Advanced company searchLink opens in new window

THE REACH FOR HEALTH CENTRE LTD

Company number 07263077

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CH01 Director's details changed for Dr Matthew Graham Davies on 10 March 2024
12 Mar 2024 CH01 Director's details changed for Mr Jarrod Louis Baughan on 10 March 2024
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 CH01 Director's details changed for Mr Jay Baughan on 3 July 2023
30 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
17 Apr 2023 TM01 Termination of appointment of Louise Kilshaw as a director on 17 April 2023
31 Jan 2023 AP01 Appointment of Mr Jay Baughan as a director on 31 January 2023
06 Dec 2022 PSC07 Cessation of Alan Colsey as a person with significant control on 6 December 2022
06 Dec 2022 TM01 Termination of appointment of Alan Colsey as a director on 6 December 2022
07 Oct 2022 AP01 Appointment of Dr Roshni Khatri as a director on 29 September 2022
29 Aug 2022 AA Micro company accounts made up to 31 March 2022
15 Aug 2022 AP01 Appointment of Dr Matthew Graham Davies as a director on 4 August 2022
15 Aug 2022 AP01 Appointment of Mrs Louise Kilshaw as a director on 4 August 2022
25 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
09 May 2022 CERTNM Company name changed daventry health rehabilitation trust t/a the reach for health centre LTD\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26
09 Aug 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
11 Dec 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
04 Dec 2020 AA Micro company accounts made up to 31 May 2020
02 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
26 Nov 2020 AP01 Appointment of Mrs Rebecca Jane Emily Salisbury as a director on 26 November 2020
26 Nov 2020 TM01 Termination of appointment of Carole Chisholm as a director on 26 November 2020
26 Nov 2020 TM01 Termination of appointment of Sarah Carolyn Baker as a director on 26 November 2020
26 Nov 2020 PSC07 Cessation of Carole Chisholm as a person with significant control on 26 November 2020
24 Oct 2020 AD01 Registered office address changed from 16-18 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB to Stefen Hill Ground Western Avenue Daventry NN11 4UD on 24 October 2020