Reach Academy Trust FELTHAM


Founded in 2011, Reach Academy Trust, classified under reg no. 07634106 is an active company. Currently registered at 53-55 High Street TW13 4AB, Feltham the company has been in the business for thirteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 15th June 2018 Reach Academy Trust is no longer carrying the name Reach Academy.

The firm has 9 directors, namely Juliette C., Kimberly D. and Julia C. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 13 May 2011 and Juliette C. and Kimberly D. have been with the company for the least time - from 15 December 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David D. who worked with the the firm until 11 December 2023.

Reach Academy Trust Address / Contact

Office Address 53-55 High Street
Town Feltham
Post code TW13 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07634106
Date of Incorporation Fri, 13th May 2011
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Juliette C.

Position: Director

Appointed: 15 December 2022

Kimberly D.

Position: Director

Appointed: 15 December 2022

Julia C.

Position: Director

Appointed: 30 June 2021

Dennis S.

Position: Director

Appointed: 30 June 2021

Iain G.

Position: Director

Appointed: 01 July 2020

Rebecca C.

Position: Director

Appointed: 23 August 2012

Judith T.

Position: Director

Appointed: 06 July 2012

Jennifer B.

Position: Director

Appointed: 20 October 2011

Jonathan M.

Position: Director

Appointed: 13 May 2011

Adam B.

Position: Director

Appointed: 21 November 2016

Resigned: 10 August 2018

Dawn K.

Position: Director

Appointed: 07 September 2016

Resigned: 20 August 2018

OBE R.

Position: Director

Appointed: 26 March 2015

Resigned: 20 August 2018

Mohammed T.

Position: Director

Appointed: 26 March 2015

Resigned: 14 August 2017

Thomas S.

Position: Director

Appointed: 03 October 2014

Resigned: 03 October 2022

Julie L.

Position: Director

Appointed: 17 June 2013

Resigned: 30 June 2016

Emma L.

Position: Director

Appointed: 17 December 2012

Resigned: 17 October 2021

Andrew W.

Position: Director

Appointed: 17 December 2012

Resigned: 29 June 2014

Edward V.

Position: Director

Appointed: 23 August 2012

Resigned: 20 September 2023

Philip M.

Position: Director

Appointed: 03 February 2012

Resigned: 07 May 2013

Edward O.

Position: Director

Appointed: 25 November 2011

Resigned: 06 November 2014

Tom C.

Position: Director

Appointed: 13 May 2011

Resigned: 19 May 2014

David D.

Position: Secretary

Appointed: 13 May 2011

Resigned: 11 December 2023

Rebecca C.

Position: Director

Appointed: 13 May 2011

Resigned: 25 November 2011

David D.

Position: Director

Appointed: 13 May 2011

Resigned: 11 December 2023

Edward V.

Position: Director

Appointed: 13 May 2011

Resigned: 25 October 2011

Jacob K.

Position: Director

Appointed: 13 May 2011

Resigned: 06 July 2012

Amanda P.

Position: Director

Appointed: 13 May 2011

Resigned: 25 November 2011

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Jonathan M. This PSC has 25-50% voting rights. Another entity in the PSC register is The Reach Foundation that put Cambridge, England as the address. This PSC has a legal form of "a charity (06546261)", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is David D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Jonathan M.

Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 25-50% voting rights

The Reach Foundation

23 King Street, Cambridge, CB1 1AH, England

Legal authority Charity
Legal form Charity (06546261)
Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 25-50% voting rights

David D.

Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 25-50% voting rights

Company previous names

Reach Academy June 15, 2018
Reach Academy May 28, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 4th, March 2024
Free Download (66 pages)

Company search

Advertisements