Company number 04801115
Status Active
Incorporation Date 17 June 2003
Company Type Private Limited Company
Address 12 CARSIC LANE, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 2AX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 87900 - Other residential care activities n.e.c.
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 June 2016
Statement of capital on 2016-06-27
GBP 100
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of REACH HOUSING AND ENABLEMENT SERVICES LIMITED are www.reachhousingandenablementservices.co.uk, and www.reach-housing-and-enablement-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and eight months. The distance to to Mansfield Woodhouse Rail Station is 3.7 miles; to Hucknall Rail Station is 6.8 miles; to Langley Mill Rail Station is 8 miles; to Bulwell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reach Housing and Enablement Services Limited is a Private Limited Company.
The company registration number is 04801115. Reach Housing and Enablement Services Limited has been working since 17 June 2003.
The present status of the company is Active. The registered address of Reach Housing and Enablement Services Limited is 12 Carsic Lane Sutton in Ashfield Nottinghamshire Ng17 2ax. The company`s financial liabilities are £666.46k. It is £62.05k against last year. The cash in hand is £929.63k. It is £118.38k against last year. And the total assets are £1091.87k, which is £176.35k against last year. MILLER, Gloria is a Director of the company. Secretary ABBOTT, Alan has been resigned. Secretary ABBOTT, Alan has been resigned. Secretary MILLER, Marc has been resigned. Secretary REVILL, Angela Kathryn has been resigned. Director MILLER, David Andrew has been resigned. Director MILLER, Gloria has been resigned. Director MILLER, Marc Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".
reach housing and enablement services Key Finiance
LIABILITIES
£666.46k
+10%
CASH
£929.63k
+14%
TOTAL ASSETS
£1091.87k
+19%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ABBOTT, Alan
Resigned: 02 June 2006
Appointed Date: 27 April 2006
Secretary
ABBOTT, Alan
Resigned: 02 June 2006
Appointed Date: 08 June 2004
Secretary
MILLER, Marc
Resigned: 08 June 2004
Appointed Date: 17 June 2003
Director
MILLER, Gloria
Resigned: 17 August 2005
Appointed Date: 17 June 2003
53 years old
REACH HOUSING AND ENABLEMENT SERVICES LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 11 June 2016
Statement of capital on 2016-06-27
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Sep 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
11 Sep 2015
Director's details changed for Gloria Miller on 10 June 2015
...
... and 57 more events
15 Jul 2004
Secretary resigned
15 Jul 2004
New secretary appointed
01 Jun 2004
Registered office changed on 01/06/04 from: 162 southwell road east rainworth mansfield NG21 0EH
28 May 2004
Particulars of mortgage/charge
17 Jun 2003
Incorporation
20 June 2014
Charge code 0480 1115 0010
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 151 main road shirland alfreton derbyshire…
24 January 2014
Charge code 0480 1115 0008
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a brook house, alder brook, chinley, high…
26 November 2013
Charge code 0480 1115 0007
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 50 park close pinxton nottingham t/n DY57234…
16 October 2013
Charge code 0480 1115 0009
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property situate and k/a 52 park close, pinxton…
30 September 2011
Mortgage deed
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20 dale close middlecroft staveley t/n…
20 July 2011
Mortgage deed
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 79 glenside kirkby-in-ashfield…
19 March 2010
Mortgage
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H, l/h property k/a 27 woodfield road, pinxton t/no…
6 November 2009
Mortgage
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 carsic lane sutton in ashfield…
7 July 2009
Debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 98 mansfield road sutton in ashfield…