REACH VOLUNTEERING

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREACH VOLUNTEERING
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01452482
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REACH VOLUNTEERING?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is REACH VOLUNTEERING located?

    Registered Office Address
    7, Bell Yard, London
    7, Bell Yard
    WC2A 2JR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REACH VOLUNTEERING?

    Previous Company Names
    Company NameFromUntil
    RETIRED EXECUTIVES ACTION CLEARING-HOUSEOct 05, 1979Oct 05, 1979

    What are the latest accounts for REACH VOLUNTEERING?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REACH VOLUNTEERING?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for REACH VOLUNTEERING?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Director's details changed for Keira Poland on Mar 24, 2025

    2 pagesCH01

    Director's details changed for Ms Deborah Morton-Dare on Mar 24, 2025

    2 pagesCH01

    Director's details changed for Ms Priyanka Bedia Salamonczyk on Mar 24, 2025

    2 pagesCH01

    Director's details changed for Mr Francois Simon Landers on Mar 21, 2025

    2 pagesCH01

    Director's details changed for Ms Jane Ide on Mar 21, 2025

    2 pagesCH01

    Director's details changed for Ms Rachell Fox on Mar 21, 2025

    2 pagesCH01

    Director's details changed for Miss Saskia Danielle Bewley on Mar 21, 2025

    2 pagesCH01

    Director's details changed for Mr Gus Leon Alston on Mar 21, 2025

    2 pagesCH01

    Appointment of Ms Priyanka Bedia Salamonczyk as a director on Feb 26, 2025

    2 pagesAP01

    Director's details changed for Keira Poland on Feb 10, 2025

    2 pagesCH01

    Director's details changed for Keira Poland on Feb 10, 2025

    2 pagesCH01

    Director's details changed for Mr Francois Simon Landers on Feb 10, 2025

    2 pagesCH01

    Director's details changed for Ms Rachell Fox on Feb 10, 2025

    2 pagesCH01

    Director's details changed for Miss Saskia Danielle Bewley on Feb 10, 2025

    2 pagesCH01

    Director's details changed for Mr Gus Leon Alston on Feb 10, 2025

    2 pagesCH01

    Termination of appointment of Katherine Wollard as a director on Nov 05, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Priyanka Bedia as a director on Jun 11, 2024

    1 pagesTM01

    Appointment of Katherine Wollard as a director on Apr 09, 2024

    2 pagesAP01

    Appointment of Keira Poland as a director on Feb 15, 2024

    2 pagesAP01

    Appointment of Mr Francois Simon Landers as a director on Feb 15, 2024

    2 pagesAP01

    Termination of appointment of Dominic John Tinley as a director on Apr 15, 2024

    1 pagesTM01

    Termination of appointment of Christine Elizabeth Shaw as a director on Apr 15, 2024

