This company is commonly known as Reading Foundation(the). The company was founded 37 years ago and was given the registration number 02025362. The firm's registered office is in READING. You can find them at Reading School, Erleigh Road, Reading, Berkshire. This company's SIC code is 85310 - General secondary education.
Name | : | READING FOUNDATION(THE) |
---|---|---|
Company Number | : | 02025362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1986 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reading School, Erleigh Road, Reading, Berkshire, RG1 5LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reading School, Erleigh Road, Reading, RG1 5LW | Secretary | 22 August 2022 | Active |
Reading School, Erleigh Road, Reading, RG1 5LW | Director | 14 July 2011 | Active |
Reading School, Erleigh Road, Reading, RG1 5LW | Director | 28 November 2019 | Active |
186 Upper Woodcote Road, Upper Woodcote Road, Caversham, Reading, England, RG4 7JU | Director | 23 November 2023 | Active |
Poland Barn, Poland Lane, Odiham, Hook, England, RG29 1JL | Director | 16 March 2017 | Active |
5, Diana Close, Spencers Wood, Reading, England, RG7 1HP | Director | 10 July 2019 | Active |
1, Ryeworth Road, Charlton Kings, Cheltenham, England, | Director | 23 November 2017 | Active |
23, Northfield Road, Sherfield-On-Loddon, Hook, England, RG27 0DR | Director | 26 November 2020 | Active |
The Quarries 10 West Drive, Sonning, Reading, RG4 6GD | Director | 01 November 2000 | Active |
38, Orts Road, Reading, England, RG1 3JN | Director | 22 November 2018 | Active |
Reading School, Erleigh Road, Reading, RG1 5LW | Director | 24 November 2022 | Active |
Reading School, Erleigh Road, Reading, RG1 5LW | Director | 24 November 2022 | Active |
31, Ruby Close, Wokingham, England, RG41 3TX | Director | 23 November 2023 | Active |
Oak Cottage, Southend Road, Bradfield Southend, Reading, England, RG7 6ES | Director | 18 November 2014 | Active |
4, Conisboro Way, Caversham, Reading, England, RG4 7HT | Director | 21 November 2013 | Active |
57, Northumberland Avenue, Aylesbury, England, HP21 7HL | Director | 16 November 2009 | Active |
Kees, Chalkhouse Green Road, Kidmore End, Reading, England, RG4 9AU | Director | 16 March 2017 | Active |
25 Rotherwick Road, London, NW11 7DG | Secretary | 21 March 2005 | Active |
Long Close, Streatley Hill Streatley, Reading, RG8 9RB | Secretary | 01 July 2007 | Active |
94 Eastern Avenue, Reading, RG1 5SF | Secretary | 15 September 1997 | Active |
17 Craven Road, Reading, RG1 5LE | Secretary | - | Active |
17 Northbourne Close, Earley, Reading, RG6 5YJ | Secretary | 16 November 2005 | Active |
9, Quantock Close, Charvil, Reading, England, RG10 9QQ | Director | 23 November 2017 | Active |
5 Porchfield Close, Reading, RG6 5YZ | Director | 02 November 1999 | Active |
3, 3 Musket Copse, Old Basing, Basingstoke, England, | Director | 20 March 2018 | Active |
Westfield, New Road, Shiplake, Henley-On-Thames, England, RG9 3LG | Director | 19 November 2009 | Active |
1 Yarnton Close, Caversham, Reading, RG4 8UW | Director | - | Active |
38, Eastern Avenue, Reading, England, RG1 5RY | Director | 16 November 2016 | Active |
34 Southern Hill, Reading, RG1 5ES | Director | 12 November 2003 | Active |
3 Deerhurst Close, Calcot, Reading, RG31 7RX | Director | - | Active |
26 Roebuck Estate, Binfield, Bracknell, RG42 4DG | Director | 23 October 1996 | Active |
26 Ridge Hall Close, Caversham, Reading, RG4 7EP | Director | - | Active |
Ilex Basingstoke Road, Spencers Wood, Reading, RG7 1AP | Director | 08 July 1992 | Active |
44, Woodcote Road, Caversham, Reading, England, RG4 7BB | Director | 18 July 2010 | Active |
146 Westwood Road, Tilehurst, Reading, RG31 6LL | Director | 01 November 2000 | Active |
Miss Caroline Jayne Mole | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Reading School, Erleigh Road, Reading, RG1 5LW |
Nature of control | : |
|
Mr Ian George Judd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Long Close, Aldworth Road, Reading, England, RG8 9RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-22 | Officers | Appoint person secretary company with name date. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-08 | Accounts | Accounts with accounts type small. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Incorporation | Memorandum articles. | Download |
2020-05-11 | Accounts | Accounts with accounts type small. | Download |
2020-02-07 | Resolution | Resolution. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.