Company NameReachout Healthcare Limited
Company StatusDissolved
Company Number07898556
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 4 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Kenneth Benjamin Mahuma
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleRegistered Nurse/Registered Mental Nurse
Country of ResidenceUnited Kingdom
Correspondence Address28 Sandstone Way
Chorlton-Cum-Hardy
Manchester
M21 7RQ
Director NameMs Isata Lordrica Sharka
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address28 Sandstone Way
Chorlton- Cum-Hardy
Manchester
M21 7RQ
Secretary NameMiss Miatta Veronica Sharka
StatusClosed
Appointed19 January 2012(2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address28 Sandstone Way
Chorlton
Manchester
Lancashire
M21 7RQ
Secretary NameAloysius Bob Jr. Sharka
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address41 Harehills Avenue
Harehills Avenue
Leeds
LS8 4EX

Contact

Websitewww.reachouthealthcare.co.uk

Location

Registered Address28 Sandstone Way
Chorlton-Cum-Hardy
Manchester
M21 7RQ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Isata Lordrica Sharka
100.00%
Ordinary

Financials

Year2014
Net Worth£3,365
Cash£1,550
Current Liabilities£8,374

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
30 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
14 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (16 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (16 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (16 pages)
8 May 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100
(3 pages)
8 May 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(5 pages)
8 May 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 20 January 2012
  • GBP 3
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 20 January 2012
  • GBP 3
(4 pages)
20 January 2012Appointment of Miss Miatta Veronica Sharka as a secretary (2 pages)
20 January 2012Appointment of Miss Miatta Veronica Sharka as a secretary (2 pages)
19 January 2012Termination of appointment of Aloysius Sharka as a secretary (1 page)
19 January 2012Termination of appointment of Aloysius Sharka as a secretary (1 page)
17 January 2012Appointment of Mr Kenneth Benjamin Mahuma as a director (2 pages)
17 January 2012Appointment of Mr Kenneth Benjamin Mahuma as a director (2 pages)
5 January 2012Incorporation (21 pages)
5 January 2012Incorporation (21 pages)