About

Registered Number: 03438342
Date of Incorporation: 23/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: No 14 The Stables, Newby Hall Estate, Ripon, North Yorkshire, HG4 5AE

 

Based in Ripon, Reach Personal Injury Services Ltd was established in 1997, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 4 directors listed as Batey, Heather Anne, Feldman, Philip, Dr, Backhouse, Susan Julie, Ford, Koseen, Dr for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEY, Heather Anne 23 September 1997 - 1
FELDMAN, Philip, Dr 23 September 1997 - 1
BACKHOUSE, Susan Julie 01 March 2003 31 December 2010 1
FORD, Koseen, Dr 23 September 1997 27 February 1998 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 02 February 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 20 February 2006
287 - Change in situation or address of Registered Office 19 December 2005
363s - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 31 January 2001
288c - Notice of change of directors or secretaries or in their particulars 05 January 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 20 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1997
NEWINC - New incorporation documents 23 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.