UKBizDB.co.uk

ETHICAL READING COMMUNITY INTEREST COMPANY

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

This company is commonly known as Ethical Reading Community Interest Company. The company was founded 6 years ago and was given the registration number 10982722. The firm's registered office is in WOKINGHAM. You can find them at 24 Quartz Close, , Wokingham, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ETHICAL READING COMMUNITY INTEREST COMPANY
Company Number:10982722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:24 Quartz Close, Wokingham, England, RG41 3TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pebbly Brook Farm, Evenlode Road, Evenlode, England, GL56 0NL

Director08 January 2020Active
48a, Highdown Hill Road, Emmer Green, Reading, England, RG4 8QP

Director17 January 2022Active
Suite 712, 105 London Street, Reading, England, RG1 4QD

Director26 September 2017Active
Milwards Cottage / 117, High Street, Wargrave, England United Kingdom, RG10 8DG

Director26 September 2017Active
40, Yew Lane, Reading, England, RG1 6DA

Director31 July 2019Active
5, Southcote Road, Reading, England, RG30 2AD

Director26 February 2020Active
24, Quartz Close, Wokingham, England, RG41 3TS

Director26 September 2017Active

People with Significant Control

Mr Gurpritpal Singh
Notified on:26 September 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England United Kingdom
Address:Milwards Cottage / 117, High Street, Wargrave, England United Kingdom, RG10 8DG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gillian Mary Ringland
Notified on:26 September 2017
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England United Kingdom
Address:Milwards Cottage / 117, High Street, Wargrave, England United Kingdom, RG10 8DG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
James Cunliffe Bingal
Notified on:26 September 2017
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England United Kingdom
Address:Milwards Cottage / 117, High Street, Wargrave, England United Kingdom, RG10 8DG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Address

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

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-16Change of name

Change of name community interest company.

Download
2020-07-16Change of name

Change of name notice.

Download
2020-06-11Accounts

Change account reference date company current extended.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.