UKBizDB.co.uk

REACTIVE HOMECARE SERVICES LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:21 Hinton Road, Bournemouth, England, BH1 2DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Hinton Road, Bournemouth, England, BH1 2DE

Director20 March 2019Active
3, Poole Road, Bournemouth, England, BH2 5QJ

Director20 March 2019Active
61, Bedford Avenue, North Bersted, Bognor Regis, United Kingdom, PO21 5AR

Director06 May 2010Active
14, Lilac Close, Bognor Regis, United Kingdom, PO22 6SH

Director06 May 2010Active
33, Compton Drive, Middleton On Sea, Bognor Regis, United Kingdom, PO22 6QW

Director06 May 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-02-04Address

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

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Address

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

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.