Background WavePink WaveYellow Wave

THE REACH FREE SCHOOL TRUST (07960515)

THE REACH FREE SCHOOL TRUST (07960515) is an active UK company. incorporated on 22 February 2012. with registered office in Birmingham. The company operates in the Education sector, engaged in educational support activities. THE REACH FREE SCHOOL TRUST has been registered for 14 years. Current directors include BOYES, Timothy John, CASSERLY, Dawn, MENEZES DE OLIVEIRA PRIEZ, Saulo and 3 others.

Company Number
07960515
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 February 2012
Age
14 years
Address
9 High Street, Birmingham, B14 7BB
Industry Sector
Education
Business Activity
Educational support activities
Directors
BOYES, Timothy John, CASSERLY, Dawn, MENEZES DE OLIVEIRA PRIEZ, Saulo, REEVES, Helen, THEOPHILUS, Bim, WHEELDON, Scott
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REACH FREE SCHOOL TRUST

THE REACH FREE SCHOOL TRUST is an active company incorporated on 22 February 2012 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in educational support activities. THE REACH FREE SCHOOL TRUST was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07960515

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

THE REACH SCHOOL ACADEMY TRUST
From: 22 February 2012To: 9 March 2012
Contact
Address

9 High Street Kings Heath Birmingham, B14 7BB,

Previous Addresses

9 High Street Kings Heath Birmingham B14 7BB England
From: 3 March 2014To: 3 March 2014
Trinity House 9-11 High Street Kings Heath Birmingham West Midlands B14 7BB England
From: 3 March 2014To: 3 March 2014
Queensbridge School Queensbridge Road Moseley Birmingham West Midlands B13 8QB
From: 13 March 2012To: 3 March 2014
, C/O Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES
From: 22 February 2012To: 13 March 2012
Timeline

60 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Loan Secured
Dec 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 20
Director Left
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Oct 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BOYES, Timothy John

Active
Queensbridge Road, BirminghamB13 8QB
Born June 1964
Director
Appointed 23 Feb 2012

CASSERLY, Dawn

Active
High Street, BirminghamB14 7BB
Born December 1969
Director
Appointed 14 Oct 2024

MENEZES DE OLIVEIRA PRIEZ, Saulo

Active
High Street, BirminghamB14 7BB
Born July 1976
Director
Appointed 25 Sept 2024

REEVES, Helen

Active
High Street, BirminghamB14 7BB
Born May 1969
Director
Appointed 24 Oct 2019

THEOPHILUS, Bim

Active
High Street, BirminghamB14 7BB
Born March 1960
Director
Appointed 23 Feb 2024

WHEELDON, Scott

Active
High Street, BirminghamB14 7BB
Born December 1973
Director
Appointed 11 Apr 2025

ADAMS, David Luke

Resigned
Southam Road, BirminghamB28 0AA
Born November 1963
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2020

ALCOCK, David Scott

Resigned
Edmund Street, BirminghamB3 2ES
Born February 1969
Director
Appointed 22 Feb 2012
Resigned 23 Feb 2012

DARWOOD, Lisa

Resigned
High Street, BirminghamB14 7BB
Born September 1968
Director
Appointed 28 Apr 2021
Resigned 31 Dec 2021

DARWOOD, Lisa

Resigned
High Street, BirminghamB14 7BB
Born January 1970
Director
Appointed 01 Sept 2020
Resigned 27 Apr 2021

FRERE, Roberta Wendy

Resigned
High Street, BirminghamB14 7BB
Born May 1958
Director
Appointed 18 Nov 2013
Resigned 31 Aug 2015

GIBSON, John

Resigned
High Street, BirminghamB14 7BB
Born October 1976
Director
Appointed 01 Jan 2023
Resigned 03 Sept 2025

HILL, Susan Joanne

Resigned
High Street, BirminghamB14 7BB
Born September 1979
Director
Appointed 26 Oct 2023
Resigned 02 Jan 2025

JAMES, Deborah Susan

Resigned
Wheelers Lane, BirminghamB13 0SF
Born April 1960
Director
Appointed 23 Feb 2012
Resigned 12 Apr 2013

LEE, Simon Geoffrey Howard

Resigned
Edmund Street, BirminghamB3 2ES
Born November 1977
Director
Appointed 22 Feb 2012
Resigned 23 Feb 2012

LYNCH, Mary Siobhan

Resigned
High Street, BirminghamB14 7BB
Born January 1972
Director
Appointed 18 Nov 2013
Resigned 26 Sept 2016

MCANENY, Sarah

Resigned
High Street, BirminghamB14 7BB
Born July 1983
Director
Appointed 24 Oct 2019
Resigned 24 Jun 2022

MEADE, Kerrie

Resigned
High Street, BirminghamB14 7BB
Born July 1986
Director
Appointed 01 Feb 2022
Resigned 22 May 2023

MILES, Jonathan Robert

Resigned
Edmund Street, BirminghamB3 2ES
Born April 1974
Director
Appointed 22 Feb 2012
Resigned 23 Feb 2012

MILES, Richard William David

Resigned
High Street, BirminghamB14 7BB
Born July 1949
Director
Appointed 18 Nov 2013
Resigned 31 Jan 2021

MILLER, Alison

Resigned
High Street, BirminghamB14 7BB
Born June 1962
Director
Appointed 01 Sept 2019
Resigned 31 Aug 2021

NWEKE, Emeka Francis

Resigned
High Street, BirminghamB14 7BB
Born August 1986
Director
Appointed 30 Nov 2013
Resigned 12 Dec 2025

PALMER, Kerenza

Resigned
High Street, BirminghamB14 7BB
Born June 1974
Director
Appointed 24 Nov 2022
Resigned 27 Nov 2023

PHILLIPS, Keely

Resigned
High Street, BirminghamB14 7BB
Born March 1990
Director
Appointed 26 Jan 2017
Resigned 31 Aug 2019

PRZYBEK, Bernadette

Resigned
Holly Bank Road, BirminghamB13 0RJ
Born June 1961
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2019

RAGGETT, Nicola Jane

Resigned
High Street, BirminghamB14 7BB
Born May 1968
Director
Appointed 11 Feb 2021
Resigned 27 Nov 2024

RAWLINGS, Jayson

Resigned
High Street, BirminghamB14 7BB
Born November 1982
Director
Appointed 01 Sept 2021
Resigned 31 Dec 2022

REDHEAD, Nicola Claire

Resigned
High Street, BirminghamB14 7BB
Born May 1969
Director
Appointed 07 Jan 2013
Resigned 31 Dec 2022

SENTANCE, Clive Alan

Resigned
College & Sixth Form Northfield Road, BirminghamB30 1DY
Born September 1966
Director
Appointed 23 Feb 2012
Resigned 31 Aug 2014

SLATER, Karen Denise

Resigned
High Street, BirminghamB14 7BB
Born July 1976
Director
Appointed 20 Jan 2022
Resigned 07 Oct 2024

SWAIN, Sandra

Resigned
High Street, BirminghamB14 7BB
Born August 1969
Director
Appointed 28 Nov 2024
Resigned 08 Jan 2026

THOMAS, Amanda

Resigned
High Street, BirminghamB14 7BB
Born August 1975
Director
Appointed 01 Sept 2019
Resigned 31 Aug 2020

WEAVER, Malcolm John

Resigned
High Street, BirminghamB14 7BB
Born November 1945
Director
Appointed 18 Nov 2013
Resigned 03 Jul 2025
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 May 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
31 May 2023
AAMDAAMD
Accounts Amended With Accounts Type Full
31 May 2023
AAMDAAMD
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
22 February 2012
NEWINCIncorporation