London
N7 8BT
Director Name | Mr Neil Jennings |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2008(3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5 Floor 5 Axiom House Feltham TW13 4AU |
Director Name | Ms Judith Sarah Tacon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Audit Partner |
Country of Residence | England |
Correspondence Address | Floor 5 Floor 5 Axiom House Feltham TW13 4AU |
Director Name | Mr Matt James Trebilco |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Strand London WC2N 5RW |
Director Name | Ms Jennifer Anne Baxter |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Director Of Resources And Growth |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5 Floor 5 Axiom House Feltham TW13 4AU |
Director Name | Tamsyn Roberts |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Charity |
Country of Residence | England |
Correspondence Address | Floor 5 Floor 5 Axiom House Feltham TW13 4AU |
Director Name | Miss Lisa Veronica Gledhill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | Floor 5 Floor 5 Axiom House Feltham TW13 4AU |
Director Name | Mrs Ann Dorota Mroz |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | Floor 5 Floor 5 Axiom House Feltham TW13 4AU |
Director Name | Nicholas Epps Corfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 53 School Lane Fulbourn Cambridge Cambridgeshire CB1 5BH |
Director Name | Jennifer Ferguson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 16 Union Road Cambridge Cambridgeshire CB2 1HE |
Director Name | Mr Philip Richard Speer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Vicarage Fields Hemingford Grey Huntingdon Cambridgeshire PE28 9BY |
Secretary Name | Mr Philip Richard Speer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Vicarage Fields Hemingford Grey Huntingdon Cambridgeshire PE28 9BY |
Director Name | Mr Edward Francois Vainker |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(3 months after company formation) |
Appointment Duration | 10 years (resigned 06 July 2018) |
Role | Director Of Programmes |
Country of Residence | England |
Correspondence Address | 23 King Street Cambridge Cambridgeshire CB1 1AH |
Website | thereachfoundation.org |
---|
Registered Address | Floor 5 Floor 5 Axiom House Feltham TW13 4AU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
9 June 2023 | Total exemption full accounts made up to 31 August 2022 (32 pages) |
---|---|
1 June 2023 | Appointment of Mr Nii Anum as a director on 1 September 2021 (2 pages) |
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 August 2021 (34 pages) |
10 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
8 April 2022 | Appointment of Mrs Ann Dorota Mroz as a director on 27 October 2021 (2 pages) |
8 April 2022 | Register(s) moved to registered office address Floor 5 Floor 5 Axiom House Feltham TW13 4AU (1 page) |
8 April 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 August 2020 (28 pages) |
7 April 2021 | Notification of a person with significant control statement (2 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
11 March 2021 | Cessation of Jonathan Robert Mcgoh as a person with significant control on 11 March 2021 (1 page) |
11 March 2021 | Cessation of Neil Jennings as a person with significant control on 11 March 2021 (1 page) |
28 January 2021 | Director's details changed for Mr Neil Jennings on 28 January 2021 (2 pages) |
28 January 2021 | Appointment of Ms Lisa Veronica Gledhill as a director on 8 December 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 31 August 2019 (22 pages) |
15 April 2019 | Resolutions
|
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
13 February 2019 | Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
25 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 December 2018 | Appointment of Tamsyn Roberts as a director on 5 December 2018 (2 pages) |
31 October 2018 | Cessation of Edward Francois Vainker as a person with significant control on 9 July 2018 (1 page) |
16 October 2018 | Registered 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 2018 | Appointment of Ms Jennifer Baxter as a director on 5 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Edward Francois Vainker as a director on 6 July 2018 (1 page) |
5 July 2018 | Appointment of Ms Judith Sarah Tacon as a director on 5 July 2018 (2 pages) |
5 July 2018 | Appointment of Mr Matt James Trebilco as a director on 5 July 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 March 2018 | Change of details for Mr Jonathan Robert Mcintosh as a person with significant control on 4 July 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Jonathan Robert Mcintosh on 4 July 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Jonathan Robert Mcintosh on 4 July 2017 (2 pages) |
10 April 2017 | Director's details changed for Edward Francois Vainker on 1 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Edward Francois Vainker on 1 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 April 2017 | Register inspection address has been changed to Flat 10, St Clements Court 60 Arundel Square London N7 8BT (1 page) |
10 April 2017 | Register inspection address has been changed to Flat 10, St Clements Court 60 Arundel Square London N7 8BT (1 page) |
10 April 2017 | Register(s) moved to registered inspection location Flat 10, St Clements Court 60 Arundel Square London N7 8BT (1 page) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 April 2017 | Register(s) moved to registered inspection location Flat 10, St Clements Court 60 Arundel Square London N7 8BT (1 page) |
1 April 2017 | Director's details changed for Jonathan Robert Mcintosh on 12 July 2016 (2 pages) |
1 April 2017 | Director's details changed for Jonathan Robert Mcintosh on 12 July 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
21 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
13 May 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 27 March 2014 no member list (4 pages) |
23 April 2014 | Annual return made up to 27 March 2014 no member list (4 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
24 April 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
29 May 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Edward Francois Vainker on 1 January 2011 (2 pages) |
21 April 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
21 April 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
21 April 2011 | Director's details changed for Edward Francois Vainker on 1 January 2011 (2 pages) |
21 April 2011 | Director's details changed for Edward Francois Vainker on 1 January 2011 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 November 2010 | Termination of appointment of Philip Speer as a secretary (2 pages) |
17 November 2010 | Termination of appointment of Philip Speer as a secretary (2 pages) |
15 November 2010 | Termination of appointment of Philip Speer as a director (2 pages) |
15 November 2010 | Registered office address changed from 16 Union Road Cambridge Cambridgeshire CB2 1HE on 15 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Philip Speer as a director (2 pages) |
15 November 2010 | Registered office address changed from 16 Union Road Cambridge Cambridgeshire CB2 1HE on 15 November 2010 (2 pages) |
2 July 2010 | Annual return made up to 27 March 2010 (15 pages) |
2 July 2010 | Annual return made up to 27 March 2010 (15 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 May 2009 | Annual return made up to 27/03/09 (3 pages) |
11 May 2009 | Annual return made up to 27/03/09 (3 pages) |
4 April 2009 | Resolutions
|
4 April 2009 | Resolutions
|
3 July 2008 | Appointment terminated director jennifer ferguson (1 page) |
3 July 2008 | Director appointed neil robert jennings (2 pages) |
3 July 2008 | Appointment terminated director nicholas corfield (1 page) |
3 July 2008 | Director appointed edward francois vainker (2 pages) |
3 July 2008 | Director appointed neil robert jennings (2 pages) |
3 July 2008 | Appointment terminated director jennifer ferguson (1 page) |
3 July 2008 | Appointment terminated director nicholas corfield (1 page) |
3 July 2008 | Director appointed edward francois vainker (2 pages) |
30 May 2008 | Director appointed jonathan robert mcintosh (1 page) |
30 May 2008 | Director appointed jonathan robert mcintosh (1 page) |
27 March 2008 | Incorporation (29 pages) |
27 March 2008 | Incorporation (29 pages) |