About

Registered Number: 05976118
Date of Incorporation: 24/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 21 Alexandra Road, Reading, Berkshire, RG1 5PE

 

Reading Mencap was founded on 24 October 2006 with its registered office in Reading in Berkshire. There are 34 directors listed as Macdonald, Leslie Janice, Miller, Peter, Neudegg, Kimberley, Ridout, Zoe Margaret, Walters, John Nelson, Bhatt, Ami, Robertson, Karen Anne, Smith, Stephen Graham, Apps, Katherine Sarah Louise, Ball, Sarah Elizabeth, Bhatt, Ami, Blanchard, Helen Elizabeth, Bradford, Mark Henry, Buckle, Patricia Janette, Card, David Nicholas, Cassidy, Catherine Jane, Cook, Alastair Adrian, Cross, Claire, Dyer, Patricia Jean, Godbold, Ralph Desmond, Hunt, Stacey, Jenkins, Robert Brook Pennant, Jones, Amanda Louise, Maclean, Colin William, Pickrell, Simone, Ries, Alison Carolyn, Dr, Sharif, Mazin, Sharpe, Dianne Elisabeth, Shephard, Keith, Skilton, Katherine, Smith, Stephen Graham, Stent, Jennifer, Takyar, Barbara, Turner, Ben for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Leslie Janice 20 January 2011 - 1
MILLER, Peter 30 September 2015 - 1
NEUDEGG, Kimberley 11 February 2016 - 1
RIDOUT, Zoe Margaret 15 September 2016 - 1
WALTERS, John Nelson 02 July 2015 - 1
APPS, Katherine Sarah Louise 16 June 2008 15 October 2014 1
BALL, Sarah Elizabeth 15 January 2013 23 November 2014 1
BHATT, Ami 12 September 2013 10 July 2014 1
BLANCHARD, Helen Elizabeth 14 November 2013 21 November 2014 1
BRADFORD, Mark Henry 13 March 2013 14 November 2013 1
BUCKLE, Patricia Janette 15 November 2007 25 February 2010 1
CARD, David Nicholas 24 October 2006 19 July 2007 1
CASSIDY, Catherine Jane 16 June 2008 15 January 2013 1
COOK, Alastair Adrian 15 January 2013 20 January 2015 1
CROSS, Claire 15 November 2007 13 November 2008 1
DYER, Patricia Jean 15 May 2013 23 March 2017 1
GODBOLD, Ralph Desmond 07 April 2011 13 May 2015 1
HUNT, Stacey 20 January 2011 21 September 2011 1
JENKINS, Robert Brook Pennant 12 September 2013 01 March 2015 1
JONES, Amanda Louise 15 November 2007 20 January 2011 1
MACLEAN, Colin William 15 May 2013 19 June 2013 1
PICKRELL, Simone 15 May 2013 20 January 2015 1
RIES, Alison Carolyn, Dr 12 September 2013 07 July 2016 1
SHARIF, Mazin 10 July 2014 11 October 2014 1
SHARPE, Dianne Elisabeth 20 January 2011 19 November 2012 1
SHEPHARD, Keith 24 October 2006 14 July 2011 1
SKILTON, Katherine 15 November 2007 27 April 2012 1
SMITH, Stephen Graham 15 July 2011 12 September 2013 1
STENT, Jennifer 24 October 2006 13 November 2008 1
TAKYAR, Barbara 24 October 2006 17 July 2008 1
TURNER, Ben 02 June 2011 18 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BHATT, Ami 12 September 2013 18 February 2014 1
ROBERTSON, Karen Anne 05 August 2014 31 December 2015 1
SMITH, Stephen Graham 14 July 2011 12 September 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
CS01 - N/A 02 October 2020
CS01 - N/A 01 October 2019
CH01 - Change of particulars for director 30 August 2019
AA - Annual Accounts 30 August 2019
RESOLUTIONS - N/A 18 October 2018
MA - Memorandum and Articles 18 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 05 September 2018
PSC08 - N/A 08 August 2018
PSC09 - N/A 08 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 13 March 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 02 October 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 09 July 2016
TM01 - Termination of appointment of director 09 July 2016
TM02 - Termination of appointment of secretary 22 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 06 October 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 25 May 2015
TM01 - Termination of appointment of director 25 May 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 23 September 2014
TM02 - Termination of appointment of secretary 23 September 2014
AP03 - Appointment of secretary 23 September 2014
AA - Annual Accounts 21 July 2014
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 23 November 2013
TM01 - Termination of appointment of director 23 November 2013
CH01 - Change of particulars for director 23 November 2013
CH03 - Change of particulars for secretary 23 November 2013
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 15 September 2013
AP03 - Appointment of secretary 15 September 2013
TM02 - Termination of appointment of secretary 15 September 2013
TM01 - Termination of appointment of director 15 September 2013
AP01 - Appointment of director 15 September 2013
AP01 - Appointment of director 15 September 2013
AA - Annual Accounts 11 July 2013
TM01 - Termination of appointment of director 20 June 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 27 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 21 October 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 25 July 2012
TM01 - Termination of appointment of director 28 April 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 23 September 2011
AP03 - Appointment of secretary 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 23 January 2011
AP01 - Appointment of director 23 January 2011
TM01 - Termination of appointment of director 23 January 2011
AP01 - Appointment of director 23 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
TM01 - Termination of appointment of director 02 March 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
225 - Change of Accounting Reference Date 07 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
363a - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.