About

Registered Number: 01459149
Date of Incorporation: 05/11/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: The Stables, 1a Merchants Place, Reading, Berks, RG1 1DT

 

Having been setup in 1979, Launchpad Reading are based in Reading. We don't currently know the number of employees at the organisation. The current directors of the company are listed as Caren, Ian, Edwards, Deborah Jane, Haslam, Ian, Jones, Philip, Phadnis, Manjula Anna, Powell, Hannah, Sutclffe, Sean George Cronin, Hinton, Sheila Maureen, Pearson, Adrian James, Wright, Deborah Janet, Ali, Safraz, Dr, Bellamy, Gillian Susan, Brown, Christopher John, Byrne, Graham Edmund, Chester, Roger Ancel, Clegg, Rebecca Anne, Dimond, Rowena Claire, Dorning, Mary-clare, Espley, Marian, Ewens, John Macmillan, Ferguson, Doris Melrose, Fowler, Barbara Joan, Fowler, Lionel Percy, Hinton, Sheila Maureen, Hughes, Colin Harry John, Lobo, Gerard Anthony, Lyne, Katherine Mary, Manasseh, Tina Elizabeth, Oakes, Victoria Sarah, Pearce, Alan Nigel, Pierce, Emma, Rocke, Susan, Russell, Jaclyn, Terolmarrero, Carlos, Thornton, Martin Grant, Whyte, Jude, Williams, David Idwal, Wilson, Gillian Mary, Wright, Clare.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Deborah Jane 23 January 2020 - 1
HASLAM, Ian 26 January 2017 - 1
JONES, Philip 07 September 2017 - 1
PHADNIS, Manjula Anna 12 September 2019 - 1
POWELL, Hannah 24 September 2015 - 1
SUTCLFFE, Sean George Cronin 18 September 2014 - 1
ALI, Safraz, Dr 09 December 2002 12 May 2008 1
BELLAMY, Gillian Susan 28 February 1994 19 September 2005 1
BROWN, Christopher John 05 September 2006 01 January 2011 1
BYRNE, Graham Edmund N/A 28 May 2013 1
CHESTER, Roger Ancel 11 September 2007 26 November 2018 1
CLEGG, Rebecca Anne 26 October 1998 09 December 2002 1
DIMOND, Rowena Claire N/A 11 September 2007 1
DORNING, Mary-Clare N/A 13 November 1995 1
ESPLEY, Marian 25 April 1994 14 June 2004 1
EWENS, John Macmillan N/A 24 October 1994 1
FERGUSON, Doris Melrose 26 October 1998 26 June 2000 1
FOWLER, Barbara Joan N/A 21 February 2006 1
FOWLER, Lionel Percy N/A 21 February 2006 1
HINTON, Sheila Maureen N/A 24 May 1993 1
HUGHES, Colin Harry John 28 April 1997 23 February 1998 1
LOBO, Gerard Anthony 13 June 2005 07 November 2006 1
LYNE, Katherine Mary 06 November 2007 03 December 2011 1
MANASSEH, Tina Elizabeth 07 November 2005 28 May 2013 1
OAKES, Victoria Sarah 28 January 2016 28 January 2019 1
PEARCE, Alan Nigel N/A 25 April 1995 1
PIERCE, Emma 17 July 2012 22 September 2014 1
ROCKE, Susan N/A 08 May 1993 1
RUSSELL, Jaclyn 24 September 2015 09 June 2016 1
TEROLMARRERO, Carlos 22 November 2018 21 November 2019 1
THORNTON, Martin Grant 24 June 2002 21 February 2006 1
WHYTE, Jude 02 September 1996 27 October 1997 1
WILLIAMS, David Idwal N/A 07 October 1993 1
WILSON, Gillian Mary 24 May 1993 24 October 1994 1
WRIGHT, Clare 12 July 2013 22 March 2017 1
Secretary Name Appointed Resigned Total Appointments
CAREN, Ian 07 September 2017 - 1
HINTON, Sheila Maureen 01 August 1999 17 April 2003 1
PEARSON, Adrian James 26 November 2015 31 August 2017 1
WRIGHT, Deborah Janet N/A 30 July 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 20 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 17 September 2019
CH01 - Change of particulars for director 13 June 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
TM01 - Termination of appointment of director 06 December 2018
MR04 - N/A 06 December 2018
AA - Annual Accounts 05 December 2018
MR01 - N/A 02 May 2018
MR01 - N/A 10 April 2018
MR04 - N/A 05 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 06 December 2017
MR04 - N/A 21 November 2017
MR04 - N/A 21 November 2017
CH01 - Change of particulars for director 20 October 2017
AP03 - Appointment of secretary 07 September 2017
AP01 - Appointment of director 07 September 2017
TM02 - Termination of appointment of secretary 31 August 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 23 March 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 07 January 2017
CH01 - Change of particulars for director 29 September 2016
TM01 - Termination of appointment of director 10 June 2016
AP01 - Appointment of director 04 February 2016
AR01 - Annual Return 19 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
AA - Annual Accounts 06 January 2016
AP03 - Appointment of secretary 30 November 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 24 September 2014
