Background WavePink WaveYellow Wave

REACT HOMECARE LTD (08152570)

REACT HOMECARE LTD (08152570) is an active UK company. incorporated on 23 July 2012. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. REACT HOMECARE LTD has been registered for 13 years. Current directors include CARMICHAEL-SITCH, Tania Lee, HEASMAN, Derek Mark, MORRISON, Siobhan Kathleen Alice and 3 others.

Company Number
08152570
Status
active
Type
ltd
Incorporated
23 July 2012
Age
13 years
Address
900 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CARMICHAEL-SITCH, Tania Lee, HEASMAN, Derek Mark, MORRISON, Siobhan Kathleen Alice, RICHARDS, Philip Brian, TAYLOR, Sultan Ashmall, WALDON, Victoria Frances Ann
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACT HOMECARE LTD

REACT HOMECARE LTD is an active company incorporated on 23 July 2012 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. REACT HOMECARE LTD was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08152570

LTD Company

Age

13 Years

Incorporated 23 July 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

CLARITY HOMECARE LTD
From: 24 March 2017To: 2 January 2020
CREATIVE SUPPORT SERVICES LTD
From: 27 July 2016To: 24 March 2017
CREATIVE SUPPORT SERVICES (BUXTON) LTD
From: 23 July 2012To: 27 July 2016
Contact
Address

900 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS England
From: 30 July 2019To: 24 May 2022
98 Lancaster Road Newcastle ST5 1DS England
From: 17 May 2019To: 30 July 2019
Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS England
From: 6 February 2017To: 17 May 2019
Unit 3 Sherwood Network Centre Sherwood Energy Village Ollerton Nottinghamshire NG22 9FD England
From: 4 October 2016To: 6 February 2017
Unit 3 Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD England
From: 16 May 2016To: 4 October 2016
36a Market Street New Mills High Peak Derbyshire SK22 4AA
From: 4 January 2015To: 16 May 2016
6 Manchester Road Buxton Derbyshire SK17 6SB
From: 5 November 2013To: 4 January 2015
10 Fairfield Road Fairfield Buxton Derbyshire SK17 7DW England
From: 23 July 2012To: 5 November 2013
Timeline

34 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Nov 16
New Owner
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Loan Cleared
May 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Apr 22
New Owner
Apr 22
Owner Exit
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
0
Funding
24
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CARMICHAEL-SITCH, Tania Lee

Active
The Crescent, ColchesterCO4 9YQ
Born June 1965
Director
Appointed 11 May 2022

HEASMAN, Derek Mark

Active
The Crescent, ColchesterCO4 9YQ
Born February 1964
Director
Appointed 11 May 2022

MORRISON, Siobhan Kathleen Alice

Active
The Crescent, ColchesterCO4 9YQ
Born November 1968
Director
Appointed 11 May 2022

RICHARDS, Philip Brian

Active
The Crescent, ColchesterCO4 9YQ
Born August 1962
Director
Appointed 11 May 2022

TAYLOR, Sultan Ashmall

Active
The Crescent, ColchesterCO4 9YQ
Born November 1959
Director
Appointed 02 Apr 2024

WALDON, Victoria Frances Ann

Active
The Crescent, ColchesterCO4 9YQ
Born November 1966
Director
Appointed 11 May 2022

CARLTON, Marie Ann

Resigned
Enterprise Close, MansfieldNG21 0RS
Secretary
Appointed 01 May 2021
Resigned 11 May 2022

HESKETH, Richard Walter

Resigned
Beech View Drive, BuxtonSK17 9NS
Secretary
Appointed 23 Jul 2012
Resigned 17 Nov 2016

CARLTON, Marie

Resigned
Enterprise Close, MansfieldNG21 0RS
Born January 1964
Director
Appointed 28 Mar 2019
Resigned 23 Aug 2021

CARLTON, Megan Amie

Resigned
Enterprise Close, MansfieldNG21 0RS
Born September 1994
Director
Appointed 17 Nov 2016
Resigned 09 Mar 2020

CARLTON, Stuart

Resigned
Enterprise Close, MansfieldNG21 0RS
Born July 1961
Director
Appointed 16 May 2016
Resigned 11 May 2022

DAWE, Stephanie

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1963
Director
Appointed 11 May 2022
Resigned 02 Apr 2024

HESKETH, Corina Jane

Resigned
Beech View Drive, BuxtonSK17 9NS
Born June 1968
Director
Appointed 23 Jul 2012
Resigned 17 Nov 2016

HESKETH, Richard Walter

Resigned
Beech View Drive, BuxtonSK17 9NS
Born August 1968
Director
Appointed 23 Jul 2012
Resigned 17 Nov 2016

HOULDEY, Karen

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1971
Director
Appointed 19 Apr 2022
Resigned 06 Jan 2023

HOULDEY, Karen

Resigned
Enterprise Close, MansfieldNG21 0RS
Born February 1971
Director
Appointed 09 Mar 2020
Resigned 18 Aug 2021

SPENCE, Sarah Frances

Resigned
Enterprise Close, MansfieldNG21 0RS
Born March 1966
Director
Appointed 09 Mar 2020
Resigned 01 Sept 2020

WIGHTMAN, Lucy Rebeccah

Resigned
The Crescent, ColchesterCO4 9YQ
Born March 1978
Director
Appointed 02 Apr 2024
Resigned 31 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2022

Stuart Carlton

Ceased
Enterprise Close, MansfieldNG21 0RS
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2019
Ceased 11 May 2022

Mrs Marie Carlton

Ceased
Enterprise Close, MansfieldNG21 0RS
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2019
Ceased 24 Aug 2021

Mrs Marie Anne Carlton

Ceased
Enterprise Close, MansfieldNG21 0RS
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Ceased 11 May 2022
Enterprise Close, MansfieldNG21 0RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

86

Change Account Reference Date Company Previous Extended
9 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
26 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Resolution
2 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Resolution
24 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Resolution
27 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Incorporation Company
23 July 2012
NEWINCIncorporation