Reachout Plus

All UK companiesHuman health and social work activitiesReachout Plus

Other social work activities without accommodation n.e.c.

Reachout Plus contacts: address, phone, fax, email, website, shedule

Address: 25 Farringdon Street EC4A 4AB London

Phone: 0845 216 0080

Fax: 0845 216 0080

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Reachout Plus"? - send email to us!

Reachout Plus detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Reachout Plus.

Registration data Reachout Plus

Register date: 1981-12-08

Register number: 01602684

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Reachout Plus

Owner, director, manager of Reachout Plus

Emma Graham Secretary. Address: Farringdon Street, London, EC4A 4AB. DoB:

Leonora Crawley Director. Address: Farringdon Street, London, EC4A 4AB. DoB: October 1976, British

Emma Graham Director. Address: Farringdon Street, London, EC4A 4AB. DoB: June 1974, British

Michael John William Morgan Director. Address: Farringdon Street, London, EC4A 4AB. DoB: November 1953, British

John Paul Hugo Director. Address: Farringdon Street, London, EC4A 4AB. DoB: October 1967, British

Arun Kataria Director. Address: Farringdon Street, London, EC4A 4AB. DoB: April 1959, British

Gregory Downing Director. Address: City Gate, 17 Victoria Street, St Albans, Hertfordshire, AL1 3JJ, United Kingdom. DoB: August 1972, British

Christopher Burgess Director. Address: City Gate, 17 Victoria Street, St Albans, Hertfordshire, AL1 3JJ, United Kingdom. DoB: February 1957, British

Martin Lambert Hart Director. Address: City Gate, 17 Victoria Street, St Albans, Hertfordshire, AL1 3JJ, United Kingdom. DoB: July 1950, British

Martin Lambert Hart Secretary. Address: City Gate, 17 Victoria Street, St Albans, Hertfordshire, AL1 3JJ, United Kingdom. DoB:

Philip Bruce Caddick Director. Address: City Gate, 17 Victoria Street, St Albans, Hertfordshire, AL1 3JJ, United Kingdom. DoB: April 1959, British

Rachel Mary Lesiter Director. Address: City Gate, 17 Victoria Street, St Albans, Hertfordshire, AL1 3JJ, United Kingdom. DoB: April 1969, British

Ronald James Overton Secretary. Address: Northview Road, Round Green, Luton, LU2 7LF, United Kingdom. DoB:

John Tusting Director. Address: Hill House Farm, Pavenham Road, Carlton, Bedford, Bedfordshire, MK43 7ND. DoB: September 1932, British

James Boyd Oliver Director. Address: Polhill Avenue, Bedford, Bedfordshire, MK41 9ED, United Kingdom. DoB: May 1948, British

Reverend Lynda Klimas Director. Address: The Vicarage, 3, Grange Lane, Cople, Bedford, Bedfordshire, MK44 3TT. DoB: January 1958, British

Reverend Geoffrey John Tickner Director. Address: The Vicarage, 18 Letchmore Road, Stevenage, Hertfordshire, SG1 3JD. DoB: May 1955, British

Michael Stephen Evans Carpenter Director. Address: The Old Vicarage, Hitchin Road Kimpton, Hitchin, Hertfordshire, SG4 8EF. DoB: October 1942, British

Rev James Stewart Reveley Director. Address: 10 Charles Street, Hemel Hempstead, Hertfordshire, HP1 1JH. DoB: December 1969, British

Nigel Victor Furlong Director. Address: Roestock Lane, Colney Heath, St. Albans, Hertfordshire, AL4 0QN. DoB: January 1957, British

John Tusting Director. Address: Hill House Farm, Pavenham Road, Carlton, Bedford, Bedfordshire, MK43 7ND. DoB: September 1932, British

Jean Francis Jeffries Director. Address: Prospect Road, Barnet, Hertfordshire, EN5 5AD. DoB: July 1950, British

Stephen James Dunham Director. Address: Watercress Way, Broughton, Milton Keynes, Buckinghamshire, MK10 7AJ, England. DoB: April 1975, British

Venerable Richard Cheetham Director. Address: 6 Sopwell Lane, St. Albans, Hertfordshire, AL1 1RR. DoB: August 1955, British

The Venerable Trevor Pryce Jones Director. Address: St. Marys Lane, Hertingfordbury, Hertford, SG14 2LE, United Kingdom. DoB: April 1948, British

The Reverend Peter Cotton Director. Address: The Rectory, 40 The High Street, Hemel Hempstead, Hertfordshire, HP1 3AE. DoB: February 1945, British

Angela Mary Corlett Director. Address: Dreemskerry 21 Smarts Green, Cheshunt, Waltham Cross, Hertfordshire, EN7 6BB. DoB: June 1943, British

Charles Philip Edwin Cocksedge Director. Address: 4 Parkway Gardens, Welwyn Garden City, Hertfordshire, AL8 6JW. DoB: April 1956, British

Venerable Archdeacon Christopher Herbert Director. Address: Abbey Gate House, 4 Abbey Mill Lane, St Albans, Hertfordshire, AL3 4HD. DoB: January 1944, British

David Robert Green Director. Address: 11 Brecken Close, Marshalswick, St Albans, Hertfordshire, AL4 9LF. DoB: April 1954, British

The Venerable Malcolm Lesiter Director. Address: 17 Lansdowne Road, Luton, LU3 1EE. DoB: January 1937, British

