REACH VOLUNTEERING
Overview
Company Name | REACH VOLUNTEERING |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01452482 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REACH VOLUNTEERING?
Company Name | From | Until |
---|---|---|
RETIRED EXECUTIVES ACTION CLEARING-HOUSE | Oct 05, 1979 | Oct 05, 1979 |
What are the latest accounts for REACH VOLUNTEERING?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REACH VOLUNTEERING?
Last Confirmation Statement Made Up To | Mar 25, 2026 |
---|---|
Next Confirmation Statement Due | Apr 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 25, 2025 |
Overdue | No |
What are the latest filings for REACH VOLUNTEERING?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Keira Poland on Mar 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Deborah Morton-Dare on Mar 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Priyanka Bedia Salamonczyk on Mar 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Francois Simon Landers on Mar 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jane Ide on Mar 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Rachell Fox on Mar 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Saskia Danielle Bewley on Mar 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gus Leon Alston on Mar 21, 2025 | 2 pages | CH01 | ||
Appointment of Ms Priyanka Bedia Salamonczyk as a director on Feb 26, 2025 | 2 pages | AP01 | ||
Director's details changed for Keira Poland on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Keira Poland on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Francois Simon Landers on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Rachell Fox on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Saskia Danielle Bewley on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gus Leon Alston on Feb 10, 2025 | 2 pages | CH01 | ||
Termination of appointment of Katherine Wollard as a director on Nov 05, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Termination of appointment of Priyanka Bedia as a director on Jun 11, 2024 | 1 pages | TM01 | ||
Appointment of Katherine Wollard as a director on Apr 09, 2024 | 2 pages | AP01 | ||
Appointment of Keira Poland as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Francois Simon Landers as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Dominic John Tinley as a director on Apr 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christine Elizabeth Shaw as a director on Apr 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of REACH VOLUNTEERING?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALSTON, Gus Leon | Director | 7, Bell Yard WC2A 2JR London 7, Bell Yard, London England | England | British | Leader And Consultant In Small Charity Sector | 286701410001 | ||||
BEWLEY, Saskia Danielle | Director | 7, Bell Yard WC2A 2JR London 7, Bell Yard, London England | England | British | Head Of Diversity And Inclusion Hachette Uk | 285640680001 | ||||
FOX, Rachell | Director | 7, Bell Yard WC2A 2JR London 7, Bell Yard, London England | England | British | Marketing Officer | 223776940001 | ||||
IDE, Jane | Director | 7, Bell Yard WC2A 2JR London 7, Bell Yard, London England | England | British | Ceo | 194693000001 | ||||
LANDERS, Francois Simon | Director | 7, Bell Yard WC2A 2JR London 7, Bell Yard, London England | England | British | Managing Director | 319121280001 | ||||
MORTON-DARE, Deborah | Director | 7, Bell Yard WC2A 2JR London 7, Bell Yard, London England | England | British | Retired | 299411590002 | ||||
NG, Kar Wai | Director | 7, Bell Yard WC2A 2JR London 7, Bell Yard, London England | England | British | Service Designer | 285582640001 | ||||
POLAND, Keira | Director | 7, Bell Yard WC2A 2JR London 7, Bell Yard, London England | England | British | Head Of Product | 321881640001 | ||||
SALAMONCZYK, Priyanka Bedia | Director | 7, Bell Yard WC2A 2JR London 7, Bell Yard, London England | England | British | Company Director | 333407620002 | ||||
