Background WavePink WaveYellow Wave

REACH CHARITY LIMITED (07054164)

REACH CHARITY LIMITED (07054164) is an active UK company. incorporated on 22 October 2009. with registered office in Totnes. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. REACH CHARITY LIMITED has been registered for 16 years. Current directors include BAYLIE, Daniel Thomas, CREAMER, Chris, CREAMER, Colm Gearoid and 8 others.

Company Number
07054164
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 2009
Age
16 years
Address
Office 4 The Library Rooms First Floor, Totnes, TQ9 5PB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAYLIE, Daniel Thomas, CREAMER, Chris, CREAMER, Colm Gearoid, DETHERIDGE, Julie Ann, DICKENSON, Ella, HAYNES, Steven John, LESTER, Ruth Louise, NIND, Rebecca Claire, PHILLIPS, Gary Edward, POUNDER, Esther Antonia, ROBERTSON, Phillip Gordon
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH CHARITY LIMITED

REACH CHARITY LIMITED is an active company incorporated on 22 October 2009 with the registered office located in Totnes. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. REACH CHARITY LIMITED was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

07054164

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 22 October 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Office 4 The Library Rooms First Floor 59 High Street Totnes, TQ9 5PB,

Previous Addresses

Pearl Assurance House Tavistock Enterprise House Brook Street Tavistock Devon PL19 0BN
From: 19 November 2015To: 17 June 2024
Pearl Assurance House Tavistock Enterprise Hub Brook Street Tavistock Devon PL19 0BN England
From: 19 November 2015To: 19 November 2015
C/O Mr Nigel Tarrant 25-29 High Street Kingston upon Thames Surrey KT1 1LL
From: 11 December 2012To: 19 November 2015
C/O Reach,Charity Ltd, Unit 11 Carrick Busines Centre Commercial Road Penryn Cornwall TR10 8AR United Kingdom
From: 8 November 2010To: 11 December 2012
Reach, Unit 11 Carrick Business Centre Penryn Cornwall TR10 8AR England
From: 22 October 2009To: 8 November 2010
Timeline

79 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Owner Exit
Nov 18
Director Joined
Dec 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 21
Director Joined
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
77
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LOWSON, Sarah Jane

Active
The Library Rooms First Floor, TotnesTQ9 5PB
Secretary
Appointed 01 Aug 2023

BAYLIE, Daniel Thomas

Active
The Library Rooms First Floor, TotnesTQ9 5PB
Born March 1989
Director
Appointed 06 Sept 2025

CREAMER, Chris

Active
The Library Rooms First Floor, TotnesTQ9 5PB
Born October 1955
Director
Appointed 22 Oct 2022

CREAMER, Colm Gearoid

Active
The Library Rooms First Floor, TotnesTQ9 5PB
Born January 1991
Director
Appointed 07 Sept 2024

DETHERIDGE, Julie Ann

Active
Brook Street, TavistockPL19 0BN
Born June 1969
Director
Appointed 23 Jan 2010

DICKENSON, Ella

Active
Martins Court, YorkYO26 4WS
Born May 2001
Director
Appointed 22 Jun 2024

HAYNES, Steven John

Active
Clements Street, WareSG12 7AG
Born April 1985
Director
Appointed 26 Sept 2023

LESTER, Ruth Louise

Active
Brook Street, TavistockPL19 0BN
Born June 1949
Director
Appointed 22 Oct 2016

NIND, Rebecca Claire

Active
2a Edge Hill, LondonSW19 4LP
Born October 1987
Director
Appointed 22 Jun 2024

PHILLIPS, Gary Edward

Active
Waldon Cottages, GuildfordGU3 2JB
Born May 1970
Director
Appointed 22 Oct 2022

POUNDER, Esther Antonia

Active
The Library Rooms First Floor, TotnesTQ9 5PB
Born September 1979
Director
Appointed 22 Oct 2022

ROBERTSON, Phillip Gordon

Active
Ash Lodge Drive, GuildfordGU12 6NR
Born June 1960
Director
Appointed 22 Oct 2022

BOND, Deborah Louise

Resigned
Pearl Assurance House, TavistockPL19 0BN
Secretary
Appointed 19 Oct 2019
Resigned 20 Jul 2022

TARRANT, Nigel

Resigned
Tavistock Enterprise Hub, TavistockPL19 0BN
Secretary
Appointed 17 Nov 2012
Resigned 31 Oct 2015

ADDISON, Tony

Resigned
Tavistock Enterprise House, TavistockPL19 0BN
Born November 1985
Director
Appointed 24 May 2022
Resigned 10 Jul 2022

