Company NameReachout Healthcare Limited
Company StatusActive - Proposal to Strike off
Company Number08890296
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Previous NameReachout Healthcare (Manchester) Limited

Business Activity

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

Directors

Director NameMs Isata Lordrica Sharka
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address107 Cariocca Business Park Hellidon Close
Ardwick
Manchester
M12 4AH
Director NameMr John Mohamed Fofanah
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish,Sierra Leone
StatusCurrent
Appointed28 January 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Sandstone Way
Manchester
M21 7RQ
Director NameMiss Miatta Veronica Sharka
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(8 years after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address28 Sandstone Way
Manchester
M21 7RQ
Director NameMrs Isata Lordrica Goba
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address433, Houldsworth Mill Houldsworth Street
Stockport
SK5 6DA
Director NameMr Michael Christopher Marshall
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(7 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 14 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address433, Houldsworth Mill Houldsworth Street
Stockport
SK5 6DA

Contact

Websitereachouthealthcaremanchester.co.uk
Telephone07 577207460
Telephone regionMobile

Location

Registered Address28 Sandstone Way
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

1 at £1Isata Lordrica Sharka
100.00%
Ordinary

Financials

Year2014
Net Worth£13,794
Cash£30,066
Current Liabilities£16,272

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 February 2022 (2 years, 2 months ago)
Next Return Due26 February 2023 (overdue)

Charges

26 May 2020Delivered on: 26 May 2020
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding
2 January 2019Delivered on: 4 January 2019
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding
15 July 2016Delivered on: 15 July 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

2 February 2021Director's details changed for Ms Isata Lordrica Sharka on 19 January 2021 (2 pages)
12 January 2021Registered office address changed from Unit 12 Cariocca Business Park 2 Hellidon Close Ardwick Manchester M12 4AH England to 433, Houldsworth Mill Houldsworth Street Stockport SK5 6DA on 12 January 2021 (1 page)
14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 August 2020Satisfaction of charge 088902960002 in full (1 page)
14 July 2020Registered office address changed from 107 Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH England to Unit 12 Cariocca Business Park 2 Hellidon Close Ardwick Manchester M12 4AH on 14 July 2020 (1 page)
7 July 2020Satisfaction of charge 088902960001 in full (1 page)
26 May 2020Registration of charge 088902960003, created on 26 May 2020 (12 pages)
31 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
19 February 2020Registered office address changed from Unit 8 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS United Kingdom to Unit 107 Hellidon Close Manchester M12 4AH on 19 February 2020 (1 page)
19 February 2020Registered office address changed from Unit 107 Hellidon Close Manchester M12 4AH England to 107 Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH on 19 February 2020 (1 page)
30 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 January 2019Registration of charge 088902960002, created on 2 January 2019 (25 pages)
17 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-15
(3 pages)
20 April 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Registered office address changed from Unit 47 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS United Kingdom to Unit 8 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Unit 47 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS United Kingdom to Unit 8 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS on 17 October 2016 (1 page)
15 July 2016Registration of charge 088902960001, created on 15 July 2016 (31 pages)
15 July 2016Registration of charge 088902960001, created on 15 July 2016 (31 pages)
6 April 2016Registered office address changed from 28 Sandstone Way Chorlton-Cum-Hardy Manchester M21 7RQ to Unit 47 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 28 Sandstone Way Chorlton-Cum-Hardy Manchester M21 7RQ to Unit 47 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS on 6 April 2016 (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(25 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(25 pages)