The Right Rev John Henry Richardson Director. Address: 168 Kimbolton Road, Bedford, MK41 8DN. DoB: July 1937, British

Diana Mary Sheldon Director. Address: 47 Hertford Road, Hoddesdon, Hertfordshire, EN11 9JN. DoB: June 1936, British

Archdeacon Of Bedford Michael Gay Bourke Director. Address: Orchard End, 84 Bury Road Shillington, Hitchin, Hertfordshire, SG5 3NZ. DoB: November 1941, British

David Paull Director. Address: 25 Taylor Close, Sandridge, St Albans, Hertfordshire, AL4 9YB. DoB: May 1958, British

Christopher Edward Pickard Director. Address: 68 Paxton Road, London, W4 2QX. DoB: n\a, British

The Right Reverend (Bishop) John Bernard Taylor Director. Address: Abbey Gate House 4 Abbey Mill Lane, St Albans, Hertfordshire, AL3 4HD. DoB: May 1929, British

Christopher Laurence Terry Director. Address: 40 Kindersley Way, Abbotts Langley, Abbots Langley, Hertfordshire, WD5 0DQ. DoB: July 1951, British

The Right Reverend (Bishop) David John Farmbrough Director. Address: 168 Kimbolton Road, Bedford, Bedfordshire, MK41 8DN. DoB: May 1929, British

The Venerable (Archdeacon) Philip Bertram Davies Director. Address: 6 Sopwell Lane, St Albans, Hertfordshire, AL1 1RR. DoB: July 1933, British

William Francis Hunt Director. Address: 14 Elthorne Road, Kingsbury, London, NW9 8BJ. DoB: May 1953, British

The Reverend Canon James Birtwistle Director. Address: St Mary's Rectory Hertingfordbury, Hertford, Hertfordshire, SG14 2LE. DoB: June 1933, British

Peter Kevin King Director. Address: Cordonnier Old Mead Lane, Henham, Bishops Stortford, Hertfordshire, CM22 6JH. DoB: August 1945, British

Anthony Martin Charles Director. Address: School Green Cottage, 31 Hollybush Lane, Datchworth, Hertfordshire, SG3 6RE. DoB: September 1944, British

David Hugh Newbury Ecob Director. Address: 28 Ox Lane, Harpenden, Hertfordshire, AL5 4HE. DoB: November 1926, British

The Reverend Canon Bernard Nixon Director. Address: The Vicarage, Silsoe, Bedford, Bedfordshire, MK45 4FD. DoB: November 1926, British

Jobs in Reachout Plus vacancies. Career and practice on Reachout Plus. Working and traineeship

Other personal. From GBP 1500

Plumber. From GBP 1600

Driver. From GBP 2500

Director. From GBP 6400

Controller. From GBP 2100

Controller. From GBP 2400

Helpdesk. From GBP 1300

Director. From GBP 5000

Responds for Reachout Plus on FaceBook

Read more comments for Reachout Plus. Leave a respond Reachout Plus in social networks. Reachout Plus on Facebook and Google+, LinkedIn, MySpace

Address Reachout Plus on google map

Other similar UK companies as Reachout Plus: Iac Service & Maintenance Limited | Rosi Trade Ltd | Ati Building Contractors Ltd | Portcullis Construction Ltd | Green Energy M & E Limited

1981 signifies the founding Reachout Plus, a company registered at 25 Farringdon Street, , London. This means it's been 35 years Reachout Plus has existed in the UK, as it was established on December 8, 1981. The Companies House Registration Number is 01602684 and the zip code is EC4A 4AB. The company has operated under three different names. Its first listed name, Reach Out Projects, was changed on February 12, 2010 to Diocese Of St. Albans Community Project(the). The current name, used since 2007, is Reachout Plus. The enterprise is registered with SIC code 88990 which means Other social work activities without accommodation n.e.c.. Reachout Plus reported its latest accounts for the period up to Monday 31st December 2012. The business latest annual return was released on Monday 1st July 2013.

The company became a charity on February 9, 1983. It is registered under charity number 286212. The geographic range of the charity's activity is in and around the diocese of st. albans. They work in Throughout London, Hertfordshire, Luton, Buckinghamshire, Bedford and Central Bedfordshire. The company's trustees committee has five people, namely Arun Kataria, John Hugo, Michael John William Morgan, Emma Graham and Ms Leonora Clarke-Stokes. When it comes to the charity's financial statement, their most successful period was in 2010 when their income was £477,294 and their spendings were £505,875. Reachout Plus engages in the issue of disability, other charitable purposes and training and education. It works to support the elderly people, the youngest, other charities or voluntary organisations. It provides aid to its agents by providing various services, manifold charitable services and providing buildings, open spaces and facilities. If you want to get to know something more about the charity's undertakings, dial them on this number 0845 216 0080 or browse their official website. If you want to get to know something more about the charity's undertakings, mail them on this e-mail [email protected] or browse their official website.

The details related to the enterprise's employees indicates employment of five directors: Leonora Crawley, Emma Graham, Michael John William Morgan and 2 remaining, listed below who became a part of the team on October 18, 2012, December 15, 2011 and October 22, 2011. In order to increase its productivity, for the last nearly one month this company has been implementing the ideas of Emma Graham, who's been responsible for ensuring that the Board's meetings are effectively organised.