RECLAIM PROJECT LIMITED

RECLAIM PROJECT LIMITED

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

    Company NameRECLAIM PROJECT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07362533
    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 RECLAIM PROJECT LIMITED?

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

    Where is RECLAIM PROJECT LIMITED located?

    Registered Office Address
    Reclaim Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RECLAIM PROJECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for RECLAIM PROJECT LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for RECLAIM PROJECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    22 pagesAA

    Appointment of Mrs Rachael Ann Firth as a director on Feb 07, 2025

    2 pagesAP01

    Termination of appointment of Peter Dickens as a director on Feb 07, 2025

    1 pagesTM01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Olivia Lacey Clarke as a director on Jun 20, 2024

    1 pagesTM01

    Termination of appointment of Raakhi Shah as a director on Mar 21, 2024

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2023

    23 pagesAA

    Director's details changed for Ms Dorothy Kay Polley on Apr 30, 2024

    2 pagesCH01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    32 pagesAA

    Appointment of Mr Peter Dickens as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of Ms Dorothy Kay Polley as a director on Jan 16, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    Aug 30, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30th August 2024 under section 1088 of the Companies Act 2006

    Termination of appointment of Bruce Stuart Green as a director on Jan 16, 2023

    1 pagesTM01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Olivia Lacey Clarke as a director on Jun 08, 2022

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2021

    33 pagesAA

    Termination of appointment of Gwendoline Ventris as a director on Dec 31, 2021

    1 pagesTM01

    Registered office address changed from C/O Workplace, 4th Floor, Broadhurst House 56 Oxford Street Manchester Greater Manchester M1 6EU England to Reclaim Manchester Deaf Centre, Crawford House Booth Street East Manchester M13 9GH on Oct 21, 2021

    1 pagesAD01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    34 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 1st Floor, the Courtyard, Royal Mills, 17 Redhill First Floor, the Courtyard Royal Mills, 17 Redhill Street Manchester M4 5BA England to C/O Workplace, 4th Floor, Broadhurst House 56 Oxford Street Manchester Greater Manchester M1 6EU on Mar 17, 2021

    1 pagesAD01

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Iain James Moore as a director on Jun 30, 2020

