Background WavePink WaveYellow Wave

REUBENS RETREAT LTD (08292532)

REUBENS RETREAT LTD (08292532) is an active UK company. incorporated on 13 November 2012. with registered office in Ashton-Under-Lyne. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. REUBENS RETREAT LTD has been registered for 13 years. Current directors include BRADLEY, Richard Ian, BROOKS, Tracy Ann, EXELL, Thomas Patrick and 4 others.

Company Number
08292532
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2012
Age
13 years
Address
Suite 4 St Michaels Court St. Michaels Square, Ashton-Under-Lyne, OL6 6XN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRADLEY, Richard Ian, BROOKS, Tracy Ann, EXELL, Thomas Patrick, HALE, Elizabeth, MOSS, Adam Philip, REGAN, Naomi Alice, ROBINSON, David Paul
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REUBENS RETREAT LTD

REUBENS RETREAT LTD is an active company incorporated on 13 November 2012 with the registered office located in Ashton-Under-Lyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. REUBENS RETREAT LTD was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08292532

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 13 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Suite 4 St Michaels Court St. Michaels Square Stamford St Central Ashton-Under-Lyne, OL6 6XN,

Previous Addresses

Reuben's Retreat - Suite 1 st. Michaels Square, St Michaels Court, Stamford Street Central Ashton-Under-Lyne Lancashire OL6 6XN
From: 24 November 2014To: 21 November 2017
C/O Reuben's Retreat Suite 1 St Michaels Court St. Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN England
From: 23 April 2014To: 24 November 2014
2 Waterfoot Cottages Mottram Hyde Cheshire SK14 6TE
From: 25 November 2013To: 23 April 2014
2 Waterfoot Cottages Lowry Gardens Mottram Cheshire SK14 6TE
From: 13 November 2012To: 25 November 2013
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jun 13
Director Joined
Nov 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 21
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
May 24
Director Left
Sept 24
Director Left
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BRADLEY, Richard Ian

Active
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born October 1975
Director
Appointed 20 Sept 2022

BROOKS, Tracy Ann

Active
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born July 1976
Director
Appointed 11 Dec 2019

EXELL, Thomas Patrick

Active
Bradwell Avenue, ManchesterM20 1JX
Born September 1980
Director
Appointed 02 Dec 2025

HALE, Elizabeth

Active
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born August 1976
Director
Appointed 20 Sept 2022

MOSS, Adam Philip

Active
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born December 1976
Director
Appointed 13 Nov 2012

REGAN, Naomi Alice

Active
28 Cresswell Grove, ManchesterM20 2NH
Born November 1981
Director
Appointed 02 Dec 2025

ROBINSON, David Paul

Active
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born May 1965
Director
Appointed 20 Mar 2024

BARNES, Robert

Resigned
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born February 1970
Director
Appointed 08 Sept 2015
Resigned 20 Sept 2024

ELLENTHORPE, Kris John

Resigned
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born May 1977
Director
Appointed 11 Dec 2019
Resigned 07 Oct 2021

GRAHAM, Michael John

Resigned
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born July 1973
Director
Appointed 13 Nov 2012
Resigned 09 Mar 2022

GRAHAM, Nicola Jane

Resigned
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born December 1970
Director
Appointed 13 Nov 2012
Resigned 20 Jun 2018

HURST, Sara Louise

Resigned
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born December 1974
Director
Appointed 04 Sept 2017
Resigned 20 Aug 2025

KASSIM, Catherine Helen

Resigned
Waterfoot Cottages, MottramSK14 6TE
Born August 1985
Director
Appointed 13 Nov 2012
Resigned 08 May 2013

MOONEY, Joanne

Resigned
St. Michaels Square, St Michaels Court,, Ashton-Under-LyneOL6 6XN
Born August 1978
Director
Appointed 13 Nov 2012
Resigned 21 Apr 2017

RUSSELL, Nina

Resigned
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born March 1983
Director
Appointed 04 Sept 2017
Resigned 30 Jan 2020

SETH, Karen Michelle

Resigned
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born May 1970
Director
Appointed 11 Dec 2019
Resigned 25 Mar 2024

VAN WEERDENBURG, Rachael Mary Barbara

Resigned
St. Michaels Square, Ashton-Under-LyneOL6 6XN
Born November 1972
Director
Appointed 13 Nov 2012
Resigned 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Change Sail Address Company
26 November 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Incorporation Company
13 November 2012
NEWINCIncorporation