CASEY, Ann Elizabeth | Secretary | 4 Saint Margarets Road E12 5DP London | British | Accountant | 79642300001 | |||||
DOLAND, Richard Frederick | Secretary | 46 Rectory Green BR3 4HX Beckenham Kent | British | 12919120001 | ||||||
ISHERWOOD, Geraldine Mary | Secretary | 196 Elsenham Street SW18 5NR London | British | 58816260001 | ||||||
KHAN, Tasnim | Secretary | 6 Queens Road SM4 5DF Morden Surrey | British | Accountant | 98089870001 | |||||
OLIECH, Joshua | Secretary | 136 Brewery Road Plumstead SE18 1NG London | British | Accountant | 103603600001 | |||||
WATERSON, Michael Andrew | Secretary | Elwyn Road 2 Red Lodg EX8 2EL Exmouth 11 Devon United Kingdom | British | Head Of Finance | 134187070001 | |||||
ANDERSON, Ian Scott | Director | Glenburn Ponsmere Road TR6 0BW Perranporth Cornwall | British | Retired | 37544830003 | |||||
BEDIA, Priyanka | Director | 7, Bell Yard WC2A 2JR London 7, Bell Yard, London England | England | British | Director Of Strategy London Screen Academy | 285640440001 | ||||
BURNS, Elizabeth Kerr | Director | Marchglen FK13 6BU Tillicoultry 7 Clackmannanshire | Scotland | British | Retired | 138435840001 | ||||
CAIN, Thomas William | Director | 2 The Birches East Horsley KT24 6QY Leatherhead Surrey | British | Retired Director Shell Int Pet Co | 27477890001 | |||||
CARTER, Glenys | Director | 50 Cherry Hill EN5 1BG Barnet Hertfordshire | British | Director Play Matters | 12919130001 | |||||
CHISHOLM, Catherine Alexandra, Lady | Director | Batchworth Hill House London Road WD3 1JS Rickmansworth Hertfordshire | United Kingdom | British | Director Of Development | 88908220001 | ||||
CORNOCK-TAYLOR, David Neild | Director | Gate House 23 Belvedere Avenue SW19 7PP London | British | Retired | 8696560001 | |||||
COTTRELL, Dennis William | Director | Bechet 1 Hammond End Farnham Common SL2 3LG Slough | British | Retired | 61882620001 | |||||
DAVIES, Mary Alice, Dr | Director | 31 The Meadows Portsmouth Road GU2 5DT Guildford Surrey | British | Chief Executive Pra | 42030650002 | |||||
DENT, Andrew Peter | Director | 7, Bell Yard WC2A 2JR London 7, Bell Yard, London England | England | British | Civil Servant | 178916640001 | ||||
DURANCE, Lucy | Director | 18 Gilbert House Trinty Church Road Barnes SW13 8EG London | British | Company Official | 86752200001 | |||||
EDWARDS, Jonathan Richmond | Director | 7, Bell Yard WC2A 2JR London 7, Bell Yard, London England | England | British | Retired | 65182110001 | ||||
EWINS, Peter Colin | Director | 53 Somerset Road Wimbledon SW19 5HT London | British | Group Financial Controller | 30236280001 | |||||
FEE, Robert William | Director | 17 Beechwood Park HP3 0DY Hemel Hempstead Hertfordshire | England | British | Retired | 80475520001 | ||||
FERGUSON, Graham George | Director | Malthouse Chithurst Rogate GU31 5EZ Petersfield Hants | British | Retired | 22175240001 | |||||
FIELD, Nicola Jane | Director | 3rd Floor Camelford House 87-89 Albert Embankment SE1 7TP London | United Kingdom | British | Marketing | 106000840002 | ||||
GARNER, Adrian Stapleton | Director | 27 Long Lodge Drive KT12 3BY Walton On Thames Surrey | British | Group Pensions Manager Rte Group | 6711380001 | |||||
HEBDITCH, Simon Cutcliffe | Director | 3rd Floor Camelford House 87-89 Albert Embankment SE1 7TP London | United Kingdom | British | Consultant | 76044620001 | ||||
HERBERTSON, Iain James Wilson | Director | 35 Bryanston Square W1H 2DZ London Flat 18 England | United Kingdom | British | Company Director | 67717790004 | ||||
HOLROYD, Christine | Director | 16 Brewery Lane CM24 8LB Stansted Essex | British | Employment Relations Consultant | 10566220001 |
What are the latest statements on persons with significant control for REACH VOLUNTEERING?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | The 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