UKBizDB.co.uk

B.D.A. (INITIATIVES) LIMITED

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

This company is commonly known as B.d.a. (initiatives) Limited. The company was founded 29 years ago and was given the registration number 02972167. The firm's registered office is in BRACKNELL. You can find them at Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:B.D.A. (INITIATIVES) LIMITED
Company Number:02972167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Access Business Centre, Office 205, Willoughby Road, Bracknell, England, RG12 8FB

Secretary19 June 2023Active
1, Friar Street, Reading, England, RG1 1DA

Director28 January 2022Active
1, Friar Street, Reading, England, RG1 1DA

Director01 November 2022Active
1, Friar Street, Reading, England, RG1 1DA

Secretary27 April 2022Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary29 September 1994Active
Access Business Centre, Office 205, Willoughby Road, Bracknell, England, RG12 8FB

Secretary13 January 2023Active
5 Menpes Road, Westwood Fields, Reading, RG31 6GF

Secretary08 July 2003Active
27 Trinity Road, Marlow, SL7 3AN

Secretary02 February 2001Active
24 Glebe Lane, Sonning On Thames, RG4 6XH

Secretary23 June 2004Active
Unit 8, Bracknell Beeches, Old Bracknell Lane, Bracknell, England, RG12 7BW

Secretary30 September 2010Active
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Secretary01 February 2013Active
24, Hale View Road, Helsby, Frodsham, United Kingdom, WA6 9PH

Secretary14 June 2010Active
58 Saint Peters Road, Reading, RG6 1PH

Secretary12 August 2002Active
Flat 1, 1 Bishops Road, London, N6 4HP

Secretary22 September 1999Active
16 The Hermitage, Richmond, TW10 6SH

Secretary20 January 2007Active
18 Brunswick Hill, Reading, RG1 7YT

Secretary22 November 1994Active
Potfords Dam Farm, Coventry Road, Rugby, CV23 9JP

Director16 July 2001Active
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director13 September 2018Active
34 Poplar Road, Botley, Oxford, OX2 9LB

Director16 January 1996Active
39 Peel Street, London, W8 7PA

Director20 September 2000Active
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director26 November 2012Active
1, Friar Street, Reading, England, RG1 1DA

Director13 September 2018Active
Starline Cottage, 159 Easthampstead Road, Wokingham, RG40 2JB

Director30 September 2008Active
58, Alexandra Park, Queen Alexandra Road, High Wycombe, HP11 2HB

Director16 April 2008Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director29 September 1994Active
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director13 September 2018Active
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director22 July 2020Active
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director26 November 2012Active
Southlands, Ferry Lane, Medmenham, Marlow, SL7 2EZ

Director16 April 2008Active
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director05 December 2012Active
58 Saint Peters Road, Reading, RG6 1PH

Director25 January 2000Active
3 St James Road, Finchampstead, Wokingham, RG40 4RT

Director20 January 2007Active
24 Thew Street, Basing, RG24 7BW

Director22 November 1994Active
Inwood House, 59, South Road, Weston-Super-Mare, United Kingdom, BS23 2LU

Director14 June 2010Active
Flat 1, 1 Bishops Road, London, N6 4HP

Director05 August 1999Active

People with Significant Control

British Dyslexia Association
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:1, Friar Street, Reading, England, RG1 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Termination secretary company with name termination date.

Download
2023-06-22Officers

Appoint person secretary company with name date.

Download
2023-01-25Officers

Appoint person secretary company with name date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Address

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

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-03-08Accounts

Accounts with accounts type small.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.