UKBizDB.co.uk

BERKSHIRE HEALTH & WELL-BEING SOCIAL ENTERPRISES

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

This company is commonly known as Berkshire Health & Well-being Social Enterprises. The company was founded 14 years ago and was given the registration number 06988472. The firm's registered office is in THATCHAM. You can find them at Frank Hutchings Community Hall Bradley-moore Square, Harts Hill Road, Thatcham, Berkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BERKSHIRE HEALTH & WELL-BEING SOCIAL ENTERPRISES
Company Number:06988472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Frank Hutchings Community Hall Bradley-moore Square, Harts Hill Road, Thatcham, Berkshire, England, RG18 4QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckle Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN

Secretary12 August 2009Active
Buckle Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN

Director12 August 2009Active
Park View, 24a Abson Road, Pucklechurch, Bristol, England, BS16 9RR

Director12 August 2009Active
27, Burys Bank Road, Greenham, Thatcham, England, RG19 8BZ

Director31 October 2011Active
45 Ashman Road, Ashman Road, Thatcham, England, RG19 4WD

Director10 August 2021Active
1a, Bowling Green Road, Thatcham, England, RG18 3BY

Director15 September 2021Active
66 Penwood Heights, Penwood Heights, Highclere, Newbury, England, RG20 9EZ

Director27 October 2020Active
26, Garford Crescent, Newbury, RG14 6EX

Director12 August 2009Active
5, Sandpool Lane, Tarlton, Cirencester, England, GL7 6PB

Director16 November 2017Active
Frank Hutchings Community Hall, Bradley-Moore Square, Harts Hill Road, Thatcham, England, RG18 4QH

Director17 March 2023Active
Brynteg, Clay Lane, Beenham, Reading, RG7 5PD

Director12 August 2009Active
2a, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD

Director14 October 2016Active
2 The Granary, Chamberhouse Mill, Thatcham, RG19 4NZ

Director12 August 2009Active
29, Berkeley Road, Newbury, Uk, RG14 5JE

Director01 March 2010Active
33, Cottrell Close, Hungerford, Uk, RG17 0HF

Director26 April 2010Active
5 Salcombe Road, Salcombe Road, Newbury, England, RG14 6EB

Director10 March 2014Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Change person director company with change date.

Download
2017-07-08Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.