UKBizDB.co.uk

REACH SOUTH ACADEMY TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director30 November 2016Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director27 April 2016Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director27 November 2017Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director01 February 2021Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director01 October 2016Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director27 April 2016Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director27 April 2016Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director25 July 2017Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director25 July 2017Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director27 April 2016Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director01 June 2022Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director01 February 2021Active
C/O Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, United Kingdom, BS1 4QA

Director25 July 2017Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director30 November 2016Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director27 April 2016Active
C/O Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, United Kingdom, BS1 4QA

Director27 April 2016Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director27 April 2016Active
C/O Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, United Kingdom, BS1 4QA

Director29 April 2016Active
C/O Utc Plymouth, Park Avenue, Devonport, Plymouth, England, PL1 4RL

Director27 November 2017Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Resolution

Resolution.

Download
2024-02-14Accounts

Accounts with accounts type full.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2023-01-20Incorporation

Memorandum articles.

Download
2023-01-20Resolution

Resolution.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-03Resolution

Resolution.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Second filing of change of director details with name.

Download
2022-01-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.