Reach South Academy Trust PLYMOUTH


Founded in 2016, Reach South Academy Trust, classified under reg no. 10151730 is an active company. Currently registered at C/o Utc Plymouth Park Avenue PL1 4RL, Plymouth the company has been in the business for eight years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 12 directors, namely Jairaj T., Heather T. and Alexander C. and others. Of them, Adrian G., Dean A., Susan I., Mark P. have been with the company the longest, being appointed on 27 April 2016 and Jairaj T. has been with the company for the least time - from 1 June 2022. As of 27 April 2024, there were 7 ex directors - Michelle W., Peter K. and others listed below. There were no ex secretaries.

Reach South Academy Trust Address / Contact

Office Address C/o Utc Plymouth Park Avenue
Office Address2 Devonport
Town Plymouth
Post code PL1 4RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10151730
Date of Incorporation Wed, 27th Apr 2016
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Jairaj T.

Position: Director

Appointed: 01 June 2022

Heather T.

Position: Director

Appointed: 01 February 2021

Alexander C.

Position: Director

Appointed: 01 February 2021

Gurbinder B.

Position: Director

Appointed: 27 November 2017

Alan N.

Position: Director

Appointed: 25 July 2017

Penelope M.

Position: Director

Appointed: 25 July 2017

Marcus A.

Position: Director

Appointed: 30 November 2016

Chris G.

Position: Director

Appointed: 01 October 2016

Adrian G.

Position: Director

Appointed: 27 April 2016

Dean A.

Position: Director

Appointed: 27 April 2016

Susan I.

Position: Director

Appointed: 27 April 2016

Mark P.

Position: Director

Appointed: 27 April 2016

Michelle W.

Position: Director

Appointed: 27 November 2017

Resigned: 27 November 2017

Peter K.

Position: Director

Appointed: 25 July 2017

Resigned: 27 November 2017

Bronwen L.

Position: Director

Appointed: 30 November 2016

Resigned: 31 January 2021

Nick T.

Position: Director

Appointed: 29 April 2016

Resigned: 21 September 2016

Anne S.

Position: Director

Appointed: 27 April 2016

Resigned: 01 June 2022

Edward L.

Position: Director

Appointed: 27 April 2016

Resigned: 24 March 2017

Steve L.

Position: Director

Appointed: 27 April 2016

Resigned: 09 July 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As BizStats found, there is John E. This PSC has 25-50% voting rights. The second entity in the PSC register is Anne S. This PSC and has 25-50% voting rights. Then there is Steve L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

John E.

Notified on 1 July 2022
Nature of control: 25-50% voting rights

Anne S.

Notified on 1 July 2022
Nature of control: 25-50% voting rights

Steve L.

Notified on 1 July 2022
Nature of control: 25-50% voting rights

Steve L.

Notified on 8 April 2019
Ceased on 13 January 2022
Nature of control: 25-50% voting rights

Shirley S.

Notified on 27 March 2017
Ceased on 13 January 2022
Nature of control: 25-50% voting rights

John E.

Notified on 27 March 2017
Ceased on 13 January 2022
Nature of control: 25-50% voting rights

Peter L.

Notified on 27 March 2017
Ceased on 8 April 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 14th, February 2024
Free Download (80 pages)

Company search

Advertisements