Background WavePink WaveYellow Wave

REACH LEARNING DISABILITY (03724275)

REACH LEARNING DISABILITY (03724275) is an active UK company. incorporated on 2 March 1999. with registered office in Southwell. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. REACH LEARNING DISABILITY has been registered for 27 years. Current directors include BRAMBLE, Mark Howard, EVANS, Paul, GARDNER, Robert Lyle and 5 others.

Company Number
03724275
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 1999
Age
27 years
Address
Southwell, NG25 0JH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BRAMBLE, Mark Howard, EVANS, Paul, GARDNER, Robert Lyle, HARTLEY, Norman Adrian, LANNON, Rachel Elizabeth, PAYNE, Julie, PEACOCK, John Brendan, WHALL, Richard David
SIC Codes
55900, 87200, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH LEARNING DISABILITY

REACH LEARNING DISABILITY is an active company incorporated on 2 March 1999 with the registered office located in Southwell. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. REACH LEARNING DISABILITY was registered 27 years ago.(SIC: 55900, 87200, 88100)

Status

active

Active since 27 years ago

Company No

03724275

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 2 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

SOUTHWELL CARE PROJECT
From: 2 March 1999To: 27 March 2014
Contact
Address

Prebend Passage Southwell, NG25 0JH,

Previous Addresses

14 Westgate Southwell Nottinghamshire NG25 0JH
From: 2 March 1999To: 27 November 2014
Timeline

35 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 17
Director Joined
May 18
Director Left
May 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jan 20
Director Joined
Feb 20
Loan Secured
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Jan 24
Director Left
May 24
Loan Secured
Jul 24
Director Joined
May 25
Loan Secured
Sept 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRAMBLE, Mark Howard

Active
Prebend Passage, SouthwellNG25 0JH
Born July 1964
Director
Appointed 08 Aug 2022

EVANS, Paul

Active
Prebend Passage, SouthwellNG25 0JH
Born April 1979
Director
Appointed 25 Oct 2019

GARDNER, Robert Lyle

Active
Prebend Passage, SouthwellNG25 0JH
Born August 1954
Director
Appointed 28 Jan 2019

HARTLEY, Norman Adrian

Active
Prebend Passage, SouthwellNG25 0JH
Born May 1950
Director
Appointed 30 Jul 2018

LANNON, Rachel Elizabeth

Active
Prebend Passage, SouthwellNG25 0JH
Born December 1964
Director
Appointed 28 Jun 2017

PAYNE, Julie

Active
Prebend Passage, SouthwellNG25 0JH
Born June 1954
Director
Appointed 27 Oct 2014

PEACOCK, John Brendan

Active
Prebend Passage, SouthwellNG25 0JH
Born January 1963
Director
Appointed 06 Nov 2023

WHALL, Richard David

Active
Kirton Road, NewarkNG22 0HF
Born February 1962
Director
Appointed 12 May 2025

FROGGATT, Elisabeth Jean

Resigned
Hill House, SouthwellNG25 0ER
Secretary
Appointed 02 Mar 1999
Resigned 25 Sept 2000

OLIVER, Michael John

Resigned
31 Westgate, SouthwellNG25 0JN
Secretary
Appointed 25 Sept 2000
Resigned 08 Mar 2021

BEST, Elizabeth Ann

Resigned
Springfield Road, SouthwellNG25 0BT
Born March 1933
Director
Appointed 28 Apr 2014
Resigned 29 Oct 2018

BOWLER, Wendy Rosette

Resigned
14 Glenfields, SouthwellNG25 0AS
Born December 1947
Director
Appointed 25 Sept 2000
Resigned 13 Dec 2007

BROCK, Carolyn Mary

Resigned
The Rectory Main Street, NottinghamNG14 6AG
Born January 1953
Director
Appointed 02 Mar 1999
Resigned 13 Oct 2005

COLLINSON, Aileen Agnes Reberston

Resigned
Markham Cottage, SouthwellNG25 0LT
Born July 1930
Director
Appointed 25 Sept 2000
Resigned 24 Nov 2010

COLMAN, Patricia Ann

Resigned
Westgate, SouthwellNG25 0JH
Born March 1951
Director
Appointed 17 Sept 2012
Resigned 10 Nov 2025

