UKBizDB.co.uk

THE REFORM PROGRAMME LIMITED

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

This company is commonly known as The Reform Programme Limited. The company was founded 17 years ago and was given the registration number 05874736. The firm's registered office is in BOURNE END. You can find them at 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE REFORM PROGRAMME LIMITED
Company Number:05874736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2006
End of financial year:12 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbots Well 7 Wendover Road, Bourne End, SL8 5NS

Secretary31 January 2008Active
24/2 Moray Place, Edinburgh, United Kingdom, EH3 6DA

Director06 August 2007Active
Calle De Los Huertos 7, Chinchon, 28370, Spain,

Director31 January 2008Active
Abbots Well 7 Wendover Road, Bourne End, SL8 5NS

Director06 August 2007Active
10 Coppice Hill, Bradford-On-Avon, BA15 1JT

Secretary12 July 2006Active
73 Pembroke Crescent, Hove, BN3 5DF

Director12 July 2006Active

People with Significant Control

Townsends Limited
Notified on:04 January 2022
Status:Active
Country of residence:United Kingdom
Address:7, Wendover Road, Bourne End, United Kingdom, SL8 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fried Onions Limited
Notified on:11 June 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil David Townsend
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Abbots Well, 7 Wendover Road, Bourne End, United Kingdom, SL8 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Nigel Conrad Carr
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:25/4, India Street, Edinburgh, United Kingdom, EH3 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Knighton
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:4 Dudsbury Crescent, Ferndown, England, BH22 8JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-14Dissolution

Dissolution application strike off company.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-09-01Accounts

Change account reference date company previous shortened.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Accounts

Change account reference date company current shortened.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Address

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

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Officers

Change person director company with change date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.