    1 pagesTM01

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Who are the officers of REACH VOLUNTEERING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALSTON, Gus Leon
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    Director
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    EnglandBritishLeader And Consultant In Small Charity Sector286701410001
    BEWLEY, Saskia Danielle
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    Director
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    EnglandBritishHead Of Diversity And Inclusion Hachette Uk285640680001
    FOX, Rachell
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    Director
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    EnglandBritishMarketing Officer223776940001
    IDE, Jane
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    Director
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    EnglandBritishCeo194693000001
    LANDERS, Francois Simon
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    Director
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    EnglandBritishManaging Director319121280001
    MORTON-DARE, Deborah
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    Director
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    EnglandBritishRetired299411590002
    NG, Kar Wai
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    Director
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    EnglandBritishService Designer285582640001
    POLAND, Keira
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    Director
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    EnglandBritishHead Of Product321881640001
    SALAMONCZYK, Priyanka Bedia
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    Director
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    EnglandBritishCompany Director333407620002
    CASEY, Ann Elizabeth
    4 Saint Margarets Road
    E12 5DP London
    Secretary
    4 Saint Margarets Road
    E12 5DP London
    BritishAccountant79642300001
    DOLAND, Richard Frederick
    46 Rectory Green
    BR3 4HX Beckenham
    Kent
    Secretary
    46 Rectory Green
    BR3 4HX Beckenham
    Kent
    British12919120001
    ISHERWOOD, Geraldine Mary
    196 Elsenham Street
    SW18 5NR London
    Secretary
    196 Elsenham Street
    SW18 5NR London
    British58816260001
    KHAN, Tasnim
    6 Queens Road
    SM4 5DF Morden
    Surrey
    Secretary
    6 Queens Road
    SM4 5DF Morden
    Surrey
    BritishAccountant98089870001
    OLIECH, Joshua
    136 Brewery Road
    Plumstead
    SE18 1NG London
    Secretary
    136 Brewery Road
    Plumstead
    SE18 1NG London
    BritishAccountant103603600001
    WATERSON, Michael Andrew
    Elwyn Road
    2 Red Lodg
    EX8 2EL Exmouth
    11
    Devon
    United Kingdom
    Secretary
    Elwyn Road
    2 Red Lodg
    EX8 2EL Exmouth
    11
    Devon
    United Kingdom
    BritishHead Of Finance134187070001
    ANDERSON, Ian Scott
    Glenburn
    Ponsmere Road
    TR6 0BW Perranporth
    Cornwall
    Director
    Glenburn
    Ponsmere Road
    TR6 0BW Perranporth
    Cornwall
    BritishRetired37544830003
    BEDIA, Priyanka
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    Director
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    EnglandBritishDirector Of Strategy London Screen Academy285640440001
    BURNS, Elizabeth Kerr
    Marchglen
    FK13 6BU Tillicoultry
    7
    Clackmannanshire
    Director
    Marchglen
    FK13 6BU Tillicoultry
    7
    Clackmannanshire
    ScotlandBritishRetired138435840001
    CAIN, Thomas William
    2 The Birches
    East Horsley
    KT24 6QY Leatherhead
    Surrey
    Director
    2 The Birches
    East Horsley
    KT24 6QY Leatherhead
    Surrey
    BritishRetired Director Shell Int Pet Co27477890001
    CARTER, Glenys
    50 Cherry Hill
    EN5 1BG Barnet
    Hertfordshire
    Director
    50 Cherry Hill
    EN5 1BG Barnet
    Hertfordshire
    BritishDirector Play Matters12919130001
    CHISHOLM, Catherine Alexandra, Lady
    Batchworth Hill House
    London Road
    WD3 1JS Rickmansworth
    Hertfordshire
    Director
    Batchworth Hill House
    London Road
    WD3 1JS Rickmansworth
    Hertfordshire
    United KingdomBritishDirector Of Development88908220001
    CORNOCK-TAYLOR, David Neild
    Gate House 23 Belvedere Avenue
    SW19 7PP London
    Director
    Gate House 23 Belvedere Avenue
    SW19 7PP London
    BritishRetired8696560001
    COTTRELL, Dennis William
    Bechet 1 Hammond End
    Farnham Common
    SL2 3LG Slough
    Director
    Bechet 1 Hammond End
    Farnham Common
    SL2 3LG Slough
    BritishRetired61882620001
    DAVIES, Mary Alice, Dr
    31 The Meadows
    Portsmouth Road
    GU2 5DT Guildford
    Surrey
    Director
    31 The Meadows
    Portsmouth Road
    GU2 5DT Guildford
    Surrey
    BritishChief Executive Pra42030650002
    DENT, Andrew Peter
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    Director
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    EnglandBritishCivil Servant178916640001
    DURANCE, Lucy
    18 Gilbert House
    Trinty Church Road Barnes
    SW13 8EG London
    Director
    18 Gilbert House
    Trinty Church Road Barnes
    SW13 8EG London
    BritishCompany Official86752200001
    EDWARDS, Jonathan Richmond
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    Director
    7, Bell Yard
    WC2A 2JR London
    7, Bell Yard, London
    England
    EnglandBritishRetired65182110001
    EWINS, Peter Colin
    53 Somerset Road
    Wimbledon
    SW19 5HT London
    Director
    53 Somerset Road
    Wimbledon
    SW19 5HT London
    BritishGroup Financial Controller30236280001
    FEE, Robert William
    17 Beechwood Park
    HP3 0DY Hemel Hempstead
    Hertfordshire
    Director
    17 Beechwood Park
    HP3 0DY Hemel Hempstead
    Hertfordshire
    EnglandBritishRetired80475520001
    FERGUSON, Graham George
    Malthouse Chithurst
    Rogate
    GU31 5EZ Petersfield
    Hants
    Director
    Malthouse Chithurst
    Rogate
    GU31 5EZ Petersfield
    Hants
    BritishRetired22175240001
    FIELD, Nicola Jane
    3rd Floor Camelford House
    87-89 Albert Embankment
    SE1 7TP London
    Director
    3rd Floor Camelford House
    87-89 Albert Embankment
    SE1 7TP London
    United KingdomBritishMarketing106000840002
    GARNER, Adrian Stapleton
    27 Long Lodge Drive
    KT12 3BY Walton On Thames
    Surrey
    Director
    27 Long Lodge Drive
    KT12 3BY Walton On Thames
    Surrey
    BritishGroup Pensions Manager Rte Group6711380001
    HEBDITCH, Simon Cutcliffe
    3rd Floor Camelford House
    87-89 Albert Embankment
    SE1 7TP London
    Director
    3rd Floor Camelford House
    87-89 Albert Embankment
    SE1 7TP London
    United KingdomBritishConsultant76044620001
    HERBERTSON, Iain James Wilson
    35 Bryanston Square
    W1H 2DZ London
    Flat 18
    England
    Director
    35 Bryanston Square
    W1H 2DZ London
    Flat 18
    England
    United KingdomBritishCompany Director67717790004
    HOLROYD, Christine
    16 Brewery Lane
    CM24 8LB Stansted
    Essex
    Director
    16 Brewery Lane
    CM24 8LB Stansted
    Essex
    BritishEmployment Relations Consultant10566220001

    What are the latest statements on persons with significant control for REACH VOLUNTEERING?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0