BERKSHIRE AUTISTIC SOCIETY

Register to unlock more data on OkredoRegister

BERKSHIRE AUTISTIC SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03750656

Incorporation date

12/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Quadrant House, Broad Street Mall, Reading RG1 7QECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1999)
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon20/03/2025
Registered office address changed from 40 Caversham Road Reading RG1 7EB England to Quadrant House Broad Street Mall Reading RG1 7QE on 2025-03-20
dot icon20/03/2025
Termination of appointment of Adam Bermange as a director on 2025-03-07
dot icon08/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Appointment of Mrs Alison Bates as a director on 2024-05-04
dot icon04/05/2024
Appointment of Mr Patrick Samuel Bullard as a director on 2024-05-04
dot icon04/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/11/2022
Notification of Conor Philip Joseph O'connor as a person with significant control on 2022-02-16
dot icon01/11/2022
Cessation of Richard Arthur Flemming as a person with significant control on 2022-02-16
dot icon01/11/2022
Termination of appointment of Richard Arthur Flemming as a director on 2022-07-08
dot icon01/11/2022
Appointment of Mr Darren Jonathon Browne as a director on 2022-02-16
dot icon29/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon29/04/2022
Termination of appointment of Margaret Collum as a director on 2021-11-21
dot icon29/04/2022
Termination of appointment of Sandra Stubbs as a director on 2021-11-21
dot icon07/10/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon14/10/2020
Micro company accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon19/12/2019
Appointment of Mr Adam Bermange as a director on 2019-12-19
dot icon19/12/2019
Appointment of Mr Connor Philip Joseph O'connor as a director on 2019-12-19
dot icon13/09/2019
Micro company accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon10/12/2018
Notification of Richard Arthur Flemming as a person with significant control on 2018-11-25
dot icon10/12/2018
Cessation of Ewan Robert Duncan as a person with significant control on 2018-11-25
dot icon10/12/2018
Termination of appointment of Ewan Robert Duncan as a director on 2018-11-25
dot icon19/10/2018
Micro company accounts made up to 2018-03-31
dot icon09/05/2018
Notification of Ewan Robert Duncan as a person with significant control on 2018-01-25
dot icon06/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon06/05/2018
Appointment of Ms Margaret Collum as a director on 2018-01-25
dot icon06/05/2018
Cessation of Matthew James Cleaver as a person with significant control on 2018-01-25
dot icon06/05/2018
Appointment of Mr Richard Arthur Flemming as a director on 2018-01-25
dot icon06/05/2018
Termination of appointment of Matthew James Cleaver as a director on 2018-01-25
dot icon19/01/2018
Registered office address changed from Unit 7 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ to 40 Caversham Road Reading RG1 7EB on 2018-01-19
dot icon28/09/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon17/01/2017
Resolutions
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/11/2016
Termination of appointment of Rachel Helen Cotton as a director on 2016-07-31
dot icon04/11/2016
Termination of appointment of Carly Jayne Jones as a director on 2016-07-31
dot icon18/05/2016
Annual return made up to 2016-04-22 no member list
dot icon18/05/2016
Termination of appointment of Ann Wendy Memmott as a director on 2016-04-27
dot icon18/05/2016
Appointment of Mrs Sandra Stubbs as a director on 2015-10-13
dot icon18/05/2016
Appointment of Ms Carly Jayne Jones as a director on 2015-10-13
dot icon07/05/2016
Termination of appointment of Ann Wendy Memmott as a director on 2016-04-27
dot icon07/05/2016
Termination of appointment of Jane Elizabeth Stanford-Beale as a director on 2015-11-01
dot icon25/11/2015
Resolutions
dot icon11/11/2015
Appointment of Mr Ewan Robert Duncan as a director on 2015-10-13
dot icon11/11/2015
Termination of appointment of Mark Alun Jenkins as a secretary on 2015-10-13
dot icon11/11/2015
Appointment of Mr Matthew James Cleaver as a director on 2015-10-13
dot icon27/10/2015
Appointment of Mrs Rachel Helen Cotton as a director on 2015-10-13
dot icon27/10/2015
Termination of appointment of Sian Eleri Evans as a director on 2015-10-13
dot icon27/10/2015
Termination of appointment of Leslie Janice Macdonald as a director on 2015-10-13
dot icon27/10/2015
Termination of appointment of Sian Eleri Evans as a director on 2015-10-13
dot icon27/10/2015
Appointment of Mrs Ann Wendy Memmott as a director on 2015-10-13
dot icon19/09/2015
Micro company accounts made up to 2015-03-31
dot icon02/07/2015
Appointment of Miss Sian Eleri Evans as a director on 2015-06-23
dot icon02/07/2015
Appointment of Mrs Leslie Janice Macdonald as a director on 2015-06-23
dot icon02/07/2015
Termination of appointment of Alan Roy Kent as a director on 2015-06-15
dot icon02/07/2015
Termination of appointment of Malcolm Henry Kempton as a director on 2015-06-15
dot icon02/07/2015
