UKBizDB.co.uk

READING COMMUNITY WELFARE RIGHTS UNIT

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
135, Cardiff Road, Reading, England, RG1 8JF

Director01 June 2017Active
32, Culver Lane, Earley, Reading, England, RG6 1DT

Director24 July 2023Active
South Reading Community Hub, 252 Northumberland Avenue, Reading, England, RG2 7QA

Director01 December 2014Active
16 College Road, Reading, RG6 1QB

Director07 December 2006Active
23, Bulmershe Road, Reading, England, RG1 5RH

Director05 February 2019Active
99, Elvaston Way, Tilehurst, Reading, England, RG30 4LX

Director08 August 2021Active
135, Cardiff Road, Reading, England, RG1 8JF

Director01 December 2014Active
135, Cardiff Road, Reading, England, RG1 8JF

Director11 July 2011Active
13 Abbotsbury, Bracknell, RG12 8QU

Secretary03 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 1998Active
101, Oxford Road, Reading, RG1 7UD

Director17 October 2011Active
37 Chichester Road, Tilehurst, Reading, RG30 4XN

Director07 December 2006Active
27 Carlton Road, Caversham, Reading, RG4 7NT

Director03 September 1998Active
101, Oxford Road, Reading, RG1 7UD

Director07 May 2014Active
7, Cardiff Road, Reading, RG1 8ER

Director28 November 2008Active
101, Oxford Road, Reading, RG1 7UD

Director02 December 2014Active
18 Rowley Road, Reading, RG2 0DR

Director07 December 2006Active
43 Alexandra Road, Reading, RG1 5PG

Director07 December 2006Active
6 Albert Illsley Close, Albert Illsley Close, Tilehurst, Reading, England, RG31 5PJ

Director05 February 2019Active
101, Oxford Road, Reading, RG1 7UD

Director03 September 1998Active
51 Palmer Park Avenue, Reading, RG6 1DN

Director07 December 2006Active
101, Oxford Road, Reading, RG1 7UD

Director07 May 2014Active
80 Grange Avenue, Reading, RG6 1DL

Director07 December 2006Active
101, Oxford Road, Reading, RG1 7UD

Director22 February 2010Active
13 Palmer Park Avenue, Reading, RG6 1DN

Director03 September 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 September 1998Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2024-02-12Address

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

Download
2023-11-23Resolution

Resolution.

Download
2023-11-23Incorporation

Memorandum articles.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-08Incorporation

Memorandum articles.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-06Officers

Appoint person director company with name date.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Resolution

Resolution.

Download
2022-03-03Incorporation

Memorandum articles.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Officers

Appoint person director company with name date.

Download
2020-11-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-01Officers

Change person director company with change date.

Download
2020-11-01Persons with significant control

Change to a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Address

Change sail address company with old address new address.

Download
2019-03-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.