Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > REACH ACROSS
Company Information for

REACH ACROSS

10-14 BISHOP STREET, LONDONDERRY, BT48 6PW,
Company Registration Number
NI033889
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Reach Across
REACH ACROSS was founded on 1998-03-23 and has its registered office in Londonderry. The organisation's status is listed as "Active". Reach Across is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REACH ACROSS
 
Legal Registered Office
10-14 BISHOP STREET
LONDONDERRY
BT48 6PW
Other companies in BT48
 
Telephone02871280048
 
Filing Information
Company Number NI033889
Company ID Number NI033889
Date formed 1998-03-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACH ACROSS
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.
Companies with same name REACH ACROSS
The following companies were found which have the same name as REACH ACROSS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REACH 309 S G ST SUITE 3 TACOMA WA 984054758 Active Company formed on the 2009-05-15
REACH 2525 PATRICK HENRY AUBURN HILLS Michigan 48326 UNKNOWN Company formed on the 0000-00-00
REACH 402 E. GRAND RIVER AVE. LAINGSBURG Michigan 48848 UNKNOWN Company formed on the 0000-00-00
REACH UPPER SERANGOON ROAD Singapore 534626 Dissolved Company formed on the 2008-09-11
REACH UPPER SERANGOON ROAD Singapore 534626 Dissolved Company formed on the 2008-09-11
REACH Singapore Dissolved Company formed on the 2008-09-12
REACH 1638 N. Greyrock Rd Laporte CO 80535 Good Standing Company formed on the 2011-02-07
REACH 5223 S 298TH CT AUBURN WA 98001 Active Company formed on the 0000-00-00
REACH South Dakota Unknown
REACH ESTATES LIMITED 1ST FLOOR, THE PAVILLION, VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG Active - Proposal to Strike off Company formed on the 2003-07-07
REACH - GLOBAL FOOD PARTNER PTY. LTD. Active Company formed on the 2010-06-01
REACH - MC LTD C/O Kjg 100 Barbirolli Square Manchester M2 3BD Active - Proposal to Strike off Company formed on the 2009-05-14
REACH ! INC. 3125 JACKSON AVE MIAMI FL 33133 Inactive Company formed on the 2002-09-25
REACH 'N' GRASP ASSOCIATES KITCHENER ROAD Singapore 208511 Dissolved Company formed on the 2008-09-12
Reach "1" Foundation Inc Georgia Redeemed Company formed on the 2014-07-30
REACH (CHINA) LIMITED Unknown Company formed on the 2012-05-23
REACH (FERHAM) LIMITED FERHAM HOUSE COURTYARD KIMBERWORTH ROAD FERHAM ROTHERHAM SOUTH YORKSHIRE S61 1AJ Active Company formed on the 2005-02-28
REACH (HK) GROUP LIMITED Active Company formed on the 2011-07-13
REACH (HK) TRADE LIMITED Active Company formed on the 2017-03-20
REACH (HK) TECHNOLOGY CO., LIMITED Dissolved Company formed on the 2010-05-28

Company Officers of REACH ACROSS

Current Directors
Officer Role Date Appointed
KAYTY COUL
Director 2018-03-06
RICHARD CRUICKSHANK
Director 2016-06-01
SHAUNA DONNELLY
Director 2013-09-02
EMMA HASSAN
Director 2016-06-01
CLARE LOUISE MC CLURE
Director 2018-03-06
THOMAS PARKES
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MEGHAN FRIEL
Company Secretary 2015-06-01 2018-03-06
NICOLE DENBY
Director 2014-07-01 2018-03-06
RYAN ASHFORD
Director 2013-07-03 2016-05-31
LISA BOND
Director 2013-06-03 2015-04-30
NATHAN CHAMBERS
Director 2013-09-30 2015-04-30
SHANNON IVORS
Director 2013-06-03 2015-02-28
EIMEAR O DONNELL
Company Secretary 2013-06-03 2014-05-31
LEONA MC MENAMIN
Company Secretary 2011-05-09 2013-05-01
AMANDA CATHERINE BRADLEY
Director 2011-05-09 2013-05-01
SIOBHAN DOHERTY
Director 2012-05-08 2013-05-01
PATRICIA BAILIE-GREEN
Director 2008-04-30 2013-04-08
YVONNE HEANEY
Director 2005-05-08 2013-03-04
CHRISTOPHER BURKE
Director 2008-04-30 2012-07-01
YVONNE HEANEY
Company Secretary 2008-04-30 2011-05-09
DAVID ALLEN DONNELL
Director 2002-04-25 2010-03-23
HILARY MCLAUGHLIN
Company Secretary 2006-09-01 2008-04-30
ALASTAIR DUNN
Director 2000-05-03 2007-03-19
TERESA MCLAUGHLIN
Company Secretary 2005-05-08 2006-09-01
DOMINIC BONNER
Director 2006-05-08 2006-09-01
GERTRUDE CAREY
Director 2001-05-07 2006-04-27
SIOBHAN CORR
Director 2005-05-08 2006-04-25
MARION FERGUSON
Company Secretary 1998-03-23 2005-04-20
SEAN MICHAEL CORR
Director 2003-02-03 2005-04-20
CHARLOTTE DONNELL
Director 2002-04-25 2005-04-20
MARION FERGUSON
Director 2002-04-25 2005-04-20
SHARON ANDERSON
Director 2002-04-25 2003-02-28
AMANDA CATHERINE BRADLEY
Director 1999-04-28 2002-03-31
SINEAD MARIE FULLERTON
Director 2001-04-25 2002-03-31
ROBERT JOHN CARLIN
Director 2001-05-07 2001-11-30

