, Ramsgate Street, London, E8 2NA

Secretary01 May 2016Active
26-28, Ramsgate Street, London, England, E8 2NA

Secretary07 December 2015Active
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Secretary04 February 2020Active
6, Oxford Place, Manchester, England, M14 5RZ

Secretary23 July 2013Active
26-28, Ramsgate Street, London, England, E8 2NA

Director11 November 2015Active
26-28, Ramsgate Street, London, England, E8 2NA

Director11 November 2015Active
26-28, Ramsgate Street, London, England, E8 2NA

Director01 January 2007Active
Macquarie Group, Ropemaker Place, 28 Ropemaker Street, London, Ec2y 9hd, United Kingdom,

Director05 April 2017Active
1 Lower Park Road, Manchester, M14 5RS

Director29 January 2007Active
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Director01 October 2009Active
1 Pine Road, Didsbury, Manchester, M20 6UY

Director29 November 2002Active
58 St Johns Road, Old Trafford, Manchester, M16 9QP

Director30 November 2003Active
244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA

Director28 August 2019Active
1 Lower Park Road, Manchester, M14 5RS

Director29 November 2002Active
152 Oldfield Road, Altrincham, WA14 4BJ

Director29 November 2002Active
26-28, Ramsgate Street, London, E8 2NA

Director11 November 2015Active

People with Significant Control

Mrs Marion Wendy Baker
Notified on:20 February 2020
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Jeremy Wakefield
Notified on:20 February 2020
Status:Active
Date of birth:July 1955
Nationality:British
Address:26-28, Ramsgate Street, London, E8 2NA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Edmund Joseph Lehmann
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:244-254 Cambridge Heath Road, Cambridge Heath Road, London, England, E2 9DA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sophia Nathalie Corpas
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:26-28, Ramsgate Street, London, E8 2NA
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-05-23Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-08-15Address

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

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.