UKBizDB.co.uk

THE MAPP PARTNERSHIP

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

This company is commonly known as The Mapp Partnership. The company was founded 21 years ago and was given the registration number 04530477. The firm's registered office is in BERKSHIRE. You can find them at 22-24 Mount Pleasant, Reading, Berkshire, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE MAPP PARTNERSHIP
Company Number:04530477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85320 - Technical and vocational secondary education
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:22-24 Mount Pleasant, Reading, Berkshire, RG1 2TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Wensley Road, Coley Park, Reading, England, RG1 6DU

Director10 September 2002Active
22-24 Mount Pleasant, Reading, Berkshire, RG1 2TD

Director10 September 2002Active
6 Spencer Road, 6 Spencer Road, Reading, United Kingdom, RG2 8TR

Director20 February 2019Active
263, Bath Road, Reading, England, RG30 2BH

Director19 February 2020Active
22-24, Mount Pleasant, Reading, England, RG1 2TD

Director05 January 2015Active
3, Dorothy Street, Reading, United Kingdom, RG1 2NL

Director15 March 2016Active
22-24 Mount Pleasant, Reading, Berkshire, RG1 2TD

Director19 October 2016Active
33 Elgar Road, Reading, RG2 0DQ

Secretary19 July 2006Active
The Mapp Centre, 22-24 Mount Pleasant, Reading, RG1 2TD

Secretary16 September 2015Active
71 Pell Street, Reading, RG1 2NY

Secretary10 September 2002Active
18a Erleigh Road, Reading, RG1 5LP

Secretary22 September 2004Active
111, Fairway Avenue, Tilehurst, Reading, England, RG30 4QB

Corporate Secretary01 November 2011Active
37 Vronley Walk, Reading, RG30 4LR

Director22 September 2004Active
33 Elgar Road, Reading, RG2 0DQ

Director22 September 2004Active
48 Brisbane Road, Reading, RG30 2PE

Director10 September 2002Active
9 Liverpool Road, Reading, RG1 3PP

Director10 September 2002Active
12 Barton Road, Tilehurst, Reading, RG31 5NJ

Director10 September 2002Active
7, Elm Road, Early, Reading, RG67TS

Director23 May 2005Active
81 Burghley Road, London, NW5 1UH

Director23 March 2005Active
54 Washington Road, Caversham, Reading, RG4 5AA

Director22 March 2006Active
11 Wellington Crescent, Tadley, RG26 5PF

Director18 July 2007Active
11 Wellington Crescent, Baughurst, Tadley, RG26 5PF

Director10 September 2002Active
Flat 22, 72 Brunswick Street, Reading, RG1 6PE

Director15 November 2006Active
1, Soham Close, Lower Earley, Reading, RG6 4JD

Director22 September 2004Active
Mapp Centre, Mount Pleasant, Silver Street, Reading,

Director08 July 2015Active
30 Winton Road, Reading, RG2 8HH

Director23 May 2005Active
30 Winton Road, Reading, RG2 8HH

Director10 September 2002Active
180 Norcot Road, Reading, RG30 6BN

Director10 September 2002Active
19 Curzon Street, Reading, RG30 1DB

Director01 February 2006Active
3 Dorothy Street, Reading, RG1 2NL

Director21 June 2006Active
111, Fairway Avenue, Tilehurst, Reading, England, RG30 4QB

Corporate Director23 June 2010Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2017-01-31Officers

Termination secretary company with name termination date.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Officers

Appoint person director company with name date.

Download
2016-01-12Accounts

Accounts with accounts type total exemption full.

Download
2015-11-13Document replacement

Second filing of form with form type.

Download

Copyright © 2024. All rights reserved.