REACH SOUTH ACADEMY TRUST
Overview
| Company Name | REACH SOUTH ACADEMY TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 10151730 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REACH SOUTH ACADEMY TRUST?
- Primary education (85200) / Education
- General secondary education (85310) / Education
- Technical and vocational secondary education (85320) / Education
Where is REACH SOUTH ACADEMY TRUST located?
| Registered Office Address | C/O Utc Plymouth Park Avenue Devonport PL1 4RL Plymouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REACH SOUTH ACADEMY TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for REACH SOUTH ACADEMY TRUST?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for REACH SOUTH ACADEMY TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Aug 31, 2025 | 79 pages | AA | ||||||||||
Termination of appointment of Mark Harry Papworth as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gurbinder Beaver as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Natalie Louise Broad on Sep 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Gurbinder Beaver on Aug 12, 2025 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 101517300001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Nicholas Brian Buckland as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Ashton as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Hester Alix Elinor Riviere as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 78 pages | AA | ||||||||||
Appointment of Mrs Natalie Louise Broad as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Heather Jane Mcstay as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremiah Michael Collins as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Adrian Paul Gunn as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander James Crossman as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Appointment of Mr Benjamin Robert Story as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Professor Fary Mahamedi Cachelin as a director on Jun 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Clare Inglish as a director on Apr 27, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Anne Marie Stevens as a person with significant control on Apr 28, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Steve Lyndon Lancashire as a person with significant control on Apr 28, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of John David Keith Ellison as a person with significant control on Apr 28, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of REACH SOUTH ACADEMY TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGIUS, Marcus Paul Ambrose | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | United Kingdom | British | 220389390001 | |||||
| BROAD, Natalie Louise | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 334105770001 | |||||
| BUCKLAND, Nicholas Brian | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | English | 339718140001 | |||||
| CACHELIN, Fary Mahamedi, Professor | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 324493430001 | |||||
| COLLINS, Jeremiah Michael | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | Irish | 334087700001 | |||||
| GENTLE, Chris, Dr | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | United Kingdom | British | 204011680001 | |||||
| MARLAND, Penelope Mary, Lady | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 31058710004 | |||||
| MCSTAY, Heather Jane | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 334104420001 | |||||
| NEWTON, Alan | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 237724680001 | |||||
| RIVIERE, Hester Alix Elinor | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 336425030001 | |||||
| STORY, Benjamin Robert | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 243096870001 | |||||
| THAKKAR, Jairaj Vijay | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | United Kingdom | American | 296561040001 | |||||
| TOMLINSON, Heather Ann | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 117627910002 | |||||
| ASHTON, Dean | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 86087840001 | |||||
| BEAVER, Gurbinder | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 241050370002 | |||||
| CROSSMAN, Alexander James | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 121371730001 | |||||
| GUNN, Adrian Paul | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 72402780004 | |||||
| INGLISH, Susan Clare | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | United Kingdom | British | 68928270001 | |||||
| KING, Peter David Spencer | Director | Narrow Quay House Narrow Quay BS1 4QA Bristol C/O Veale Wasbrough Vizards United Kingdom | England | British | 96418680001 | |||||
| LACEY, Bronwen Lynne | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | United Kingdom | British | 90884760001 | |||||
| LANCASHIRE, Steve Lyndon, Sir | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | United Kingdom | British | 168546000001 | |||||
| LOCK, Edward | Director | Narrow Quay House Narrow Quay BS1 4QA Bristol C/O Veale Wasbrough Vizards United Kingdom | United Kingdom | British | 207605270001 | |||||
| PAPWORTH, Mark Harry | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | United Kingdom | British | 103085690003 | |||||
| STEVENS, Anne Marie | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | British | 97509310002 | |||||
| TIMOTHY, Nick | Director | Narrow Quay House Narrow Quay BS1 4QA Bristol C/O Veale Wasbrough Vizards United Kingdom | United Kingdom | British | 207814080001 | |||||
| WILKINS, Michelle Louise | Director | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | England | Australian | 243393930001 |
Who are the persons with significant control of REACH SOUTH ACADEMY TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sir Steve Lyndon Lancashire | Jul 01, 2022 | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Ms Anne Marie Stevens | Jul 01, 2022 | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr John David Keith Ellison | Jul 01, 2022 | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Sir Steve Lyndon Lancashire | Apr 08, 2019 | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John David Keith Ellison | Mar 27, 2017 | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Professor Shirley Simon | Mar 27, 2017 | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Christopher Little | Mar 27, 2017 | Park Avenue Devonport PL1 4RL Plymouth C/O Utc Plymouth England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for REACH SOUTH ACADEMY TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 28, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jan 20, 2022 | Jul 01, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0