Company NameReverse Rett
DirectorsRachael Emma Stevenson and Andrew John Stevenson
Company StatusActive
Company Number07278507
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 June 2010(13 years, 10 months ago)
Previous NameRETT Syndrome Research Trust UK

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Rachael Emma Stevenson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressSuite 1f, Statham Link, Lancastrian Office Centre
Stretford
Manchester
M32 0FP
Director NameMr Andrew John Stevenson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(2 years after company formation)
Appointment Duration11 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 1f, Statham Link, Lancastrian Office Centre
Stretford
Manchester
M32 0FP
Director NameMonica Coenraads
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleExecutive Director
Country of ResidenceAmerican
Correspondence AddressSuite 1f, Statham Link, Lancastrian Office Centre
Stretford
Manchester
M32 0FP
Director NameMrs Rita Ross
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 November 2012)
RoleSenior Management
Country of ResidenceUnited Kingdom
Correspondence AddressAdamson House Towers Business Park, Wilmslow Road
Manchester
M20 2YY

Contact

Websitereverserett.org.uk
Telephone0161 4348117
Telephone regionManchester

Location

Registered AddressBeehive Lofts
Jersey St
Manchester
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£856,182
Net Worth£68,065
Cash£71,904
Current Liabilities£5,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (45 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
9 March 2023Registered office address changed from Suite 1F, Statham Link, Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP England to Beehive Lofts Jersey St Manchester M4 6JG on 9 March 2023 (1 page)
23 September 2022Accounts for a small company made up to 31 December 2021 (40 pages)
14 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
1 November 2021Statement of company's objects (2 pages)
4 October 2021Statement of company's objects (2 pages)
4 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (26 pages)
3 August 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
16 November 2020Termination of appointment of Monica Coenraads as a director on 8 November 2020 (1 page)
24 September 2020Accounts for a small company made up to 31 December 2019 (42 pages)
27 July 2020Registered office address changed from Suite 2B, Paragon House Seymour Grove Manchester M16 0LN England to Suite 1F, Statham Link, Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP on 27 July 2020 (1 page)
20 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (33 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
3 September 2018Accounts for a small company made up to 31 December 2017 (31 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (30 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (30 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
30 March 2017Director's details changed for Rachael Emma Bloom on 15 March 2017 (2 pages)
30 March 2017Director's details changed for Rachael Emma Bloom on 15 March 2017 (2 pages)
29 March 2017Registered office address changed from The Old Parsonage Stenner Lane Didsbury Manchester M20 2RQ to Suite 2B, Paragon House Seymour Grove Manchester M16 0LN on 29 March 2017 (1 page)
29 March 2017Registered office address changed from The Old Parsonage Stenner Lane Didsbury Manchester M20 2RQ to Suite 2B, Paragon House Seymour Grove Manchester M16 0LN on 29 March 2017 (1 page)
28 March 2017Director's details changed for Mr Andrew John Stevenson on 15 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Andrew John Stevenson on 15 March 2017 (2 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (29 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (29 pages)
15 June 2016Annual return made up to 9 June 2016 no member list (3 pages)
15 June 2016Annual return made up to 9 June 2016 no member list (3 pages)
2 July 2015Full accounts made up to 31 December 2014 (26 pages)
2 July 2015Full accounts made up to 31 December 2014 (26 pages)
16 June 2015Annual return made up to 9 June 2015 no member list (3 pages)
16 June 2015Annual return made up to 9 June 2015 no member list (3 pages)
16 June 2015Annual return made up to 9 June 2015 no member list (3 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (23 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (23 pages)
30 June 2014Annual return made up to 9 June 2014 no member list (3 pages)
30 June 2014Annual return made up to 9 June 2014 no member list (3 pages)
30 June 2014Annual return made up to 9 June 2014 no member list (3 pages)
5 September 2013NE01 (2 pages)
5 September 2013Change of name notice (2 pages)
5 September 2013Company name changed rett syndrome research trust uk\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-07-12
(2 pages)
5 September 2013Change of name notice (2 pages)
5 September 2013Company name changed rett syndrome research trust uk\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-07-12
(2 pages)
5 September 2013NE01 (2 pages)
22 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
22 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
2 July 2013Registered office address changed from C/O Rett Syndrome Research Trust Uk Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Rett Syndrome Research Trust Uk Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY United Kingdom on 2 July 2013 (1 page)
2 July 2013Annual return made up to 9 June 2013 no member list (3 pages)
2 July 2013Annual return made up to 9 June 2013 no member list (3 pages)
2 July 2013Annual return made up to 9 June 2013 no member list (3 pages)
2 July 2013Registered office address changed from C/O Rett Syndrome Research Trust Uk Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY United Kingdom on 2 July 2013 (1 page)
13 March 2013Full accounts made up to 30 June 2012 (20 pages)
13 March 2013Full accounts made up to 30 June 2012 (20 pages)
7 December 2012Termination of appointment of Rita Ross as a director (1 page)
7 December 2012Termination of appointment of Rita Ross as a director (1 page)
26 September 2012Registered office address changed from the Saunderton Estate Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF United Kingdom on 26 September 2012 (1 page)
26 September 2012Registered office address changed from the Saunderton Estate Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF United Kingdom on 26 September 2012 (1 page)
19 July 2012Appointment of Mr Andrew John Stevenson as a director (2 pages)
19 July 2012Appointment of Mr Andrew John Stevenson as a director (2 pages)
28 June 2012Appointment of Mrs Rita Ross as a director (2 pages)
28 June 2012Appointment of Mrs Rita Ross as a director (2 pages)
26 June 2012Appointment of Mr Andrew John Stevenson as a director
  • ANNOTATION Date of birth of director was removed from the public register on 07/09/2015 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
26 June 2012Appointment of Mr Andrew John Stevenson as a director
  • ANNOTATION Date of birth of director was removed from the public register on 07/09/2015 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
18 June 2012Annual return made up to 9 June 2012 no member list (2 pages)
18 June 2012Annual return made up to 9 June 2012 no member list (2 pages)
18 June 2012Director's details changed for Rachael Emma Bloom on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Monica Coenraads on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 9 June 2012 no member list (2 pages)
18 June 2012Director's details changed for Rachael Emma Bloom on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Monica Coenraads on 18 June 2012 (2 pages)
26 January 2012Total exemption full accounts made up to 30 June 2011 (17 pages)
26 January 2012Total exemption full accounts made up to 30 June 2011 (17 pages)
28 September 2011Director's details changed for Monica Coenraads on 23 September 2011 (2 pages)
28 September 2011Director's details changed for Rachael Emma Bloom on 23 September 2011 (2 pages)
28 September 2011Director's details changed for Rachael Emma Bloom on 23 September 2011 (2 pages)
28 September 2011Director's details changed for Monica Coenraads on 23 September 2011 (2 pages)
13 July 2011Registered office address changed from 39 Churchway Haddenham Aylesbury Buckinghamshire HP17 8HB on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 39 Churchway Haddenham Aylesbury Buckinghamshire HP17 8HB on 13 July 2011 (1 page)
29 June 2011Annual return made up to 9 June 2011 no member list (2 pages)
29 June 2011Annual return made up to 9 June 2011 no member list (2 pages)
29 June 2011Director's details changed for Rachael Emma Bloom on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Rachael Emma Bloom on 29 June 2011 (2 pages)
29 June 2011Annual return made up to 9 June 2011 no member list (2 pages)
9 June 2010Incorporation (46 pages)
9 June 2010Incorporation (46 pages)