Background WavePink WaveYellow Wave

RECONSTRUCT (CHILDREN AND ADULT SERVICES) LIMITED (14262108)

RECONSTRUCT (CHILDREN AND ADULT SERVICES) LIMITED (14262108) is an active UK company. incorporated on 28 July 2022. with registered office in Cheadle. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. RECONSTRUCT (CHILDREN AND ADULT SERVICES) LIMITED has been registered for 3 years. Current directors include IRVING, Siobhan Katherine, SAMMONDS, Catherine Ann.

Company Number
14262108
Status
active
Type
ltd
Incorporated
28 July 2022
Age
3 years
Address
Hobart House Oakwater Avenue, Cheadle, SK8 3SR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
IRVING, Siobhan Katherine, SAMMONDS, Catherine Ann
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECONSTRUCT (CHILDREN AND ADULT SERVICES) LIMITED

RECONSTRUCT (CHILDREN AND ADULT SERVICES) LIMITED is an active company incorporated on 28 July 2022 with the registered office located in Cheadle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. RECONSTRUCT (CHILDREN AND ADULT SERVICES) LIMITED was registered 3 years ago.(SIC: 88990)

Status

active

Active since 3 years ago

Company No

14262108

LTD Company

Age

3 Years

Incorporated 28 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle, SK8 3SR,

Previous Addresses

4 Vicarage Road Edgbaston Birmingham B15 3ES United Kingdom
From: 28 July 2022To: 25 July 2023
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
New Owner
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

IRVING, Siobhan Katherine

Active
Oakwater Avenue, CheadleSK8 3SR
Born March 1975
Director
Appointed 13 Jul 2023

SAMMONDS, Catherine Ann

Active
Oakwater Avenue, CheadleSK8 3SR
Born February 1985
Director
Appointed 13 Jul 2023

COCKBURN, Ayyab

Resigned
Vicarage Road, BirminghamB15 3ES
Born April 1977
Director
Appointed 28 Jul 2022
Resigned 13 Jul 2023

COCKBURN, Martin James Stuart

Resigned
Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 28 Jul 2022
Resigned 13 Jul 2023

DOONER, Richard Andrew

Resigned
Vicarage Road, BirminghamB15 3ES
Born May 1979
Director
Appointed 28 Jul 2022
Resigned 13 Jul 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Siobhan Katherine Irving

Active
Oakwater Avenue, CheadleSK8 3SR
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2025
Oakwater Avenue, CheadleSK8 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023
Edgbaston, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2022
NEWINCIncorporation