Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REACH FINANCIAL SERVICES LIMITED
Company Information for

REACH FINANCIAL SERVICES LIMITED

KEMPTON HOUSE KEMPTON WAY, DYSART ROAD, GRANTHAM, NG31 7LE,
Company Registration Number
04328466
Private Limited Company
Active

Company Overview

About Reach Financial Services Ltd
REACH FINANCIAL SERVICES LIMITED was founded on 2001-11-26 and has its registered office in Grantham. The organisation's status is listed as "Active". Reach Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REACH FINANCIAL SERVICES LIMITED
 
Legal Registered Office
KEMPTON HOUSE KEMPTON WAY
DYSART ROAD
GRANTHAM
NG31 7LE
Other companies in NG31
 
Previous Names
PAYPLAN FINANCIAL SERVICES LIMITED22/05/2013
WHO'S LENDING LIMITED21/12/2005
Filing Information
Company Number 04328466
Company ID Number 04328466
Date formed 2001-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 17:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACH FINANCIAL SERVICES LIMITED
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 REACH FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HALINA BRIGGS
Company Secretary 2017-09-19
GORDON PHILIP DALE RANN
Director 2003-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL GEORGE KIRTIKAR
Director 2015-06-04 2018-04-12
JOANNE HESLOP
Company Secretary 2015-04-20 2017-09-19
LOUISE PAYNE
Company Secretary 2004-12-01 2015-04-20
ANTONY JAMES MARSHALL
Director 2011-11-11 2013-02-28
RACHEL ELIZABETH DUFFEY
Director 2007-05-15 2012-05-21
LIANNE ESTELLE TAPSON
Director 2006-04-04 2010-05-17
LESLEY ELIZABETH RANN
Director 2006-04-04 2009-11-04
CLARE LOUISE CHANTREY
Director 2007-02-27 2008-03-05
MELANIE ANN SMITH
Company Secretary 2001-11-26 2004-11-30
GRAHAM ARTHUR HUDSON
Director 2002-08-15 2004-01-01
MARK ANDREW BENTLEY LEEK
Director 2002-04-01 2003-09-01
THEODOR PYWOWARCZUK
Director 2002-08-15 2003-08-15
MALCOLM ANDREW MCLEAN
Director 2002-08-15 2003-03-31
GORDON PHILIP DALE RANN
Director 2002-04-01 2002-08-15
LESLEY ELIZABETH RANN
Director 2002-04-01 2002-08-15
LIANNE ESTELLE TAPSON
Director 2002-04-01 2002-08-15
TIMOTHY RADLEY
Director 2001-11-26 2002-03-31
RACHEL ELIZABETH RANN
Director 2001-11-26 2002-03-31
MELANIE ANN SMITH
Director 2001-11-26 2002-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-26 2001-11-26
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-26 2001-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON PHILIP DALE RANN CONQUISTADOR SAILING LTD Director 2018-05-10 CURRENT 2018-05-10 Active
GORDON PHILIP DALE RANN CRASHPAL APPS LIMITED Director 2017-11-16 CURRENT 2015-11-19 Active
GORDON PHILIP DALE RANN CUVVER SOLUTIONS LIMITED Director 2017-10-17 CURRENT 2013-10-10 Active
GORDON PHILIP DALE RANN LAERTES CORPORATE FUNDING LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
GORDON PHILIP DALE RANN FIREFLY ONLINE LIMITED Director 2015-07-16 CURRENT 2008-01-23 Active
GORDON PHILIP DALE RANN HITCH PROPERTIES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
GORDON PHILIP DALE RANN APIS AERARIUS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-02-02
GORDON PHILIP DALE RANN MILL FARM STUD LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
GORDON PHILIP DALE RANN POST POD LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
GORDON PHILIP DALE RANN MAPLETHORPE PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2017-12-29
GORDON PHILIP DALE RANN REACH BROKER SERVICES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
GORDON PHILIP DALE RANN DATA CLAIM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-09-07
GORDON PHILIP DALE RANN CLARENCE HUNTON & PARTNERS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-06-24
GORDON PHILIP DALE RANN THE FROG OF DOOM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
GORDON PHILIP DALE RANN POSITIVE MONEY SOLUTIONS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
GORDON PHILIP DALE RANN WHITEKEY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC (2014) HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
GORDON PHILIP DALE RANN TOTEMIC PROACTIVE SOLUTIONS LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC FINANCIAL SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC REFERENCE POINT LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC SAFEGUARD LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
GORDON PHILIP DALE RANN 2REFERENCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
GORDON PHILIP DALE RANN NEW LIFE LOANS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC MANAGED SOLUTIONS LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC MARINE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN SURE MOVE SERVICES LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
GORDON PHILIP DALE RANN PAYPLAN SOLUTIONS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
GORDON PHILIP DALE RANN FINANCIAL MAKEOVER LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
GORDON PHILIP DALE RANN TOTEMIC PROPERTY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
GORDON PHILIP DALE RANN MORTGAGE ANSWERS LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active - Proposal to Strike off
GORDON PHILIP DALE RANN PAYPLAN IVA SOLUTIONS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
GORDON PHILIP DALE RANN WHO'S PACKAGING? LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
GORDON PHILIP DALE RANN JUST A BANK LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
GORDON PHILIP DALE RANN BISHOPSCOURT INTERNET LIMITED Director 2000-06-15 CURRENT 2000-06-06 Dissolved 2014-06-24
GORDON PHILIP DALE RANN 2 CHOOSE 1 LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
GORDON PHILIP DALE RANN PAYPLAN ELECTRONIC TRANSFERS LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TRIBAL-LANDS LIMITED Director 1998-11-06 CURRENT 1998-11-06 Active - Proposal to Strike off
GORDON PHILIP DALE RANN DUTCH AUCTION LIMITED Director 1998-10-21 CURRENT 1998-10-21 Active - Proposal to Strike off
GORDON PHILIP DALE RANN RADIO INTERACTIVE LIMITED Director 1997-09-16 CURRENT 1997-09-16 Dissolved 2014-06-24
GORDON PHILIP DALE RANN FACTORY OUTLET SCOOTERS LIMITED Director 1996-01-03 CURRENT 1995-12-11 Active - Proposal to Strike off
GORDON PHILIP DALE RANN FEDERATED CREDIT LIMITED Director 1995-06-27 CURRENT 1995-06-27 Active - Proposal to Strike off

