Background WavePink WaveYellow Wave

REACH SOUTH ACADEMY TRUST (10151730)

REACH SOUTH ACADEMY TRUST (10151730) is an active UK company. incorporated on 27 April 2016. with registered office in Plymouth. The company operates in the Education sector, engaged in primary education and 2 other business activities. REACH SOUTH ACADEMY TRUST has been registered for 9 years. Current directors include AGIUS, Marcus Paul Ambrose, BROAD, Natalie Louise, BUCKLAND, Nicholas Brian and 10 others.

Company Number
10151730
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 April 2016
Age
9 years
Address
C/O Utc Plymouth Park Avenue, Plymouth, PL1 4RL
Industry Sector
Education
Business Activity
Primary education
Directors
AGIUS, Marcus Paul Ambrose, BROAD, Natalie Louise, BUCKLAND, Nicholas Brian, CACHELIN, Fary Mahamedi, Professor, COLLINS, Jeremiah Michael, GENTLE, Chris, Dr, MARLAND, Penelope Mary, Lady, MCSTAY, Heather Jane, NEWTON, Alan, RIVIERE, Hester Alix Elinor, STORY, Benjamin Robert, THAKKAR, Jairaj Vijay, TOMLINSON, Heather Ann
SIC Codes
85200, 85310, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH SOUTH ACADEMY TRUST

REACH SOUTH ACADEMY TRUST is an active company incorporated on 27 April 2016 with the registered office located in Plymouth. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. REACH SOUTH ACADEMY TRUST was registered 9 years ago.(SIC: 85200, 85310, 85320)

Status

active

Active since 9 years ago

Company No

10151730

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

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 21 January 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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

C/O Utc Plymouth Park Avenue Devonport Plymouth, PL1 4RL,

Previous Addresses

C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom
From: 27 April 2016To: 23 May 2018
Timeline

49 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Loan Secured
Sept 18
Director Left
Nov 18
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Aug 19
Loan Secured
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Loan Secured
Jun 23
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Sept 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
33
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

26

13 Active
13 Resigned

AGIUS, Marcus Paul Ambrose

Active
Park Avenue, PlymouthPL1 4RL
Born July 1946
Director
Appointed 30 Nov 2016

BROAD, Natalie Louise

Active
Park Avenue, PlymouthPL1 4RL
Born February 1980
Director
Appointed 27 Mar 2025

BUCKLAND, Nicholas Brian

Active
Park Avenue, PlymouthPL1 4RL
Born February 1951
Director
Appointed 01 Sept 2025

CACHELIN, Fary Mahamedi, Professor

Active
Park Avenue, PlymouthPL1 4RL
Born August 1966
Director
Appointed 12 Jun 2024

COLLINS, Jeremiah Michael

Active
Park Avenue, PlymouthPL1 4RL
Born October 1970
Director
Appointed 27 Mar 2025

GENTLE, Chris, Dr

Active
Park Avenue, PlymouthPL1 4RL
Born September 1966
Director
Appointed 01 Oct 2016

MARLAND, Penelope Mary, Lady

Active
Park Avenue, PlymouthPL1 4RL
Born August 1957
Director
Appointed 25 Jul 2017

MCSTAY, Heather Jane

Active
Park Avenue, PlymouthPL1 4RL
Born July 1981
Director
Appointed 27 Mar 2025

NEWTON, Alan

Active
Park Avenue, PlymouthPL1 4RL
Born January 1957
Director
Appointed 25 Jul 2017

RIVIERE, Hester Alix Elinor

Active
Park Avenue, PlymouthPL1 4RL
Born November 1974
Director
Appointed 30 May 2025

STORY, Benjamin Robert

Active
Park Avenue, PlymouthPL1 4RL
Born February 1969
Director
Appointed 26 Jun 2024

THAKKAR, Jairaj Vijay

Active
Park Avenue, PlymouthPL1 4RL
Born December 1971
Director
Appointed 01 Jun 2022

