Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REACT HOMECARE LTD
Company Information for

REACT HOMECARE LTD

900 The Crescent, Colchester Business Park, Colchester, CO4 9YQ,
Company Registration Number
08152570
Private Limited Company
Active

Company Overview

About React Homecare Ltd
REACT HOMECARE LTD was founded on 2012-07-23 and has its registered office in Colchester. The organisation's status is listed as "Active". React Homecare Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REACT HOMECARE LTD
 
Legal Registered Office
900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Other companies in SK17
 
Previous Names
CLARITY HOMECARE LTD02/01/2020
CREATIVE SUPPORT SERVICES LTD24/03/2017
CREATIVE SUPPORT SERVICES (BUXTON) LTD27/07/2016
Filing Information
Company Number 08152570
Company ID Number 08152570
Date formed 2012-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-23 08:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACT HOMECARE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REACT HOMECARE LTD

Current Directors
Officer Role Date Appointed
MEGAN AMIE CARLTON
Director 2016-11-17
STUART CARLTON
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WALTER HESKETH
Company Secretary 2012-07-23 2016-11-17
CORINA JANE HESKETH
Director 2012-07-23 2016-11-17
RICHARD WALTER HESKETH
Director 2012-07-23 2016-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEGAN AMIE CARLTON CLARITY HEALTHCARE RECRUITMENT LTD Director 2016-01-20 CURRENT 2013-09-18 Active
MEGAN AMIE CARLTON SECOND 2 NONE HEALTHCARE LTD Director 2015-02-11 CURRENT 2003-07-23 Liquidation
MEGAN AMIE CARLTON CARLTON UK HOLDINGS LTD Director 2014-12-22 CURRENT 2014-12-22 Active
STUART CARLTON CLARITY HOMECARE FRANCHISING LTD Director 2017-10-11 CURRENT 2017-10-11 Active
STUART CARLTON CLARITY (NOTTINGHAMSHIRE) LTD Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
STUART CARLTON CLARITY (SCARBOROUGH) LTD Director 2017-06-15 CURRENT 2017-06-15 Liquidation
STUART CARLTON CLARITY (DONCASTER) LTD Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
STUART CARLTON CLARITY (DERBYSHIRE) LTD Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
STUART CARLTON CLARITY (STAFFORDSHIRE) LTD Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
STUART CARLTON CLARITY CARE HOMES LTD Director 2016-11-02 CURRENT 2013-04-11 Dissolved 2018-07-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-04-03DIRECTOR APPOINTED MRS LUCY REBECCAH WIGHTMAN
2024-04-02APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DAWE
2024-04-02DIRECTOR APPOINTED MR SULTAN ASHMALL TAYLOR
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-09Audit exemption subsidiary accounts made up to 2023-03-31
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-04-01Compulsory strike-off action has been discontinued
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-01-09APPOINTMENT TERMINATED, DIRECTOR KAREN HOULDEY
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HOULDEY
2022-12-05CH01Director's details changed for Mr Mark Derek Heasman on 2022-12-02
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-06-01AA01Previous accounting period shortened from 30/07/22 TO 31/03/22
2022-05-27AP01DIRECTOR APPOINTED MR MARK DEREK HEASMAN
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS England
2022-05-24PSC07CESSATION OF MARIE ANNE CARLTON AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24PSC02Notification of Provide Community Interest Company as a person with significant control on 2022-05-11
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART CARLTON
2022-05-24TM02Termination of appointment of Marie Ann Carlton on 2022-05-11
2022-05-24AP01DIRECTOR APPOINTED MR PHILIP BRIAN RICHARDS
2022-05-11AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ANNE CARLTON
2022-04-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ANNE CARLTON
2022-04-26AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-04-19AP01DIRECTOR APPOINTED MS KAREN HOULDEY
2021-10-11AP03Appointment of Mrs Marie Ann Carlton as company secretary on 2021-05-01
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CARLTON
2021-08-24PSC07CESSATION OF MARIE CARLTON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HOULDEY
2021-07-15AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081525700001
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FRANCES SPENCE
2020-07-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-03-09AP01DIRECTOR APPOINTED MRS SARAH FRANCES SPENCE
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN AMIE CARLTON
2020-01-02RES15CHANGE OF COMPANY NAME 02/01/20
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM 98 Lancaster Road Newcastle ST5 1DS England
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS England
2019-04-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE CARLTON
2019-04-23PSC07CESSATION OF CLARITY CARE GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-23AP01DIRECTOR APPOINTED MRS MARIE CARLTON
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24RES15CHANGE OF COMPANY NAME 24/03/17
2017-03-24CERTNMCOMPANY NAME CHANGED CREATIVE SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 24/03/17
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Unit 3 Sherwood Network Centre Sherwood Energy Village Ollerton Nottinghamshire NG22 9FD England
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 081525700001
2016-11-17AP01DIRECTOR APPOINTED MS MEGAN AMIE CARLTON
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CORINA HESKETH
2016-11-17TM02Termination of appointment of Richard Walter Hesketh on 2016-11-17
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HESKETH
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM Unit 3 Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD England
2016-07-27RES15CHANGE OF COMPANY NAME 27/07/16
2016-07-27CERTNMCOMPANY NAME CHANGED CREATIVE SUPPORT SERVICES (BUXTON) LTD CERTIFICATE ISSUED ON 27/07/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-18AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM 36a Market Street New Mills High Peak Derbyshire SK22 4AA
2016-05-16AP01DIRECTOR APPOINTED MR STUART CARLTON
2015-11-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0123/07/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/07/14 TOTAL EXEMPTION SMALL
2015-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2015 FROM 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0123/07/14 FULL LIST
2014-02-07AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 10 FAIRFIELD ROAD FAIRFIELD BUXTON DERBYSHIRE SK17 7DW ENGLAND
2013-08-01AR0123/07/13 FULL LIST
2013-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WALTER HESKETH / 21/12/2012
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTER HESKETH / 21/12/2012
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINA JANE HESKETH / 21/12/2012
2012-07-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REACT HOMECARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REACT HOMECARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of REACT HOMECARE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-07-31 £ 98,606

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REACT HOMECARE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 27,350
Current Assets 2013-07-31 £ 64,366
Debtors 2013-07-31 £ 37,016
Fixed Assets 2013-07-31 £ 46,945
Shareholder Funds 2013-07-31 £ 12,705
Tangible Fixed Assets 2013-07-31 £ 1,945

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REACT HOMECARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REACT HOMECARE LTD
Trademarks
We have not found any records of REACT HOMECARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACT HOMECARE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as REACT HOMECARE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where REACT HOMECARE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REACT HOMECARE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REACT HOMECARE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.