REACH TRUST

Register to unlock more data on OkredoRegister

REACH TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03971567

Incorporation date

13/04/2000

Size

Group

Contacts

Registered address

Registered address

The Riverside Centre, Riverside Court Pride Park, Derby DE24 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon01/04/2026
Cessation of Benjamin Rook as a person with significant control on 2026-03-31
dot icon01/04/2026
Notification of Mark Richard Betts as a person with significant control on 2026-04-01
dot icon05/02/2026
Appointment of Mr Henry Edward Welgemoed as a director on 2026-01-19
dot icon04/02/2026
Appointment of Mr Graeme John Ferguson as a director on 2026-01-19
dot icon14/10/2025
Termination of appointment of David William Park as a director on 2025-10-13
dot icon29/09/2025
Termination of appointment of Jonathan Mark Leach as a director on 2025-09-29
dot icon05/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon03/06/2025
Group of companies' accounts made up to 2024-08-31
dot icon05/11/2024
Appointment of Mr Andrew Smith as a director on 2024-10-26
dot icon05/11/2024
Appointment of Mr Trevor John Wood as a director on 2024-10-26
dot icon05/11/2024
Appointment of Mrs Lianna Norman as a director on 2024-10-26
dot icon02/10/2024
Termination of appointment of Timothy Stokes as a director on 2024-09-30
dot icon29/08/2024
Statement of company's objects
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Memorandum and Articles of Association
dot icon01/07/2024
Termination of appointment of Julio Ryan Mekki Abraham as a director on 2024-06-24
dot icon01/07/2024
Termination of appointment of Jacqueline Mary Wright as a director on 2024-06-24
dot icon24/06/2024
Change of name notice
dot icon24/06/2024
Change of name with request to seek comments from relevant body
dot icon24/06/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon24/06/2024
Certificate of change of name
dot icon06/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon05/06/2024
Group of companies' accounts made up to 2023-08-31
dot icon22/03/2024
Certificate of change of name
dot icon06/03/2024
Appointment of Mr Jonathan Mark Leach as a director on 2024-03-04
dot icon06/03/2024
Appointment of Mr Richard Stuart Price as a director on 2024-03-04
dot icon05/03/2024
Appointment of Mr Adam Davies as a secretary on 2024-03-05
dot icon05/03/2024
Termination of appointment of Kishore Chhanabhai Parmar as a secretary on 2024-03-04
dot icon20/10/2023
Certificate of change of name
dot icon13/10/2023
Appointment of Mrs Jacqueline Mary Wright as a director on 2023-07-12
dot icon04/08/2023
Appointment of Mr Timothy Stokes as a director on 2023-07-12
dot icon30/06/2023
Termination of appointment of David John Cavanagh as a director on 2023-06-22
dot icon14/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon10/06/2023
Group of companies' accounts made up to 2022-08-31
dot icon01/02/2023
Termination of appointment of Emrys Llewelyn Ashmore Jones as a director on 2022-12-31
dot icon24/11/2022
Termination of appointment of Lesley Yuen Jing So as a director on 2022-09-25
dot icon23/09/2022
Termination of appointment of Jonathan Francis Lewis Giles as a director on 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon07/06/2022
Group of companies' accounts made up to 2021-08-31
dot icon14/04/2022
Appointment of Miss Lesley Yuen Jing So as a director on 2021-07-08
dot icon14/04/2022
Termination of appointment of Martin Andrew Frost as a director on 2022-01-13
dot icon14/04/2022
Termination of appointment of Mark Nigel Mumford as a director on 2021-07-08
dot icon24/07/2021
Satisfaction of charge 1 in full
dot icon03/07/2021
Satisfaction of charge 2 in full
dot icon03/07/2021
Satisfaction of charge 4 in full
dot icon03/07/2021
Satisfaction of charge 3 in full
dot icon29/06/2021
Registration of charge 039715670005, created on 2021-06-29
dot icon29/06/2021
Registration of charge 039715670006, created on 2021-06-29
dot icon09/06/2021
Group of companies' accounts made up to 2020-08-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon28/09/2020
