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.
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 | : |
|
Registered Address | : | Victoria House 26 Queen Victoria, Street, Reading, Berkshire, RG1 1TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market Place House, 43 Market Place, Henley-On-Thames, England, RG9 2AA | Director | 10 April 2013 | Active |
Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 10 May 2016 | Active |
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Director | 06 February 2024 | Active |
16 Clevedon Road, Tilehurst, Reading, RG31 6RL | Secretary | 21 March 2000 | Active |
Vale & West Victoria House, 26 Queen Victoria Street, Reading, England, RG1 1TG | Director | 23 November 2010 | Active |
25 Papist Way, Cholsey, Wallingford, OX10 9LL | Director | 21 March 2000 | Active |
56 Allcroft Road, Reading, RG1 5HN | Director | 21 March 2000 | Active |
16 Clevedon Road, Tilehurst, Reading, RG31 6RL | Director | 21 March 2000 | Active |
Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 01 July 2006 | Active |
30 Park Lane, Old Basing, Basingstoke, RG24 7HQ | Director | 13 June 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Officers | Second filing of director appointment with name. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Officers | Change person director company with change date. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.