REACT HOMECARE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREACT HOMECARE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08152570
    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 REACT HOMECARE LTD?

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

    Where is REACT HOMECARE LTD located?

    Registered Office Address
    900 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REACT HOMECARE LTD?

    Previous Company Names
    Company NameFromUntil
    CLARITY HOMECARE LTDMar 24, 2017Mar 24, 2017
    CREATIVE SUPPORT SERVICES LTDJul 27, 2016Jul 27, 2016
    CREATIVE SUPPORT SERVICES (BUXTON) LTDJul 23, 2012Jul 23, 2012

    What are the latest accounts for REACT HOMECARE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for REACT HOMECARE LTD?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for REACT HOMECARE LTD?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Mar 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    16 pagesAA

    Termination of appointment of Lucy Rebeccah Wightman as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Lucy Rebeccah Wightman as a director on Apr 02, 2024

    2 pagesAP01

    Appointment of Mr Sultan Ashmall Taylor as a director on Apr 02, 2024

    2 pagesAP01

    Termination of appointment of Stephanie Dawe as a director on Apr 02, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    14 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 21, 2023 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2022

    15 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Karen Houldey as a director on Jan 06, 2023

    1 pagesTM01

    Director's details changed for Mr Mark Derek Heasman on Dec 02, 2022

    2 pagesCH01

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jul 30, 2022 to Mar 31, 2022

    1 pagesAA01

    Appointment of Ms Victoria Frances Ann Waldon as a director on May 11, 2022

    2 pagesAP01

    Appointment of Ms Siobhan Morrison as a director on May 11, 2022

    2 pagesAP01

    Appointment of Ms Stephanie Dawe as a director on May 11, 2022

    2 pagesAP01

    Appointment of Ms Tania Lee Carmichael-Sitch as a director on May 11, 2022

    2 pagesAP01

    Appointment of Mr Mark Derek Heasman as a director on May 11, 2022

    2 pagesAP01

    Who are the officers of REACT HOMECARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARMICHAEL-SITCH, Tania Lee
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    EnglandBritish291600850001
    HEASMAN, Derek Mark
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    EnglandBritish276763400001
    MORRISON, Siobhan Kathleen Alice
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    EnglandBritish286223630001
    RICHARDS, Philip Brian
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    EnglandBritish224468970001
    TAYLOR, Sultan Ashmall
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    EnglandBritish274874580001
    WALDON, Victoria Frances Ann
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    EnglandBritish152798010002
    CARLTON, Marie Ann
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Secretary
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    288185070001
    HESKETH, Richard Walter
    Beech View Drive
    SK17 9NS Buxton
    69
    Derbyshire
    England
    Secretary
    Beech View Drive
    SK17 9NS Buxton
    69
    Derbyshire
    England
    170828530001
    CARLTON, Marie
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Director
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    EnglandBritish257785250001
    CARLTON, Megan Amie
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Director
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    EnglandBritish193658260001
    CARLTON, Stuart
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Director
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    United KingdomBritish208181270001
    DAWE, Stephanie
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    EnglandBritish241277700001
    HESKETH, Corina Jane
    Beech View Drive
    SK17 9NS Buxton
    69
    Derbyshire
    England
    Director
    Beech View Drive
    SK17 9NS Buxton
    69
    Derbyshire
    England
    EnglandBritish170828520002
    HESKETH, Richard Walter
    Beech View Drive
    SK17 9NS Buxton
    69
    Derbyshire
    England
    Director
    Beech View Drive
    SK17 9NS Buxton
    69
    Derbyshire
    England
    EnglandBritish170828510002
    HOULDEY, Karen
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    EnglandBritish294911710001
    HOULDEY, Karen
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Director
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    EnglandBritish129665560001
    SPENCE, Sarah Frances
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Director
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    EnglandBritish267917830001
    WIGHTMAN, Lucy Rebeccah
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    EnglandBritish321340060001

    Who are the persons with significant control of REACT HOMECARE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    May 11, 2022
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    900
    England
    No
    Legal FormCommunity Interest Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07320006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stuart Carlton
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Mar 28, 2019
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Marie Carlton
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Mar 28, 2019
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Marie Anne Carlton
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Aug 01, 2016
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Clarity Care Group Ltd
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Apr 06, 2016
    Enterprise Close
    Blidworth
    NG21 0RS Mansfield
    Fairdale House
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09364856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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