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
2024-03-25Termination of appointment of Lyndsey Quigley on 2024-03-12
2024-03-25Appointment of Ms Catherine Doherty as company secretary on 2024-03-12
2024-03-25APPOINTMENT TERMINATED, DIRECTOR AFIA BOETANG
2024-03-25APPOINTMENT TERMINATED, DIRECTOR AIDAN DUNNE
2024-03-25APPOINTMENT TERMINATED, DIRECTOR CLAIRE LINDSAY
2024-03-25APPOINTMENT TERMINATED, DIRECTOR LYNDSEY QUIGLEY
2023-08-17APPOINTMENT TERMINATED, DIRECTOR JULIE BENSON
2023-08-17APPOINTMENT TERMINATED, DIRECTOR PETER MC ELHINNEY
2023-08-17APPOINTMENT TERMINATED, DIRECTOR FIONA MC LAUGHLIN STEVENSON
2023-08-17DIRECTOR APPOINTED MRS LYNDA CONWAY
2023-08-17DIRECTOR APPOINTED MRS NICOLE MC ELHINNEY
2023-08-17DIRECTOR APPOINTED MRS AFIA BOETANG
2023-08-17DIRECTOR APPOINTED MISS MEGAN ROBINSON
2023-08-17DIRECTOR APPOINTED MS CLAIRE LINDSAY
2023-08-17DIRECTOR APPOINTED MRS CATHERINE DOHERTY
2023-08-17APPOINTMENT TERMINATED, DIRECTOR GLENN MORRIN
2023-08-17CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-01-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-02-05Director's details changed for Ms Lyndsey Knox on 2022-02-01
2022-02-05CH01Director's details changed for Ms Lyndsey Knox on 2022-02-01
2022-02-04Termination of appointment of Claire Lindsay on 2022-02-01
2022-02-04Appointment of Mrs Lyndsey Quigley as company secretary on 2022-02-01
2022-02-04APPOINTMENT TERMINATED, DIRECTOR THOMAS PARKES
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PARKES
2022-02-04AP03Appointment of Mrs Lyndsey Quigley as company secretary on 2022-02-01
2022-02-04TM02Termination of appointment of Claire Lindsay on 2022-02-01
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-31AP01DIRECTOR APPOINTED MR PETER MC ELHINNEY
2020-10-31AP03Appointment of Ms Claire Lindsay as company secretary on 2020-07-14
2020-10-31TM02Termination of appointment of Lyndsey Knox on 2020-07-14
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MCARTHUR
2020-06-10TM02Termination of appointment of Kirsty Russell on 2020-05-31
2020-06-10AP03Appointment of Ms Lyndsey Knox as company secretary on 2020-06-01
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-04-02AP01DIRECTOR APPOINTED MS KAYLEIGH MEENAN
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06AP03Appointment of Mrs Kirsty Russell as company secretary on 2018-11-05
2018-11-05AP01DIRECTOR APPOINTED MR MARTIN MULLAN
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRUICKSHANK
2018-04-28CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-07AP01DIRECTOR APPOINTED MS KAYTY COUL
2018-03-07AP01DIRECTOR APPOINTED MR THOMAS PARKES
2018-03-07AP01DIRECTOR APPOINTED MRS CLARE LOUISE MC CLURE
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RONAN MCELROY
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MC GINLEY
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE DENBY
2018-03-07TM02Termination of appointment of Meghan Friel on 2018-03-06
2018-01-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15AP01DIRECTOR APPOINTED MISS EMMA HASSAN
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIE MC LOONE
2016-12-15AP01DIRECTOR APPOINTED MR RICHARD CRUICKSHANK
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ASHFORD
2016-04-07AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-07CH01Director's details changed for Mr Ronan Mcelroy on 2015-10-01
2016-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MISS MEGHAN FRIEL on 2015-10-01
2015-12-30AA31/03/15 TOTAL EXEMPTION FULL
2015-11-26AP03SECRETARY APPOINTED MISS MEGHAN FRIEL
2015-11-26AP01DIRECTOR APPOINTED MISS MARIE MC LOONE
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA NIXON
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN CHAMBERS
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LISA BOND
2015-04-24AR0123/03/15 NO MEMBER LIST
2015-04-24AP01DIRECTOR APPOINTED MS NICOLE DENBY
2015-04-24AP01DIRECTOR APPOINTED MR RONAN MCELROY
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TURNER
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON IVORS
2014-12-16AA31/03/14 TOTAL EXEMPTION FULL
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LEONA MCMENAMIN
2014-12-01TM02APPOINTMENT TERMINATED, SECRETARY EIMEAR O DONNELL
2014-04-25AP01DIRECTOR APPOINTED MISS LISA BOND
2014-04-25AP01DIRECTOR APPOINTED MR NATHAN CHAMBERS
