Church Lane
Chelmsford
Essex
CM1 1NH
Director Name | Miss Francesca Danielle Chantal Polaine |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(7 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, Steeple House Church Lane Chelmsford Essex CM1 1NH |
Director Name | Mrs Jacqueline Berg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
Director Name | Mr Philip Marc Berg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
Website | www.reachyourgoals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01442 264655 |
Telephone region | Hemel Hempstead |
Registered Address | C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jacqueline Berg 50.00% Ordinary |
---|---|
50 at £1 | Philip Marc Berg 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
12 February 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 12 February 2021 (1 page) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
6 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
12 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
8 March 2018 | Change of details for Mrs Jacqueline Berg as a person with significant control on 1 February 2017 (2 pages) |
8 March 2018 | Change of details for Mr Philip Marc Berg as a person with significant control on 1 February 2017 (2 pages) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (9 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (9 pages) |
4 November 2016 | Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
4 November 2016 | Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
26 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
14 September 2016 | Director's details changed for Mr Philip Marc Berg on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Philip Marc Berg on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mrs Jacqueline Berg on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mrs Jacqueline Berg on 1 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 13 September 2016 (1 page) |
10 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|