CITIZENS ADVICE READING - BERKSHIRE


Company Profile Company Filings

Overview

CITIZENS ADVICE READING is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BERKSHIRE and has the status: Active.
CITIZENS ADVICE READING was incorporated 29 years ago on 12/09/1994 and has the registered number: 02967121. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CITIZENS ADVICE READING - BERKSHIRE

This company is listed in the following categories:
74990 - Non-trading company
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MINSTER STREET
BERKSHIRE
RG1 2JB

This Company Originates in : United Kingdom
Previous trading names include:
READING CITIZENS ADVICE BUREAU (until 28/11/2018)

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN RONALD CURTIS Apr 1987 British Director 2021-01-28 CURRENT
MRS JACQUELIN BENTON Feb 1965 Trinidadian Director 2022-11-02 CURRENT
MR ANDREW EDGER Apr 1966 British Director 2020-10-22 CURRENT
MS WENDY PAMELA GRIFFITH Jul 1965 British Director 2022-11-02 CURRENT
MISS NATASHA SUANN FAYE HAMILTON-MARTIN Nov 1977 British Director 2022-11-02 CURRENT
DOUGLAS WEEKES May 1973 British Director 2015-01-29 CURRENT
DR RICHARD KEITH HARRISON Jul 1944 British Director 2023-04-26 CURRENT
CINDY JANE CREASY Apr 1963 British Director 1994-09-22 UNTIL 1999-03-10 RESIGNED
PETER RONALD HUITSON Jan 1948 British Director 1998-07-17 UNTIL 2000-09-01 RESIGNED
COLIN DAVID HAGGER Jul 1942 British Director 1994-09-12 UNTIL 1995-06-28 RESIGNED
DOCTOR CHARLOTTE MARY GURNEY May 1955 British Director 2001-11-21 UNTIL 2005-05-24 RESIGNED
COUNCILLOR CHRISTINE MARGARET GRIEVE Dec 1948 British Director 2000-09-11 UNTIL 2009-10-21 RESIGNED
MARY CLARE HANNAH Sep 1952 British Director 1994-09-22 UNTIL 1999-01-31 RESIGNED
ELEANOR BARBARA JERMY GIBSON Jul 1966 British Director 2000-03-01 UNTIL 2004-01-28 RESIGNED
MARIE FRENCH Feb 1984 British Director 2019-11-07 UNTIL 2023-05-05 RESIGNED
JUDITH DEBRA FOSS Oct 1962 British Director 2022-05-05 UNTIL 2023-05-24 RESIGNED
MRS PATRICIA FORBES May 1950 Other Director 1994-09-12 UNTIL 1999-06-30 RESIGNED
IAN MALCOLM FENWICK Mar 1937 British Director 1996-07-04 UNTIL 2001-03-01 RESIGNED
PETER FARROW Jan 1929 British Director 1996-03-07 UNTIL 1998-07-17 RESIGNED
BELINDA DONAVON Jul 1949 British Director 1994-09-22 UNTIL 1998-07-17 RESIGNED
COUNCILLOR FLORENCE TERESA DAY Feb 1924 British Director 1994-09-12 UNTIL 1995-06-28 RESIGNED
JOANNE GRAY Jun 1963 British Director 2011-10-20 UNTIL 2013-03-25 RESIGNED
CLIFFORD VALENTINE Sep 1957 British Secretary 2001-11-21 UNTIL 2008-02-01 RESIGNED
MR WILLIAM HASTINGS MONTAGUE Sep 1958 British Secretary 1994-09-12 UNTIL 1994-09-22 RESIGNED
MR WILLIAM HASTINGS MONTAGUE Sep 1958 British Secretary 2000-10-04 UNTIL 2001-11-21 RESIGNED
MR WILLIAM HASTINGS MONTAGUE Sep 1958 British Secretary 2008-02-06 UNTIL 2011-07-20 RESIGNED
SALLY JAYNE BONNER Aug 1959 Secretary 1994-09-22 UNTIL 1999-09-29 RESIGNED
MS SOLANGE DE CARVALHO Secretary 2011-07-20 UNTIL 2015-01-29 RESIGNED
JEAN MARY ALLEN May 1936 British Director 1994-09-12 UNTIL 1995-02-15 RESIGNED
JULIE BURNETT Sep 1958 British Director 1997-07-07 UNTIL 1997-11-30 RESIGNED
SARA LOUISE BOWREY Jan 1972 British Director 2000-11-29 UNTIL 2004-08-24 RESIGNED
KATHRIN ANNE BOSLEY Jun 1976 British Director 2021-10-21 UNTIL 2023-05-17 RESIGNED
SALLY JAYNE BONNER Aug 1959 Director 1994-09-22 UNTIL 1999-09-29 RESIGNED
