This company is commonly known as Autism At Kingwood. The company was founded 29 years ago and was given the registration number 02980543. The firm's registered office is in READING. You can find them at Unit 2 Chalfont Court, Lower Early, Reading, Berkshire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | AUTISM AT KINGWOOD |
---|---|---|
Company Number | : | 02980543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Chalfont Court, Lower Early, Reading, Berkshire, RG6 5SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baptist House, 129 Broadway, Didcot, England, OX11 8XD | Secretary | 19 May 2022 | Active |
Baptist House, 129 Broadway, Didcot, England, OX11 8XD | Director | 13 January 2021 | Active |
7, Lines Road, Hurst, Reading, England, RG10 0SP | Director | 22 October 2019 | Active |
Baptist House, 129 Broadway, Didcot, England, OX11 8XD | Director | 11 May 2022 | Active |
Baptist House, 129 Broadway, Didcot, England, OX11 8XD | Director | 01 September 2017 | Active |
8 Lambridge Wood Road, Henley, RG9 3BS | Secretary | 23 November 1998 | Active |
47 Thames House, Phyllis Court Drive, Henley On Thames, RG9 2NA | Secretary | 19 October 1994 | Active |
Little Heath, Crays Pond, Reading, RG8 7QG | Director | 17 October 2007 | Active |
Orchard View, Tintells Lane, West Horsley, KT24 6JD | Director | 20 February 2001 | Active |
18 Storeys Way, Cambridge, CB3 0DT | Director | 01 December 1998 | Active |
23 Downview Avenue, Ferring, Worthing, BN12 6QN | Director | 19 October 1994 | Active |
Unit 2 Chalfont Court, Lower Early, Reading, RG6 5SY | Director | 06 November 2018 | Active |
The Manse, Blounts Court Road Peppard Common, Henley On Thames, RG69 5EU | Director | 19 October 1994 | Active |
Unit 2 Chalfont Court, Lower Early, Reading, RG6 5SY | Director | 13 January 2021 | Active |
The Crest, Ponthir Road, Caerleon, Newport, Wales, NP18 3NY | Director | 11 May 2022 | Active |
Badgers Farm, Idlicote, Shipston On Stour, CV36 5DT | Director | 19 January 1999 | Active |
14, Downsmead, Baydon, Marlborough, United Kingdom, SN8 2LQ | Director | 11 December 2001 | Active |
Woodside Gables Foxcombe Road, Boars Hill, Oxford, OX1 5DG | Director | 01 December 1998 | Active |
Tudors The Chase, Kingswood, Tadworth, KT20 6JD | Director | 26 April 1999 | Active |
Stonebridge 74 West Common, Harpenden, AL5 2LD | Director | 02 August 1995 | Active |
6 Redmoor Court, Bicester, OX6 8LG | Director | 31 January 2000 | Active |
Orchard House, Woodgreen, Witney, OX28 1DG | Director | 13 January 1997 | Active |
47-49 Phyllis Court Drive, Henley On Thames, RG9 2NA | Director | 05 July 1995 | Active |
47 Thames House, Phyllis Court Drive, Henley On Thames, RG9 2NA | Director | 05 July 1995 | Active |
Unit 2 Chalfont Court, Lower Early, Reading, RG6 5SY | Director | 01 September 2017 | Active |
Mansard Cottage Shere Road, West Horsley, Leatherhead, KT24 6EP | Director | 19 October 1994 | Active |
Court House, Stretton On Fosse, Moreton In Marsh, GL56 9SD | Director | 23 July 2009 | Active |
Lime Trees, West Lane, Bledlow, HP27 9PF | Director | 07 July 1997 | Active |
Lime Trees, West Lane, Bledlow, HP27 9PF | Director | 19 October 1994 | Active |
2, Chalfont Court, Chalfont Close, Lower Earley, RG6 5SY | Corporate Director | 23 July 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Appoint person secretary company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.