Advanced company searchLink opens in new window

REACH SOUTH ACADEMY TRUST

Company number 10151730

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: appointment of member 19/03/2024
14 Feb 2024 AA Full accounts made up to 31 August 2023
14 Jun 2023 MR01 Registration of charge 101517300003, created on 1 June 2023
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
27 Feb 2023 AA Full accounts made up to 31 August 2022
20 Jan 2023 MA Memorandum and Articles of Association
20 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2022 CH01 Director's details changed for Lady Penelope Mary Marland on 15 November 2022
14 Sep 2022 CH01 Director's details changed for Gurbinder Beaver on 31 August 2022
08 Jul 2022 PSC01 Notification of John Ellison as a person with significant control on 1 July 2022
08 Jul 2022 PSC01 Notification of Anne Stevens as a person with significant control on 1 July 2022
08 Jul 2022 PSC01 Notification of Steve Lyndon Lancashire as a person with significant control on 1 July 2022
08 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 8 July 2022
06 Jun 2022 AP01 Appointment of Mr Jairaj Vijay Thakkar as a director on 1 June 2022
06 Jun 2022 TM01 Termination of appointment of Anne Marie Stevens as a director on 1 June 2022
17 May 2022 CH01 Director's details changed for Lady Penelope Mary Marland on 1 March 2021
03 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of member/ resignation of member 13/01/2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
31 Jan 2022 RP04CH01 Second filing to change the details of Anne Marie Stevens as a director
25 Jan 2022 AA Full accounts made up to 31 August 2021
21 Jan 2022 PSC08 Notification of a person with significant control statement
20 Jan 2022 PSC07 Cessation of Shirley Simon as a person with significant control on 13 January 2022
20 Jan 2022 PSC07 Cessation of Steve Lyndon Lancashire as a person with significant control on 13 January 2022
20 Jan 2022 PSC07 Cessation of John David Keith Ellison as a person with significant control on 13 January 2022
19 Jan 2022 CH01 Director's details changed for Mrs Anne Marie Stevens on 10 January 2022
  • ANNOTATION Clarification a second filed CH01 was registered on 31/01/2022.