Company NameUpreach Services Ltd.
Company StatusActive
Company Number10753236
CategoryPrivate Limited Company
Incorporation Date4 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Jill (Gillian) Lodge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSecond Home Hanbury Street
London
E1 5JL
Director NameMr Gregory Vivian Simmons
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Home Hanbury Street
London
E1 5JL
Director NameMr Alexander Robert Peake
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleFixed Income Associate
Country of ResidenceEngland
Correspondence AddressSecond Home Hanbury Street
London
E1 5JL
Director NameMs Amy Dicketts
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Product Manager
Country of ResidenceEngland
Correspondence AddressSecond Home Hanbury Street
London
E1 5JL
Director NameMr David Steel
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Partnerships
Country of ResidenceEngland
Correspondence AddressSecond Home Hanbury Street
London
E1 5JL
Director NameDr Daniel Andrew Gordon
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMr John Benjamin Craven
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR

Location

Registered AddressSecond Home
Hanbury Street
London
E1 5JL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

20 October 2023Registered office address changed from 68-80 Second Home 68-80 Hanbury Street London E1 5JL England to Second Home Hanbury Street London E1 5JL on 20 October 2023 (1 page)
19 October 2023Registered office address changed from Can Mezzanine Great Dover Street London SE1 4YR England to 68-80 Second Home 68-80 Hanbury Street London E1 5JL on 19 October 2023 (1 page)
19 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
25 March 2023Accounts for a small company made up to 31 July 2022 (7 pages)
23 June 2022Appointment of Mr David Steel as a director on 23 June 2022 (2 pages)
13 June 2022Termination of appointment of John Benjamin Craven as a director on 8 June 2022 (1 page)
9 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
18 February 2022Accounts for a small company made up to 31 July 2021 (7 pages)
9 February 2022Appointment of Ms Amy Dicketts as a director on 18 January 2022 (2 pages)
6 September 2021Registered office address changed from Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU England to Can Mezzanine Great Dover Street London SE1 4YR on 6 September 2021 (1 page)
15 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
6 April 2021Accounts for a small company made up to 31 July 2020 (7 pages)
17 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
18 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 March 2019Registered office address changed from Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU England to Ground Floor, Studio 18 Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU on 21 March 2019 (1 page)
21 March 2019Registered office address changed from Ground Floor, Studio 18 Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU United Kingdom to Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU on 21 March 2019 (1 page)
7 February 2019Registered office address changed from 7-14 Great Dover Street London SE1 4YR United Kingdom to Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU on 7 February 2019 (1 page)
1 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
18 June 2018Appointment of Mr Alexander Robert Peake as a director on 5 June 2018 (2 pages)
14 June 2018Termination of appointment of Daniel Andrew Gordon as a director on 1 June 2018 (1 page)
18 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
25 April 2018Current accounting period extended from 31 May 2018 to 31 July 2018 (1 page)
6 April 2018Appointment of Ms Jill (Gillian) Lodge as a director on 11 July 2017 (2 pages)
6 April 2018Appointment of Mr Gregory Vivian Simmons as a director on 11 July 2017 (2 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 100
(19 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 100
(19 pages)