Background WavePink WaveYellow Wave

REACH MENTORING LTD (NI627282)

REACH MENTORING LTD (NI627282) is an active UK company. incorporated on 16 October 2014. with registered office in Craigavon. The company operates in the Education sector, engaged in educational support activities. REACH MENTORING LTD has been registered for 11 years. Current directors include BAIRD, Rhonda, KERR, Claire Louise, MAWHINNEY, Ryan Paul and 5 others.

Company Number
NI627282
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2014
Age
11 years
Address
15 High Street, Craigavon, BT66 8AA
Industry Sector
Education
Business Activity
Educational support activities
Directors
BAIRD, Rhonda, KERR, Claire Louise, MAWHINNEY, Ryan Paul, PICKERING, John Robert, POLLOCK, Raymond, PRESTON, Richard William, ROWE, Sonya Mary, TODD, James
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH MENTORING LTD

REACH MENTORING LTD is an active company incorporated on 16 October 2014 with the registered office located in Craigavon. The company operates in the Education sector, specifically engaged in educational support activities. REACH MENTORING LTD was registered 11 years ago.(SIC: 85600)

Status

active

Active since 11 years ago

Company No

NI627282

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 16 October 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

REACH (NI) LTD
From: 16 October 2014To: 21 February 2018
Contact
Address

15 High Street Lurgan Craigavon, BT66 8AA,

Previous Addresses

, 44 High Street, Lurgan, Armagh, BT66 8AU, Northern Ireland
From: 22 October 2017To: 9 March 2022
, C/O Rick Preston, 46 High Street, Lurgan, Craigavon, County Armagh, BT66 8AU
From: 8 January 2016To: 22 October 2017
, C/O Daly Park & Co Ltd 25 Market Street, Lurgan, Co. Armagh, BT66 6AR, Northern Ireland
From: 16 October 2014To: 8 January 2016
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Mar 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BAIRD, Rhonda

Active
Bloomvale Meadow, CraigavonBT63 5NZ
Born May 1992
Director
Appointed 20 Feb 2024

KERR, Claire Louise

Active
Thornhill Road, DungannonBT70 3LW
Born August 1977
Director
Appointed 31 Mar 2020

MAWHINNEY, Ryan Paul

Active
Beechfield Manor, CraigavonBT66 7GR
Born November 1979
Director
Appointed 10 Sept 2024

PICKERING, John Robert

Active
Tandragee Road, CraigavonBT63 6BA
Born April 1990
Director
Appointed 09 Feb 2021

POLLOCK, Raymond

Active
The Little Forest, CraigavonBT63 5DX
Born January 1950
Director
Appointed 10 Sept 2019

PRESTON, Richard William

Active
Bowens Lane, CraigavonBT66 7JA
Born June 1980
Director
Appointed 20 Feb 2024

ROWE, Sonya Mary

Active
Moyallan Road, CraigavonBT63 5JX
Born April 1969
Director
Appointed 11 Apr 2015

TODD, James

Active
Springvale, CraigavonBT62 4HY
Born November 1972
Director
Appointed 10 Sept 2024

BLEVINS, David Samuel

Resigned
Drumanphy Road, CraigavonBT62 1QY
Born December 1970
Director
Appointed 10 Sept 2019
Resigned 28 Feb 2020

COOPER, Colin William

Resigned
Upper Parklands, DungannonBT71 7JW
Born August 1969
Director
Appointed 31 Mar 2020
Resigned 07 Jun 2024

CUNNINGHAM, Kathryn Elizabeth

Resigned
Moygannon Lane, CraigavonBT66 7ND
Born July 1975
Director
Appointed 31 Mar 2020
Resigned 30 Apr 2024

FROGGART, Ian

Resigned
Brae Manor, CraigavonBT66 7TN
Born January 1968
Director
Appointed 10 Sept 2019
Resigned 30 Sept 2020

HEWITT, Gerald

Resigned
Glenshane, CraigavonBT66 7HE
Born April 1952
Director
Appointed 10 Apr 2015
Resigned 31 Jan 2020

HOLMES, Jason Gavin

Resigned
Gracefield Lodge, DollingstownBT66 7UA
Born February 1969
Director
Appointed 16 Oct 2014
Resigned 10 Sept 2019

KERR, Rhoda

Resigned
Chasewood Close, PortadownBT63 5TY
Born November 1966
Director
Appointed 16 Oct 2014
Resigned 20 Feb 2024

MARTIN, Grant

Resigned
Bowens Meadow, LurganBT66 7UT
Born February 1983
Director
Appointed 16 Oct 2014
Resigned 30 Nov 2019

MCCULLOUGH, Nigel John

Resigned
Gilford Road, LurganBT66 7AE
Born April 1969
Director
Appointed 16 Oct 2014
Resigned 06 Mar 2019

WETHERS, Stephanie Marie

Resigned
Waringstown Road, LurganBT66 7HH
Born November 1974
Director
Appointed 16 Oct 2014
Resigned 31 Dec 2019

WRIGHT, Peter John

Resigned
Hollyhill, DollingstownBT66 7UB
Born June 1988
Director
Appointed 16 Oct 2014
Resigned 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Incorporation Company
16 October 2014
NEWINCIncorporation