REACT HOMECARE LTD
Overview
| Company Name | REACT HOMECARE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08152570 |
| 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 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 Address | No |
What were the previous names of REACT HOMECARE LTD?
| Company Name | From | Until |
|---|---|---|
| CLARITY HOMECARE LTD | Mar 24, 2017 | Mar 24, 2017 |
| CREATIVE SUPPORT SERVICES LTD | Jul 27, 2016 | Jul 27, 2016 |
| CREATIVE SUPPORT SERVICES (BUXTON) LTD | Jul 23, 2012 | Jul 23, 2012 |
What are the latest accounts for REACT HOMECARE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for REACT HOMECARE LTD?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for REACT HOMECARE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||
Termination of appointment of Lucy Rebeccah Wightman as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lucy Rebeccah Wightman as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Sultan Ashmall Taylor as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Dawe as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 14 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 21, 2023 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Karen Houldey as a director on Jan 06, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Mark Derek Heasman on Dec 02, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jul 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Appointment of Ms Victoria Frances Ann Waldon as a director on May 11, 2022 | 2 pages | AP01 | ||
Appointment of Ms Siobhan Morrison as a director on May 11, 2022 | 2 pages | AP01 | ||
Appointment of Ms Stephanie Dawe as a director on May 11, 2022 | 2 pages | AP01 | ||
Appointment of Ms Tania Lee Carmichael-Sitch as a director on May 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mark Derek Heasman as a director on May 11, 2022 | 2 pages | AP01 | ||
Who are the officers of REACT HOMECARE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARMICHAEL-SITCH, Tania Lee | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 900 England | England | British | 291600850001 | |||||
| HEASMAN, Derek Mark | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 900 England | England | British | 276763400001 | |||||
| MORRISON, Siobhan Kathleen Alice | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 900 England | England | British | 286223630001 | |||||
| RICHARDS, Philip Brian | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 900 England | England | British | 224468970001 | |||||
| TAYLOR, Sultan Ashmall | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 900 England | England | British | 274874580001 | |||||
| WALDON, Victoria Frances Ann | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 900 England | England | British | 152798010002 | |||||
| CARLTON, Marie Ann | Secretary | Enterprise Close Blidworth NG21 0RS Mansfield Fairdale House England | 288185070001 | |||||||
| HESKETH, Richard Walter | Secretary | Beech View Drive SK17 9NS Buxton 69 Derbyshire England | 170828530001 | |||||||
| CARLTON, Marie | Director | Enterprise Close Blidworth NG21 0RS Mansfield Fairdale House England | England | British | 257785250001 | |||||
| CARLTON, Megan Amie | Director | Enterprise Close Blidworth NG21 0RS Mansfield Fairdale House England | England | British | 193658260001 | |||||
| CARLTON, Stuart | Director | Enterprise Close Blidworth NG21 0RS Mansfield Fairdale House England | United Kingdom | British | 208181270001 | |||||
| DAWE, Stephanie | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 900 England | England | British | 241277700001 | |||||
| HESKETH, Corina Jane | Director | Beech View Drive SK17 9NS Buxton 69 Derbyshire England | England | British | 170828520002 | |||||
| HESKETH, Richard Walter | Director | Beech View Drive SK17 9NS Buxton 69 Derbyshire England | England | British | 170828510002 | |||||
| HOULDEY, Karen | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 900 England | England | British | 294911710001 | |||||
| HOULDEY, Karen | Director | Enterprise Close Blidworth NG21 0RS Mansfield Fairdale House England | England | British | 129665560001 | |||||
| SPENCE, Sarah Frances | Director | Enterprise Close Blidworth NG21 0RS Mansfield Fairdale House England | England | British | 267917830001 | |||||
| WIGHTMAN, Lucy Rebeccah | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 900 England | England | British | 321340060001 |
Who are the persons with significant control of REACT HOMECARE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Provide Community Interest Company | May 11, 2022 | The Crescent Colchester Business Park CO4 9YQ Colchester 900 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stuart Carlton | Mar 28, 2019 | Enterprise Close Blidworth NG21 0RS Mansfield Fairdale House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Marie Carlton | Mar 28, 2019 | Enterprise Close Blidworth NG21 0RS Mansfield Fairdale House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Marie Anne Carlton | Aug 01, 2016 | Enterprise Close Blidworth NG21 0RS Mansfield Fairdale House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Clarity Care Group Ltd | Apr 06, 2016 | Enterprise Close Blidworth NG21 0RS Mansfield Fairdale House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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