Background WavePink WaveYellow Wave

REACH EDUCATION LTD (06143421)

REACH EDUCATION LTD (06143421) is an active UK company. incorporated on 7 March 2007. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. REACH EDUCATION LTD has been registered for 19 years. Current directors include BETTS, Paul Aaron.

Company Number
06143421
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
Building 5 Swillington Common Farm, Leeds, LS15 4LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BETTS, Paul Aaron
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH EDUCATION LTD

REACH EDUCATION LTD is an active company incorporated on 7 March 2007 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. REACH EDUCATION LTD was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

06143421

LTD Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Building 5 Swillington Common Farm Selby Road Leeds, LS15 4LG,

Previous Addresses

Brookfield Court 1 Selby Road Garforth Leeds LS25 1NB England
From: 17 April 2023To: 6 November 2024
Templar House 4225 Park Approach Leeds LS15 8GB England
From: 28 December 2022To: 17 April 2023
Aizlewood's Mill Nursery Street Sheffield S3 8GG
From: 19 November 2020To: 28 December 2022
Aizlewood's Mill Nursery Street Sheffield S3 8GG
From: 11 November 2020To: 19 November 2020
158 Marlowes Hemel Hempstead HP1 1BA England
From: 5 May 2020To: 11 November 2020
The Dower House, 108 High Street Berkhamsted Herts HP4 2BL
From: 7 March 2007To: 5 May 2020
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Feb 17
Director Joined
Apr 17
Loan Cleared
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Left
Feb 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BETTS, Paul Aaron

Active
Swillington Common Farm, LeedsLS15 4LG
Born June 1975
Director
Appointed 20 Dec 2022

SSG RECRUITMENT LIMITED

Resigned
Waterhouse Street, Hemel HempsteadHP1 1ES
Corporate secretary
Appointed 07 Mar 2007
Resigned 20 Dec 2022

BRACHA, Carl Alan

Resigned
Nursery Street, SheffieldS3 8GG
Born May 1972
Director
Appointed 28 Apr 2017
Resigned 20 Dec 2022

BRACHA, Rachel Sandra

Resigned
Nursery Street, SheffieldS3 8GG
Born December 1970
Director
Appointed 07 Mar 2007
Resigned 20 Dec 2022

MARSDEN, Samantha Jayne

Resigned
Nursery Street, SheffieldS3 8GG
Born April 1973
Director
Appointed 05 Jul 2007
Resigned 20 Dec 2022

RILEY, Peter Anthony

Resigned
Swillington Common Farm, LeedsLS15 4LG
Born April 1976
Director
Appointed 20 Dec 2022
Resigned 31 Jan 2026

RIVAS-AGUILAR, Mario Andres

Resigned
Nursery Street, SheffieldS3 8GG
Born October 1969
Director
Appointed 17 Feb 2017
Resigned 20 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
4225 Park Approach, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022

Miss Samantha Jayne Marsden

Ceased
Nursery Street, SheffieldS3 8GG
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 20 Dec 2022

Rachel Sandra Bracha

Ceased
Nursery Street, SheffieldS3 8GG
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
11 January 2023
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Statement Of Companys Objects
28 December 2022
CC04CC04
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Resolution
14 March 2022
RESOLUTIONSResolutions
Memorandum Articles
14 March 2022
MAMA
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
4 January 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Incorporation Company
7 March 2007
NEWINCIncorporation