READING BLUE COAT SCHOOL - BERKSHIRE


Company Profile Company Filings

Overview

READING BLUE COAT SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BERKSHIRE and has the status: Active.
READING BLUE COAT SCHOOL was incorporated 22 years ago on 29/06/2001 and has the registered number: 04243510. The accounts status is GROUP and accounts are next due on 31/05/2025.

READING BLUE COAT SCHOOL - BERKSHIRE

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

HOLME PARK
BERKSHIRE
RG4 6SU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS TABRAH Secretary 2021-08-16 CURRENT
MR HOWARD WILLIAMS Dec 1960 British Director 2018-06-25 CURRENT
MR ANDREW PAUL COLPUS Jun 1966 British Director 2021-12-06 CURRENT
MISS ANJALI CHANDAR Dec 1991 British Director 2023-03-20 CURRENT
MR PAUL MICHAEL DAVID ETHERINGTON Mar 1968 British Director 2021-06-21 CURRENT
MRS LOUISE ELAINE HAGUE Aug 1961 British Director 2014-06-23 CURRENT
MRS CLARE ELIZABETH FREEMAN Aug 1978 British Director 2023-01-11 CURRENT
MRS HELEN ROBERTS Aug 1976 British Director 2023-10-09 CURRENT
MR MATTHEW SMITH Jul 1988 British Director 2021-09-01 CURRENT
MR MICHAEL RUMBELOW Feb 1960 British Director 2022-03-21 CURRENT
MRS SHEENA TAYLOR Sep 1968 British Director 2023-10-09 CURRENT
MS NICOLA GAIL ALEXNDRA BRUCE Jul 1969 British Director 2021-06-21 CURRENT
MRS LYNDA TOMS Jun 1950 British Director 2008-06-23 UNTIL 2010-06-21 RESIGNED
MR DAVID ENOCH SILLITOE Apr 1952 British Director 2010-12-06 UNTIL 2018-05-20 RESIGNED
REVD CANON BRIAN SHENTON Sep 1943 British Director 2001-06-29 UNTIL 2013-06-24 RESIGNED
MRS GILLIAN CHRISTINE RUDDLE Sep 1958 British Director 2009-06-22 UNTIL 2011-12-05 RESIGNED
RAYMOND JOHN HEAD Aug 1936 British Director 2001-06-29 UNTIL 2004-03-15 RESIGNED
MR BRIAN SINCLAIR WALSH Nov 1940 British Director 2001-06-29 UNTIL 2014-03-24 RESIGNED
REVEREND JAMIE ALEXANDER FRANKLYN TAYLOR Jul 1973 British Director 2009-06-22 UNTIL 2023-08-23 RESIGNED
REV STEPHEN JAMES PULLIN Sep 1966 British Director 2015-06-22 UNTIL 2019-03-25 RESIGNED
MR ROBERT BALFOUR HARTSHORNE Jun 1956 British Director 2010-12-06 UNTIL 2012-12-10 RESIGNED
JOHN GORDON EDMUND JACOB Mar 1949 Secretary 2001-06-29 UNTIL 2009-05-01 RESIGNED
REGINALD WILLIAM NORKETT Sep 1936 British Director 2001-09-01 UNTIL 2017-12-04 RESIGNED
DR JAMES BRIAN O'CALLAGHAN Nov 1957 British Director 2008-06-23 UNTIL 2008-06-23 RESIGNED
PETER WILLIAM HUGHES Mar 1944 British Director 2001-09-01 UNTIL 2003-06-30 RESIGNED
MRS LAURA HYDE Jun 1954 British Director 2017-12-04 UNTIL 2021-08-31 RESIGNED
CLIVE LITTEN Jan 1947 British Director 2001-09-01 UNTIL 2021-08-31 RESIGNED
PROFESSOR JONATHAN MARCHINI May 1973 British Director 2017-12-04 UNTIL 2018-06-25 RESIGNED
MRS ELAINE MORGAN Apr 1961 British Director 2012-03-26 UNTIL 2019-05-06 RESIGNED
MR STEPHEN GEORGE MOUNT Jan 1956 British Director 2016-11-15 UNTIL 2022-05-26 RESIGNED
DR BRIAN O'CALLAGHAN Nov 1957 British Director 2007-09-01 UNTIL 2014-06-23 RESIGNED
MR JOHN DALRYMPLE CALLENDER Apr 1950 British Director 2006-03-20 UNTIL 2014-06-23 RESIGNED
ROSEMARY WICKS Nov 1946 British Director 2001-09-01 UNTIL 2009-10-01 RESIGNED
ANNE ELIZABETH GRAY Aug 1931 British Director 2001-06-29 UNTIL 2003-01-27 RESIGNED
