Background WavePink WaveYellow Wave

REACH LEARNING DISABILITY CARE C.I.C. (07619886)

REACH LEARNING DISABILITY CARE C.I.C. (07619886) is an active UK company. incorporated on 3 May 2011. with registered office in Southwell. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. REACH LEARNING DISABILITY CARE C.I.C. has been registered for 14 years. Current directors include HARTLEY, Norman Adrian, LANNON, Rachel Elizabeth, PEACOCK, John Brendan and 1 others.

Company Number
07619886
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
Prebend Passage, Southwell, NG25 0JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
HARTLEY, Norman Adrian, LANNON, Rachel Elizabeth, PEACOCK, John Brendan, SHATWELL, Stephen Frederick
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH LEARNING DISABILITY CARE C.I.C.

REACH LEARNING DISABILITY CARE C.I.C. is an active company incorporated on 3 May 2011 with the registered office located in Southwell. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. REACH LEARNING DISABILITY CARE C.I.C. was registered 14 years ago.(SIC: 88100)

Status

active

Active since 14 years ago

Company No

07619886

LTD Company

Age

14 Years

Incorporated 3 May 2011

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

REACH LEARNING DISABILITY CARE LTD
From: 12 October 2015To: 4 April 2017
THE CARE PROJECT LIMITED
From: 24 May 2011To: 12 October 2015
CASTLEGATE 641 LIMITED
From: 3 May 2011To: 24 May 2011
Contact
Address

Prebend Passage Westgate Southwell, NG25 0JH,

Previous Addresses

14 Westgate Southwell Nottinghamshire NG25 0JH
From: 1 July 2011To: 1 June 2015
44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
From: 3 May 2011To: 1 July 2011
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Funding Round
Jun 15
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
May 24
Director Left
May 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HARTLEY, Norman Adrian

Active
Westgate, SouthwellNG25 0JH
Born May 1950
Director
Appointed 01 Feb 2021

LANNON, Rachel Elizabeth

Active
Westgate, SouthwellNG25 0JH
Born December 1964
Director
Appointed 08 Nov 2021

PEACOCK, John Brendan

Active
Westgate, SouthwellNG25 0JH
Born January 1963
Director
Appointed 28 May 2024

SHATWELL, Stephen Frederick

Active
Westgate, SouthwellNG25 0JH
Born May 1957
Director
Appointed 21 Jun 2011

COLMAN, Patricia Ann

Resigned
Westgate, SouthwellNG25 0JH
Born March 1951
Director
Appointed 19 Jan 2013
Resigned 17 Nov 2020

CUMMINGS, Gavin George

Resigned
Castle Gate, NottinghamNG1 7BJ
Born August 1970
Director
Appointed 03 May 2011
Resigned 21 Jun 2011

HARDING, Keith

Resigned
Westgate, SouthwellNG25 0JH
Born February 1940
Director
Appointed 05 Oct 2012
Resigned 01 Nov 2021

POULSON, Bradley, Dr

Resigned
Westgate, SouthwellNG25 0JH
Born September 1958
Director
Appointed 01 Feb 2021
Resigned 13 May 2024

THOMPSON, David Anthony Roland

Resigned
Westgate, SouthwellNG25 0JH
Born September 1942
Director
Appointed 21 Jun 2011
Resigned 01 Nov 2021

WELHAM, Alec Robert

Resigned
Westgate, SouthwellNG25 0JH
Born May 1944
Director
Appointed 21 Jun 2011
Resigned 05 Oct 2012

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 03 May 2011
Resigned 21 Jun 2011
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Of Name Community Interest Company
4 April 2017
CICCONCICCON
Resolution
4 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 April 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
4 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Certificate Change Of Name Company
24 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2011
CONNOTConfirmation Statement Notification
Incorporation Company
3 May 2011
NEWINCIncorporation