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..
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 | : |
|
Registered Address | : | Barn 5 Grazeley Green Road, Grazeley, Reading, England, RG7 1LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Sherwood Place, Purley On Thames, Reading, RG8 8RZ | Secretary | 20 May 2004 | Active |
8, Clappentail Park, Lyme Regis, England, DT7 3NB | Director | 25 April 2018 | Active |
8, Clappentail Park, Lyme Regis, England, DT7 3NB | Director | 25 April 2018 | Active |
Toad Hall, Island Farm Road, Ufton Nervet, Reading, United Kingdom, RG7 4ER | Director | 25 May 2017 | Active |
8, Clappentail Park, Lyme Regis, England, DT7 3NB | Director | 06 November 2009 | Active |
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 | Director | 16 July 1998 | Active |
46 Rowan Drive, Woodley, Reading, RG5 4LW | Director | - | Active |
21 Bluebell Drive, Burghfield Common, Reading, RG7 3EF | Director | 09 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.