This company is commonly known as Reading Community Welfare Rights Unit. The company was founded 25 years ago and was given the registration number 03626105. The firm's registered office is in READING. You can find them at South Reading Community Hub, 252 Northumberland Avenue, Reading, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | READING COMMUNITY WELFARE RIGHTS UNIT |
---|---|---|
Company Number | : | 03626105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Reading Community Hub, 252 Northumberland Avenue, Reading, England, RG2 7QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Cardiff Road, Reading, England, RG1 8JF | Director | 01 June 2017 | Active |
32, Culver Lane, Earley, Reading, England, RG6 1DT | Director | 24 July 2023 | Active |
South Reading Community Hub, 252 Northumberland Avenue, Reading, England, RG2 7QA | Director | 01 December 2014 | Active |
16 College Road, Reading, RG6 1QB | Director | 07 December 2006 | Active |
23, Bulmershe Road, Reading, England, RG1 5RH | Director | 05 February 2019 | Active |
99, Elvaston Way, Tilehurst, Reading, England, RG30 4LX | Director | 08 August 2021 | Active |
135, Cardiff Road, Reading, England, RG1 8JF | Director | 01 December 2014 | Active |
135, Cardiff Road, Reading, England, RG1 8JF | Director | 11 July 2011 | Active |
13 Abbotsbury, Bracknell, RG12 8QU | Secretary | 03 September 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 September 1998 | Active |
101, Oxford Road, Reading, RG1 7UD | Director | 17 October 2011 | Active |
37 Chichester Road, Tilehurst, Reading, RG30 4XN | Director | 07 December 2006 | Active |
27 Carlton Road, Caversham, Reading, RG4 7NT | Director | 03 September 1998 | Active |
101, Oxford Road, Reading, RG1 7UD | Director | 07 May 2014 | Active |
7, Cardiff Road, Reading, RG1 8ER | Director | 28 November 2008 | Active |
101, Oxford Road, Reading, RG1 7UD | Director | 02 December 2014 | Active |
18 Rowley Road, Reading, RG2 0DR | Director | 07 December 2006 | Active |
43 Alexandra Road, Reading, RG1 5PG | Director | 07 December 2006 | Active |
6 Albert Illsley Close, Albert Illsley Close, Tilehurst, Reading, England, RG31 5PJ | Director | 05 February 2019 | Active |
101, Oxford Road, Reading, RG1 7UD | Director | 03 September 1998 | Active |
51 Palmer Park Avenue, Reading, RG6 1DN | Director | 07 December 2006 | Active |
101, Oxford Road, Reading, RG1 7UD | Director | 07 May 2014 | Active |
80 Grange Avenue, Reading, RG6 1DL | Director | 07 December 2006 | Active |
101, Oxford Road, Reading, RG1 7UD | Director | 22 February 2010 | Active |
13 Palmer Park Avenue, Reading, RG6 1DN | Director | 03 September 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 September 1998 | Active |
Mr Peter Beard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Reading Community Hub, 252 Northumberland Avenue, Reading, England, RG2 7QA |
Nature of control | : |
|
Cllr Richard Edward Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | 101, Oxford Road, Reading, RG1 7UD |
Nature of control | : |
|
Cllr Jane Standford-Beale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 101, Oxford Road, Reading, RG1 7UD |
Nature of control | : |
|
Cllr Mohammed Ayub | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Cardiff Road, Reading, England, RG1 8JF |
Nature of control | : |
|
Mrs Jackalyn Lesley Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Cardiff Road, Reading, England, RG1 8JF |
Nature of control | : |
|
Mr Peter Graham Kayes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Cardiff Road, Reading, England, RG1 8JF |
Nature of control | : |
|
Ms Lesley Kim Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Cardiff Road, Reading, England, RG1 8JF |
Nature of control | : |
|
Ms Patricia Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Cardiff Road, Reading, England, RG1 8JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Resolution | Resolution. | Download |
2023-11-23 | Incorporation | Memorandum articles. | Download |
2023-11-16 | Resolution | Resolution. | Download |
2023-11-08 | Incorporation | Memorandum articles. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-06 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Resolution | Resolution. | Download |
2022-03-03 | Incorporation | Memorandum articles. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Officers | Appoint person director company with name date. | Download |
2020-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-01 | Officers | Change person director company with change date. | Download |
2020-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-25 | Officers | Termination director company with name termination date. | Download |
2020-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Address | Change sail address company with old address new address. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.