UKBizDB.co.uk

THE HENRY DENMAN AND AGNETA MARY COOK CHARITY

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

This company is commonly known as The Henry Denman And Agneta Mary Cook Charity. The company was founded 24 years ago and was given the registration number 03956167. The firm's registered office is in BERKSHIRE. You can find them at Victoria House 26 Queen Victoria, Street, Reading, Berkshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE HENRY DENMAN AND AGNETA MARY COOK CHARITY
Company Number:03956167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Victoria House 26 Queen Victoria, Street, Reading, Berkshire, RG1 1TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market Place House, 43 Market Place, Henley-On-Thames, England, RG9 2AA

Director10 April 2013Active
Abbots House, Abbey Street, Reading, England, RG1 3BD

Director10 May 2016Active
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director06 February 2024Active
16 Clevedon Road, Tilehurst, Reading, RG31 6RL

Secretary21 March 2000Active
Vale & West Victoria House, 26 Queen Victoria Street, Reading, England, RG1 1TG

Director23 November 2010Active
25 Papist Way, Cholsey, Wallingford, OX10 9LL

Director21 March 2000Active
56 Allcroft Road, Reading, RG1 5HN

Director21 March 2000Active
16 Clevedon Road, Tilehurst, Reading, RG31 6RL

Director21 March 2000Active
Abbots House, Abbey Street, Reading, England, RG1 3BD

Director01 July 2006Active
30 Park Lane, Old Basing, Basingstoke, RG24 7HQ

Director13 June 2000Active

People with Significant Control

Ms Kathryn Margaret Cutts
Notified on:30 June 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Victoria House, 26 Queen Victoria Street, Reading, England, RG1 1TG
Nature of control:
  • Significant influence or control
Mrs Elizabeth Rose Heaver
Notified on:30 June 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Market Place House, 43 Market Place, Henley-On-Thames, England, RG9 2AA
Nature of control:
  • Significant influence or control
Mr Paul Derek Lowery
Notified on:30 June 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Abbots House, Abbey Street, Reading, England, RG1 3BD
Nature of control:
  • Significant influence or control

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 (7 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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-05-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Address

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

Download
2022-05-17Officers

Second filing of director appointment with name.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.