Background WavePink WaveYellow Wave

REACT ACCIDENT REPAIR GROUP LIMITED (11338534)

REACT ACCIDENT REPAIR GROUP LIMITED (11338534) is an active UK company. incorporated on 1 May 2018. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. REACT ACCIDENT REPAIR GROUP LIMITED has been registered for 7 years. Current directors include HAWKES, Paul, STEER, Richard Kenneth.

Company Number
11338534
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACT ACCIDENT REPAIR GROUP LIMITED

REACT ACCIDENT REPAIR GROUP LIMITED is an active company incorporated on 1 May 2018 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. REACT ACCIDENT REPAIR GROUP LIMITED was registered 7 years ago.(SIC: 45200)

Status

active

Active since 7 years ago

Company No

11338534

LTD Company

Age

7 Years

Incorporated 1 May 2018

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 6 March 2026 (1 month ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester WR1 2JG England
From: 1 April 2025To: 19 August 2025
React Accident Repair Courtney Street Mount Pleasant Hull East Yorkshire HU8 7QF England
From: 10 July 2018To: 1 April 2025
Gosschalks Solicitors Queens Gardens Hull HU1 3DZ England
From: 1 May 2018To: 10 July 2018
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Apr 18
Owner Exit
Apr 18
Company Founded
Apr 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Funding Round
Aug 18
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
1
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAWKES, Paul

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 01 Apr 2025

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 01 Apr 2025

ELTON, Christopher Peter

Resigned
Courtney Street, HullHU8 7QF
Born July 1960
Director
Appointed 03 May 2018
Resigned 01 Apr 2025

PATTINSON, John

Resigned
Ullswater Drive, HullHU8 0JZ
Born July 1970
Director
Appointed 06 Jul 2018
Resigned 01 Apr 2025

STEPHENS, Graham Robertson

Resigned
CardiffCF10 2DX
Born January 1950
Director
Appointed 01 May 2018
Resigned 01 May 2018

WHITTLES, Barry

Resigned
Harewood, BeverleyHU17 7EF
Born October 1962
Director
Appointed 06 Jul 2018
Resigned 01 Apr 2025

Persons with significant control

5

1 Active
4 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Christopher Peter Elton

Ceased
Courtney Street, HullHU8 7QF
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 01 Apr 2025

Mr John Pattinson

Ceased
Ullswater Drive, HullHU8 0JZ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 01 Apr 2025

Mr Barry Whittles

Ceased
Harewood, BeverleyHU17 7EF
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 01 Apr 2025

Mr Graham Robertson Stephens

Ceased
CardiffCF10 2DX
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2025
RESOLUTIONSResolutions
Memorandum Articles
8 April 2025
MAMA
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Resolution
13 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 May 2018
NEWINCIncorporation