Appointment of Mr David William Park as a director on 2020-07-09
dot icon28/09/2020
Appointment of Mr Julio Ryan Mekki Abraham as a director on 2020-07-09
dot icon28/09/2020
Termination of appointment of Andrew Steven Townsend as a director on 2020-07-08
dot icon13/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon13/05/2020
Termination of appointment of Anthony Carnall Turner as a director on 2019-11-28
dot icon14/04/2020
Group of companies' accounts made up to 2019-08-31
dot icon02/03/2020
Appointment of Dr David John Cavanagh as a director on 2019-11-28
dot icon23/01/2020
Appointment of Mr Jonathan Francis Lewis Giles as a director on 2019-11-28
dot icon25/07/2019
Termination of appointment of Claire Louise Tapping as a director on 2019-05-02
dot icon25/07/2019
Cessation of Nesta Mumford as a person with significant control on 2018-09-01
dot icon25/07/2019
Cessation of Karina Marie Martin as a person with significant control on 2018-09-01
dot icon25/07/2019
Cessation of Adam Nicholas Martin as a person with significant control on 2018-09-01
dot icon25/07/2019
Cessation of Aled Griffith as a person with significant control on 2018-09-01
dot icon07/06/2019
Group of companies' accounts made up to 2018-08-31
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon26/04/2019
Notification of Benjamin Rook as a person with significant control on 2018-06-27
dot icon26/04/2019
Cessation of Simon John Shaw as a person with significant control on 2018-08-31
dot icon26/04/2019
Cessation of Henry Ford as a person with significant control on 2018-08-31
dot icon25/04/2019
Cessation of Deborah Jane Robinson as a person with significant control on 2018-06-30
dot icon25/04/2019
Termination of appointment of Jonathan David Huw Bearn as a director on 2019-02-20
dot icon15/03/2019
Termination of appointment of Benjamin Rook as a director on 2018-06-26
dot icon15/03/2019
Termination of appointment of Deborah Jane Robinson as a secretary on 2018-06-30
dot icon15/03/2019
Appointment of Mr Kishore Chhanabhai Parmar as a secretary on 2018-07-01
dot icon20/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon20/04/2018
Cessation of Jonathan Francis Lewis Giles as a person with significant control on 2017-08-31
dot icon22/03/2018
Group of companies' accounts made up to 2017-08-31
dot icon12/02/2018
Appointment of Mr Martin Andrew Frost as a director on 2018-02-06
dot icon12/02/2018
Termination of appointment of Mark Stephen Kelsall as a director on 2018-02-09
dot icon13/06/2017
Appointment of Mr Emrys Llewelyn Ashmore Jones as a director on 2017-05-31
dot icon13/06/2017
Termination of appointment of Simon Richard Hart as a director on 2017-06-01
dot icon25/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon24/04/2017
Group of companies' accounts made up to 2016-08-31
dot icon20/12/2016
Appointment of Mr Jonathan David Huw Bearn as a director on 2016-12-01
dot icon03/05/2016
Annual return made up to 2016-04-13 no member list
dot icon15/04/2016
Group of companies' accounts made up to 2015-08-31
dot icon05/04/2016
Termination of appointment of Alan Robert Capewell as a director on 2016-03-03
dot icon04/02/2016
Termination of appointment of Nadeem Khan as a director on 2016-01-31
dot icon25/01/2016
Appointment of Mr Andrew Steven Townsend as a director on 2015-12-10
dot icon25/01/2016
Appointment of Ms Claire Louise Tapping as a director on 2015-12-10
dot icon22/04/2015
Annual return made up to 2015-04-13 no member list
dot icon05/02/2015
Termination of appointment of Ian Keith Horton as a director on 2015-01-30
dot icon06/01/2015
Auditor's resignation
dot icon19/12/2014
Full accounts made up to 2014-08-31
dot icon13/11/2014
Appointment of Mr Benjamin Rook as a director on 2014-11-01
dot icon16/04/2014
Annual return made up to 2014-04-13 no member list
dot icon13/02/2014
Full accounts made up to 2013-08-31
dot icon01/05/2013
Annual return made up to 2013-04-13 no member list
dot icon01/05/2013
Director's details changed for Ian Keith Horton on 2012-04-30
dot icon12/02/2013
Full accounts made up to 2012-08-31
dot icon17/01/2013
Director's details changed for Ian Keith Horton on 2012-11-27
