Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

REACH SOUTH ACADEMY TRUST

C/O UTC PLYMOUTH PARK AVENUE, DEVONPORT, PLYMOUTH, PL1 4RL,
Company Registration Number
10151730
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Reach South Academy Trust
REACH SOUTH ACADEMY TRUST was founded on 2016-04-27 and has its registered office in Plymouth. The organisation's status is listed as "Active". Reach South Academy Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REACH SOUTH ACADEMY TRUST
 
Legal Registered Office
C/O UTC PLYMOUTH PARK AVENUE
DEVONPORT
PLYMOUTH
PL1 4RL
 
Filing Information
Company Number 10151730
Company ID Number 10151730
Date formed 2016-04-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:39:48
Primary Source:Companies House
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 SOUTH ACADEMY TRUST

Current Directors
Officer Role Date Appointed
MARCUS PAUL AMBROSE AGIUS
Director 2016-11-30
DEAN ASHTON
Director 2016-04-27
GURBINDER BEAVER
Director 2017-11-27
CHRIS GENTLE
Director 2016-10-01
ADRIAN PAUL GUNN
Director 2016-04-27
SUSAN CLARE INGLISH
Director 2016-04-27
BRONWEN LYNNE LACEY
Director 2016-11-30
STEVE LYNDON LANCASHIRE
Director 2016-04-27
PENELOPE MARY MARLAND
Director 2017-07-25
ALAN NEWTON
Director 2017-07-25
MARK HARRY PAPWORTH
Director 2016-04-27
ANNE MARIE STEVENS
Director 2016-04-27
MICHELLE LOUISE WILKINS
Director 2017-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID SPENCER KING
Director 2017-07-25 2017-11-27
EDWARD LOCK
Director 2016-04-27 2017-03-24
NICK TIMOTHY
Director 2016-04-29 2016-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN ASHTON REACH2 INSPIRATION LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DEAN ASHTON ASHTON MEC LTD Director 2010-01-18 CURRENT 2010-01-18 Dissolved 2016-04-05
CHRIS GENTLE TORRIDON ADVISORY LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
ADRIAN PAUL GUNN NASH SQUARED LIMITED Director 2017-10-01 CURRENT 1997-02-13 Active
ADRIAN PAUL GUNN ADRIAN GUNN ASSOCIATES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
ADRIAN PAUL GUNN SOLENT SYNERGY LIMITED Director 2011-03-17 CURRENT 2005-12-01 Dissolved 2014-06-18
SUSAN CLARE INGLISH HANSARD SOCIETY LIMITED Director 2017-07-11 CURRENT 2001-11-30 Active
SUSAN CLARE INGLISH THE WESTMINSTER FOUNDATION FOR DEMOCRACY LIMITED Director 2017-04-25 CURRENT 1992-02-26 Active
SUSAN CLARE INGLISH INSIUK Director 2016-07-05 CURRENT 2011-05-16 Active
BRONWEN LYNNE LACEY STEVE LACEY CONSULTANCY LIMITED Director 2012-12-01 CURRENT 2002-10-21 Liquidation
BRONWEN LYNNE LACEY THEATRE ROYAL (PLYMOUTH) LIMITED Director 2012-09-25 CURRENT 1981-05-11 Active
STEVE LYNDON LANCASHIRE REACH2SUSSEX ACADEMY TRUST Director 2013-08-09 CURRENT 2013-08-09 Active - Proposal to Strike off
STEVE LYNDON LANCASHIRE REACH2THAMESVALLEY ACADEMY TRUST Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2017-11-14
STEVE LYNDON LANCASHIRE REACH2KENT ACADEMY TRUST Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2017-11-14
STEVE LYNDON LANCASHIRE REACH2 ACADEMY TRUST Director 2013-03-19 CURRENT 2013-03-19 Active
STEVE LYNDON LANCASHIRE REACH2WALTHAMFOREST ACADEMY TRUST Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2017-11-14
STEVE LYNDON LANCASHIRE REACH2HERTFORDSHIRE ACADEMY TRUST Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2017-11-14
STEVE LYNDON LANCASHIRE REACH2 LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2017-11-14
PENELOPE MARY MARLAND THE AMBER FOUNDATION Director 2017-10-05 CURRENT 1994-12-21 Active
PENELOPE MARY MARLAND SALISBURY AND SOUTH WILTSHIRE MUSEUM TRUST(THE) Director 2016-04-28 CURRENT 1984-06-20 Active
PENELOPE MARY MARLAND CHALKE VALLEY HISTORY TRUST Director 2012-05-28 CURRENT 2012-05-28 Active
PENELOPE MARY MARLAND RICHARD LAMB LIMITED Director 2000-12-01 CURRENT 1958-03-27 Active
MARK HARRY PAPWORTH RELIANCE PRECISION LIMITED Director 2017-01-01 CURRENT 1920-11-23 Active
MARK HARRY PAPWORTH CLAYTON CONSULTING PARTNERS LIMITED Director 2012-06-07 CURRENT 2011-07-22 Active
ANNE MARIE STEVENS CITIZENS ADVICE PORTSMOUTH Director 2015-10-16 CURRENT 1994-07-08 Active
ANNE MARIE STEVENS ANNE STEVENS LTD Director 2015-01-01 CURRENT 2014-12-08 Active
ANNE MARIE STEVENS OVER THE WALL Director 2014-09-17 CURRENT 1999-02-09 Active