2014-04-25AP01DIRECTOR APPOINTED MISS JESSICA NIXON
2014-04-22AR0123/03/14 NO MEMBER LIST
2014-04-20AP01DIRECTOR APPOINTED MRS JENNIFER TURNER
2014-04-20AP01DIRECTOR APPOINTED MRS SHAUNA DONNELLY
2014-04-20AP01DIRECTOR APPOINTED MR PETER ANTHONY MOORE
2014-04-20AP01DIRECTOR APPOINTED MISS SHANNON IVORS
2014-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA RUTHERFORD
2014-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDY RIGNEY
2014-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID QUINN
2014-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDE MORROW
2014-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA MC GINLEY / 01/02/2014
2014-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN DOHERTY
2014-04-20TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BRADLEY
2014-04-20TM02APPOINTMENT TERMINATED, SECRETARY LEONA MC MENAMIN
2014-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2014 FROM 12-14 THE DIAMOND LONDONDERRY CO LONDONDERRY BT48 6HW NORTHERN IRELAND
2014-01-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-19AP01DIRECTOR APPOINTED MR RYAN ASHFORD
2013-12-19AP01DIRECTOR APPOINTED MR RYAN ASHFORD
2013-09-03AP03SECRETARY APPOINTED MISS EIMEAR O DONNELL
2013-04-18AR0123/03/13 NO MEMBER LIST
2013-04-18AP01DIRECTOR APPOINTED MISS JUDY PHILOMENA RIGNEY
2013-04-18AP01DIRECTOR APPOINTED MS BRIGID QUINN
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURKE
2013-04-18AP01DIRECTOR APPOINTED MISS SIOBHAN DOHERTY
2013-04-18AP01DIRECTOR APPOINTED MISS EMMA MC GINLEY
2013-04-18AP01DIRECTOR APPOINTED MR JUDE MORROW
2013-04-18AP01DIRECTOR APPOINTED MISS LYNDA RUTHERFORD
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SERENA STANLEY
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN MC LAUGHLIN
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HEANEY
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BAILIE-GREEN
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-23AR0123/03/12 NO MEMBER LIST
2012-05-23AP01DIRECTOR APPOINTED MS AMANDA BRADLEY
2012-05-23AP01DIRECTOR APPOINTED MR EAMONN MC LAUGHLIN
2012-05-22AP03SECRETARY APPOINTED MRS LEONA MC MENAMIN
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RUTHERFORD
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCGINTY
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY YVONNE HEANEY
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 21 THE DIAMOND LONDONDERRY CO LONDONDERRY BT48 6HP
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18AR0123/03/11 NO MEMBER LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDAID
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR AISLING MCCALLION
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONNELL
2011-01-31AA31/03/10 TOTAL EXEMPTION FULL
2010-06-16AR0123/03/08
2010-06-11AR0123/03/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BALL-GREEN / 23/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SERENA STANLEY / 23/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA RUTHERFORD / 23/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONA MCMENAMIN / 23/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCGINTY / 23/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT MCDAID / 23/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AISLING MCCALLION / 23/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HEANEY / 23/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN DONNELL / 23/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BURKE / 23/03/2010
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to REACH ACROSS 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 REACH ACROSS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REACH ACROSS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of REACH ACROSS registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of REACH ACROSS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACH ACROSS. 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 (85520 - Cultural education) as REACH ACROSS are:

Outgoings
Business Rates/Property Tax
No properties were found where REACH ACROSS 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 REACH ACROSS 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 REACH ACROSS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3