REACHING THE UNREACHED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 7UA
Company number 04217700
Status Active
Incorporation Date 16 May 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 135 ELLERTON ROAD, SURBITON, SURREY, ENGLAND, KT6 7UA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England to 135 Ellerton Road Surbiton Surrey KT6 7UA on 20 March 2017; Director's details changed for Thomas Christie Williams on 30 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of REACHING THE UNREACHED are www.reachingthe.co.uk, and www.reaching-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Reaching The Unreached is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04217700. Reaching The Unreached has been working since 16 May 2001. The present status of the company is Active. The registered address of Reaching The Unreached is 135 Ellerton Road Surbiton Surrey England Kt6 7ua. . HOULDEN, Marinda is a Secretary of the company. BRADY, Ian is a Director of the company. DAVIES, Susan Carole is a Director of the company. DEENEY, John Michael, Brother is a Director of the company. DENIS LE SEVE, John Alain is a Director of the company. GORDON, Leanne is a Director of the company. PHILBRICK, Maxwell John is a Director of the company. PLAYFAIR, James Ronald, Dr is a Director of the company. PRESTON, Scott is a Director of the company. WILLIAMS, Thomas Christie is a Director of the company. Secretary PHILBRICK, Maxwell John has been resigned. Secretary PORTER, Anthony, Brother has been resigned. Director ADAMS, Richard John has been resigned. Director CASSIDY, David has been resigned. Director CASSIDY, Jo has been resigned. Director CASSIDY, Josephine Elaine has been resigned. Director CASSON, Austin, Brother has been resigned. Director COLLIER, Jane has been resigned. Director DOREY, Trevor, Reverend has been resigned. Director DOREY, Val has been resigned. Director HEALD, Gordon Ignatius has been resigned. Director HENRY, Margaret Crystella has been resigned. Director HENRY, Martin Brian Sandham has been resigned. Director JELLICOE, Michael John has been resigned. Director MENON, Girish Kumar has been resigned. Director MURPHY, Anthony Christopher Patrick has been resigned. Director MURPHY, Lyn has been resigned. Director PORTER, Anthony, Brother has been resigned. Director SASSE, Stuart Granville, Brother has been resigned. Director SMITH, Michael has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HOULDEN, Marinda
Appointed Date: 31 August 2012

Director
BRADY, Ian
Appointed Date: 08 November 2008
66 years old

Director
DAVIES, Susan Carole
Appointed Date: 30 June 2012
59 years old

Director
DEENEY, John Michael, Brother
Appointed Date: 15 November 2014
82 years old

Director
DENIS LE SEVE, John Alain
Appointed Date: 14 March 2009
66 years old

Director
GORDON, Leanne
Appointed Date: 17 November 2012
37 years old

Director
PHILBRICK, Maxwell John
Appointed Date: 17 November 2012
78 years old

Director
PLAYFAIR, James Ronald, Dr
Appointed Date: 14 March 2009
72 years old

Director
PRESTON, Scott
Appointed Date: 30 June 2012
37 years old

Director
WILLIAMS, Thomas Christie
Appointed Date: 17 March 2007
43 years old

Resigned Directors

Secretary
PHILBRICK, Maxwell John
Resigned: 31 August 2012
Appointed Date: 20 November 2004

Secretary
PORTER, Anthony, Brother
Resigned: 20 November 2004
Appointed Date: 16 May 2001

Director
ADAMS, Richard John
Resigned: 19 November 2011
Appointed Date: 17 May 2003
79 years old

Director
CASSIDY, David
Resigned: 14 July 2007
Appointed Date: 16 May 2001
91 years old

Director
CASSIDY, Jo
Resigned: 14 July 2007
Appointed Date: 31 May 2001
85 years old

Director
CASSIDY, Josephine Elaine
Resigned: 12 June 2015
Appointed Date: 17 November 2012
85 years old

Director
CASSON, Austin, Brother
Resigned: 14 July 2007
Appointed Date: 31 May 2001
101 years old

Director
COLLIER, Jane
Resigned: 17 May 2003
Appointed Date: 16 May 2001
73 years old

Director
DOREY, Trevor, Reverend
Resigned: 11 November 2006
Appointed Date: 16 May 2001
87 years old

Director
DOREY, Val
Resigned: 08 May 2004
Appointed Date: 31 May 2001
95 years old

Director
HEALD, Gordon Ignatius
Resigned: 06 September 2010
Appointed Date: 31 May 2001
85 years old

Director
HENRY, Margaret Crystella
Resigned: 28 July 2011
Appointed Date: 31 May 2001
93 years old

Director
HENRY, Martin Brian Sandham
Resigned: 16 March 2013
Appointed Date: 20 November 2004
92 years old

Director
JELLICOE, Michael John
Resigned: 15 November 2014
Appointed Date: 16 May 2001
77 years old

Director
MENON, Girish Kumar
Resigned: 14 November 2015
Appointed Date: 17 March 2007
62 years old

Director
MURPHY, Anthony Christopher Patrick
Resigned: 08 November 2003
Appointed Date: 31 May 2001
72 years old

Director
MURPHY, Lyn
Resigned: 08 November 2003
Appointed Date: 01 October 2001
69 years old

Director
PORTER, Anthony, Brother
Resigned: 25 June 2005
Appointed Date: 16 May 2001
85 years old

Director
SASSE, Stuart Granville, Brother
Resigned: 30 June 2012
Appointed Date: 08 April 2006
86 years old

Director
SMITH, Michael
Resigned: 11 November 2006
Appointed Date: 31 May 2001
82 years old

REACHING THE UNREACHED Events

20 Mar 2017
Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England to 135 Ellerton Road Surbiton Surrey KT6 7UA on 20 March 2017
31 Jan 2017
Director's details changed for Thomas Christie Williams on 30 January 2017
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Nov 2016
Registered office address changed from Shallows the Shallows Breamore Fordingbridge Hampshire SP6 2AG England to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 17 November 2016
16 Nov 2016
Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP to Shallows the Shallows Breamore Fordingbridge Hampshire SP6 2AG on 16 November 2016
...
... and 87 more events
07 Jun 2001
New director appointed
07 Jun 2001
New director appointed
07 Jun 2001
New director appointed
07 Jun 2001
New director appointed
16 May 2001
Incorporation