Termination of appointment of Simon Matthew Dunn as a director on 2015-06-15
dot icon19/05/2015
Annual return made up to 2015-04-22 no member list
dot icon16/04/2015
Appointment of Mrs Jane Elizabeth Stanford-Beale as a director on 2014-10-30
dot icon25/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-22 no member list
dot icon31/12/2013
Termination of appointment of Valerie Burry as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-04 no member list
dot icon13/04/2013
Appointment of Mr Simon Matthew Dunn as a director
dot icon13/04/2013
Appointment of Mr Alan Roy Kent as a director
dot icon13/04/2013
Termination of appointment of Ann Taylor as a director
dot icon25/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-04-04 no member list
dot icon18/07/2012
Termination of appointment of Sharon Carrigan as a director
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2011
Registered office address changed from Ground Floor 197 Oxford Road Reading Berkshire RG1 7UZ on 2011-06-22
dot icon04/04/2011
Annual return made up to 2011-04-04 no member list
dot icon04/01/2011
Termination of appointment of Jane May as a director
dot icon06/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-05 no member list
dot icon07/04/2010
Director's details changed for Ann Taylor on 2009-10-01
dot icon07/04/2010
Director's details changed for Jane Veronica May on 2009-10-01
dot icon07/04/2010
Director's details changed for Mr Malcolm Henry Kempton on 2009-10-01
dot icon07/04/2010
Secretary's details changed for Mark Alun Jenkins on 2009-10-01
dot icon07/04/2010
Director's details changed for Valerie June Burry on 2009-10-01
dot icon07/04/2010
Director's details changed for Sharon Elizabeth Carrigan on 2009-10-01
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/05/2009
Annual return made up to 05/04/09
dot icon21/12/2008
Resolutions
dot icon20/11/2008
Partial exemption accounts made up to 2008-03-31
dot icon06/11/2008
Director appointed ann taylor
dot icon29/07/2008
Director appointed malcolm henry kempton
dot icon07/04/2008
Annual return made up to 05/04/08
dot icon17/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
Secretary resigned
dot icon24/04/2007
Annual return made up to 05/04/07
dot icon24/04/2007
Director resigned
dot icon23/03/2007
Resolutions
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
Secretary resigned
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/06/2006
Annual return made up to 05/04/06
dot icon10/04/2006
Secretary's particulars changed
dot icon07/04/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon08/12/2005
Partial exemption accounts made up to 2005-03-31
dot icon02/08/2005
Registered office changed on 02/08/05 from: ground floor 197 oxford road reading berkshire RG1 7UZ
dot icon27/07/2005
Registered office changed on 27/07/05 from: 13 boult street reading berkshire RG1 4RD
dot icon14/04/2005
Annual return made up to 05/04/05
dot icon18/01/2005
Partial exemption accounts made up to 2004-03-31
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
New secretary appointed
dot icon06/04/2004
Annual return made up to 05/04/04
dot icon06/03/2004
Partial exemption accounts made up to 2003-03-31
dot icon02/12/2003
Director resigned
dot icon18/04/2003
Annual return made up to 05/04/03
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon18/04/2002
Annual return made up to 05/04/02
dot icon02/02/2002
New director appointed
dot icon21/01/2002
Full accounts made up to 2001-03-31
dot icon23/05/2001
Director's particulars changed
dot icon25/04/2001
Annual return made up to 12/04/01
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon10/05/2000
Annual return made up to 12/04/00
dot icon16/03/2000
Registered office changed on 16/03/00 from: 103 london road reading berkshire RG1 5BY
dot icon07/02/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon21/07/1999
New director appointed
dot icon12/04/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
77.73K
-
0.00
-
-
2022
4
84.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browne, Darren Jonathan
Director
16/02/2022 - Present
38
O'connor, Connor Philip Joseph
Director
19/12/2019 - Present
-
Kempton, Malcolm Henry
Director
24/07/2008 - 15/06/2015
8
Bermange, Adam
Director
19/12/2019 - 07/03/2025
1
Bullard, Patrick Samuel
Director
04/05/2024 - Present
2

Persons with Significant Control

4
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 BERKSHIRE AUTISTIC SOCIETY

BERKSHIRE AUTISTIC SOCIETY is an(a) Active company incorporated on 12/04/1999 with the registered office located at Quadrant House, Broad Street Mall, Reading RG1 7QE. There are currently 4 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 BERKSHIRE AUTISTIC SOCIETY?

toggle

BERKSHIRE AUTISTIC SOCIETY is currently Active. It was registered on 12/04/1999 .

Where is BERKSHIRE AUTISTIC SOCIETY located?

toggle

BERKSHIRE AUTISTIC SOCIETY is registered at Quadrant House, Broad Street Mall, Reading RG1 7QE.

What does BERKSHIRE AUTISTIC SOCIETY do?

toggle

BERKSHIRE AUTISTIC SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BERKSHIRE AUTISTIC SOCIETY?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-03-31.