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 FINANCE
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
-
Check the company
-
UK
-
Cardiff
- Company name
- REACT SUPPORT SERVICES LTD
- Company number
- 06841337
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Mar 2009
Age - 17 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
- 61
- 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
- 57
- 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
- 65
- 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
- 64
- 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
- 61
- 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
- 70
- 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.