Company NameThe Reach Foundation
Company StatusActive
Company Number06546261
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Jonathan Robert McGoh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, St Clements Court 60 Arundel Square
London
N7 8BT
Director NameMr Neil Jennings
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(3 months after company formation)
Appointment Duration15 years, 10 months
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5 Floor 5 Axiom House
Feltham
TW13 4AU
Director NameMs Judith Sarah Tacon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleAudit Partner
Country of ResidenceEngland
Correspondence AddressFloor 5 Floor 5 Axiom House
Feltham
TW13 4AU
Director NameMr Matt James Trebilco
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Strand
London
WC2N 5RW
Director NameMs Jennifer Anne Baxter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleDirector Of Resources And Growth
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5 Floor 5 Axiom House
Feltham
TW13 4AU
Director NameTamsyn Roberts
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCharity
Country of ResidenceEngland
Correspondence AddressFloor 5 Floor 5 Axiom House
Feltham
TW13 4AU
Director NameMiss Lisa Veronica Gledhill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence AddressFloor 5 Floor 5 Axiom House
Feltham
TW13 4AU
Director NameMrs Ann Dorota Mroz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressFloor 5 Floor 5 Axiom House
Feltham
TW13 4AU
Director NameNicholas Epps Corfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 53 School Lane
Fulbourn
Cambridge
Cambridgeshire
CB1 5BH
Director NameJennifer Ferguson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleTrainee Solicitor
Correspondence Address16 Union Road
Cambridge
Cambridgeshire
CB2 1HE
Director NameMr Philip Richard Speer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Vicarage Fields
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BY
Secretary NameMr Philip Richard Speer
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Vicarage Fields
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BY
Director NameMr Edward Francois Vainker
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(3 months after company formation)
Appointment Duration10 years (resigned 06 July 2018)
RoleDirector Of Programmes
Country of ResidenceEngland
Correspondence Address23 King Street
Cambridge
Cambridgeshire
CB1 1AH

Contact

Websitethereachfoundation.org

Location

Registered AddressFloor 5 Floor 5 Axiom House
Feltham
TW13 4AU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

