About

Registered Number: 02980543
Date of Incorporation: 19/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Chalfont Court, Lower Early, Reading, Berkshire, RG6 5SY

 

Based in Reading in Berkshire, Autism At Kingwood was registered on 19 October 1994. The organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNABY, Steven, Dr 06 November 2018 - 1
VICKERS, Rebecca 01 September 2017 - 1
BOLTON, Patrick, Professor 01 December 1998 31 December 2009 1
BRAZIER, Michael James 19 October 1994 06 July 1999 1
CHEALE, Philip David 19 October 1994 20 February 1996 1
NORTHFIELD, John 31 January 2000 10 May 2004 1
WINSBORROW, Colin Mackay 19 October 1994 01 October 1996 1
THE KINGWOOD TRUST 23 July 2009 12 October 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 22 October 2019
CS01 - N/A 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 11 February 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 26 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 29 May 2018
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 24 October 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 06 September 2017
AA - Annual Accounts 14 August 2017
CERTNM - Change of name certificate 10 April 2017
RESOLUTIONS - N/A 04 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 14 September 2016
MR01 - N/A 20 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 July 2015
MA - Memorandum and Articles 03 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 July 2014
AUD - Auditor's letter of resignation 16 January 2014
AR01 - Annual Return 21 October 2013
MEM/ARTS - N/A 30 July 2013
AA - Annual Accounts 29 July 2013
MEM/ARTS - N/A 22 July 2013
MG01 - Particulars of a mortgage or charge 21 November 2012
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 20 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 01 February 2010
AUD - Auditor's letter of resignation 06 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AP01 - Appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
AP02 - Appointment of corporate director 09 October 2009
AA - Annual Accounts 18 August 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
287 - Change in situation or address of Registered Office 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 25 July 2005
395 - Particulars of a mortgage or charge 28 January 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 27 August 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 05 August 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 17 July 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
363s - Annual Return 15 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
AA - Annual Accounts 10 August 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
363s - Annual Return 19 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288c - Notice of change of directors or secretaries or in their particulars 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
AA - Annual Accounts 27 October 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 21 August 1996
288 - N/A 28 November 1995
363s - Annual Return 15 November 1995
288 - N/A 15 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1995
NEWINC - New incorporation documents 19 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2015 Outstanding

N/A

Legal charge 13 November 2012 Outstanding

N/A

Rent deposit deed 18 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.