UKBizDB.co.uk

AUTISM AT KINGWOOD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Chalfont Court, Lower Early, Reading, Berkshire, RG6 5SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Secretary19 May 2022Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director13 January 2021Active
7, Lines Road, Hurst, Reading, England, RG10 0SP

Director22 October 2019Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director11 May 2022Active
Baptist House, 129 Broadway, Didcot, England, OX11 8XD

Director01 September 2017Active
8 Lambridge Wood Road, Henley, RG9 3BS

Secretary23 November 1998Active
47 Thames House, Phyllis Court Drive, Henley On Thames, RG9 2NA

Secretary19 October 1994Active
Little Heath, Crays Pond, Reading, RG8 7QG

Director17 October 2007Active
Orchard View, Tintells Lane, West Horsley, KT24 6JD

Director20 February 2001Active
18 Storeys Way, Cambridge, CB3 0DT

Director01 December 1998Active
23 Downview Avenue, Ferring, Worthing, BN12 6QN

Director19 October 1994Active
Unit 2 Chalfont Court, Lower Early, Reading, RG6 5SY

Director06 November 2018Active
The Manse, Blounts Court Road Peppard Common, Henley On Thames, RG69 5EU

Director19 October 1994Active
Unit 2 Chalfont Court, Lower Early, Reading, RG6 5SY

Director13 January 2021Active
The Crest, Ponthir Road, Caerleon, Newport, Wales, NP18 3NY

Director11 May 2022Active
Badgers Farm, Idlicote, Shipston On Stour, CV36 5DT

Director19 January 1999Active
14, Downsmead, Baydon, Marlborough, United Kingdom, SN8 2LQ

Director11 December 2001Active
Woodside Gables Foxcombe Road, Boars Hill, Oxford, OX1 5DG

Director01 December 1998Active
Tudors The Chase, Kingswood, Tadworth, KT20 6JD

Director26 April 1999Active
Stonebridge 74 West Common, Harpenden, AL5 2LD

Director02 August 1995Active
6 Redmoor Court, Bicester, OX6 8LG

Director31 January 2000Active
Orchard House, Woodgreen, Witney, OX28 1DG

Director13 January 1997Active
47-49 Phyllis Court Drive, Henley On Thames, RG9 2NA

Director05 July 1995Active
47 Thames House, Phyllis Court Drive, Henley On Thames, RG9 2NA

Director05 July 1995Active
Unit 2 Chalfont Court, Lower Early, Reading, RG6 5SY

Director01 September 2017Active
Mansard Cottage Shere Road, West Horsley, Leatherhead, KT24 6EP

Director19 October 1994Active
Court House, Stretton On Fosse, Moreton In Marsh, GL56 9SD

Director23 July 2009Active
Lime Trees, West Lane, Bledlow, HP27 9PF

Director07 July 1997Active
Lime Trees, West Lane, Bledlow, HP27 9PF

Director19 October 1994Active
2, Chalfont Court, Chalfont Close, Lower Earley, RG6 5SY

Corporate Director23 July 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person secretary company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.