This company is commonly known as Reactive Homecare Services Limited. The company was founded 14 years ago and was given the registration number 07245441. The firm's registered office is in BOURNEMOUTH. You can find them at 21 Hinton Road, , Bournemouth, . This company's SIC code is 65120 - Non-life insurance.
Name | : | REACTIVE HOMECARE SERVICES LIMITED |
---|---|---|
Company Number | : | 07245441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2010 |
End of financial year | : | 26 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Hinton Road, Bournemouth, England, BH1 2DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Hinton Road, Bournemouth, England, BH1 2DE | Director | 20 March 2019 | Active |
3, Poole Road, Bournemouth, England, BH2 5QJ | Director | 20 March 2019 | Active |
61, Bedford Avenue, North Bersted, Bognor Regis, United Kingdom, PO21 5AR | Director | 06 May 2010 | Active |
14, Lilac Close, Bognor Regis, United Kingdom, PO22 6SH | Director | 06 May 2010 | Active |
33, Compton Drive, Middleton On Sea, Bognor Regis, United Kingdom, PO22 6QW | Director | 06 May 2010 | Active |
Mr Thomas Wilson | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Poole Road, Bournemouth, England, BH2 5QJ |
Nature of control | : |
|
Mr Timothy Hanslip | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Poole Road, Bournemouth, England, BH2 5QJ |
Nature of control | : |
|
Mr Anthony James Mallender | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | Unit F1, & F2, Bognor Regis, PO22 9SL |
Nature of control | : |
|
Mr Darryl Stephen Sharrard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Hinton Road, Bournemouth, England, BH1 2DE |
Nature of control | : |
|
Mr Paul Anthony Jacques | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | Unit F1, & F2, Bognor Regis, PO22 9SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.