ICHTHYOSIS SUPPORT GROUP
READING

Hellopages » Berkshire » Wokingham » RG6 7JB

Company number 07609904
Status Active
Incorporation Date 19 April 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 562 WOKINGHAM ROAD, EARLEY, READING, BERKSHIRE, RG6 7JB
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Annual return made up to 19 April 2016 no member list; Termination of appointment of Michael Charles Davies as a director on 14 March 2016; Full accounts made up to 30 June 2015. The most likely internet sites of ICHTHYOSIS SUPPORT GROUP are www.ichthyosissupport.co.uk, and www.ichthyosis-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Ichthyosis Support Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07609904. Ichthyosis Support Group has been working since 19 April 2011. The present status of the company is Active. The registered address of Ichthyosis Support Group is 562 Wokingham Road Earley Reading Berkshire Rg6 7jb. The company`s financial liabilities are £110.21k. It is £-20.15k against last year. The cash in hand is £90.58k. It is £-10.2k against last year. And the total assets are £112.82k, which is £-19.95k against last year. ALDWIN, Mandy Helen is a Director of the company. ALDWIN, Margaret is a Director of the company. CORBETT, Andrew Wood Rennie is a Director of the company. CORBETT, Susan is a Director of the company. GRIFFITHS-LITTLE, Sarah is a Director of the company. ROWLEY, Raymond James is a Director of the company. ULHAQ, Mudassar is a Director of the company. WHITEHOUSE, Paul William is a Director of the company. Director CODLING, Stanley Rex has been resigned. Director DAVIES, Michael Charles has been resigned. Director PEET, Yvonne has been resigned. Director WINTER, Claire Patricia has been resigned. The company operates in "Other information service activities n.e.c.".


ichthyosis support Key Finiance

LIABILITIES £110.21k
-16%
CASH £90.58k
-11%
TOTAL ASSETS £112.82k
-16%
All Financial Figures

Current Directors

Director
ALDWIN, Mandy Helen
Appointed Date: 19 April 2011
49 years old

Director
ALDWIN, Margaret
Appointed Date: 19 April 2011
76 years old

Director
CORBETT, Andrew Wood Rennie
Appointed Date: 19 April 2011
72 years old

Director
CORBETT, Susan
Appointed Date: 19 April 2011
76 years old

Director
GRIFFITHS-LITTLE, Sarah
Appointed Date: 21 April 2013
45 years old

Director
ROWLEY, Raymond James
Appointed Date: 19 April 2011
58 years old

Director
ULHAQ, Mudassar
Appointed Date: 16 November 2014
43 years old

Director
WHITEHOUSE, Paul William
Appointed Date: 19 April 2011
74 years old

Resigned Directors

Director
CODLING, Stanley Rex
Resigned: 24 February 2013
Appointed Date: 19 April 2011
88 years old

Director
DAVIES, Michael Charles
Resigned: 14 March 2016
Appointed Date: 16 September 2012
66 years old

Director
PEET, Yvonne
Resigned: 31 May 2012
Appointed Date: 04 September 2011
74 years old

Director
WINTER, Claire Patricia
Resigned: 03 October 2011
Appointed Date: 19 April 2011
62 years old

ICHTHYOSIS SUPPORT GROUP Events

16 May 2016
Annual return made up to 19 April 2016 no member list
16 May 2016
Termination of appointment of Michael Charles Davies as a director on 14 March 2016
11 Apr 2016
Full accounts made up to 30 June 2015
24 Apr 2015
Annual return made up to 19 April 2015 no member list
23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 14 more events
06 Feb 2012
Current accounting period extended from 30 April 2012 to 30 June 2012
09 Nov 2011
Appointment of Mrs Yvonne Peet as a director on 4 September 2011
08 Nov 2011
Termination of appointment of Claire Patricia Winter as a director on 3 October 2011
12 Jul 2011
Registered office address changed from 49 Manor Way Bagshot Surrey GU19 5JZ on 12 July 2011
19 Apr 2011
Incorporation