BERKSHIRE AUTISTIC SOCIETY - READING
Company Profile | Company Filings |
Overview
BERKSHIRE AUTISTIC SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from READING ENGLAND and has the status: Active.
BERKSHIRE AUTISTIC SOCIETY was incorporated 25 years ago on 12/04/1999 and has the registered number: 03750656. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BERKSHIRE AUTISTIC SOCIETY was incorporated 25 years ago on 12/04/1999 and has the registered number: 03750656. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BERKSHIRE AUTISTIC SOCIETY - READING
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations 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
40 CAVERSHAM ROAD
READING
RG1 7EB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/04/2023 | 06/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CONNOR PHILIP JOSEPH O'CONNOR | Jul 1995 | British | Director | 2019-12-19 | CURRENT |
MR ADAM BERMANGE | Jul 1982 | British | Director | 2019-12-19 | CURRENT |
MR DARREN BROWNE | Jan 1967 | British | Director | 2022-02-16 | CURRENT |
JANE VERONICA MAY | Jun 1956 | British | Director | 2006-03-15 UNTIL 2010-12-31 | RESIGNED |
MRS JANE ELIZABETH STANFORD-BEALE | Apr 1964 | British | Director | 2014-10-30 UNTIL 2015-11-01 | RESIGNED |
JANE ELIZABETH SHERWOOD | Nov 1954 | British | Director | 2002-11-11 UNTIL 2006-02-23 | RESIGNED |
MRS SANDRA STUBBS | Sep 1965 | British | Director | 2015-10-13 UNTIL 2021-11-21 | RESIGNED |
MRS ANN WENDY MEMMOTT | Aug 1963 | British | Director | 2015-10-13 UNTIL 2016-04-27 | RESIGNED |
MARK ALUN JENKINS | British | Secretary | 2007-10-25 UNTIL 2015-10-13 | RESIGNED | |
MICHAEL JAMES MAY | Nov 1952 | British | Director | 2006-02-23 UNTIL 2006-09-01 | RESIGNED |
ANN TAYLOR | Dec 1944 | British | Director | 2008-10-30 UNTIL 2013-03-21 | RESIGNED |
MRS LESLIE JANICE MACDONALD | Feb 1946 | British | Director | 2015-06-23 UNTIL 2015-10-13 | RESIGNED |
SUZANNAH MARIE PORTWAY | Dec 1967 | British | Director | 2001-11-28 UNTIL 2002-11-11 | RESIGNED |
DENIS ERNEST WRETHAM | British | Secretary | 1999-04-12 UNTIL 2004-11-09 | RESIGNED | |
GWENDOLINE WILLIAMS POLLET | British | Secretary | 2004-11-09 UNTIL 2007-01-28 | RESIGNED | |
MRS RACHEL LESLEY ELIZABETH SPENCER | Mar 1965 | British | Secretary | 2007-01-29 UNTIL 2007-10-25 | RESIGNED |
DENIS ERNEST WRETHAM | British | Director | 1999-06-23 UNTIL 2002-11-11 | RESIGNED | |
MR MALCOLM HENRY KEMPTON | Dec 1953 | British | Director | 2008-07-24 UNTIL 2015-06-15 | RESIGNED |
ANN TAYLOR | Dec 1944 | British | Director | 1999-04-12 UNTIL 2006-02-23 | RESIGNED |
MR ALAN ROY KENT | Aug 1951 | British | Director | 2013-03-21 UNTIL 2015-06-15 | RESIGNED |
MISS SIAN ELERI EVANS | Aug 1975 | British | Director | 2015-06-23 UNTIL 2015-10-13 | RESIGNED |
MS CARLY JAYNE JONES | May 1982 | British | Director | 2015-10-13 UNTIL 2016-07-31 | RESIGNED |
MR RICHARD ARTHUR FLEMMING | Sep 1988 | British | Director | 2018-01-25 UNTIL 2022-07-08 | RESIGNED |
MR SIMON MATTHEW DUNN | Jun 1952 | British | Director | 2013-03-21 UNTIL 2015-06-15 | RESIGNED |
MR EWAN ROBERT DUNCAN | Apr 1958 | Scottish | Director | 2015-10-13 UNTIL 2018-11-25 | RESIGNED |
MRS RACHEL HELEN COTTON | May 1971 | British | Director | 2015-10-13 UNTIL 2016-07-31 | RESIGNED |
MS MARGARET COLLUM | Feb 1978 | British | Director | 2018-01-25 UNTIL 2021-11-21 | RESIGNED |
MR MATTHEW JAMES CLEAVER | Sep 1961 | British | Director | 2015-10-13 UNTIL 2018-01-25 | RESIGNED |
SHARON ELIZABETH CARRIGAN | Jun 1958 | British | Director | 1999-04-12 UNTIL 2012-02-09 | RESIGNED |
VALERIE JUNE BURRY | Jun 1945 | British | Director | 2006-02-23 UNTIL 2013-10-31 | RESIGNED |
THOMAS GEORGE BERRYMAN | Apr 1956 | British | Director | 1999-04-12 UNTIL 2003-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Conor Philip Joseph O'Connor | 2022-02-16 | 7/1995 | Reading | Significant influence or control |
Mr Richard Arthur Flemming | 2018-11-25 - 2022-02-16 | 9/1988 | Reading | Significant influence or control |
Mr Ewan Robert Duncan | 2018-01-25 - 2018-11-25 | 4/1964 | Reading |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Matthew James Cleaver | 2016-04-06 - 2018-01-25 | 9/1961 | Reading |
Significant influence or control Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BERKSHIRE AUTISTIC SOCIETY | 2024-01-03 | 31-03-2023 | £93,103 equity |
Micro-entity Accounts - BERKSHIRE AUTISTIC SOCIETY | 2022-12-06 | 31-03-2022 | £84,296 equity |
Micro-entity Accounts - BERKSHIRE AUTISTIC SOCIETY | 2021-10-08 | 31-03-2021 | £77,733 equity |
Micro-entity Accounts - BERKSHIRE AUTISTIC SOCIETY | 2020-10-15 | 31-03-2020 | £77,431 equity |
Micro-entity Accounts - BERKSHIRE AUTISTIC SOCIETY | 2019-09-14 | 31-03-2019 | £126,831 equity |
Micro-entity Accounts - BERKSHIRE AUTISTIC SOCIETY | 2018-10-20 | 31-03-2018 | £48,473 equity |
Micro-entity Accounts - BERKSHIRE AUTISTIC SOCIETY | 2017-09-29 | 31-03-2017 | £34,762 equity |
Micro-entity Accounts - BERKSHIRE AUTISTIC SOCIETY | 2016-12-22 | 31-03-2016 | £19,872 equity |
Micro-entity Accounts - BERKSHIRE AUTISTIC SOCIETY | 2015-09-22 | 31-03-2015 | £40,082 equity |