ABILITY2ACCESS

Register to unlock more data on OkredoRegister

ABILITY2ACCESS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03744874

Incorporation date

29/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Ability2access Itec R & D Enterprises, Reading Deaf Centre,, 131-133 Cardiff Road,, Reading, Berkshire RG1 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon05/01/2026
Micro company accounts made up to 2025-03-31
dot icon19/08/2025
Registered office address changed from Itec R & D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE United Kingdom to Reading Deaf Centre Ability2Access,Itec R & D Enterprises, Reading Deaf Centre,131-133 Cardiff Road, Reading Berkshire RG1 8JF on 2025-08-19
dot icon19/08/2025
Registered office address changed from Reading Deaf Centre Ability2Access,Itec R & D Enterprises, Reading Deaf Centre,131-133 Cardiff Road, Reading Berkshire RG1 8JF United Kingdom to Ability2Access Itec R & D Enterprises, Reading Deaf Centre, 131-133 Cardiff Road, Reading Berkshire RG1 8JF on 2025-08-19
dot icon03/08/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon28/01/2023
Registered office address changed from 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE United Kingdom to Itec R & D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 2023-01-28
dot icon05/01/2023
Registered office address changed from Rooms E3 & E4 Tob1 Itec R & D Enterprises,University of Reading Whiteknights Road Reading Berkshire RG6 7BE United Kingdom to 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 2023-01-05
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon02/01/2020
Termination of appointment of Trevor Bottomley as a director on 2019-12-30
dot icon27/12/2019
Termination of appointment of Trevor Bottomley as a secretary on 2019-12-15
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Termination of appointment of Sandra Jean Lee as a director on 2019-10-21
dot icon06/08/2019
Director's details changed for Mr Stephen Derek James Spires on 2019-08-05
dot icon03/07/2019
Register inspection address has been changed from Ability2Access G14,Building Lo 11 University of Reading,London Road Reading Berkshire RG1 5AQ United Kingdom to Rooms E3 & E4 Tob1, Itec R & D Enterprises,Earley Gate, University of Reading,Whiteknights Road, Reading Berkshire RG6 7BE
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Registered office address changed from , Room 119,Building Lo 24 Learning Hub,Institute of Education,, University of Reading,London Road,, Reading, Berkshire, RG1 5AQ, United Kingdom to Rooms E3 & E4 Tob1 Itec R & D Enterprises,University of Reading Whiteknights Road Reading Berkshire RG6 7BE on 2018-11-23
dot icon30/06/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/11/2017
Director's details changed for Mrs Sandra Jean Lee on 2017-11-12
dot icon21/08/2017
Director's details changed for Mrs Sandra Jean Lee on 2017-08-21
dot icon21/08/2017
Director's details changed for Mr Andrew Peter Harland on 2017-08-21
dot icon20/08/2017
Notification of a person with significant control statement
dot icon20/08/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Director's details changed for Mr Stephen Derek James Spires on 2016-11-30
dot icon05/11/2016
Registered office address changed from , Ability2Access G15, Building Lo 11,University of Reading,, London Road, Reading, Berkshire, RG1 5AQ, United Kingdom to Rooms E3 & E4 Tob1 Itec R & D Enterprises,University of Reading Whiteknights Road Reading Berkshire RG6 7BE on 2016-11-05
dot icon07/07/2016
Annual return made up to 2016-06-26 no member list
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Appointment of Mr Andrew Peter Harland as a director on 2015-03-31
dot icon29/06/2015
Registered office address changed from , Ability2Access, G15,Building Lo11,University of Reading, London Road, Reading, Berkshire, RG1 5AQ, England to Ability2Access G15, Building Lo 11,University of Reading, London Road Reading Berkshire RG1 5AQ on 2015-06-29
dot icon29/06/2015
Registered office address changed from , Ability2Access, G15,Building Lo 11 Ability2Access,G15,Building Lo 11,, University of Reading,London Road,, Reading, Berkshire, RG1 5AQ to Ability2Access G15, Building Lo 11,University of Reading, London Road Reading Berkshire RG1 5AQ on 2015-06-29
dot icon29/06/2015
Annual return made up to 2015-06-26 no member list
dot icon29/06/2015
Register inspection address has been changed from C/O Inclusive Environments G14 Building Lo 11 Institute of Education University of Reading London Road Reading Berkshire RG1 5AQ England to Ability2Access G14,Building Lo 11 University of Reading,London Road Reading Berkshire RG1 5AQ
dot icon26/06/2015
Director's details changed for Mrs Sandra Jean Lee on 2015-06-26
dot icon12/06/2015
Annual return made up to 2015-03-29 no member list
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/11/2014
Registered office address changed from , C/O Inclusive Environments, 121 Greys Road, Henley-on-Thames, Oxfordshire, RG9 1TE to Ability2Access G15, Building Lo 11,University of Reading, London Road Reading Berkshire RG1 5AQ on 2014-11-16