ALISON BALFOUR GRAY Jul 1946 British Director 2003-01-28 UNTIL 2009-05-22 RESIGNED
LADY ELIZABETH CAMERON GODSAL Apr 1939 British Director 2001-06-29 UNTIL 2006-05-09 RESIGNED
MR PHILIP MARTIN MANGNALL GILLIBRAND Jun 1951 British Director 2019-03-25 UNTIL 2022-10-24 RESIGNED
DAVID JOHN FEW Mar 1958 British Director 2001-09-01 UNTIL 2023-06-12 RESIGNED
MR JOHN ADRIAN EVANS Jun 1947 British Director 2010-06-21 UNTIL 2017-10-31 RESIGNED
MS FIONA ELEANOR DAWSON May 1966 Irish Director 2011-12-05 UNTIL 2019-06-17 RESIGNED
PAUL RAYMOND CHASTON Jan 1954 British Director 2001-06-29 UNTIL 2001-09-02 RESIGNED
MR ROGER HOWARD SIMMONDS Sep 1939 British Director 2001-09-01 UNTIL 2006-05-09 RESIGNED
MR PETER MICHAEL BERTRAM May 1954 British Director 2006-03-20 UNTIL 2022-12-31 RESIGNED
TREVOR HARVIE ANDREW May 1959 British Director 2001-09-01 UNTIL 2004-03-01 RESIGNED
MRS CHARLOTTE RUTH GREEN Nov 1982 British Director 2020-05-13 UNTIL 2023-03-20 RESIGNED
MR SIMON ALEXANDER JACKSON British Secretary 2009-05-01 UNTIL 2021-08-15 RESIGNED
CHARLES AUBREY HUBBARD Dec 1949 British Director 2007-09-01 UNTIL 2023-06-12 RESIGNED
MRS EMMA JANE MOUNT STONE Sep 1967 British Director 2013-03-25 UNTIL 2015-03-23 RESIGNED
PETER ANTHONY SMITH Nov 1946 British Director 2003-01-28 UNTIL 2021-07-15 RESIGNED
NICHOLAS JOHN MARTIN SINEY Apr 1938 British Director 2001-06-29 UNTIL 2006-05-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUPERT HOUSE SCHOOL OXON Active FULL 85200 - Primary education
WRIGLEY CANDY UK DEVON ENGLAND Active -... DORMANT 10822 - Manufacture of sugar confectionery
RIPLEY COURT EDUCATIONAL TRUST LIMITED SURREY Dissolved... SMALL 85100 - Pre-primary education
FOOD MANUFACTURERS (G.B. COMPANY) BERKSHIRE Active FULL 70100 - Activities of head offices
DOLPHIN COURT RESIDENTS ASSOCIATION (SWANAGE) LIMITED SWANAGE Active MICRO ENTITY 98000 - Residents property management
CLARKS NOMINEES LIMITED READING ENGLAND Active DORMANT 74990 - Non-trading company
JADE MEDICAL LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CLARKS SOLICITORS (READING) LIMITED READING ENGLAND Active DORMANT 74990 - Non-trading company
CLARKS SOLICITORS LIMITED READING ENGLAND Active DORMANT 74990 - Non-trading company
BLANDY NOMINEES LIMITED Active DORMANT 99999 - Dormant Company
BLANDY SERVICES LIMITED Active DORMANT 99999 - Dormant Company
IGD SERVICES LIMITED WATFORD Active FULL 63990 - Other information service activities n.e.c.
MARKS AND SPENCER GROUP P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
THE SOCIAL MOBILITY FOUNDATION LONDON UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.
MARS WRIGLEY CONFECTIONERY UK LIMITED SLOUGH Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
MARS CHOCOLATE UK HOLDINGS LIMITED SLOUGH Dissolved... FULL 70100 - Activities of head offices
BERKSHIRE COUNTY BLIND SOCIETY READING Active SMALL 96090 - Other service activities n.e.c.
FOLLICULAR LYMPHOMA FOUNDATION LONDON ENGLAND Active FULL 86900 - Other human health activities
BLANDY & BLANDY LLP READING Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
READING BLUE COAT SCHOOL (TRADING) LIMITED BERKSHIRE Active SMALL 93110 - Operation of sports facilities