REACHING THE UNREACHED
Overview
| Company Name | REACHING THE UNREACHED |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04217700 |
| 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 REACHING THE UNREACHED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is REACHING THE UNREACHED located?
| Registered Office Address | 16 16 Glasshouse Studios Fryern Court Road SP6 1QX Fordingbridge Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REACHING THE UNREACHED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for REACHING THE UNREACHED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for REACHING THE UNREACHED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 35 pages | AA | ||
Appointment of Ms Alison Tomlinson as a director on Nov 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian Brady as a director on Nov 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Amy Marshall Anderson as a director on Nov 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Appointment of Mr Sean Blair Justin Henry as a director on Oct 09, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Appointment of Mr Kenneth William Arthur Brackenridge as a director on Oct 10, 2020 | 2 pages | AP01 | ||
Registered office address changed from 135 Ellerton Road Surbiton Surrey KT6 7UA England to 16 16 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on Jun 10, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 26 pages | AA | ||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 26 pages | AA | ||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Gregory Moore as a director on Oct 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Leanne Gordon as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Susan Carole Davies as a director on Apr 06, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 24 pages | AA | ||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of REACHING THE UNREACHED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOULDEN, Marinda | Secretary | Fryern Court Road Burgate SP6 1QX Fordingbridge 16 Glasshouse Studios Hampshire United Kingdom | 179092940001 | |||||||
| BRACKENRIDGE, Kenneth William Arthur | Director | 16 Glasshouse Studios Fryern Court Road SP6 1QX Fordingbridge 16 Hampshire United Kingdom | Scotland | British | 284140420001 | |||||
| DAVIES, Margaret | Director | Fryern Court Road Burgate SP6 1QX Fordingbridge 16 Glasshouse Studios Hampshire England | Wales | British | 246422760001 | |||||
| DEENEY, John Michael | Director | Fryern Court Road Burgate SP6 1QX Fordingbridge 16 Glasshouse Studios Hampshire England | United Kingdom | British | 192916380001 | |||||
| HENRY, Sean Blair Justin | Director | 16 Glasshouse Studios Fryern Court Road SP6 1QX Fordingbridge 16 Hampshire England | England | British | 313098360001 | |||||
| MOORE, Andrew Gregory | Director | Fryern Court Road Burgate SP6 1QX Fordingbridge 16 England | England | British | 172115600001 | |||||
| PHILBRICK, Maxwell John | Director | Fryern Court Road Burgate SP6 1QX Fordingbridge 16 Glasshouse Studios Hampshire England | United Kingdom | British | 96220350001 | |||||
| PLAYFAIR, James Ronald, Dr | Director | Fryern Court Road Burgate SP6 1QX Fordingbridge 16 Glasshouse Studios Hampshire England | England | British | 24838610001 | |||||
| PRESTON, Scott | Director | Fryern Court Road Burgate SP6 1QX Fordingbridge 16 Glasshouse Studios Hampshire England | United Kingdom | British | 170382950002 | |||||
| TOMLINSON, Alison | Director | 16 Glasshouse Studios Fryern Court Road SP6 1QX Fordingbridge 16 Hampshire England | England | British | 343412490001 | |||||
| WILLIAMS, Thomas Christie | Director | Fryern Court Road SP06 1QX Fordingbridge 16 Glasshouse Studios Hampshire England | Scotland | British | 121604320005 | |||||
| PHILBRICK, Maxwell John | Secretary | 11 Crofts Avenue NE45 5LY Corbridge Northumberland | British | 96220350001 | ||||||
| PORTER, Anthony, Brother | Secretary | St. Cassians Centre Wallingtons Road, Kintbury RG17 9SR Hungerford Berkshire | British | 75932710001 | ||||||
| ADAMS, Richard John | Director | NE45 5LX Corbridge Long Barn Northumberland United Kingdom | England | British | 109872350002 | |||||
| ANDERSON, Amy Marshall | Director | Fryern Court Road SP6 1QX Fordingbridge 16 Glasshouse Studios Hampshire England | Scotland | British | 246420890001 | |||||
| BRADY, Ian | Director | Fryern Court Road Burgate SP6 1QX Fordingbridge 16 Glasshouse Studios Hampshire England | United Kingdom | British | 46864160001 | |||||
| CASSIDY, David | Director | 11 Ovington Avenue Boscombe East BH7 6SA Bournemouth Dorset | British | 75932700001 | ||||||
| CASSIDY, Jo | Director | 11 Ovington Avenue Boscombe East BH7 6SA Bournemouth Dorset | British | 76287800001 | ||||||
| CASSIDY, Josephine Elaine | Director | Newcombe Road BH6 5LX Bournemouth 23 England | England | British | 174098130002 | |||||
| CASSON, Austin, Brother | Director | Clayton Court Rogate Road, Hill Brow GU33 7QP Liss Hampshire | British | 76432220001 | ||||||
| COLLIER, Jane | Director | 10 Rushmere Road BH6 5PE Bournemouth Dorset | British | 75932670001 | ||||||
| DAVIES, Susan Carole | Director | Fryern Court Road Burgate SP6 1QX Fordingbridge 16 Glasshouse Studios Hampshire England | Wales | British | 172931740002 | |||||
| DENIS LE SEVE, John Alain | Director | Church Road Wickham Bishops CM8 3LA Witham 1 Essex England | England | British | 137064440002 | |||||
| DOREY, Trevor, Reverend | Director | Pear Tree House 40 Saint Martins SN8 1AS Marlborough Wiltshire | British | 75932690001 | ||||||
| DOREY, Val | Director | Pear Tree House 40 St Martins SN8 1AS Marlborough Wiltshire | British | 76287840001 | ||||||
| GORDON, Leanne | Director | Fryern Court Road Burgate SP6 1QX Fordingbridge 16 Glasshouse Studios Hampshire England | Austria | British | 174098290003 | |||||
| HEALD, Gordon Ignatius | Director | 10 Hitherwood Drive Dulwich SE19 1XB London | England | British | 8302710001 | |||||
| HENRY, Margaret Crystella | Director | The Old Rectory Congerstone CV13 6LZ Nuneaton Warks | United Kingdom | British | 13421070001 | |||||
| HENRY, Martin Brian Sandham | Director | The Old Rectory Congerstone CV13 6LZ Nuneaton Warwickshire | United Kingdom | British | 13421080001 | |||||
| JELLICOE, Michael John | Director | 59 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | United Kingdom | British | 61486940001 | |||||
| MENON, Girish Kumar | Director | Lower Morden Lane Morden 299 Surrey United Kingdom | England | British | 112516390003 | |||||
| MURPHY, Anthony Christopher Patrick | Director | Tutnall Farmhouse Tutnall Close Tutnall B60 1NB Bromsgrove Worcestershire | United Kingdom | Irish | 38434960001 | |||||
| MURPHY, Lyn | Director | Tutnall Farmhouse Tutnall Close, Tutnall B60 1NB Bromsgrove Worcestershire | British | 78347090001 | ||||||
| PORTER, Anthony, Brother | Director | St. Cassians Centre Wallingtons Road, Kintbury RG17 9SR Hungerford Berkshire | British | 75932710001 | ||||||
| SASSE, Stuart Granville, Brother | Director | Rogate Road Hill Brow GU33 7QP Liss Clayton Court Hampshire United Kingdom | England | British | 121604290002 |
What are the latest statements on persons with significant control for REACHING THE UNREACHED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 16, 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