dot icon13/06/2014
Annual return made up to 2014-03-29 no member list
dot icon07/03/2014
Certificate of change of name
dot icon07/03/2014
Change of name notice
dot icon07/03/2014
Miscellaneous
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-29 no member list
dot icon15/04/2013
Appointment of Mrs Sandra Jean Lee as a director
dot icon15/04/2013
Termination of appointment of Andrew Rickell as a director
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-29 no member list
dot icon30/03/2012
Register inspection address has been changed from C/O Inclusive Environments Room Bg05 Bulmershe Court Institute of Education Woodlands Avenue Earley Reading Berkshire RG6 1HY England
dot icon07/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-29 no member list
dot icon29/03/2011
Register inspection address has been changed from C/O Inclusive Environments Room Bg05 Bulmershe Court Institute of Education Woodlands Avenue Earley Reading Berkshire RG6 1HY
dot icon23/02/2011
Registered office address changed from , 3 Western Terrace, London, W6 9TX on 2011-02-23
dot icon09/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon24/01/2011
Appointment of Mr Andrew David Rickell as a director
dot icon20/04/2010
Annual return made up to 2010-03-29 no member list
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Register inspection address has been changed
dot icon20/04/2010
Director's details changed for Stephen Derek James Spires on 2010-03-29
dot icon20/04/2010
Director's details changed for Kenneth Charles Carter on 2010-03-29
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/04/2009
Annual return made up to 29/03/09
dot icon08/04/2009
Appointment terminated director geoffrey cook
dot icon27/11/2008
Director appointed stephen spires
dot icon13/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/05/2008
Annual return made up to 29/03/08
dot icon10/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/05/2007
Annual return made up to 29/03/07
dot icon18/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon19/05/2006
Accounts for a dormant company made up to 2005-03-31
dot icon05/04/2006
Annual return made up to 29/03/06
dot icon23/05/2005
Annual return made up to 29/03/05
dot icon17/03/2005
Director resigned
dot icon25/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon11/11/2004
New director appointed
dot icon26/04/2004
Annual return made up to 29/03/04
dot icon31/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon07/11/2003
Memorandum and Articles of Association
dot icon07/11/2003
Resolutions
dot icon09/04/2003
Annual return made up to 29/03/03
dot icon02/03/2003
Director resigned
dot icon18/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon12/07/2002
New secretary appointed;new director appointed
dot icon12/07/2002
New director appointed
dot icon17/05/2002
Annual return made up to 29/03/02
dot icon20/12/2001
Director's particulars changed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Registered office changed on 20/12/01 from: 234 benham hill, thatcham, berkshire RG18 3AH
dot icon11/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon19/04/2001
Annual return made up to 29/03/01
dot icon30/08/2000
Resolutions
dot icon26/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon26/07/2000
New director appointed
dot icon13/04/2000
Annual return made up to 29/03/00
dot icon17/12/1999
Certificate of change of name
dot icon15/12/1999
Registered office changed on 15/12/99 from: deafeins house, 54 plum tree road, lower stondon, bedfordshire SG16 6NE
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
New secretary appointed
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
Director resigned
dot icon23/05/1999
New secretary appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon29/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gurney, Robert James, Professor
Director
04/07/2002 - 08/02/2005
3
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
29/03/1999 - 29/03/1999
2863
Ashcroft Cameron Nominees Limited
Nominee Director
29/03/1999 - 29/03/1999
2796
Haenlein, Hans Wilhelm
Director
10/12/2001 - 05/02/2003
3
Carter, Kenneth Charles
Director
29/03/1999 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABILITY2ACCESS

ABILITY2ACCESS is an(a) Active company incorporated on 29/03/1999 with the registered office located at Ability2access Itec R & D Enterprises, Reading Deaf Centre,, 131-133 Cardiff Road,, Reading, Berkshire RG1 8JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABILITY2ACCESS?

toggle

ABILITY2ACCESS is currently Active. It was registered on 29/03/1999 .

Where is ABILITY2ACCESS located?

toggle

ABILITY2ACCESS is registered at Ability2access Itec R & D Enterprises, Reading Deaf Centre,, 131-133 Cardiff Road,, Reading, Berkshire RG1 8JF.

What does ABILITY2ACCESS do?

toggle

ABILITY2ACCESS operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABILITY2ACCESS?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-03-31.