UKBizDB.co.uk

BERKSHIRE SCOUT ENTERPRISES LIMITED

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

This company is commonly known as Berkshire Scout Enterprises Limited. The company was founded 38 years ago and was given the registration number 01935902. The firm's registered office is in READING. You can find them at Barn 5 Grazeley Green Road, Grazeley, Reading, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:BERKSHIRE SCOUT ENTERPRISES LIMITED
Company Number:01935902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1985
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Barn 5 Grazeley Green Road, Grazeley, Reading, England, RG7 1LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Sherwood Place, Purley On Thames, Reading, RG8 8RZ

Secretary20 May 2004Active
8, Clappentail Park, Lyme Regis, England, DT7 3NB

Director25 April 2018Active
8, Clappentail Park, Lyme Regis, England, DT7 3NB

Director25 April 2018Active
Toad Hall, Island Farm Road, Ufton Nervet, Reading, United Kingdom, RG7 4ER

Director25 May 2017Active
8, Clappentail Park, Lyme Regis, England, DT7 3NB

Director06 November 2009Active
1 Thyme Close, Earley, Reading, RG6 5XU

Secretary-Active
Hatherly The Street, Mortimer, Reading, RG7 3PB

Director-Active
1 Thyme Close, Earley, Reading, RG6 5XU

Director-Active
4 Durand Road, Earley, Reading, RG6 5YR

Director-Active
28 St Peters Hill, Caversham, Reading, RG4 7AX

Director-Active
2 Princes Street, Piddington, High Wycombe, HP14 3BN

Director16 July 1998Active
46 Rowan Drive, Woodley, Reading, RG5 4LW

Director-Active
21 Bluebell Drive, Burghfield Common, Reading, RG7 3EF

Director09 May 2002Active

People with Significant Control

Mr Michael Stocks
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:46 Rowan Drive, Woodley, Reading, United Kingdom, RG5 4LW
Nature of control:
  • Significant influence or control
Mr Robert Stiff
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:2 Princes Street, Piddington, High Wycombe, United Kingdom, HP14 3BN
Nature of control:
  • Significant influence or control
Mr Alan Kenneth Bowers Beavis
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:United Kingdom
Address:Hatherly, The Street,Mortimer, Reading, United Kingdom, RG7 3PB
Nature of control:
  • Significant influence or control
Mrs Suzanne Loraine Stout
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:8 Sherwood Place, Purley-On-Thames, Reading, United Kingdom, RG8 8RZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2024-05-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Address

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

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

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

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.