This company is commonly known as Reach South Academy Trust. The company was founded 8 years ago and was given the registration number 10151730. The firm's registered office is in PLYMOUTH. You can find them at C/o Utc Plymouth Park Avenue, Devonport, Plymouth, . This company's SIC code is 85200 - Primary education.
Name | : | REACH SOUTH ACADEMY TRUST |
---|---|---|
Company Number | : | 10151730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2016 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Utc Plymouth Park Avenue, Devonport, Plymouth, England, PL1 4RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 30 November 2016 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 27 April 2016 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 27 November 2017 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 01 February 2021 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 01 October 2016 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 27 April 2016 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 27 April 2016 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 25 July 2017 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 25 July 2017 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 27 April 2016 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 01 June 2022 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 01 February 2021 | Active |
C/O Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, United Kingdom, BS1 4QA | Director | 25 July 2017 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 30 November 2016 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 27 April 2016 | Active |
C/O Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, United Kingdom, BS1 4QA | Director | 27 April 2016 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 27 April 2016 | Active |
C/O Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, United Kingdom, BS1 4QA | Director | 29 April 2016 | Active |
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL | Director | 27 November 2017 | Active |
Sir Steve Lyndon Lancashire | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Utc Plymouth, Park Avenue, Plymouth, England, PL1 4RL |
Nature of control | : |
|
Ms Anne Marie Stevens | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Utc Plymouth, Park Avenue, Plymouth, England, PL1 4RL |
Nature of control | : |
|
Mr John David Keith Ellison | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Utc Plymouth, Park Avenue, Plymouth, England, PL1 4RL |
Nature of control | : |
|
Sir Steve Lyndon Lancashire | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Utc Plymouth, Park Avenue, Plymouth, England, PL1 4RL |
Nature of control | : |
|
Mr John David Keith Ellison | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Utc Plymouth, Park Avenue, Plymouth, England, PL1 4RL |
Nature of control | : |
|
Professor Shirley Simon | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Utc Plymouth, Park Avenue, Plymouth, England, PL1 4RL |
Nature of control | : |
|
Mr Peter Christopher Little | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Utc Plymouth, Park Avenue, Plymouth, England, PL1 4RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2024-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-09 | Resolution | Resolution. | Download |
2024-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Incorporation | Memorandum articles. | Download |
2023-01-20 | Resolution | Resolution. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-03 | Resolution | Resolution. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Second filing of change of director details with name. | Download |
2022-01-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.