About

Registered Number: 06607389
Date of Incorporation: 02/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: The Mansion House, Calderstones Park, Liverpool, L18 3JB

 

Established in 2008, The Reader Organisation are based in Liverpool, it's status at Companies House is "Active". The current directors of the organisation are Martin, Jennifer Anne, Biddell, Hugh John, Marsland, Anita Susan, Rabindrakumar, Geethanjali, Sood, Pranav Kumar, Catterall, Christopher, Forrest, Jill, Gilling, Zoe, Scott-williams, Ruth Selina, Wilson, Helen Elizabeth Clare, Anstey, Kathy Mary, Barber, Simon, Burns, Josephine Barbara Shiach, Charteris, Susan, Davis, Philip Maurice, Professor, Denton, Brian, Dyer, Lindsey Eanswythe, Fearon, Rebecca Gaenor, Holden, Lawrence, Jones, Christopher Charles, Levin, David, Mathieson, Jane Elizabeth, Morrison, Philip Blake, Dr, Mukherjee, Shyamal, Rudd, Gillian, Rutherford, Susan, Tammenoms Bakker, Jacqueline Anne. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDELL, Hugh John 19 October 2015 - 1
MARSLAND, Anita Susan 09 September 2019 - 1
RABINDRAKUMAR, Geethanjali 16 May 2018 - 1
SOOD, Pranav Kumar 20 May 2019 - 1
ANSTEY, Kathy Mary 29 September 2011 09 September 2019 1
BARBER, Simon 27 November 2013 04 January 2018 1
BURNS, Josephine Barbara Shiach 10 June 2010 16 July 2012 1
CHARTERIS, Susan 29 September 2011 14 March 2013 1
DAVIS, Philip Maurice, Professor 02 June 2008 20 September 2011 1
DENTON, Brian 10 June 2010 27 November 2013 1
DYER, Lindsey Eanswythe 10 September 2009 18 February 2013 1
FEARON, Rebecca Gaenor 02 June 2008 10 September 2009 1
HOLDEN, Lawrence 11 March 2010 19 October 2015 1
JONES, Christopher Charles 01 August 2008 10 September 2009 1
LEVIN, David 19 October 2015 23 November 2017 1
MATHIESON, Jane Elizabeth 02 June 2008 10 September 2009 1
MORRISON, Philip Blake, Dr 01 August 2008 02 June 2010 1
MUKHERJEE, Shyamal 01 August 2008 18 June 2018 1
RUDD, Gillian 01 August 2008 20 April 2011 1
RUTHERFORD, Susan 10 June 2010 01 February 2012 1
TAMMENOMS BAKKER, Jacqueline Anne 15 April 2015 01 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Jennifer Anne 16 May 2018 - 1
CATTERALL, Christopher 10 September 2009 02 June 2010 1
FORREST, Jill 02 June 2008 10 September 2009 1
GILLING, Zoe 02 June 2010 29 October 2014 1
SCOTT-WILLIAMS, Ruth Selina 29 October 2014 06 March 2017 1
WILSON, Helen Elizabeth Clare 06 March 2017 16 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AP01 - Appointment of director 16 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 11 November 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 19 February 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 06 June 2018
AP01 - Appointment of director 23 May 2018
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 01 December 2017
TM01 - Termination of appointment of director 28 November 2017
RESOLUTIONS - N/A 24 November 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 18 May 2017
AP03 - Appointment of secretary 07 March 2017
TM02 - Termination of appointment of secretary 07 March 2017
MR01 - N/A 28 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 20 January 2016
AA - Annual Accounts 12 December 2015
AP01 - Appointment of director 20 November 2015
CH01 - Change of particulars for director 19 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
CH01 - Change of particulars for director 01 October 2015
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 30 October 2014
TM02 - Termination of appointment of secretary 30 October 2014
AP03 - Appointment of secretary 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AD01 - Change of registered office address 21 October 2014
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 20 February 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 09 August 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
MISC - Miscellaneous document 14 November 2012
AA - Annual Accounts 11 October 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 22 February 2012
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 19 October 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 16 September 2011
AD01 - Change of registered office address 18 August 2011
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 09 June 2011
RESOLUTIONS - N/A 04 May 2011
CC04 - Statement of companies objects 04 May 2011
MEM/ARTS - N/A 04 May 2011
AA - Annual Accounts 12 October 2010
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 23 September 2010
CH01 - Change of particulars for director 18 August 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AP03 - Appointment of secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 20 May 2010
AP01 - Appointment of director 20 May 2010
AP03 - Appointment of secretary 12 May 2010
TM01 - Termination of appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 04 June 2009
225 - Change of Accounting Reference Date 12 March 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
NEWINC - New incorporation documents 02 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.