REACT HOMECARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/08/241 August 2024 Termination of appointment of Lucy Rebeccah Wightman as a director on 2024-07-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

03/04/243 April 2024 Appointment of Mrs Lucy Rebeccah Wightman as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Stephanie Dawe as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mr Sultan Ashmall Taylor as a director on 2024-04-02

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Termination of appointment of Karen Houldey as a director on 2023-01-06

View Document

05/12/225 December 2022 Director's details changed for Mr Mark Derek Heasman on 2022-12-02

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Appointment of Mrs Marie Ann Carlton as a secretary on 2021-05-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MRS SARAH FRANCES SPENCE

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR MEGAN CARLTON

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MRS KAREN HOULDEY

View Document

02/01/202 January 2020 COMPANY NAME CHANGED CLARITY HOMECARE LTD CERTIFICATE ISSUED ON 02/01/20

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 98 LANCASTER ROAD NEWCASTLE ST5 1DS ENGLAND

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM FAIRDALE HOUSE ENTERPRISE CLOSE BLIDWORTH MANSFIELD NG21 0RS ENGLAND

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CESSATION OF CLARITY CARE GROUP LTD AS A PSC

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE CARLTON

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CARLTON

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS MARIE CARLTON

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED CREATIVE SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 24/03/17

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM UNIT 3 SHERWOOD NETWORK CENTRE SHERWOOD ENERGY VILLAGE OLLERTON NOTTINGHAMSHIRE NG22 9FD ENGLAND

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081525700001

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD HESKETH

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MS MEGAN AMIE CARLTON

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR CORINA HESKETH

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HESKETH

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM UNIT 3 SHERWOOD ENERGY VILLAGE OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9FD ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 COMPANY NAME CHANGED CREATIVE SUPPORT SERVICES (BUXTON) LTD CERTIFICATE ISSUED ON 27/07/16

View Document

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 36A MARKET STREET NEW MILLS HIGH PEAK DERBYSHIRE SK22 4AA

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR STUART CARLTON

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/01/154 January 2015 REGISTERED OFFICE CHANGED ON 04/01/2015 FROM 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB

View Document

17/10/1417 October 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 10 FAIRFIELD ROAD FAIRFIELD BUXTON DERBYSHIRE SK17 7DW ENGLAND

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WALTER HESKETH / 21/12/2012

View Document

01/08/131 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINA JANE HESKETH / 21/12/2012

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTER HESKETH / 21/12/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1223 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company