Check the

REACT SUPPORT SERVICES LTD

Company
REACT SUPPORT SERVICES LTD (06841337)

REACT SUPPORT SERVICES

Phone: 02920 758 109
A⁺ rating

ABOUT REACT SUPPORT SERVICES LTD

Our staff are well trained and experienced in supporting Individuals, offering high levels of input to Individuals requiring their support in daily living. We are very keen to encourage staff to improve and progress their careers through NVQ qualifications and relevant specialist courses that will enhance the quality of care we provide.

to React Support Services

React Support Services is a specialist residential provider of 24 hour high relational support and rehabilitation for vulnerable adults with mental health issues including forensic mental health, personality disorder, mild learning disabilities, acquired brain injury and associated challenging behaviours between the ages of 18-64.

React Support Services currently offers a three stage pathway of rehabilitation and recovery from a 24 hour residential setting in a shared house (stage 1) through to neighbouring self-contained apartments, which are also registered as residential, where we provide tailored support (stage 2) and ultimately to nearby apartments where there will be less support as domiciliary services will be provided (stage 3).

Company no. 06841337

KEY FINANCES

Year
2016
Assets
£830.5k ▲ £160.51k (23.96 %)
Cash
£478.86k ▲ £97.82k (25.67 %)
Liabilities
£688.48k ▲ £19.76k (2.96 %)
Net Worth
£142.02k ▲ £140.74k (11,012.91 %)

REGISTRATION INFO

Company name
REACT SUPPORT SERVICES LTD
Company number
06841337
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Mar 2009
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
reactsupportservices.co.uk
Phones
02920 758 109
Registered Address
INSOLE HOUSE GLAMORGAN STREET,
CANTON,
CARDIFF,
UNITED KINGDOM,
CF5 1QW

ECONOMIC ACTIVITIES

87100
Residential nursing care facilities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
15 Aug 2016
Total exemption full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100

CHARGES

30 January 2015
Status
Outstanding
Delivered
3 February 2015
Persons entitled
National Westminster Bank PLC
Description
The insole arms 14-16 harvey street canton cardiff…

12 November 2013
Status
Outstanding
Delivered
29 November 2013
Persons entitled
National Westminster Bank PLC
Description
36 connaught road roath cardiff t/no.WA358997. Notification…

18 January 2012
Status
Outstanding
Delivered
20 January 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

23 April 2010
Status
Outstanding
Delivered
8 November 2010
Persons entitled
National Westminster Bank PLC
Description
4 garth villas merthyr tydfil.

1 April 2010
Status
Outstanding
Delivered
10 April 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

REACT SUPPORT SERVICES LTD DIRECTORS

John Robert Clement

  Acting
Appointed
16 March 2016
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
31 Turner Road, Victoria Park, Canton, Cardiff, South Glamorgan, Wales, CF5 1HS
Country Of Residence
Wales
Name
CLEMENT, John Robert

Andrew Peter Donnelly

  Acting PSC
Appointed
10 March 2009
Occupation
Property Developer
Role
Director
Age
56
Nationality
British
Address
298 Cyncoed Road, Cyncoed, Cardiff, Uk, CF23 6RX
Country Of Residence
United Kingdom
Name
DONNELLY, Andrew Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Belinda Donnelly

  Acting PSC
Appointed
20 April 2010
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
298 Cyncoed Road, Cyncoed, Cardiff, South Glamorgan, United Kingdom, CF23 6RX
Country Of Residence
United Kingdom
Name
DONNELLY, Belinda
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Julian Richards

  Acting
Appointed
16 March 2016
Occupation
Financial Director
Role
Director
Age
63
Nationality
British
Address
52 Richards Crescent, Roath, Cardiff, United Kingdom, CF24 1RX
Country Of Residence
Wales
Name
RICHARDS, Andrew Julian

John Robert Clement

  Resigned
Appointed
20 April 2010
Resigned
24 October 2013
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
31 Turner Road, Victoria Park Canton, Cardiff, South Glamorgan, CF11 9NQ
Country Of Residence
Wales
Name
CLEMENT, John Robert

Helen Ruth Kift

  Resigned
Appointed
20 April 2010
Resigned
03 June 2015
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Worra Keebens, Rose Valley, Pembroke, Pembrokeshire, Wales, SA71 5NJ
Country Of Residence
United Kingdom
Name
KIFT, Helen Ruth

REVIEWS


Check The Company
Excellent according to the company’s financial health.