BERKSHIRE AUTISTIC SOCIETY
READING

Hellopages » Berkshire » Reading » RG1 8EQ

Company number 03750656
Status Active
Incorporation Date 12 April 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 7 RICHFIELD PLACE, RICHFIELD AVENUE, READING, BERKSHIRE, RG1 8EQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Micro company accounts made up to 31 March 2016. The most likely internet sites of BERKSHIRE AUTISTIC SOCIETY are www.berkshireautistic.co.uk, and www.berkshire-autistic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Berkshire Autistic Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03750656. Berkshire Autistic Society has been working since 12 April 1999. The present status of the company is Active. The registered address of Berkshire Autistic Society is Unit 7 Richfield Place Richfield Avenue Reading Berkshire Rg1 8eq. The company`s financial liabilities are £19.87k. It is £-18.64k against last year. And the total assets are £161.11k, which is £-14.13k against last year. CLEAVER, Matthew James is a Director of the company. DUNCAN, Ewan Robert is a Director of the company. STUBBS, Sandra is a Director of the company. Secretary JENKINS, Mark Alun has been resigned. Secretary SPENCER, Rachel Lesley Elizabeth has been resigned. Secretary WILLIAMS POLLET, Gwendoline has been resigned. Secretary WRETHAM, Denis Ernest has been resigned. Director BERRYMAN, Thomas George has been resigned. Director BURRY, Valerie June has been resigned. Director CARRIGAN, Sharon Elizabeth has been resigned. Director COTTON, Rachel Helen has been resigned. Director DUNN, Simon Matthew has been resigned. Director EVANS, Sian Eleri has been resigned. Director JONES, Carly Jayne has been resigned. Director KEMPTON, Malcolm Henry has been resigned. Director KENT, Alan Roy has been resigned. Director MACDONALD, Leslie Janice has been resigned. Director MAY, Jane Veronica has been resigned. Director MAY, Michael James has been resigned. Director MEMMOTT, Ann Wendy has been resigned. Director PORTWAY, Suzannah Marie has been resigned. Director SHERWOOD, Jane Elizabeth has been resigned. Director STANFORD-BEALE, Jane Elizabeth has been resigned. Director TAYLOR, Ann has been resigned. Director TAYLOR, Ann has been resigned. Director WRETHAM, Denis Ernest has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


berkshire autistic Key Finiance

LIABILITIES £19.87k
-49%
CASH n/a
TOTAL ASSETS £161.11k
-9%
All Financial Figures

Current Directors

Director
CLEAVER, Matthew James
Appointed Date: 13 October 2015
64 years old

Director
DUNCAN, Ewan Robert
Appointed Date: 13 October 2015
67 years old

Director
STUBBS, Sandra
Appointed Date: 13 October 2015
60 years old

Resigned Directors

Secretary
JENKINS, Mark Alun
Resigned: 13 October 2015
Appointed Date: 25 October 2007

Secretary
SPENCER, Rachel Lesley Elizabeth
Resigned: 25 October 2007
Appointed Date: 29 January 2007

Secretary
WILLIAMS POLLET, Gwendoline
Resigned: 28 January 2007
Appointed Date: 09 November 2004

Secretary
WRETHAM, Denis Ernest
Resigned: 09 November 2004
Appointed Date: 12 April 1999

Director
BERRYMAN, Thomas George
Resigned: 24 November 2003
Appointed Date: 12 April 1999
69 years old

Director
BURRY, Valerie June
Resigned: 31 October 2013
Appointed Date: 23 February 2006
80 years old

Director
CARRIGAN, Sharon Elizabeth
Resigned: 09 February 2012
Appointed Date: 12 April 1999
67 years old

Director
COTTON, Rachel Helen
Resigned: 31 July 2016
Appointed Date: 13 October 2015
54 years old

Director
DUNN, Simon Matthew
Resigned: 15 June 2015
Appointed Date: 21 March 2013
73 years old

Director
EVANS, Sian Eleri
Resigned: 13 October 2015
Appointed Date: 23 June 2015
50 years old

Director
JONES, Carly Jayne
Resigned: 31 July 2016
Appointed Date: 13 October 2015
43 years old

Director
KEMPTON, Malcolm Henry
Resigned: 15 June 2015
Appointed Date: 24 July 2008
71 years old

Director
KENT, Alan Roy
Resigned: 15 June 2015
Appointed Date: 21 March 2013
74 years old

Director
MACDONALD, Leslie Janice
Resigned: 13 October 2015
Appointed Date: 23 June 2015
79 years old

Director
MAY, Jane Veronica
Resigned: 31 December 2010
Appointed Date: 15 March 2006
69 years old

Director
MAY, Michael James
Resigned: 01 September 2006
Appointed Date: 23 February 2006
72 years old

Director
MEMMOTT, Ann Wendy
Resigned: 27 April 2016
Appointed Date: 13 October 2015
62 years old

Director
PORTWAY, Suzannah Marie
Resigned: 11 November 2002
Appointed Date: 28 November 2001
57 years old

Director
SHERWOOD, Jane Elizabeth
Resigned: 23 February 2006
Appointed Date: 11 November 2002
70 years old

Director
STANFORD-BEALE, Jane Elizabeth
Resigned: 01 November 2015
Appointed Date: 30 October 2014
61 years old

Director
TAYLOR, Ann
Resigned: 21 March 2013
Appointed Date: 30 October 2008
80 years old

Director
TAYLOR, Ann
Resigned: 23 February 2006
Appointed Date: 12 April 1999
80 years old

Director
WRETHAM, Denis Ernest
Resigned: 11 November 2002
Appointed Date: 23 June 1999
80 years old

Persons With Significant Control

Mr Matthew James Cleaver
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

BERKSHIRE AUTISTIC SOCIETY Events

24 Apr 2017
Confirmation statement made on 22 April 2017 with updates
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Dec 2016
Micro company accounts made up to 31 March 2016
04 Nov 2016
Termination of appointment of Rachel Helen Cotton as a director on 31 July 2016
04 Nov 2016
Termination of appointment of Carly Jayne Jones as a director on 31 July 2016
...
... and 90 more events
10 May 2000
Annual return made up to 12/04/00
16 Mar 2000
Registered office changed on 16/03/00 from: 103 london road reading berkshire RG1 5BY
07 Feb 2000
Accounting reference date shortened from 30/04/00 to 31/03/00
21 Jul 1999
New director appointed
12 Apr 1999
Incorporation