WENDY BLYTHEN Jan 1946 British Director 1994-09-22 UNTIL 1998-07-17 RESIGNED
MS JOANNE BECKWITH Jul 1984 British Director 2012-10-31 UNTIL 2020-03-31 RESIGNED
SARAH RUTH BAMFORD Jun 1966 British Director 1994-09-12 UNTIL 1997-10-31 RESIGNED
COUNCILLOR ISOBEL BALLSDON Jun 1967 British Director 2008-07-23 UNTIL 2010-06-10 RESIGNED
CHERRY BEATRICE CHURCH Nov 1936 British Director 1995-06-28 UNTIL 1998-07-17 RESIGNED
JUNE BAILEY Aug 1962 British Jamaican Director 2000-11-29 UNTIL 2003-01-29 RESIGNED
DAVID JOHN HARPER Mar 1947 British Director 1995-06-28 UNTIL 1997-07-07 RESIGNED
JEAN MARY ALLEN May 1936 British Director 2000-11-29 UNTIL 2005-05-24 RESIGNED
MR ROBERT ADAMS Feb 1949 British Director 2008-02-06 UNTIL 2021-10-21 RESIGNED
MR KEVIN COONEY May 1945 British Director 2018-09-01 UNTIL 2021-10-21 RESIGNED
MICHAEL ROBERT BRACEY Jul 1972 British Director 1994-09-12 UNTIL 1995-06-28 RESIGNED
MRS ESTHER CAROLINE AUGUSTUS Oct 1949 British Director 1994-09-22 UNTIL 2001-06-07 RESIGNED
JAN MARIE DAVID Oct 1947 British Director 1994-09-12 UNTIL 2014-07-31 RESIGNED
COUNCILLOR ANNETTE HENDRY Jan 1943 British Director 2001-09-11 UNTIL 2017-09-12 RESIGNED
MS PRIYA HUNT May 1971 British Director 2013-11-12 UNTIL 2017-09-12 RESIGNED
RICHARD ANTHONY HAWKES Jun 1968 British Director 1995-06-28 UNTIL 2001-11-21 RESIGNED
DR RICHARD KEITH HARRISON Jul 1944 British Director 2004-10-12 UNTIL 2020-10-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
READING LIBERAL CLUB COMPANY LIMITED READING Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
CHARLES BRAGG (PROPERTIES) LIMITED READING Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LEDVANCE LTD WARRINGTON UNITED KINGDOM Active FULL 27400 - Manufacture of electric lighting equipment
MULBERRY HOUSE MANAGEMENT COMPANY (READING) LIMITED NEWBURY ENGLAND Active DORMANT 74990 - Non-trading company
EASTCLIFF RESIDENTS ASSOCIATION LIMITED CAVERSHAM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
HAMSTEAD MILL MANAGEMENT (1991) CO. LIMITED NEWBURY Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
3 DEN CRESCENT MANAGEMENT LIMITED DEVON Active MICRO ENTITY 74990 - Non-trading company
COONEY BAINS LIMITED DROITWICH Dissolved... TOTAL EXEMPTION FULL 73110 - Advertising agencies
THE KENDRICK TRUST BERKSHIRE Active DORMANT 85310 - General secondary education
COONEY & BAINS HOLDINGS LIMITED OXFORD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
CONNECT PROPERTY SERVICES LIMITED LONDON ENGLAND Active FULL 43390 - Other building completion and finishing
INCUS LABORATORIES LIMITED HIGH WYCOMBE ENGLAND Dissolved... MICRO ENTITY 26400 - Manufacture of consumer electronics
CITIZENS ADVICE BERKSHIRE READING Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
LUX365 LIMITED MANCHESTER UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet
CULTURE CURIOUS LIMITED READING UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
BOSLEY CONSULTING (UK) LIMITED READING UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RED JUNIPER LIMITED READING ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
PRIYA HUNT COACHING LTD READING ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MAUVE MEDIA LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82190 - Photocopying, document preparation and other specialised office support activities