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
2024-06-26DIRECTOR APPOINTED PROFESSOR FARY MAHAMEDI CACHELIN
2024-04-29CESSATION OF JOHN DAVID KEITH ELLISON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29CESSATION OF STEVE LYNDON LANCASHIRE AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29CESSATION OF ANNE MARIE STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARE INGLISH
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-04-09Resolutions passed:<ul><li>Resolution Re: appointment of member 19/03/2024</ul>
2024-02-14FULL ACCOUNTS MADE UP TO 31/08/23
2023-06-14REGISTRATION OF A CHARGE / CHARGE CODE 101517300003
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-02-27FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-20Memorandum articles filed
2022-11-15Director's details changed for Lady Penelope Mary Marland on 2022-11-15
2022-11-15Director's details changed for Lady Penelope Mary Marland on 2022-11-15
2022-09-14Director's details changed for Gurbinder Beaver on 2022-08-31
2022-06-06DIRECTOR APPOINTED MR JAIRAJ VIJAY THAKKAR
2022-05-03Resolutions passed:<ul><li>Resolution Appointment of member/ resignation of member 13/01/2022</ul>
2022-01-31Second filing of change of directors details Anne Marie Stevens
2022-01-31RP04CH01Second filing of change of directors details Anne Marie Stevens
2022-01-25FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-21Notification of a person with significant control statement
2022-01-21PSC08Notification of a person with significant control statement
2022-01-20CESSATION OF JOHN DAVID KEITH ELLISON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20CESSATION OF STEVE LYNDON LANCASHIRE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20CESSATION OF STEVE LYNDON LANCASHIRE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20CESSATION OF SHIRLEY SIMON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20CESSATION OF SHIRLEY SIMON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20PSC07CESSATION OF JOHN DAVID KEITH ELLISON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19Director's details changed for Mrs Anne Marie Stevens on 2022-01-10
2022-01-19CH01Director's details changed for Mrs Anne Marie Stevens on 2022-01-10
2021-08-18CH01Director's details changed for Mr Adrian Paul Gunn on 2021-07-30
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-02-15CH01Director's details changed for Mr Marcus Paul Ambrose Agius on 2020-01-01
2021-02-12CH01Director's details changed for Gurbinder Beaver on 2021-02-08
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-02AP01DIRECTOR APPOINTED MRS HEATHER ANN TOMLINSON
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BRONWEN LYNNE LACEY
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 101517300002
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-01CH01Director's details changed for Mr Mark Harry Papworth on 2019-09-18
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVE LYNDON LANCASHIRE
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-04-27RES13Resolutions passed:
  • Appoint as a new member 20/03/2019
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE LANCASHIRE
2019-04-09PSC07CESSATION OF PETER CHRISTOPHER LITTLE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LOUISE WILKINS
2018-09-27RES01ADOPT ARTICLES 27/09/18
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 101517300001
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-02-21AP01DIRECTOR APPOINTED MISS MICHELLE LOUISE WILKINS
2018-01-25AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-11AP01DIRECTOR APPOINTED GURBINDER BEAVER
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SPENCER KING
2017-09-11AP01DIRECTOR APPOINTED MR ALAN NEWTON
2017-09-07AP01DIRECTOR APPOINTED LADY PENELOPE MARY MARLAND
2017-09-07AP01DIRECTOR APPOINTED MR PETER DAVID SPENCER KING
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LOCK
2017-01-22AP01DIRECTOR APPOINTED DR CHRIS GENTLE
2017-01-05RP04AP01Second filing of director appointment of Marcus Ambrose Paul Agius
2016-12-30ANNOTATIONClarification
2016-12-20AP01DIRECTOR APPOINTED MS SUSAN CLARE INGLISH
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NICK TIMOTHY
2016-12-13AP01DIRECTOR APPOINTED MRS BRONWEN LACEY
2016-12-12AP01DIRECTOR APPOINTED MR MARCUS PAUL AMBROSE AGIUS
2016-05-04AP01DIRECTOR APPOINTED MR NICK TIMOTHY
2016-04-27AA01CURREXT FROM 30/04/2017 TO 31/08/2017
2016-04-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education


Licences & Regulatory approval
We could not find any licences issued to REACH SOUTH ACADEMY TRUST 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 SOUTH ACADEMY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REACH SOUTH ACADEMY TRUST's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of REACH SOUTH ACADEMY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for REACH SOUTH ACADEMY TRUST
Trademarks
We have not found any records of REACH SOUTH ACADEMY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACH SOUTH ACADEMY TRUST. 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 (85200 - Primary education) as REACH SOUTH ACADEMY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where REACH SOUTH ACADEMY TRUST 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 SOUTH ACADEMY TRUST 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 SOUTH ACADEMY TRUST 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.