Background WavePink WaveYellow Wave

UPREACH CHARITABLE COMPANY (08300398)

UPREACH CHARITABLE COMPANY (08300398) is an active UK company. incorporated on 20 November 2012. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. UPREACH CHARITABLE COMPANY has been registered for 13 years. Current directors include BINGHAM-ROBERTS, Tiegan, CAMERON-DOUGLAS, Grace Georgia, DICKETTS, Amy and 8 others.

Company Number
08300398
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 2012
Age
13 years
Address
Second Home, London, E1 5JL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BINGHAM-ROBERTS, Tiegan, CAMERON-DOUGLAS, Grace Georgia, DICKETTS, Amy, FOSH, Timothy Ian, KINSELLA, Louis Philip, MOORE, Jack, RAWAL, Bandhana Kumari, Dr, ROPER, Diana, SERVICE, Owain, TWINE, Christopher Roland, Dr, WARD, Vicki
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPREACH CHARITABLE COMPANY

UPREACH CHARITABLE COMPANY is an active company incorporated on 20 November 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. UPREACH CHARITABLE COMPANY was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08300398

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

Age

13 Years

Incorporated 20 November 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

UPREACH FOUNDATION
From: 20 November 2012To: 10 September 2014
Contact
Address

Second Home Hanbury Street London, E1 5JL,

Previous Addresses

Second Home Second Home 68-80 Hanbury Street London E1 5JL England
From: 19 October 2023To: 20 October 2023
Can Mezzanine Great Dover Street London SE1 4YR England
From: 6 September 2021To: 19 October 2023
Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU England
From: 21 March 2019To: 6 September 2021
Ground Floor, Studio 18 Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU United Kingdom
From: 21 March 2019To: 21 March 2019
Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU England
From: 7 February 2019To: 21 March 2019
Can Mezzanine Great Dover Street London SE1 4YR England
From: 28 April 2017To: 7 February 2019
Can3 Great Dover Street London SE1 4YR England
From: 15 March 2016To: 28 April 2017
The Den 14 Bedford Square London WC1B 3JA
From: 28 August 2015To: 15 March 2016
The Brew, Victoria House 64 Paul Street London EC2A 4NG England
From: 11 May 2015To: 28 August 2015
1a Zetland House 5-25 Scrutton Street London EC2A 4HJ England
From: 18 December 2014To: 11 May 2015
1a Zetland House 5-25 Scrutton St London EC2A 4HJ
From: 5 June 2014To: 18 December 2014
2Nd Floor 25 City Road London EC1Y 1AA England
From: 11 February 2014To: 5 June 2014
First Floor 80 Haymarket London
From: 26 November 2013To: 11 February 2014
1St Floor 80 Haymarket London SW1Y 4TE
From: 20 November 2012To: 26 November 2013
Timeline

49 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

12 Active
21 Resigned

FURNESS, Sara

Active
Hanbury Street, LondonE1 5JL
Secretary
Appointed 24 Jun 2022

BINGHAM-ROBERTS, Tiegan

Active
Hanbury Street, LondonE1 5JL
Born June 1998
Director
Appointed 25 Jul 2024

CAMERON-DOUGLAS, Grace Georgia

Active
Hanbury Street, LondonE1 5JL
Born February 2000
Director
Appointed 28 Jan 2026

DICKETTS, Amy

Active
Hanbury Street, LondonE1 5JL
Born March 1992
Director
Appointed 05 Nov 2020

FOSH, Timothy Ian

Active
Malpas Road, LondonSE4 1DH
Born February 1985
Director
Appointed 21 Jan 2020

KINSELLA, Louis Philip

Active
Hanbury Street, LondonE1 5JL
Born February 1990
Director
Appointed 01 Nov 2022

MOORE, Jack

Active
Hanbury Street, LondonE1 5JL
Born September 2001
Director
Appointed 25 Jul 2024

RAWAL, Bandhana Kumari, Dr

Active
Hanbury Street, LondonE1 5JL
Born January 1961
Director
Appointed 15 Jul 2025

ROPER, Diana

Active
Hanbury Street, LondonE1 5JL
Born August 1973
Director
Appointed 15 May 2025

SERVICE, Owain

Active
Hanbury Street, LondonE1 5JL
Born March 1979
Director
Appointed 15 Oct 2019

TWINE, Christopher Roland, Dr

Active
Hanbury Street, LondonE1 5JL
Born July 1973
Director
Appointed 31 Oct 2023

WARD, Vicki

Active
Hanbury Street, LondonE1 5JL
Born February 1971
Director
Appointed 25 Apr 2023

