About

Registered Number: 03956167
Date of Incorporation: 21/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Victoria House 26 Queen Victoria, Street, Reading, Berkshire, RG1 1TG

 

Founded in 2000, The Henry Denman & Agneta Mary Cook Charity has its registered office in Berkshire, it's status at Companies House is "Active". We don't currently know the number of employees at The Henry Denman & Agneta Mary Cook Charity. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAVER, Elizabeth Rose 10 April 2013 - 1
WALLIS, Caroline Anne 01 July 2006 10 May 2016 1
WILKIN, Ashley James 13 June 2000 27 June 2006 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
CH01 - Change of particulars for director 17 March 2020
PSC04 - N/A 17 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 03 January 2019
CH01 - Change of particulars for director 29 March 2018
CS01 - N/A 28 March 2018
PSC04 - N/A 28 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 07 November 2013
CH01 - Change of particulars for director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
AP01 - Appointment of director 22 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 06 April 2001
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
CERTNM - Change of name certificate 26 June 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.