9 June 2023Total exemption full accounts made up to 31 August 2022 (32 pages)
1 June 2023Appointment of Mr Nii Anum as a director on 1 September 2021 (2 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 August 2021 (34 pages)
10 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
8 April 2022Appointment of Mrs Ann Dorota Mroz as a director on 27 October 2021 (2 pages)
8 April 2022Register(s) moved to registered office address Floor 5 Floor 5 Axiom House Feltham TW13 4AU (1 page)
8 April 2022Registered office address changed from Reach Academy Feltham 53-55 High Street Feltham TW13 4AB England to Floor 5 Floor 5 Axiom House Feltham TW13 4AU on 8 April 2022 (1 page)
1 June 2021Total exemption full accounts made up to 31 August 2020 (28 pages)
7 April 2021Notification of a person with significant control statement (2 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
11 March 2021Cessation of Jonathan Robert Mcgoh as a person with significant control on 11 March 2021 (1 page)
11 March 2021Cessation of Neil Jennings as a person with significant control on 11 March 2021 (1 page)
28 January 2021Director's details changed for Mr Neil Jennings on 28 January 2021 (2 pages)
28 January 2021Appointment of Ms Lisa Veronica Gledhill as a director on 8 December 2020 (2 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 31 August 2019 (22 pages)
15 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
13 February 2019Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
25 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Appointment of Tamsyn Roberts as a director on 5 December 2018 (2 pages)
31 October 2018Cessation of Edward Francois Vainker as a person with significant control on 9 July 2018 (1 page)
16 October 2018Registered office address changed from 23 King Street Cambridge Cambridgeshire CB1 1AH to Reach Academy Feltham 53-55 High Street Feltham TW13 4AB on 16 October 2018 (1 page)
6 July 2018Appointment of Ms Jennifer Baxter as a director on 5 July 2018 (2 pages)
6 July 2018Termination of appointment of Edward Francois Vainker as a director on 6 July 2018 (1 page)
5 July 2018Appointment of Ms Judith Sarah Tacon as a director on 5 July 2018 (2 pages)
5 July 2018Appointment of Mr Matt James Trebilco as a director on 5 July 2018 (2 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 March 2018Change of details for Mr Jonathan Robert Mcintosh as a person with significant control on 4 July 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Director's details changed for Mr Jonathan Robert Mcintosh on 4 July 2017 (2 pages)
24 November 2017Director's details changed for Mr Jonathan Robert Mcintosh on 4 July 2017 (2 pages)
10 April 2017Director's details changed for Edward Francois Vainker on 1 April 2017 (2 pages)
10 April 2017Director's details changed for Edward Francois Vainker on 1 April 2017 (2 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 April 2017Register inspection address has been changed to Flat 10, St Clements Court 60 Arundel Square London N7 8BT (1 page)
10 April 2017Register inspection address has been changed to Flat 10, St Clements Court 60 Arundel Square London N7 8BT (1 page)
10 April 2017Register(s) moved to registered inspection location Flat 10, St Clements Court 60 Arundel Square London N7 8BT (1 page)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 April 2017Register(s) moved to registered inspection location Flat 10, St Clements Court 60 Arundel Square London N7 8BT (1 page)
1 April 2017Director's details changed for Jonathan Robert Mcintosh on 12 July 2016 (2 pages)
1 April 2017Director's details changed for Jonathan Robert Mcintosh on 12 July 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
21 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 May 2015Annual return made up to 27 March 2015 no member list (4 pages)
13 May 2015Annual return made up to 27 March 2015 no member list (4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 27 March 2014 no member list (4 pages)
23 April 2014Annual return made up to 27 March 2014 no member list (4 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 27 March 2013 no member list (4 pages)
24 April 2013Annual return made up to 27 March 2013 no member list (4 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2012Annual return made up to 27 March 2012 no member list (4 pages)
29 May 2012Annual return made up to 27 March 2012 no member list (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Director's details changed for Edward Francois Vainker on 1 January 2011 (2 pages)
21 April 2011Annual return made up to 27 March 2011 no member list (4 pages)
21 April 2011Annual return made up to 27 March 2011 no member list (4 pages)
21 April 2011Director's details changed for Edward Francois Vainker on 1 January 2011 (2 pages)
21 April 2011Director's details changed for Edward Francois Vainker on 1 January 2011 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 November 2010Termination of appointment of Philip Speer as a secretary (2 pages)
17 November 2010Termination of appointment of Philip Speer as a secretary (2 pages)
15 November 2010Termination of appointment of Philip Speer as a director (2 pages)
15 November 2010Registered office address changed from 16 Union Road Cambridge Cambridgeshire CB2 1HE on 15 November 2010 (2 pages)
15 November 2010Termination of appointment of Philip Speer as a director (2 pages)
15 November 2010Registered office address changed from 16 Union Road Cambridge Cambridgeshire CB2 1HE on 15 November 2010 (2 pages)
2 July 2010Annual return made up to 27 March 2010 (15 pages)
2 July 2010Annual return made up to 27 March 2010 (15 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 May 2009Annual return made up to 27/03/09 (3 pages)
11 May 2009Annual return made up to 27/03/09 (3 pages)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 July 2008Appointment terminated director jennifer ferguson (1 page)
3 July 2008Director appointed neil robert jennings (2 pages)
3 July 2008Appointment terminated director nicholas corfield (1 page)
3 July 2008Director appointed edward francois vainker (2 pages)
3 July 2008Director appointed neil robert jennings (2 pages)
3 July 2008Appointment terminated director jennifer ferguson (1 page)
3 July 2008Appointment terminated director nicholas corfield (1 page)
3 July 2008Director appointed edward francois vainker (2 pages)
30 May 2008Director appointed jonathan robert mcintosh (1 page)
30 May 2008Director appointed jonathan robert mcintosh (1 page)
27 March 2008Incorporation (29 pages)
27 March 2008Incorporation (29 pages)