About

Registered Number: 08624999
Date of Incorporation: 25/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Wallace House, 20 Birmingham Road, Walsall, WS1 2LT,

 

Having been setup in 2013, Reach Support Cic are based in Walsall, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Hughes, Susan Ann, Sartain, Wendy Anne, Williams, Armine, May, Debra Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Susan Ann 01 August 2019 - 1
SARTAIN, Wendy Anne 25 July 2013 - 1
WILLIAMS, Armine 25 July 2013 - 1
MAY, Debra Jane 25 July 2013 11 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 27 August 2020
CH01 - Change of particulars for director 27 August 2019
AP01 - Appointment of director 13 August 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 29 July 2019
PSC04 - N/A 06 November 2018
CH01 - Change of particulars for director 05 November 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 12 July 2018
AA - Annual Accounts 18 September 2017
PSC01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 11 January 2016
AD01 - Change of registered office address 04 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 14 August 2014
AD01 - Change of registered office address 14 August 2014
CERTNM - Change of name certificate 19 May 2014
AA01 - Change of accounting reference date 03 September 2013
CICINC - N/A 25 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.