Company NameReach Essex Ltd
Company StatusActive
Company Number11671300
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 2018(5 years, 4 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Kevin David Quantrill
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Josephs Barn, Woodend Farm
Hatfield Road
Witham
Essex
CM8 1EH
Director NameMr James Bennett
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Josephs Barn, Woodend Farm
Hatfield Road
Witham
Essex
CM8 1EH
Director NameMrs Gemma Barbara Quantrill
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Josephs Barn, Woodend Farm
Hatfield Road
Witham
Essex
CM8 1EH
Director NameMiss Azeelia Northover
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Churnwood Road
Colchester
CO4 3HG
Director NameMiss Dorathea Steenkamp
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Churnwood Road
Colchester
CO4 3HG
Director NameMrs Gemma Quantrill
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Josephs Barn, Woodend Farm
Hatfield Road
Witham
Essex
CM8 1EH
Director NameMs Shelley Tynan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Josephs Barn, Woodend Farm
Hatfield Road
Witham
Essex
CM8 1EH
Director NameMr Joseph Tynan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Josephs Barn, Woodend Farm
Hatfield Road
Witham
Essex
CM8 1EH

Location

Registered AddressUnit 3 & 4 Josephs Barn, Woodend Farm
Hatfield Road
Witham
Essex
CM8 1EH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return13 March 2024 (2 weeks, 1 day ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

6 July 2023Current accounting period shortened from 30 November 2023 to 31 August 2023 (1 page)
13 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
5 February 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
5 December 2022Appointment of Mrs Gemma Barbara Quantrill as a director on 31 October 2022 (2 pages)
1 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
1 October 2021Termination of appointment of Joseph Tynan as a director on 1 October 2021 (1 page)
9 September 2021Change of details for Mr Kevin David Quantrill as a person with significant control on 27 August 2021 (2 pages)
9 September 2021Cessation of Joseph Tynan as a person with significant control on 27 August 2021 (1 page)
22 June 2021Change of details for Mr Joseph Tynan as a person with significant control on 10 May 2021 (2 pages)
20 June 2021Change of details for Mr Kevin David Quantrill as a person with significant control on 8 May 2021 (2 pages)
18 May 2021Change of details for Mr Joseph Tynan as a person with significant control on 10 May 2021 (2 pages)
17 May 2021Appointment of Mr Joseph Tynan as a director on 10 May 2021 (2 pages)
17 May 2021Notification of Joseph Tynan as a person with significant control on 10 May 2021 (2 pages)
17 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 30 November 2020 (4 pages)
27 October 2020Appointment of Mr James Bennett as a director on 27 October 2020 (2 pages)
16 September 2020Change of details for Mr Kevin David Quantrill as a person with significant control on 1 June 2020 (2 pages)
16 September 2020Cessation of Gemma Quantrill as a person with significant control on 1 June 2020 (1 page)
16 September 2020Termination of appointment of Gemma Quantrill as a director on 1 July 2020 (1 page)
29 May 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
26 May 2020Cessation of Shelley Tynan as a person with significant control on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Shelley Tynan as a director on 26 May 2020 (1 page)
15 April 2020Cessation of Azeelia Northover as a person with significant control on 9 February 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
15 April 2020Cessation of Dorathea Steenkamp as a person with significant control on 9 February 2020 (1 page)
15 April 2020Notification of Kevin David Quantrill as a person with significant control on 9 February 2020 (2 pages)
15 April 2020Notification of Shelley Tynan as a person with significant control on 9 February 2020 (2 pages)
11 February 2020Appointment of Mr Kevin David Quantrill as a director on 6 February 2020 (2 pages)
11 February 2020Appointment of Ms Shelly Tynan as a director on 6 February 2020 (2 pages)
11 February 2020Change of details for Mrs Gemma Quantrill as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Registered office address changed from The Waringrooms, the Street, Heybridge, Maldon, Essex CM9 4XB England to Unit 3 & 4 Josephs Barn, Woodend Farm Hatfield Road Witham Essex CM8 1EH on 11 February 2020 (1 page)
11 February 2020Director's details changed for Mrs Gemma Quantrill on 11 February 2020 (2 pages)
10 February 2020Termination of appointment of Azeelia Northover as a director on 9 February 2020 (1 page)
10 February 2020Termination of appointment of Dorathea Steenkamp as a director on 9 February 2020 (1 page)
19 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
7 August 2019Registered office address changed from 9 Broad Street, Green Road Heybridge Maldon CM9 4BN United Kingdom to The Waringrooms, the Street, Heybridge, Maldon, Essex CM9 4XB on 7 August 2019 (1 page)
30 May 2019Registered office address changed from New Building, Ground Floor Hassenbrook Road Stanford-Le-Hope Essex SS17 0NS England to 9 Broad Street, Green Road Heybridge Maldon CM9 4BN on 30 May 2019 (1 page)
4 April 2019Registered office address changed from 9 Broad Street, Green Road Heybridge Maldon CM9 4BN United Kingdom to New Building, Ground Floor Hassenbrook Road Stanford-Le-Hope Essex SS17 0NS on 4 April 2019 (1 page)
12 November 2018Incorporation (26 pages)