BROOKS, Sian Elizabeth

Resigned
Paullet, TivertonEX16 7TA
Born May 1968
Director
Appointed 23 Jan 2010
Resigned 30 Oct 2019

CREAMER, Christopher Joseph

Resigned
Hedge Road, Garristown
Born October 1955
Director
Appointed 23 Jan 2010
Resigned 22 Oct 2011

DIXON, Joanna Rachel

Resigned
Brook Street, TavistockPL19 0BN
Born February 1968
Director
Appointed 19 Oct 2019
Resigned 22 Apr 2022

FUOCO, Christopher

Resigned
Tavistock Enterprise House, TavistockPL19 0BN
Born February 1973
Director
Appointed 29 Apr 2017
Resigned 24 Oct 2020

GAIR, Alice

Resigned
Tavistock Enterprise House, TavistockPL19 0BN
Born August 1988
Director
Appointed 19 Oct 2019
Resigned 10 Dec 2021

GOLLEDGE, Natalie

Resigned
Heron Road, WallingfordOX10 6DN
Born October 1985
Director
Appointed 23 Jan 2010
Resigned 17 Nov 2012

GWILLIAM, Lee Ivan

Resigned
Tavistock Enterprise House, TavistockPL19 0BN
Born July 1982
Director
Appointed 16 Nov 2014
Resigned 04 May 2022

HANNAFORD, Tania

Resigned
Tavistock Enterprise House, TavistockPL19 0BN
Born May 1976
Director
Appointed 22 Oct 2011
Resigned 31 Oct 2015

HANNETT, Dominic

Resigned
Milton Road, Stratford-Upon-AvonCV37 7LZ
Born April 1977
Director
Appointed 22 Nov 2012
Resigned 22 Oct 2016

HARVEY, Lee

Resigned
Chipping Cross, ClevedonBS21 5JG
Born June 1983
Director
Appointed 22 Oct 2022
Resigned 26 Nov 2025

HERMON, Claire

Resigned
Thorney Leys, WitneyOX28 5LR
Born April 1980
Director
Appointed 23 Jan 2010
Resigned 31 Oct 2015

JOHNSON, Georgie

Resigned
Queens Road, WilmslowSK9 5HS
Born April 1968
Director
Appointed 22 Nov 2012
Resigned 31 Oct 2015

JONES, James Ashley

Resigned
Lovage Road, FarehamPO15 7LD
Born August 1987
Director
Appointed 25 Oct 2013
Resigned 22 Oct 2016

KELLY, Lisa

Resigned
Bennetts Yard, ChinnorOX39 4RQ
Born December 1967
Director
Appointed 19 Oct 2019
Resigned 24 Oct 2020

LETCH, Frank William

Resigned
Butt Parks, CreditonEX17 3HE
Born June 1944
Director
Appointed 23 Jan 2010
Resigned 24 Oct 2014

MENEGHETTI, Alan David

Resigned
Eggars Field, FarnhamGU10 5LD
Born October 1972
Director
Appointed 15 Nov 2014
Resigned 21 Oct 2017

MORAN, Michael

Resigned
Whin Hill, East KilbrideG74 3LJ
Born August 1967
Director
Appointed 23 Jan 2010
Resigned 22 Oct 2011

MOYES, Kevin Everett

Resigned
Lady Housty Avenue, SwanseaSA3 4TS
Born November 1968
Director
Appointed 31 Oct 2015
Resigned 19 Oct 2019

O'FARRELL MACKEY, Lorraine

Resigned
Tavistock Enterprise House, TavistockPL19 0BN
Born November 1980
Director
Appointed 24 Oct 2020
Resigned 22 Oct 2022

PEARCE, Edward

Resigned
Fraser Close, BasildonSS15 6SU
Born July 1986
Director
Appointed 29 Apr 2017
Resigned 19 Oct 2019

Persons with significant control

1

0 Active
1 Ceased

Ms Joanna Rachel Dixon

Ceased
Tavistock Enterprise House, TavistockPL19 0BN
Born February 1968

Nature of Control

Significant influence or control
Notified 22 Oct 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Resolution
21 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2025
CC04CC04
Memorandum Articles
20 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Resolution
14 November 2024
RESOLUTIONSResolutions
Memorandum Articles
14 November 2024
MAMA
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Memorandum Articles
8 January 2020
MAMA
Resolution
8 January 2020
RESOLUTIONSResolutions
Memorandum Articles
3 December 2019
MAMA
Resolution
3 December 2019
RESOLUTIONSResolutions
Resolution
3 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
7 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Resolution
27 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Incorporation Company
22 October 2009
NEWINCIncorporation