TOMLINSON, Heather Ann

Active
Park Avenue, PlymouthPL1 4RL
Born June 1953
Director
Appointed 01 Feb 2021

ASHTON, Dean

Resigned
Park Avenue, PlymouthPL1 4RL
Born July 1959
Director
Appointed 27 Apr 2016
Resigned 31 Jul 2025

BEAVER, Gurbinder

Resigned
Park Avenue, PlymouthPL1 4RL
Born July 1964
Director
Appointed 27 Nov 2017
Resigned 30 Sept 2025

CROSSMAN, Alexander James

Resigned
Park Avenue, PlymouthPL1 4RL
Born February 1972
Director
Appointed 01 Feb 2021
Resigned 31 Dec 2024

GUNN, Adrian Paul

Resigned
Park Avenue, PlymouthPL1 4RL
Born January 1965
Director
Appointed 27 Apr 2016
Resigned 31 Dec 2024

INGLISH, Susan Clare

Resigned
Park Avenue, PlymouthPL1 4RL
Born August 1953
Director
Appointed 27 Apr 2016
Resigned 27 Apr 2024

KING, Peter David Spencer

Resigned
Narrow Quay House, BristolBS1 4QA
Born January 1960
Director
Appointed 25 Jul 2017
Resigned 27 Nov 2017

LACEY, Bronwen Lynne

Resigned
Park Avenue, PlymouthPL1 4RL
Born September 1955
Director
Appointed 30 Nov 2016
Resigned 31 Jan 2021

LANCASHIRE, Steve Lyndon, Sir

Resigned
Park Avenue, PlymouthPL1 4RL
Born November 1963
Director
Appointed 27 Apr 2016
Resigned 09 Jul 2019

LOCK, Edward

Resigned
Narrow Quay House, BristolBS1 4QA
Born November 1979
Director
Appointed 27 Apr 2016
Resigned 24 Mar 2017

PAPWORTH, Mark Harry

Resigned
Park Avenue, PlymouthPL1 4RL
Born January 1965
Director
Appointed 27 Apr 2016
Resigned 30 Sept 2025

STEVENS, Anne Marie

Resigned
Park Avenue, PlymouthPL1 4RL
Born June 1955
Director
Appointed 27 Apr 2016
Resigned 01 Jun 2022

TIMOTHY, Nick

Resigned
Narrow Quay House, BristolBS1 4QA
Born March 1980
Director
Appointed 29 Apr 2016
Resigned 21 Sept 2016

WILKINS, Michelle Louise

Resigned
Park Avenue, PlymouthPL1 4RL
Born September 1982
Director
Appointed 27 Nov 2017
Resigned 27 Nov 2017

Persons with significant control

7

0 Active
7 Ceased

Sir Steve Lyndon Lancashire

Ceased
Park Avenue, PlymouthPL1 4RL
Born November 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2022
Ceased 28 Apr 2024

Ms Anne Marie Stevens

Ceased
Park Avenue, PlymouthPL1 4RL
Born June 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2022
Ceased 28 Apr 2024

Mr John David Keith Ellison

Ceased
Park Avenue, PlymouthPL1 4RL
Born March 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2022
Ceased 28 Apr 2024

Sir Steve Lyndon Lancashire

Ceased
Park Avenue, PlymouthPL1 4RL
Born November 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Apr 2019
Ceased 13 Jan 2022

Mr John David Keith Ellison

Ceased
Park Avenue, PlymouthPL1 4RL
Born March 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 13 Jan 2022

Professor Shirley Simon

Ceased
Park Avenue, PlymouthPL1 4RL
Born June 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 13 Jan 2022

Mr Peter Christopher Little

Ceased
Park Avenue, PlymouthPL1 4RL
Born February 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Resolution
13 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 July 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Resolution
9 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Memorandum Articles
20 January 2023
MAMA
Resolution
20 January 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Resolution
3 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Second Filing Of Change Of Director Details With Name
31 January 2022
RP04CH01RP04CH01
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Resolution
27 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Resolution
27 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
5 January 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2016
NEWINCIncorporation