TM01 - Termination of appointment of director 22 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 December 2013
AP01 - Appointment of director 12 July 2013
MR01 - N/A 11 July 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 02 January 2013
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 16 July 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AR01 - Annual Return 06 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
CERTNM - Change of name certificate 31 March 2010
RESOLUTIONS - N/A 31 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 09 February 2010
395 - Particulars of a mortgage or charge 11 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
363a - Annual Return 31 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363a - Annual Return 11 August 2008
RESOLUTIONS - N/A 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2008
353 - Register of members 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 11 March 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 06 February 2004
AA - Annual Accounts 08 October 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
363s - Annual Return 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
395 - Particulars of a mortgage or charge 21 December 2002
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
AUD - Auditor's letter of resignation 14 May 2002
363s - Annual Return 25 January 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 03 October 2001
287 - Change in situation or address of Registered Office 11 July 2001
363s - Annual Return 06 March 2001
395 - Particulars of a mortgage or charge 06 December 2000
395 - Particulars of a mortgage or charge 06 December 2000
AA - Annual Accounts 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 23 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
AA - Annual Accounts 17 September 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 14 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 14 January 1997
395 - Particulars of a mortgage or charge 09 October 1996
288 - N/A 19 September 1996
288 - N/A 11 June 1996
287 - Change in situation or address of Registered Office 17 April 1996
363s - Annual Return 24 January 1996
288 - N/A 24 January 1996
AA - Annual Accounts 23 October 1995
288 - N/A 10 May 1995
363s - Annual Return 03 January 1995
288 - N/A 28 October 1994
288 - N/A 28 October 1994
AA - Annual Accounts 16 August 1994
288 - N/A 11 May 1994
288 - N/A 03 May 1994
363s - Annual Return 17 January 1994
288 - N/A 16 November 1993
AA - Annual Accounts 21 August 1993
395 - Particulars of a mortgage or charge 11 August 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
395 - Particulars of a mortgage or charge 17 March 1993
288 - N/A 11 March 1993
363b - Annual Return 10 March 1993
288 - N/A 30 November 1992
AA - Annual Accounts 17 November 1992
288 - N/A 21 October 1992
288 - N/A 10 September 1992
288 - N/A 10 September 1992
288 - N/A 10 September 1992
288 - N/A 23 March 1992
288 - N/A 16 March 1992
363s - Annual Return 13 March 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
AA - Annual Accounts 23 September 1991
AA - Annual Accounts 13 March 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
363a - Annual Return 21 February 1991
288 - N/A 25 October 1990
288 - N/A 28 August 1990
287 - Change in situation or address of Registered Office 16 July 1990
288 - N/A 16 February 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 03 April 1989
288 - N/A 13 February 1989
288 - N/A 12 December 1988
CERTNM - Change of name certificate 01 September 1988
288 - N/A 12 April 1988
AA - Annual Accounts 01 March 1988
288 - N/A 03 February 1988
288 - N/A 03 February 1988
288 - N/A 03 February 1988
288 - N/A 03 February 1988
363 - Annual Return 14 January 1988
363 - Annual Return 29 October 1987
AA - Annual Accounts 05 March 1987
288 - N/A 29 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2018 Outstanding

N/A

A registered charge 03 April 2018 Outstanding

N/A

A registered charge 08 July 2013 Fully Satisfied

N/A

Legal charge 16 March 2012 Outstanding

N/A

Legal mortgage 09 April 2009 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 01 December 2000 Fully Satisfied

N/A

Legal charge 01 December 2000 Fully Satisfied

N/A

Legal charge 02 October 1996 Outstanding

N/A

Legal charge 28 July 1993 Outstanding

N/A

Legal charge 10 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.