About

Registered Number: 04708280
Date of Incorporation: 23/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Barn Cottage Mansfield Road, Morton Babworth, Retford, Nottinghamshire, DN22 8HA

 

Having been setup in 2003, Reach Wellness Ltd has its registered office in Nottinghamshire, it has a status of "Active". There is one director listed as Davis, Sandra Margaret for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Sandra Margaret 01 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 23 March 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 04 April 2017
SH01 - Return of Allotment of shares 30 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 April 2004
395 - Particulars of a mortgage or charge 08 July 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.