DAVIDSON, Michael Norman

Resigned
Prebend Passage, SouthwellNG25 0JH
Born October 1946
Director
Appointed 19 Mar 2008
Resigned 15 Nov 2022

FISK, Alyson Ann

Resigned
Aberdeen House Church Lane, NewarkNG23 7NQ
Born November 1953
Director
Appointed 16 Jun 2005
Resigned 25 May 2006

GATIE, Trevor William

Resigned
5 Meadow View, SouthwellNG25 0EQ
Born November 1941
Director
Appointed 22 Jun 2006
Resigned 26 Oct 2015

GIBSON, Grenville Claude

Resigned
6 Cresta Gardens, NottinghamNG3 5GD
Born November 1934
Director
Appointed 25 Sept 2000
Resigned 03 Dec 2002

HARDING, Keith

Resigned
Bramley Barn, NewarkNE22 8BH
Born February 1940
Director
Appointed 30 Oct 2007
Resigned 08 Nov 2021

HARRIS, Valerie Margaret Burnet

Resigned
Meadow Cottage, CollinghamNG23 7LD
Born November 1938
Director
Appointed 25 Sept 2000
Resigned 03 Dec 2002

HUGHES, Daphne Jill

Resigned
Lower Kirklington Road, SouthwellNG25 0DR
Born September 1933
Director
Appointed 13 Apr 2006
Resigned 29 Oct 2018

JOHNSON, Jane, Dr

Resigned
The Old Vicarage, NewarkNG23 5SR
Born April 1948
Director
Appointed 25 Sept 2000
Resigned 03 Dec 2002

MCQUILKIN, Adam Peter

Resigned
Norwell Woodhouse, NewarkNG23 6NG
Born June 1967
Director
Appointed 22 Feb 2016
Resigned 01 Mar 2019

OLIVER, Madeline Rosemary

Resigned
Regency House, SouthwellNG25 0JN
Born July 1949
Director
Appointed 02 Mar 1999
Resigned 08 Nov 2021

PEACOCK, John Brendan

Resigned
Church Street, SouthwellNG25 0HQ
Born January 1963
Director
Appointed 25 Apr 2016
Resigned 17 May 2018

POULSON, Bradley, Dr

Resigned
Prebend Passage, SouthwellNG25 0JH
Born September 1958
Director
Appointed 27 Jan 2020
Resigned 13 May 2024

RADFORD, Alan Joseph Henson

Resigned
Westgate, SouthwellNG25 0JH
Born November 1957
Director
Appointed 17 Sept 2012
Resigned 26 Oct 2015

REID, John Anthony

Resigned
The Old Vicarage, NewarkNG24 2SA
Born May 1938
Director
Appointed 25 Sept 2000
Resigned 03 Dec 2002

SENIOR, Christopher James

Resigned
58 King Street, SouthwellNG25 0EN
Born February 1952
Director
Appointed 03 Dec 2003
Resigned 14 Oct 2004

SILLS, Helen

Resigned
44 Westhorpe, SouthwellNG25 0NG
Born February 1942
Director
Appointed 13 Feb 2004
Resigned 25 May 2006

THOMPSON, David Anthony Roland

Resigned
The Court Main Street, NottinghamNG12 3AD
Born September 1942
Director
Appointed 02 Mar 1999
Resigned 16 May 2022

TURNER, Nicholas Andrew

Resigned
Prebend Passage, SouthwellNG25 0JH
Born March 1960
Director
Appointed 03 Feb 2004
Resigned 09 Feb 2026

WELHAM, Alec Robert

Resigned
Westgate, SouthwellNG25 0JH
Born May 1944
Director
Appointed 01 Sept 2010
Resigned 17 Sept 2012

WELHAM, Dianne Louise

Resigned
Broughton Road, Carlton Le MoorlandLN5 9HN
Born September 1944
Director
Appointed 22 Jul 2009
Resigned 01 Sept 2010
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Resolution
31 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
31 March 2014
CC04CC04
Certificate Change Of Name Company
27 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2014
CONNOTConfirmation Statement Notification
Miscellaneous
27 March 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
287Change of Registered Office
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Legacy
8 January 2002
287Change of Registered Office
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Incorporation Company
2 March 1999
NEWINCIncorporation