About

Registered Number: 04515238
Date of Incorporation: 20/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: First Floor R.I.S.C, 35-39 London Street, Reading, Berkshire, RG1 4PS

 

Based in Reading in Berkshire, Reading Refugee Support Group was registered on 20 August 2002, it's status at Companies House is "Active". The organisation has 41 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI ALAJEELI, Faraj 15 September 2016 - 1
BROOMFIELD, Emma Jane 19 September 2019 - 1
HANSON-JAMES, David Richard 28 March 2018 - 1
KASOZI, Ram 19 September 2019 - 1
LINLEY, Jon 29 October 2019 - 1
LLOYD, Emily 25 January 2018 - 1
MARTIN, Michael Thomas 11 March 2014 - 1
STACEY, Linda 15 May 2019 - 1
WATTLEY, Charlene Zi Ying 25 January 2018 - 1
AKHTAR, Shamin 22 September 2009 13 November 2013 1
BIZUMUREMYI, Isaac Mockey 02 October 2003 10 November 2005 1
CARROLL, Jean 04 November 2004 24 March 2011 1
CHIGUMIRA, Alice 04 November 2004 26 October 2010 1
DAVIES, John Pryce Allanson 22 April 2013 17 December 2013 1
ESPLEY MCNICHOL, Marian 19 October 2015 31 March 2017 1
FOWKE OAKLEY, Evelyn Lucy 02 March 2004 31 August 2007 1
FRIDDLE, Reginald Joseph 20 August 2002 09 June 2004 1
GEORGE, Warren 13 September 2006 11 June 2009 1
HARGREAVES, Stuart Douglas 20 August 2002 31 March 2010 1
HAZELL, Ralph Desmond 01 May 2004 01 July 2008 1
HONKALA, Nora 09 September 2014 01 September 2017 1
KIHURA, Agnes Bilha 10 October 2002 10 November 2005 1
MASSAQUOI, Albert Ensa 20 August 2002 16 October 2008 1
MOHAMMED, Feisal Ahmed 10 October 2002 10 February 2004 1
MOINDI, Milcah 26 October 2010 02 June 2011 1
MOURSALL, Anour 04 November 2008 26 October 2010 1
MUNSOUR, Osman Nour 10 October 2002 02 March 2004 1
NYGAARD, Christian-Anders Benjamin 09 September 2014 07 December 2017 1
OBURE, Lorna 08 June 2016 17 September 2018 1
PRIMROSE, Andrew 26 October 2010 21 July 2011 1
PRUDHOE, Katherine 26 July 2012 21 October 2016 1
RHOADES, Helen Jayne 20 August 2002 01 April 2003 1
RICHARDSON, Mary, Dr 27 March 2013 21 October 2016 1
SMALES, Margaret Bolton 20 August 2002 01 October 2004 1
SPANNER, Louise 31 October 2007 01 March 2008 1
TARU, Nyasha 26 October 2010 14 May 2012 1
TRIBE, Bethany 27 July 2012 01 November 2012 1
TURAY, John 27 July 2012 15 May 2014 1
TURAY, John Amadu 02 October 2003 04 November 2004 1
WILSON, Leslie Erica 20 August 2002 02 October 2003 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Paul Lynton 27 March 2013 17 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
AP01 - Appointment of director 15 November 2019
TM01 - Termination of appointment of director 11 October 2019
CH01 - Change of particulars for director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 23 September 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 05 July 2019
AA - Annual Accounts 18 January 2019
TM01 - Termination of appointment of director 18 October 2018
CS01 - N/A 04 September 2018
RESOLUTIONS - N/A 13 August 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 February 2018
AA - Annual Accounts 30 December 2017
TM01 - Termination of appointment of director 14 December 2017
AP01 - Appointment of director 29 November 2017
CS01 - N/A 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 02 October 2015
TM02 - Termination of appointment of secretary 01 December 2014
AA - Annual Accounts 16 October 2014
AP01 - Appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 16 January 2014
AP03 - Appointment of secretary 22 November 2013
AR01 - Annual Return 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 14 October 2013
AA - Annual Accounts 03 November 2012
AR01 - Annual Return 26 October 2012
AP01 - Appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 06 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 24 September 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 26 October 2009
TM01 - Termination of appointment of director 16 October 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 15 November 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 10 March 2004
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
363s - Annual Return 07 October 2003
225 - Change of Accounting Reference Date 25 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.