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
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Kempton House Kempton Way Grantham NG31 0EA England
2023-12-12CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-08DIRECTOR APPOINTED MR BENJAMIN FREDERICK KINGHAM
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-03AP03Appointment of Ms Lianne Estelle Firth as company secretary on 2021-11-03
2021-11-03TM02Termination of appointment of Halina Briggs on 2021-11-03
2021-06-08AUDAUDITOR'S RESIGNATION
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-07AP01DIRECTOR APPOINTED MR ANDREW ERIC BATHURST
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PHILIP DALE RANN
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-06SH0129/06/18 STATEMENT OF CAPITAL GBP 551000
2018-08-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-08-02PSC07CESSATION OF PAYPLAN FINANCIAL SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-02PSC02Notification of Totemic (2014) Holdings Limited as a person with significant control on 2018-06-29
2018-07-17AP01DIRECTOR APPOINTED MR ANDREW MIRFIN
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GEORGE KIRTIKAR
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AP03Appointment of Mrs Halina Briggs as company secretary on 2017-09-19
2017-09-19TM02Termination of appointment of Joanne Heslop on 2017-09-19
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 201000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22AD02Register inspection address changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
2016-03-22AD03Registers moved to registered inspection location of Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 201000
2015-12-08AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP01DIRECTOR APPOINTED MR SAMUEL GEORGE KIRTIKAR
2015-04-21AP03SECRETARY APPOINTED MRS JOANNE HESLOP
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 201000
2014-11-28AR0126/11/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 201000
2013-11-26AR0126/11/13 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-22RES15CHANGE OF NAME 21/05/2013
2013-05-22CERTNMCOMPANY NAME CHANGED PAYPLAN FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 22/05/13
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MARSHALL
2012-12-18AR0126/11/12 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DUFFEY
2011-12-22AR0126/11/11 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED MR ANTONY JAMES MARSHALL
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH DUFFEY / 03/06/2011
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-19SH0118/05/11 STATEMENT OF CAPITAL GBP 201000
2010-12-14AR0126/11/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PHILIP DALE RANN / 01/10/2010
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE PAYNE / 01/10/2010
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH DUFFEY / 01/03/2010
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LIANNE TAPSON
2009-11-30AR0126/11/09 FULL LIST
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY RANN
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-03288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE MCDONNELL / 23/05/2009
2008-12-01363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / LESLEY RANN / 01/08/2008
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM KEMPTON HOUSE, DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7LE
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL DUFFEY / 17/06/2008
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR CLARE CHANTREY
2008-01-18363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11288aNEW DIRECTOR APPOINTED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-02-01363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2007-02-01288cSECRETARY'S PARTICULARS CHANGED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-01-13363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-21CERTNMCOMPANY NAME CHANGED WHO'S LENDING LIMITED CERTIFICATE ISSUED ON 21/12/05
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05288bSECRETARY RESIGNED
2005-01-05288aNEW SECRETARY APPOINTED
2004-12-14363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-19288bDIRECTOR RESIGNED
2004-01-07363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-22288bDIRECTOR RESIGNED
2003-08-30288bDIRECTOR RESIGNED
2003-05-13288bDIRECTOR RESIGNED
2002-12-23363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288bDIRECTOR RESIGNED
2002-07-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of REACH FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REACH FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of REACH FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACH FINANCIAL SERVICES LIMITED. 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 (64999 - Financial intermediation not elsewhere classified) as REACH FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where REACH FINANCIAL SERVICES LIMITED 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 FINANCIAL SERVICES LIMITED 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 FINANCIAL SERVICES LIMITED 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.