dot icon17/01/2013
Director's details changed for Mr Nadeem Khan on 2012-12-21
dot icon02/05/2012
Annual return made up to 2012-04-13 no member list
dot icon02/05/2012
Director's details changed for Mr Nadeem Khan on 2011-10-28
dot icon08/02/2012
Full accounts made up to 2011-08-31
dot icon20/04/2011
Annual return made up to 2011-04-13 no member list
dot icon20/04/2011
Director's details changed for Nadeem Khan on 2011-01-24
dot icon18/02/2011
Full accounts made up to 2010-08-31
dot icon01/12/2010
Appointment of Mr Mark Stephen Kelsall as a director
dot icon15/04/2010
Annual return made up to 2010-04-13 no member list
dot icon15/04/2010
Director's details changed for Ian Keith Horton on 2010-04-13
dot icon15/04/2010
Director's details changed for Anthony Carnall Turner on 2010-04-13
dot icon15/04/2010
Director's details changed for Nadeem Khan on 2010-04-13
dot icon15/04/2010
Director's details changed for Mr Simon Hart on 2010-04-13
dot icon09/02/2010
Full accounts made up to 2009-08-31
dot icon19/05/2009
Appointment terminated director stephen perkins
dot icon22/04/2009
Annual return made up to 13/04/09
dot icon10/02/2009
Full accounts made up to 2008-08-31
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/04/2008
Annual return made up to 13/04/08
dot icon16/04/2008
Director's change of particulars / stephen perkins / 01/07/2007
dot icon16/04/2008
Director's change of particulars / simon hart / 01/03/2008
dot icon04/02/2008
Full accounts made up to 2007-08-31
dot icon25/04/2007
Annual return made up to 13/04/07
dot icon08/01/2007
Director's particulars changed
dot icon08/01/2007
Director's particulars changed
dot icon28/12/2006
Full accounts made up to 2006-08-31
dot icon25/04/2006
Annual return made up to 13/04/06
dot icon25/04/2006
Director's particulars changed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon19/12/2005
Full accounts made up to 2005-08-31
dot icon22/04/2005
Annual return made up to 13/04/05
dot icon01/02/2005
Particulars of mortgage/charge
dot icon08/12/2004
Full accounts made up to 2004-08-31
dot icon15/04/2004
Annual return made up to 13/04/04
dot icon21/01/2004
Director resigned
dot icon13/01/2004
Full accounts made up to 2003-08-31
dot icon29/07/2003
Secretary resigned;director resigned
dot icon29/07/2003
New secretary appointed
dot icon14/04/2003
Annual return made up to 13/04/03
dot icon22/11/2002
Full accounts made up to 2002-08-31
dot icon22/11/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Annual return made up to 13/04/02
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon16/11/2001
Secretary resigned
dot icon16/11/2001
New secretary appointed
dot icon15/11/2001
Full accounts made up to 2001-08-31
dot icon30/04/2001
Annual return made up to 13/04/01
dot icon07/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Particulars of mortgage/charge
dot icon29/06/2000
Accounting reference date extended from 05/04/01 to 31/08/01
dot icon02/05/2000
Accounting reference date shortened from 30/04/01 to 05/04/01
dot icon13/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Julio Ryan Mekki, Rev
Director
09/07/2020 - 24/06/2024
8
Smith, Andrew
Director
26/10/2024 - Present
1
Wood, Trevor John
Director
26/10/2024 - Present
4
Mr Jonathan Mark Leach
Director
04/03/2024 - 29/09/2025
6
Dr David John Cavanagh
Director
28/11/2019 - 22/06/2023
9

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REACH TRUST

REACH TRUST is an(a) Active company incorporated on 13/04/2000 with the registered office located at The Riverside Centre, Riverside Court Pride Park, Derby DE24 8HY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REACH TRUST?

toggle

REACH TRUST is currently Active. It was registered on 13/04/2000 .

Where is REACH TRUST located?

toggle

REACH TRUST is registered at The Riverside Centre, Riverside Court Pride Park, Derby DE24 8HY.

What does REACH TRUST do?

toggle

REACH TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for REACH TRUST?

toggle

The latest filing was on 01/04/2026: Cessation of Benjamin Rook as a person with significant control on 2026-03-31.