UKBizDB.co.uk

CONNECTING COMMUNITIES IN BERKSHIRE LTD

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

This company is commonly known as Connecting Communities In Berkshire Ltd. The company was founded 27 years ago and was given the registration number 03212736. The firm's registered office is in READING. You can find them at Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONNECTING COMMUNITIES IN BERKSHIRE LTD
Company Number:03212736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, England, RG7 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Secretary08 March 2012Active
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director10 September 2020Active
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director09 June 2022Active
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director11 June 2020Active
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director04 March 2021Active
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director09 June 2022Active
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director07 March 2018Active
Merlin House, Brunel Road, Theale, Reading, RG7 4AB

Secretary01 March 2007Active
89 High Street, Sutton Courtenay, Abingdon, OX14 4AT

Secretary08 October 2001Active
159 St Peters Road, Reading, England, RG6 1PG

Secretary17 June 1996Active
55 Yorktown Road, Sandhurst, GU47 9BS

Secretary05 February 2003Active
13 Milking Pen Lane, Old Basing, Basingstoke, RG24 7DD

Secretary01 September 1996Active
Sunningwoods/18, Chanctonbury Drive, Ascot, United Kingdom, SL5 9PT

Director30 July 2009Active
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director27 May 2010Active
Garden House, Mill Lane, Calcot, Reading, RG31 7RS

Director20 May 1999Active
Meadow Cottage, Lye Hole Lane Redhill, Bristol, BS40 5RN

Director14 July 2009Active
55 London Road, Slough, SL3 7RP

Director24 July 2003Active
Ming Shan House, Pangbourne Hill, Pangbourne, RG8 7AS

Director01 July 1996Active
Cancellor's Cottage, Red Shute Hill Hermitage, Thatcham, RG18 9QH

Director01 July 1996Active
14 Orchard Road, Old Windsor, Windsor, SL4 2RZ

Director26 July 2003Active
Hawthorns, Odiham Road, Riseley, Reading, England, RG7 1SD

Director26 September 2012Active
27 Carlton Road, Caversham, Reading, RG4 7NT

Director18 May 2005Active
The Rectory, Rotherfield Peppard, Henley On Thames, RG9 5JW

Director01 July 1996Active
The Vine, Upper Street, Quainton, HP22 4AY

Director24 July 2008Active
Newbury House, 20 Kings Road West, Newbury, RG14 5XR

Director27 June 2000Active
23 Geffers Ride, Ascot, SL5 7JY

Director16 March 2000Active
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director07 December 2016Active
Connifers, High Long Lane, Tilehurst, RG31 6YW

Director16 July 2003Active
3 Emery Acres, Upper Basildon, Reading, RG8 8NY

Director01 July 1996Active
9 High Street, Kintbury, Newbury, RG17 9TJ

Director26 June 1996Active
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director14 July 2009Active
17 Rectory Lane, Bracknell, RG12 7AY

Director19 July 2000Active
2 Wexham Cottages, Church Lane, Slough, SL3 6LA

Director01 July 1996Active
20 Charmwood Close, Newbury, RG14 1XA

Director24 November 2004Active
Fawsley 5 Heathlands Drive, Maidenhead, SL6 4NF

Director26 June 1996Active

People with Significant Control

Mr Tim David Felix Parry
Notified on:15 March 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Significant influence or control
Mr Peter Neil Sampson
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Epping House 55 Russell Street, Reading, England, RG1 7XG
Nature of control:
  • Significant influence or control
Mr Tim Parry
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Epping House 55 Russell Street, Reading, England, RG1 7XG
Nature of control:
  • Significant influence or control
Mr Ganesh Srikantha Selvarajah
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Epping House 55 Russell Street, Reading, England, RG1 7XG
Nature of control:
  • Significant influence or control
Mr Grenville George Annetts
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Epping House 55 Russell Street, Reading, England, RG1 7XG
Nature of control:
  • Significant influence or control
Mr David Maldwyn Coppinger
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Epping House 55 Russell Street, Reading, England, RG1 7XG
Nature of control:
  • Significant influence or control
Mrs Helen Mary Lambert
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Epping House 55 Russell Street, Reading, England, RG1 7XG
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 (8 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
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-11-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.