CANHAM, Mabel Myfanwy

Resigned
Hanbury Street, LondonE1 5JL
Secretary
Appointed 24 Jun 2024
Resigned 25 Apr 2025

CRAVEN, John Benjamin

Resigned
Great Dover Street, LondonSE1 4YR
Secretary
Appointed 12 Nov 2015
Resigned 08 Jun 2022

JOSEPH, Deborah

Resigned
14 Bedford Square, LondonWC1B 3JA
Secretary
Appointed 02 Mar 2015
Resigned 18 Dec 2015

ASTLE, Edward Morrison

Resigned
Kentmere Road, KendalLA8 9JF
Born February 1954
Director
Appointed 21 Jan 2020
Resigned 31 Jan 2026

ATHERTON, Graeme, Dr

Resigned
Lyndhurst Avenue, TwickenhamTW2 6BH
Born April 1972
Director
Appointed 14 Mar 2018
Resigned 13 Jul 2021

BILLINGHAM, Patricia Marusia

Resigned
Great Dover Street, LondonSE1 4YR
Born April 1952
Director
Appointed 19 Dec 2013
Resigned 31 Jul 2016

CHAUDHRY, Azhar Jamal

Resigned
Bluelion Place, LondonSE1 4PU
Born July 1997
Director
Appointed 16 Jul 2019
Resigned 25 Jul 2024

FULLER, Mark Howard

Resigned
Blue Lion Place, LondonSE1 4PU
Born September 1976
Director
Appointed 08 Jun 2015
Resigned 16 Jul 2019

GORDON, Daniel Andrew, Dr

Resigned
Great Dover Street, LondonSE1 4YR
Born May 1984
Director
Appointed 19 Dec 2013
Resigned 01 Jun 2018

HAMILTON, Jennifer, Dr

Resigned
More London, LondonSE1 2AP
Born June 1989
Director
Appointed 18 May 2021
Resigned 19 Sept 2022

HENRY, Mikayla Naomi

Resigned
Blue Lion Place, LondonSE1 4PU
Born March 1992
Director
Appointed 03 Nov 2016
Resigned 16 Jul 2019

INGLE, Katy

Resigned
Clarence Drive, NorthwichCW8 2EQ
Born June 1981
Director
Appointed 16 Jul 2019
Resigned 15 Jul 2025

KHURANA, Neeha

Resigned
Great Dover Street, LondonSE1 4YR
Born May 1973
Director
Appointed 21 Dec 2016
Resigned 20 Nov 2018

MARSHALL, Alastair James Bruce

Resigned
Hanbury Street, LondonE1 5JL
Born January 1977
Director
Appointed 03 Nov 2016
Resigned 31 Oct 2023

MORRIS, Henry

Resigned
Floor, LondonEC1Y 1AA
Born February 1987
Director
Appointed 20 Nov 2012
Resigned 19 Dec 2013

PEAKE, Alexander Robert

Resigned
Great Dover Street, LondonSE1 4YR
Born March 1991
Director
Appointed 03 Nov 2016
Resigned 03 Nov 2021

QUINTERO RODRIGUEZ, Valentina

Resigned
2 Foscote Mews, LondonW9 2HH
Born May 1996
Director
Appointed 16 Jul 2019
Resigned 25 Jul 2024

SANDHU, Amrit Kaur

Resigned
Great Dover Street, LondonSE1 4YR
Born May 1991
Director
Appointed 18 May 2021
Resigned 25 Apr 2023

WHITTY, Geoffrey James, Professor

Resigned
26 Bedford Way, LondonWC1H 0AL
Born December 1946
Director
Appointed 19 Dec 2013
Resigned 10 Jul 2015

WHYTE, Monica Patricia

Resigned
Great Dover Street, LondonSE1 4YR
Born January 1972
Director
Appointed 14 Jul 2015
Resigned 10 Aug 2017

WONG, Abbey Long Yun

Resigned
Hanbury Street, LondonE1 5JL
Born November 1997
Director
Appointed 18 Jan 2022
Resigned 28 Jan 2026
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Group
11 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Memorandum Articles
9 August 2019
MAMA
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Resolution
19 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Legacy
16 March 2015
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Statement Of Companys Objects
17 October 2014
CC04CC04
Resolution
17 October 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
19 September 2014
CC04CC04
Memorandum Articles
19 September 2014
MAMA
Resolution
19 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 September 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 September 2014
MISCMISC
Resolution
4 September 2014
RESOLUTIONSResolutions
Change Of Name Notice
4 September 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Incorporation Company
20 November 2012
NEWINCIncorporation