Company NameReach For Autism Cic
Company StatusActive
Company NumberSC427891
CategoryCommunity Interest Company
Incorporation Date9 July 2012(11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Kim Louise Law
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months
RoleRegistered Paediatric Nurse
Country of ResidenceScotland
Correspondence AddressMentor Gardens 1 Ratho Street
Greenock
Inverclyde
PA15 2BU
Scotland
Director NameMrs Margaret Elizabeth McGowan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(1 year after company formation)
Appointment Duration10 years, 8 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMentor Gardens 1 Ratho Street
Greenock
Inverclyde
PA15 2BU
Scotland
Director NameMiss Victoria Jane McCarthy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(1 year after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMentor Gardens 1 Ratho Street
Greenock
Inverclyde
PA15 2BU
Scotland
Director NameMrs Lesley Margaret Cannon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2014(2 years after company formation)
Appointment Duration9 years, 9 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMentor Gardens 1 Ratho Street
Greenock
Inverclyde
PA15 2BU
Scotland
Director NameMiss Jean Sara Crawford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2014(2 years after company formation)
Appointment Duration9 years, 9 months
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence AddressMentor Gardens 1 Ratho Street
Greenock
Inverclyde
PA15 2BU
Scotland
Director NameMiss Vicki Jane McCarthy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleParent And Family Coach
Country of ResidenceScotland
Correspondence Address35 Taymouth Drive
Gourock
Renfrewshire
PA19 1HJ
Scotland
Director NameDr Gerard John McCarthy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMentor Gardens 1 Ratho Street
Greenock
Inverclyde
PA15 2BU
Scotland
Director NameMr Paul Emilio Rossi
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(4 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2014)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressMentor Gardens 1 Ratho Street
Greenock
Inverclyde
PA15 2BU
Scotland

Contact

Websitereachforautism.org
Email address[email protected]
Telephone024 77437451
Telephone regionCoventry

Location

Registered AddressMentor Gardens
1 Ratho Street
Greenock
Inverclyde
PA15 2BU
Scotland
ConstituencyInverclyde
WardInverclyde East Central

Financials

Year2014
Net Worth-£8,585
Cash£13,335
Current Liabilities£36,481

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return9 July 2018 (5 years, 9 months ago)
Next Return Due23 July 2019 (overdue)

Filing History

28 December 2018Termination of appointment of Gerard John Mccarthy as a director on 14 December 2018 (1 page)
28 December 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 December 2018Director's details changed for Miss Vicki Jane Mccarthy on 14 December 2018 (2 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2018Confirmation statement made on 9 July 2017 with updates (3 pages)
13 February 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
2 August 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
2 August 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
7 August 2015Annual return made up to 9 July 2015 no member list (4 pages)
7 August 2015Director's details changed for Mrs Kim Louise Law on 1 May 2015 (2 pages)
7 August 2015Annual return made up to 9 July 2015 no member list (4 pages)
7 August 2015Annual return made up to 9 July 2015 no member list (4 pages)
7 August 2015Director's details changed for Mrs Kim Louise Law on 1 May 2015 (2 pages)
7 August 2015Director's details changed for Mrs Kim Louise Law on 1 May 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
19 August 2014Appointment of Miss Jean Sara Crawford as a director on 26 July 2014 (2 pages)
19 August 2014Appointment of Mrs Lesley Margaret Cannon as a director on 26 July 2014 (2 pages)
19 August 2014Annual return made up to 9 July 2014 no member list (3 pages)
19 August 2014Appointment of Mrs Lesley Margaret Cannon as a director on 26 July 2014 (2 pages)
19 August 2014Appointment of Miss Jean Sara Crawford as a director on 26 July 2014 (2 pages)
19 August 2014Annual return made up to 9 July 2014 no member list (3 pages)
19 August 2014Annual return made up to 9 July 2014 no member list (3 pages)
12 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 April 2014Termination of appointment of Paul Rossi as a director (1 page)
4 April 2014Termination of appointment of Paul Rossi as a director (1 page)
6 August 2013Registered office address changed from 35 Taymouth Drive Gourock Renfrewshire PA19 1HJ United Kingdom on 6 August 2013 (1 page)
6 August 2013Appointment of Miss Victoria Jane Mccarthy as a director (2 pages)
6 August 2013Annual return made up to 9 July 2013 no member list (3 pages)
6 August 2013Registered office address changed from 1 Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 1 Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland on 6 August 2013 (1 page)
6 August 2013Appointment of Miss Victoria Jane Mccarthy as a director (2 pages)
6 August 2013Annual return made up to 9 July 2013 no member list (3 pages)
6 August 2013Annual return made up to 9 July 2013 no member list (3 pages)
6 August 2013Appointment of Mrs Margaret Elizabeth Mcgowan as a director (2 pages)
6 August 2013Appointment of Mrs Margaret Elizabeth Mcgowan as a director (2 pages)
6 August 2013Registered office address changed from 35 Taymouth Drive Gourock Renfrewshire PA19 1HJ United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 35 Taymouth Drive Gourock Renfrewshire PA19 1HJ United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 1 Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland on 6 August 2013 (1 page)
17 December 2012Termination of appointment of Victoria Mccarthy as a director (1 page)
17 December 2012Registered office address changed from Flat 3/2, 63 Kelly Street Greenock PA16 8TS on 17 December 2012 (1 page)
17 December 2012Termination of appointment of Victoria Mccarthy as a director (1 page)
17 December 2012Registered office address changed from Flat 3/2, 63 Kelly Street Greenock PA16 8TS on 17 December 2012 (1 page)
11 December 2012Appointment of Dr Gerard John Mccarthy as a director (2 pages)
11 December 2012Appointment of Mrs Kim Louise Law as a director (2 pages)
11 December 2012Appointment of Mr Paul Emilio Rossi as a director (2 pages)
11 December 2012Appointment of Mr Paul Emilio Rossi as a director (2 pages)
11 December 2012Appointment of Mrs Kim Louise Law as a director (2 pages)
11 December 2012Appointment of Dr Gerard John Mccarthy as a director (2 pages)
9 July 2012Incorporation of a Community Interest Company (37 pages)
9 July 2012Incorporation of a Community Interest Company (37 pages)