This company is commonly known as Reading Voluntary Action. The company was founded 29 years ago and was given the registration number 02982252. The firm's registered office is in READING. You can find them at 3rd Floor Reading Central Library, Abbey Square, Reading, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | READING VOLUNTARY ACTION |
---|---|---|
Company Number | : | 02982252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Reading Central Library, Abbey Square, Reading, RG1 3BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Reading Central Library, Abbey Square, Reading, England, RG1 3BQ | Secretary | 11 March 2015 | Active |
3rd Floor Reading Central Library, Abbey Square, Reading, England, RG1 3BQ | Director | 27 January 2010 | Active |
3rd Floor Reading Central Library, Abbey Square, Reading, England, RG1 3BQ | Director | 23 November 2010 | Active |
3rd Floor Reading Central Library, Abbey Square, Reading, RG1 3BQ | Director | 10 October 2018 | Active |
3rd Floor Reading Central Library, Abbey Square, Reading, England, RG1 3BQ | Director | 11 March 2015 | Active |
3rd Floor Reading Central Library, Abbey Square, Reading, England, RG1 3BQ | Director | 23 November 2010 | Active |
3rd Floor Reading Central Library, Abbey Square, Reading, RG1 3BQ | Director | 10 October 2018 | Active |
3rd Floor Reading Central Library, Abbey Square, Reading, RG1 3BQ | Director | 10 October 2018 | Active |
3rd Floor Reading Central Library, Abbey Square, Reading, RG1 3BQ | Director | 10 October 2018 | Active |
69 Addison Road, Reading, RG1 8EG | Secretary | 24 October 1994 | Active |
270a Kidmore Road, Caversham Heights, Reading, RG4 7NE | Secretary | 01 November 2006 | Active |
Instead Icknield Road, Goring On Thames, Reading, RG8 0DG | Secretary | 04 February 1998 | Active |
Highbridge House, 16-18 Duke Street, Reading, United Kingdom, RG1 4RU | Secretary | 01 June 2011 | Active |
15 St Annes Road, Caversham, Reading, RG4 7PA | Secretary | 23 April 1998 | Active |
15 Balmore Drive, Caversham, Reading, RG4 8NL | Director | 22 November 2000 | Active |
89 York Road, Reading, Berkshire, RG1 8DU | Director | 24 October 1994 | Active |
Highbridge House, 16-18 Duke Street, Reading, United Kingdom, RG1 4RU | Director | 23 November 2010 | Active |
Brook Cottage, The Street, North Stoke, Wallingford, OX10 6BL | Director | 17 April 2000 | Active |
8 Cross Street, Reading, Berkshire, RG1 1SN | Director | 06 October 2008 | Active |
26 Greenacres Avenue, Winnersh, Wokingham, RG41 5SX | Director | 21 October 1998 | Active |
Spinney Cottage Longmoor Lane, Mortimer Common, Reading, RG7 3RR | Director | 10 July 1997 | Active |
The White Gate Monks Alley, Binfield, Bracknell, RG12 5PA | Director | 24 October 1994 | Active |
23 Hazel Grove, Henley On Thames, RG9 5NH | Director | 16 October 2006 | Active |
30 Belgravia Court, Bath Road, Reading, RG30 2BL | Director | 16 October 2002 | Active |
58 Marefield, Lower Earley, Reading, RG6 3DZ | Director | 18 October 2000 | Active |
54 Osborne Road, Reading, RG30 2PG | Director | 18 October 2000 | Active |
77 Grange Avenue, Reading, RG6 1DL | Director | 13 July 1995 | Active |
Youth Connections Watlington House, Watlingstow Street, Reading, RG1 4RJ | Director | 24 October 1994 | Active |
104 Westfield Road, Caversham, Reading, RG4 8HJ | Director | 24 September 2007 | Active |
12 College Road, Reading, RG6 1QB | Director | 21 October 1998 | Active |
8 Cross Street, Reading, Berkshire, RG1 1SN | Director | 12 March 2002 | Active |
62 College Road, Reading, RG6 1QB | Director | 24 October 1994 | Active |
3 Wilderness Road, Earley, Reading, RG6 7RU | Director | 11 July 1996 | Active |
3rd Floor Reading Central Library, Abbey Square, Reading, England, RG1 3BQ | Director | 11 March 2015 | Active |
4 Antares Close, Wokingham, RG41 3GH | Director | 21 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-08 | Officers | Change person director company with change date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2021-12-19 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-24 | Officers | Termination director company with name termination date. | Download |
2018-11-24 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.