AUTISM AT KINGWOOD
READING AUTISM AT KINGWOOD LIMITED THE KINGWOOD TRUST

Hellopages » Berkshire » Wokingham » RG6 5SY

Company number 02980543
Status Active
Incorporation Date 19 October 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 2 CHALFONT COURT, LOWER EARLY, READING, BERKSHIRE, RG6 5SY
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Company name changed autism at kingwood LIMITED\certificate issued on 10/04/17 NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig' ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-08 ; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of AUTISM AT KINGWOOD are www.autismat.co.uk, and www.autism-at.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Autism At Kingwood is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02980543. Autism At Kingwood has been working since 19 October 1994. The present status of the company is Active. The registered address of Autism At Kingwood is Unit 2 Chalfont Court Lower Early Reading Berkshire Rg6 5sy. . BACON, Gerard Dominic Andrew is a Director of the company. HORNBY, Sonia Margaret, Lady is a Director of the company. HUBBARD, Robert Graham, Dr is a Director of the company. JONCKHEER, Robert Francois is a Director of the company. MEADOWS, Sandra Anne is a Director of the company. WHITE, Christopher John Vincent is a Director of the company. Secretary HATCH, Michael Raymond has been resigned. Secretary SHIRLEY, Vera Stephanie, Dame has been resigned. Director BISHOP, John Michael has been resigned. Director BOLTON, Patrick, Professor has been resigned. Director BRAZIER, Michael James has been resigned. Director CHEALE, Philip David has been resigned. Director MORRIS, Albert has been resigned. Director NORTHFIELD, John has been resigned. Director OWEN, Gerald Digby Torrington, Dr has been resigned. Director SHIRLEY, Derek George Millington has been resigned. Director SHIRLEY, Vera Stephanie, Dame has been resigned. Director WATNEY, John Adrian has been resigned. Director WINSBORROW, Colin Mackay has been resigned. Director WINSBORROW, Colin Mackay has been resigned. Director THE KINGWOOD TRUST has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
BACON, Gerard Dominic Andrew
Appointed Date: 17 October 2007
62 years old

Director
HORNBY, Sonia Margaret, Lady
Appointed Date: 19 January 1999
89 years old

Director
HUBBARD, Robert Graham, Dr
Appointed Date: 11 December 2001
70 years old

Director
JONCKHEER, Robert Francois
Appointed Date: 01 December 1998
77 years old

Director
MEADOWS, Sandra Anne
Appointed Date: 26 April 1999
72 years old

Director
WHITE, Christopher John Vincent
Appointed Date: 23 July 2009
87 years old

Resigned Directors

Secretary
HATCH, Michael Raymond
Resigned: 16 June 2008
Appointed Date: 23 November 1998

Secretary
SHIRLEY, Vera Stephanie, Dame
Resigned: 20 November 1998
Appointed Date: 19 October 1994

Director
BISHOP, John Michael
Resigned: 11 July 2007
Appointed Date: 20 February 2001
80 years old

Director
BOLTON, Patrick, Professor
Resigned: 31 December 2009
Appointed Date: 01 December 1998
70 years old

Director
BRAZIER, Michael James
Resigned: 06 July 1999
Appointed Date: 19 October 1994
90 years old

Director
CHEALE, Philip David
Resigned: 20 February 1996
Appointed Date: 19 October 1994
83 years old

Director
MORRIS, Albert
Resigned: 31 December 2000
Appointed Date: 02 August 1995
90 years old

Director
NORTHFIELD, John
Resigned: 10 May 2004
Appointed Date: 31 January 2000
66 years old

Director
OWEN, Gerald Digby Torrington, Dr
Resigned: 01 September 1999
Appointed Date: 13 January 1997
90 years old

Director
SHIRLEY, Derek George Millington
Resigned: 30 September 1998
Appointed Date: 05 July 1995
101 years old

Director
SHIRLEY, Vera Stephanie, Dame
Resigned: 06 July 1999
Appointed Date: 05 July 1995
92 years old

Director
WATNEY, John Adrian
Resigned: 07 July 1997
Appointed Date: 19 October 1994
81 years old

Director
WINSBORROW, Colin Mackay
Resigned: 31 July 2009
Appointed Date: 07 July 1997
89 years old

Director
WINSBORROW, Colin Mackay
Resigned: 01 October 1996
Appointed Date: 19 October 1994
89 years old

Director
THE KINGWOOD TRUST
Resigned: 12 October 2009
Appointed Date: 23 July 2009

AUTISM AT KINGWOOD Events

10 Apr 2017
Company name changed autism at kingwood LIMITED\certificate issued on 10/04/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'

04 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08

24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
14 Sep 2016
Full accounts made up to 31 March 2016
20 Nov 2015
Registration of charge 029805430003, created on 10 November 2015
...
... and 88 more events
28 Nov 1995
New director appointed
15 Nov 1995
New director appointed
15 Nov 1995
Annual return made up to 19/10/95
  • 363(287) ‐ Registered office changed on 15/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Apr 1995
Accounting reference date notified as 31/03
19 Oct 1994
Incorporation

AUTISM AT KINGWOOD Charges

10 November 2015
Charge code 0298 0543 0003
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: White barn 45 cressingham road reading berkshire t/no…
13 November 2012
Legal charge
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: White barn 45 cressingham road reading berkshire t/no…
18 January 2005
Rent deposit deed
Delivered: 28 January 2005
Status: Satisfied on 22 June 2011
Persons entitled: Ferndon Investments Limited
Description: The sums deposited from time to time under the terms of the…