UKBizDB.co.uk

REACT SUPPORT SERVICES HOLDINGS LTD

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

This company is commonly known as React Support Services Holdings Ltd. The company was founded 9 years ago and was given the registration number 09609886. The firm's registered office is in CARDIFF. You can find them at Insole House Glamorgan Street, Canton, Cardiff, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:REACT SUPPORT SERVICES HOLDINGS LTD
Company Number:09609886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Insole House Glamorgan Street, Canton, Cardiff, United Kingdom, CF5 1QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ

Director06 March 2024Active
3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ

Director27 May 2015Active
3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ

Director04 June 2019Active
3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ

Director06 March 2024Active
3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ

Director06 March 2024Active

People with Significant Control

Trustees Of The Donnelly Family Trust
Notified on:04 March 2024
Status:Active
Country of residence:Wales
Address:Homri Barn, St Nicholas, Cardiff, Wales, CF5 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Andrew Peter Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Wales
Address:3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Belinda Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Wales
Address:3 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-16Change of name

Certificate change of name company.

Download
2024-03-07Capital

Capital name of class of shares.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-13Address

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

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.