About

Registered Number: 03158377
Date of Incorporation: 14/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: HWCA, 87 Castle Street, Reading, RG1 7SN

 

Ward Consultancy Professional Services Ltd was registered on 14 February 1996 and are based in Reading, it's status at Companies House is "Active". We do not know the number of employees at Ward Consultancy Professional Services Ltd. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARD, Louise Anne 22 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 23 January 2020
AA - Annual Accounts 22 February 2019
CS01 - N/A 14 February 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 26 February 2014
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
TM02 - Termination of appointment of secretary 22 April 2013
AP03 - Appointment of secretary 22 April 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 16 April 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 01 May 2012
CERTNM - Change of name certificate 16 September 2011
CONNOT - N/A 01 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 March 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 19 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 29 February 2008
AA - Annual Accounts 27 March 2007
363s - Annual Return 02 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 24 March 2006
RESOLUTIONS - N/A 21 October 2005
CERT10 - Re-registration of a company from public to private 21 October 2005
MAR - Memorandum and Articles - used in re-registration 21 October 2005
53 - Application by a public company for re-registration as a private company 21 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 28 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 04 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 23 March 1999
363s - Annual Return 26 February 1999
AUD - Auditor's letter of resignation 26 October 1998
395 - Particulars of a mortgage or charge 20 August 1998
395 - Particulars of a mortgage or charge 20 August 1998
395 - Particulars of a mortgage or charge 20 August 1998
395 - Particulars of a mortgage or charge 20 August 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 26 March 1998
363b - Annual Return 03 May 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
AA - Annual Accounts 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
288 - N/A 17 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1996
288 - N/A 21 February 1996
287 - Change in situation or address of Registered Office 21 February 1996
288 - N/A 21 February 1996
NEWINC - New incorporation documents 14 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 February 2004 Fully Satisfied

N/A

Legal charge 21 January 2003 Fully Satisfied

N/A

Debenture 21 January 2003 Fully Satisfied

N/A

Mortgage debenture 14 August 1998 Fully Satisfied

N/A

Legal mortgage 14 August 1998 Fully Satisfied

N/A

Legal mortgage 14 August 1998 Fully Satisfied

N/A

Legal mortgage 14 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.