UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF READING

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

This company is commonly known as Spiritual Assembly Of The Baha'is Of Reading. The company was founded 61 years ago and was given the registration number 00744876. The firm's registered office is in . You can find them at 27 Rutland Gate, London, , . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:SPIRITUAL ASSEMBLY OF THE BAHA'IS OF READING
Company Number:00744876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:27 Rutland Gate, London, SW7 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Rutland Gate, London, SW7 1PD

Secretary29 April 2023Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2017Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2017Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2023Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2023Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2023Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2023Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2023Active
27 Rutland Gate, London, SW7 1PD

Director21 March 2023Active
108, Prince Of Wales Avenue, Reading, United Kingdom, RG30 2UR

Director21 April 2008Active
27 Rutland Gate, Rutland Gate, London, England, SW7 1PD

Secretary09 May 2021Active
35, Coventry Road, Reading, United Kingdom, RG1 3ND

Secretary06 May 2011Active
St Agnes, Grovehill, Reading, RG4 8PN

Secretary03 December 2007Active
222 Tilehurst Road, Reading, RG30 2NE

Secretary06 June 2000Active
2 Blenheim Road, Reading, RG1 5NQ

Secretary05 May 1992Active
45 Waverley Road, Reading, RG30 2QB

Secretary07 May 2002Active
11 Wardle Avenue, Tilehurst, Reading, RG3 6JR

Secretary04 May 1994Active
Flat 4 Oakhurst St Georges Hall, Upper Redland Street, Reading, RG1 5HZ

Secretary02 May 2007Active
91, Liverpool Road, Reading, England, RG1 3PN

Secretary29 April 2015Active
84 Waverley Road, Reading, RG30 2PY

Secretary04 May 1995Active
84 Waverley Road, Reading, RG30 2PY

Secretary-Active
108, Prince Of Wales Avenue, Reading, England, RG30 2UR

Secretary01 November 2016Active
108, Prince Of Wales Avenue, Reading, United Kingdom, RG30 2UR

Secretary21 April 2008Active
27 Rutland Gate, London, SW7 1PD

Director21 October 2011Active
46 Western Elms Avenue, Reading, RG30 2AN

Director20 April 2003Active
46 Western Elms Avenue, Reading, RG30 2AN

Director21 April 2002Active
27 Rutland Gate, London, SW7 1PD

Director14 November 2011Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2014Active
393, London Road, Reading, United Kingdom, RG1 3PB

Director21 April 2010Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2017Active
108, Prince Of Wales Avenue, Reading, England, RG30 2UR

Director21 April 2012Active
16, Dover Street, Reading, England, RG1 6AX

Director21 April 2015Active
45, Broomfield Road, Reading, Great Britain, RG30 6AJ

Director21 April 2015Active
3 Padley Court, The Dell, Reading, RG1 4JT

Director20 April 1994Active
28 Staverton Road, Reading, RG2 7LG

Director21 April 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person secretary company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination secretary company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-01Officers

Change person secretary company with change date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.