    1 pagesTM01

    Who are the officers of RECLAIM PROJECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Catherine Joanne
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    Director
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    EnglandBritishProfessional Coach244067730001
    FIRTH, Rachael Ann
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    Director
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    EnglandBritishChief Operating Officer290165180001
    LANGER, Victoria Louise
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    Director
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    EnglandBritishChief Executive190631550001
    MWANJE, Mary Theresa Monica
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    Director
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    United KingdomBritishConsultant245685610002
    POLLEY, Dorothy Kay
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    Director
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    WalesBritishCharity Worker236016780001
    BUCKLE, Philip
    Barton Arcade
    M3 2BJ Manchester
    Suite67 3rd Floor
    England
    Secretary
    Barton Arcade
    M3 2BJ Manchester
    Suite67 3rd Floor
    England
    166201930001
    ALLEN, Vaughan Michael
    Portland Building
    Portland Street
    M1 4PZ Manchester
    Suite 3b2
    England
    Director
    Portland Building
    Portland Street
    M1 4PZ Manchester
    Suite 3b2
    England
    United KingdomUkChief Exec158085550001
    APPLETON, James Peter
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    Director
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    IrelandBritishProject Manager214156240002
    BLAKE, Abigail Elizabeth Katz
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    Director
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    EnglandUkBusiness Executive192968940001
    BUCKLE, Philip
    Portland Building
    Portland Street
    M1 4PZ Manchester
    Suite 3b2
    England
    Director
    Portland Building
    Portland Street
    M1 4PZ Manchester
    Suite 3b2
    England
    United KingdomBritishRetired173803190001
    CLARKE, Olivia Lacey
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    Director
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    EnglandBritishStudent296834580001
    CONN, Edith, Mrs.
    Portland Building
    Portland Street
    M1 4PZ Manchester
    Suite 3b2
    England
    Director
    Portland Building
    Portland Street
    M1 4PZ Manchester
    Suite 3b2
    England
    EnglandEnglishCharity Worker70622380001
    CROSDALE, Darren Earl
    First Floor, The Courtyard
    Royal Mills, 17 Redhill Street
    M4 5BA Manchester
    1st Floor, The Courtyard, Royal Mills, 17 Redhill
    England
    Director
    First Floor, The Courtyard
    Royal Mills, 17 Redhill Street
    M4 5BA Manchester
    1st Floor, The Courtyard, Royal Mills, 17 Redhill
    England
    EnglandUkBusiness Executive192972450001
    DICKENS, Peter
    Belfield Road
    M20 6BH Manchester
    24
    England
    Director
    Belfield Road
    M20 6BH Manchester
    24
    England
    EnglandBritishAccountant306645330001
    ELLIOTT, Cathy
    Barton Arcade
    M3 2BJ Manchester
    Suite67 3rd Floor
    England
    Director
    Barton Arcade
    M3 2BJ Manchester
    Suite67 3rd Floor
    England
    UkBritishCharity Executive190560260001
    FURLONG, David
    Barton Arcade
    M3 2BJ Manchester
    Suite67 3rd Floor
    Director
    Barton Arcade
    M3 2BJ Manchester
    Suite67 3rd Floor
    United KingdomBritishBanker190897070001
    GREEN, Bruce Stuart
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    Director
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    EnglandBritishHead Of Finance And Operations117489840002
    IBEGBUNA, Ruth
    Shaw Heath
    SK2 6RN Stockport
    25 Lowfield Road
    Cheshire
    United Kingdom
    Director
    Shaw Heath
    SK2 6RN Stockport
    25 Lowfield Road
    Cheshire
    United Kingdom
    United KingdomBritishManager236841940001
    KEELAGHER, Martin James
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    Director
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    United KingdomBritishInvestment Banker183736750002
    LATHAM, Cheryl Marie
    First Floor, The Courtyard
    Royal Mills, 17 Redhill Street
    M4 5BA Manchester
    1st Floor, The Courtyard, Royal Mills, 17 Redhill
    England
    Director
    First Floor, The Courtyard
    Royal Mills, 17 Redhill Street
    M4 5BA Manchester
    1st Floor, The Courtyard, Royal Mills, 17 Redhill
    England
    United KingdomBritishEntepreneur178383140001
    LEWIS, Ivan
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    Director
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    EnglandBritishLabour Mp207944140001
    MACDONALD, Katherine Mary
    Barton Arcade
    M3 2BJ Manchester
    Suite67 3rd Floor
    England
    Director
    Barton Arcade
    M3 2BJ Manchester
    Suite67 3rd Floor
    England
    EnglandUkCharity Executive175783110001
    MCALLISTER-JONES, Latoyah Allanah
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    Director
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    EnglandBritishConsultant207943970001
    MCCARTNEY, Peter John
    Barton Arcade
    M3 2BJ Manchester
    Suite67 3rd Floor
    England
    Director
    Barton Arcade
    M3 2BJ Manchester
    Suite67 3rd Floor
    England
    EnglandBritishProgramme Manager87031230001
    MCCLACKEN, Jordan
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    Director
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    EnglandUkStudent190897520001
    MCGUIRK, Stephen John
    Barton Arcade
    M3 2BJ Manchester
    Suite67 3rd Floor
    England
    Director
    Barton Arcade
    M3 2BJ Manchester
    Suite67 3rd Floor
    England
    United KingdomBritishFire Officer305799740001
    MOORE, Iain James
    First Floor, The Courtyard
    Royal Mills, 17 Redhill Street
    M4 5BA Manchester
    1st Floor, The Courtyard, Royal Mills, 17 Redhill
    England
    Director
    First Floor, The Courtyard
    Royal Mills, 17 Redhill Street
    M4 5BA Manchester
    1st Floor, The Courtyard, Royal Mills, 17 Redhill
    England
    EnglandBritishHead Of Business Development207944080001
    MUNDY, Janina Anna
    Portland Building
    Portland Street
    M1 4PZ Manchester
    Suite 3b2
    England
    Director
    Portland Building
    Portland Street
    M1 4PZ Manchester
    Suite 3b2
    England
    EnglandBritishMarketing Manager171117160001
    NEALL, Monika Ruth
    Portland Building
    Portland Street
    M1 4PZ Manchester
    Suite 3b2
    England
    Director
    Portland Building
    Portland Street
    M1 4PZ Manchester
    Suite 3b2
    England
    United KingdomBritishCommunity Engagement Consultant157777380001
    SHAH, Raakhi
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    Director
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    EnglandBritishChief Executive271509600001
    VENTRIS, Gwendoline
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    Director
    Manchester Deaf Centre, Crawford House
    Booth Street East
    M13 9GH Manchester
    Reclaim
    England
    EnglandBritishManaging Director214234860001

    Who are the persons with significant control of RECLAIM PROJECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Ruth Ibegbuna
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    Apr 06, 2016
    46-50 Oldham Street
    M4 1LE Manchester
    109-110 Greenfish Resource Center
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for RECLAIM PROJECT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2018The 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