RECLAIM PROJECT LIMITED
Overview
Company Name | RECLAIM PROJECT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07362533 |
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 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 Address | No |
What are the latest accounts for RECLAIM PROJECT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for RECLAIM PROJECT LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for RECLAIM PROJECT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 22 pages | AA | ||||||||||
Appointment of Mrs Rachael Ann Firth as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Dickens as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Olivia Lacey Clarke as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raakhi Shah as a director on Mar 21, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 23 pages | AA | ||||||||||
Director's details changed for Ms Dorothy Kay Polley on Apr 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 32 pages | AA | ||||||||||
Appointment of Mr Peter Dickens as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Dorothy Kay Polley as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Bruce Stuart Green as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Olivia Lacey Clarke as a director on Jun 08, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 33 pages | AA | ||||||||||
Termination of appointment of Gwendoline Ventris as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 34 pages | AA | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Iain James Moore as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of RECLAIM PROJECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Catherine Joanne | Director | Manchester Deaf Centre, Crawford House Booth Street East M13 9GH Manchester Reclaim England | England | British | Professional Coach | 244067730001 | ||||
FIRTH, Rachael Ann | Director | Manchester Deaf Centre, Crawford House Booth Street East M13 9GH Manchester Reclaim England | England | British | Chief Operating Officer | 290165180001 | ||||
LANGER, Victoria Louise | Director | Manchester Deaf Centre, Crawford House Booth Street East M13 9GH Manchester Reclaim England | England | British | Chief Executive | 190631550001 | ||||
MWANJE, Mary Theresa Monica | Director | Manchester Deaf Centre, Crawford House Booth Street East M13 9GH Manchester Reclaim England | United Kingdom | British | Consultant | 245685610002 | ||||
POLLEY, Dorothy Kay | Director | Manchester Deaf Centre, Crawford House Booth Street East M13 9GH Manchester Reclaim England | Wales | British | Charity Worker | 236016780001 | ||||
BUCKLE, Philip | Secretary | Barton Arcade M3 2BJ Manchester Suite67 3rd Floor England | 166201930001 | |||||||
ALLEN, Vaughan Michael | Director | Portland Building Portland Street M1 4PZ Manchester Suite 3b2 England | United Kingdom | Uk | Chief Exec | 158085550001 | ||||
APPLETON, James Peter | Director | 46-50 Oldham Street M4 1LE Manchester 109-110 Greenfish Resource Center England | Ireland | British | Project Manager | 214156240002 | ||||
BLAKE, Abigail Elizabeth Katz | Director | 46-50 Oldham Street M4 1LE Manchester 109-110 Greenfish Resource Center England | England | Uk | Business Executive | 192968940001 | ||||
BUCKLE, Philip | Director | Portland Building Portland Street M1 4PZ Manchester Suite 3b2 England | United Kingdom | British | Retired | 173803190001 | ||||
CLARKE, Olivia Lacey | Director | Manchester Deaf Centre, Crawford House Booth Street East M13 9GH Manchester Reclaim England | England | British | Student | 296834580001 | ||||
CONN, Edith, Mrs. | Director | Portland Building Portland Street M1 4PZ Manchester Suite 3b2 England | England | English | Charity Worker | 70622380001 | ||||
CROSDALE, Darren Earl | Director | First Floor, The Courtyard Royal Mills, 17 Redhill Street M4 5BA Manchester 1st Floor, The Courtyard, Royal Mills, 17 Redhill England | England | Uk | Business Executive | 192972450001 | ||||
DICKENS, Peter | Director | Belfield Road M20 6BH Manchester 24 England | England | British | Accountant | 306645330001 | ||||
ELLIOTT, Cathy | Director | Barton Arcade M3 2BJ Manchester Suite67 3rd Floor England | Uk | British | Charity Executive | 190560260001 | ||||
FURLONG, David | Director | Barton Arcade M3 2BJ Manchester Suite67 3rd Floor | United Kingdom | British | Banker | 190897070001 | ||||
GREEN, Bruce Stuart | Director | Manchester Deaf Centre, Crawford House Booth Street East M13 9GH Manchester Reclaim England | England | British | Head Of Finance And Operations | 117489840002 | ||||
IBEGBUNA, Ruth | Director | Shaw Heath SK2 6RN Stockport 25 Lowfield Road Cheshire United Kingdom | United Kingdom | British | Manager | 236841940001 | ||||
KEELAGHER, Martin James | Director | 46-50 Oldham Street M4 1LE Manchester 109-110 Greenfish Resource Center England | United Kingdom | British | Investment Banker | 183736750002 | ||||
LATHAM, Cheryl Marie | Director | First Floor, The Courtyard Royal Mills, 17 Redhill Street M4 5BA Manchester 1st Floor, The Courtyard, Royal Mills, 17 Redhill England | United Kingdom | British | Entepreneur | 178383140001 | ||||
LEWIS, Ivan | Director | 46-50 Oldham Street M4 1LE Manchester 109-110 Greenfish Resource Center England | England | British | Labour Mp | 207944140001 | ||||
MACDONALD, Katherine Mary | Director | Barton Arcade M3 2BJ Manchester Suite67 3rd Floor England | England | Uk | Charity Executive | 175783110001 | ||||
MCALLISTER-JONES, Latoyah Allanah | Director | 46-50 Oldham Street M4 1LE Manchester 109-110 Greenfish Resource Center England | England | British | Consultant | 207943970001 | ||||
MCCARTNEY, Peter John | Director | Barton Arcade M3 2BJ Manchester Suite67 3rd Floor England | England | British | Programme Manager | 87031230001 | ||||
MCCLACKEN, Jordan | Director | 46-50 Oldham Street M4 1LE Manchester 109-110 Greenfish Resource Center England | England | Uk | Student | 190897520001 | ||||
MCGUIRK, Stephen John | Director | Barton Arcade M3 2BJ Manchester Suite67 3rd Floor England | United Kingdom | British | Fire Officer | 305799740001 | ||||
MOORE, Iain James | Director | First Floor, The Courtyard Royal Mills, 17 Redhill Street M4 5BA Manchester 1st Floor, The Courtyard, Royal Mills, 17 Redhill England | England | British | Head Of Business Development | 207944080001 | ||||
MUNDY, Janina Anna | Director | Portland Building Portland Street M1 4PZ Manchester Suite 3b2 England | England | British | Marketing Manager | 171117160001 | ||||
NEALL, Monika Ruth | Director | Portland Building Portland Street M1 4PZ Manchester Suite 3b2 England | United Kingdom | British | Community Engagement Consultant | 157777380001 | ||||
SHAH, Raakhi | Director | Manchester Deaf Centre, Crawford House Booth Street East M13 9GH Manchester Reclaim England | England | British | Chief Executive | 271509600001 | ||||
VENTRIS, Gwendoline | Director | Manchester Deaf Centre, Crawford House Booth Street East M13 9GH Manchester Reclaim England | England | British | Managing Director | 214234860001 |
Who are the persons with significant control of RECLAIM PROJECT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Ruth Ibegbuna | 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
|
What are the latest statements on persons with significant control for RECLAIM PROJECT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 08, 2018 | 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