Greenock
Inverclyde
PA15 2BU
Scotland
Director Name | Mrs Margaret Elizabeth McGowan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(1 year after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland |
Director Name | Miss Victoria Jane McCarthy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(1 year after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland |
Director Name | Mrs Lesley Margaret Cannon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2014(2 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland |
Director Name | Miss Jean Sara Crawford |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2014(2 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Registered Nurse |
Country of Residence | Scotland |
Correspondence Address | Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland |
Director Name | Miss Vicki Jane McCarthy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Parent And Family Coach |
Country of Residence | Scotland |
Correspondence Address | 35 Taymouth Drive Gourock Renfrewshire PA19 1HJ Scotland |
Director Name | Dr Gerard John McCarthy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland |
Director Name | Mr Paul Emilio Rossi |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2014) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland |
Website | reachforautism.org |
---|---|
Email address | [email protected] |
Telephone | 024 77437451 |
Telephone region | Coventry |
Registered Address | Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
Year | 2014 |
---|---|
Net Worth | -£8,585 |
Cash | £13,335 |
Current Liabilities | £36,481 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Latest Return | 9 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 23 July 2019 (overdue) |
28 December 2018 | Termination of appointment of Gerard John Mccarthy as a director on 14 December 2018 (1 page) |
---|---|
28 December 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
28 December 2018 | Director's details changed for Miss Vicki Jane Mccarthy on 14 December 2018 (2 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2018 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
13 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
7 August 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
7 August 2015 | Director's details changed for Mrs Kim Louise Law on 1 May 2015 (2 pages) |
7 August 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
7 August 2015 | Annual return made up to 9 July 2015 no member list (4 pages) |
7 August 2015 | Director's details changed for Mrs Kim Louise Law on 1 May 2015 (2 pages) |
7 August 2015 | Director's details changed for Mrs Kim Louise Law on 1 May 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
19 August 2014 | Appointment of Miss Jean Sara Crawford as a director on 26 July 2014 (2 pages) |
19 August 2014 | Appointment of Mrs Lesley Margaret Cannon as a director on 26 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
19 August 2014 | Appointment of Mrs Lesley Margaret Cannon as a director on 26 July 2014 (2 pages) |
19 August 2014 | Appointment of Miss Jean Sara Crawford as a director on 26 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
19 August 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 April 2014 | Termination of appointment of Paul Rossi as a director (1 page) |
4 April 2014 | Termination of appointment of Paul Rossi as a director (1 page) |
6 August 2013 | Registered office address changed from 35 Taymouth Drive Gourock Renfrewshire PA19 1HJ United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Appointment of Miss Victoria Jane Mccarthy as a director (2 pages) |
6 August 2013 | Annual return made up to 9 July 2013 no member list (3 pages) |
6 August 2013 | Registered office address changed from 1 Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 1 Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland on 6 August 2013 (1 page) |
6 August 2013 | Appointment of Miss Victoria Jane Mccarthy as a director (2 pages) |
6 August 2013 | Annual return made up to 9 July 2013 no member list (3 pages) |
6 August 2013 | Annual return made up to 9 July 2013 no member list (3 pages) |
6 August 2013 | Appointment of Mrs Margaret Elizabeth Mcgowan as a director (2 pages) |
6 August 2013 | Appointment of Mrs Margaret Elizabeth Mcgowan as a director (2 pages) |
6 August 2013 | Registered office address changed from 35 Taymouth Drive Gourock Renfrewshire PA19 1HJ United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 35 Taymouth Drive Gourock Renfrewshire PA19 1HJ United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 1 Mentor Gardens 1 Ratho Street Greenock Inverclyde PA15 2BU Scotland on 6 August 2013 (1 page) |
17 December 2012 | Termination of appointment of Victoria Mccarthy as a director (1 page) |
17 December 2012 | Registered office address changed from Flat 3/2, 63 Kelly Street Greenock PA16 8TS on 17 December 2012 (1 page) |
17 December 2012 | Termination of appointment of Victoria Mccarthy as a director (1 page) |
17 December 2012 | Registered office address changed from Flat 3/2, 63 Kelly Street Greenock PA16 8TS on 17 December 2012 (1 page) |
11 December 2012 | Appointment of Dr Gerard John Mccarthy as a director (2 pages) |
11 December 2012 | Appointment of Mrs Kim Louise Law as a director (2 pages) |
11 December 2012 | Appointment of Mr Paul Emilio Rossi as a director (2 pages) |
11 December 2012 | Appointment of Mr Paul Emilio Rossi as a director (2 pages) |
11 December 2012 | Appointment of Mrs Kim Louise Law as a director (2 pages) |
11 December 2012 | Appointment of Dr Gerard John Mccarthy as a director (2 pages) |
9 July 2012 | Incorporation of a Community Interest Company (37 pages) |
9 July 2012 | Incorporation of a Community Interest Company (37 pages) |