About

Registered Number: 04243510
Date of Incorporation: 29/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Holme Park, Sonning, Berkshire, RG4 6SU

 

Reading Blue Coat School was setup in 2001, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 22 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIBRAND, Philip Martin Mangnall 25 March 2019 - 1
GREEN, Charlotte Ruth 13 May 2020 - 1
HAGUE, Louise Elaine 23 June 2014 - 1
HYDE, Laura 04 December 2017 - 1
LITTEN, Clive 01 September 2001 - 1
MOUNT, Stephen George 15 November 2016 - 1
TAYLOR, Jamie Alexander Franklyn, Reverend 22 June 2009 - 1
WORRALL, Andrew Francis, Doctor 04 December 2017 - 1
GODSAL, Elizabeth Cameron, Lady 29 June 2001 09 May 2006 1
GRAY, Anne Elizabeth 29 June 2001 27 January 2003 1
HUGHES, Peter William 01 September 2001 30 June 2003 1
MARCHINI, Jonathan, Professor 04 December 2017 25 June 2018 1
MORGAN, Elaine 26 March 2012 06 May 2019 1
NORKETT, Reginald William 01 September 2001 04 December 2017 1
O'CALLAGHAN, Brian, Dr 01 September 2007 23 June 2014 1
O'CALLAGHAN, James Brian, Dr 23 June 2008 23 June 2008 1
RUDDLE, Gillian Christine 22 June 2009 05 December 2011 1
SHENTON, Brian, Revd Canon 29 June 2001 24 June 2013 1
SIMMONDS, Roger Howard 01 September 2001 09 May 2006 1
TOMS, Lynda 23 June 2008 21 June 2010 1
WICKS, Rosemary 01 September 2001 01 October 2009 1
READING BLUE COAT SCHOOL 01 September 2004 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 17 June 2020
AP01 - Appointment of director 15 June 2020
CS01 - N/A 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
AA - Annual Accounts 18 May 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
CH01 - Change of particulars for director 27 July 2018
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CH03 - Change of particulars for secretary 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
CH01 - Change of particulars for director 02 July 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 29 May 2018
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 01 November 2017
PSC08 - N/A 25 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 16 November 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 17 May 2015
AP01 - Appointment of director 27 June 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
AA - Annual Accounts 03 May 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
AP02 - Appointment of corporate director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 21 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 30 September 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 11 June 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
363s - Annual Return 26 July 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
RESOLUTIONS - N/A 13 September 2001
225 - Change of Accounting Reference Date 13 September 2001
395 - Particulars of a mortgage or charge 11 September 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.