UKBizDB.co.uk

RECLAIM PROJECT LIMITED

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

This company is commonly known as Reclaim Project Limited. The company was founded 13 years ago and was given the registration number 07362533. The firm's registered office is in MANCHESTER. You can find them at 1st Floor, The Courtyard, Royal Mills, 17 Redhill First Floor, The Courtyard, Royal Mills, 17 Redhill Street, Manchester, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RECLAIM PROJECT LIMITED
Company Number:07362533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1st Floor, The Courtyard, Royal Mills, 17 Redhill First Floor, The Courtyard, Royal Mills, 17 Redhill Street, Manchester, England, M4 5BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reclaim, Manchester Deaf Centre, Crawford House, Booth Street East, Manchester, England, M13 9GH

Director30 June 2020Active
Reclaim, Manchester Deaf Centre, Crawford House, Booth Street East, Manchester, England, M13 9GH

Director08 June 2022Active
24, Belfield Road, Manchester, England, M20 6BH

Director16 January 2023Active
Reclaim, Manchester Deaf Centre, Crawford House, Booth Street East, Manchester, England, M13 9GH

Director30 June 2020Active
Reclaim, Manchester Deaf Centre, Crawford House, Booth Street East, Manchester, England, M13 9GH

Director30 June 2020Active
Hen Pandy, Berwyn, Llangollen, Wales, LL20 8AL

Director16 January 2023Active
Reclaim, Manchester Deaf Centre, Crawford House, Booth Street East, Manchester, England, M13 9GH

Director30 June 2020Active
Suite67 3rd Floor, Barton Arcade, Manchester, England, M3 2BJ

Secretary25 January 2012Active
Suite 3b2, Portland Building, Portland Street, Manchester, England, M1 4PZ

Director25 February 2011Active
109-110 Greenfish Resource Center, 46-50 Oldham Street, Manchester, England, M4 1LE

Director12 September 2016Active
109-110 Greenfish Resource Center, 46-50 Oldham Street, Manchester, England, M4 1LE

Director20 November 2014Active
Suite 3b2, Portland Building, Portland Street, Manchester, England, M1 4PZ

Director20 November 2012Active
Suite 3b2, Portland Building, Portland Street, Manchester, England, M1 4PZ

Director08 December 2010Active
1st Floor, The Courtyard, Royal Mills, 17 Redhill, First Floor, The Courtyard, Royal Mills, 17 Redhill Street, Manchester, England, M4 5BA

Director20 November 2014Active
Suite67 3rd Floor, Barton Arcade, Manchester, England, M3 2BJ

Director08 August 2014Active
Suite67 3rd Floor, Barton Arcade, Manchester, M3 2BJ

Director11 September 2014Active
Reclaim, Manchester Deaf Centre, Crawford House, Booth Street East, Manchester, England, M13 9GH

Director23 January 2017Active
25 Lowfield Road, Shaw Heath, Stockport, United Kingdom, SK2 6RN

Director01 September 2010Active
109-110 Greenfish Resource Center, 46-50 Oldham Street, Manchester, England, M4 1LE

Director08 August 2014Active
1st Floor, The Courtyard, Royal Mills, 17 Redhill, First Floor, The Courtyard, Royal Mills, 17 Redhill Street, Manchester, England, M4 5BA

Director17 November 2015Active
109-110 Greenfish Resource Center, 46-50 Oldham Street, Manchester, England, M4 1LE

Director08 February 2016Active
Suite67 3rd Floor, Barton Arcade, Manchester, England, M3 2BJ

Director12 February 2013Active
109-110 Greenfish Resource Center, 46-50 Oldham Street, Manchester, England, M4 1LE

Director17 November 2015Active
Suite67 3rd Floor, Barton Arcade, Manchester, England, M3 2BJ

Director08 December 2010Active
109-110 Greenfish Resource Center, 46-50 Oldham Street, Manchester, England, M4 1LE

Director11 September 2014Active
Suite67 3rd Floor, Barton Arcade, Manchester, England, M3 2BJ

Director31 March 2011Active
1st Floor, The Courtyard, Royal Mills, 17 Redhill, First Floor, The Courtyard, Royal Mills, 17 Redhill Street, Manchester, England, M4 5BA

Director17 November 2015Active
Suite 3b2, Portland Building, Portland Street, Manchester, England, M1 4PZ

Director02 August 2012Active
Suite 3b2, Portland Building, Portland Street, Manchester, England, M1 4PZ

Director01 December 2010Active
Reclaim, Manchester Deaf Centre, Crawford House, Booth Street East, Manchester, England, M13 9GH

Director12 September 2016Active

People with Significant Control

Ms Ruth Ibegbuna
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:109-110 Greenfish Resource Center, 46-50 Oldham Street, Manchester, England, M4 1LE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Change person director company with change date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-10-21Address

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

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-17Address

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

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.