CHURCHES TOGETHER IN EARLEY AND EAST READING SCHOOLS PROJECT

Register to unlock more data on OkredoRegister

CHURCHES TOGETHER IN EARLEY AND EAST READING SCHOOLS PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05254233

Incorporation date

08/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Nicolas Church Office Sutcliffe Avenue, Earley, Reading RG6 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2004)
dot icon29/03/2026
Director's details changed for Mr Chris Neville Austin Greaves on 2026-03-24
dot icon17/03/2026
Director's details changed for Reverend Richard Densham Bainbridge on 2025-03-26
dot icon10/03/2026
Appointment of Reverend Mark David Laynesmith as a director on 2025-11-20
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/05/2025
Director's details changed for Ms Meemeserwah Mensah on 2025-05-15
dot icon16/05/2025
Appointment of Reverend Russell Douglas Howes as a director on 2025-01-16
dot icon03/04/2025
Termination of appointment of Jonathan Salmon as a director on 2025-03-13
dot icon03/04/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon03/04/2025
Appointment of Ms Meemeserwah Mensah as a director on 2024-07-18
dot icon03/04/2025
Termination of appointment of April Cornelia Beckerleg as a director on 2024-07-31
dot icon13/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon28/01/2024
Termination of appointment of David Michael Shaw as a director on 2023-07-13
dot icon27/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon02/11/2022
Termination of appointment of Keith Gordon Wilson as a director on 2022-09-06
dot icon01/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/05/2022
Termination of appointment of Christopher Geoffrey Cobbold as a director on 2021-11-16
dot icon26/05/2022
Appointment of Reverend April Cornelia Beckerleg as a director on 2020-09-08
dot icon23/04/2022
Registered office address changed from St Peters Church Hall Church Road Earley Reading RG6 1EY to St Nicolas Church Office Sutcliffe Avenue Earley Reading RG6 7JN on 2022-04-23
dot icon23/04/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/02/2021
Appointment of Revd David Michael Shaw as a director on 2020-11-10
dot icon18/02/2021
Termination of appointment of Hannah Elizabeth Hobday as a director on 2019-09-10
dot icon22/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon10/05/2020
Micro company accounts made up to 2019-08-31
dot icon20/03/2020
Appointment of Mr Christopher Neville Austin Greaves as a director on 2020-03-10
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/05/2019
Termination of appointment of Neil Michael Warwick as a director on 2019-05-10
dot icon13/11/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon24/05/2018
Appointment of Reverend Hannah Elizabeth Hobday as a director on 2017-09-12
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon24/10/2017
Termination of appointment of Elaine Watts as a director on 2017-07-30
dot icon24/10/2017
Appointment of Reverend Richard Densham Bainbridge as a director on 2017-03-30
dot icon24/10/2017
Termination of appointment of Robert Weston as a director on 2017-07-30
dot icon29/05/2017
Micro company accounts made up to 2016-08-31
dot icon19/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon19/10/2016
Termination of appointment of Sara Juliet Scanlon as a director on 2016-07-04
dot icon01/06/2016
Appointment of Mr Christopher Geoffrey Cobbold as a director on 2016-01-19
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/10/2015
Annual return made up to 2015-10-08 no member list
dot icon08/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/11/2014
Annual return made up to 2014-10-08 no member list
dot icon16/11/2014
Termination of appointment of Susan Mary Bruce as a director on 2014-08-31
dot icon16/11/2014
Termination of appointment of Kathryn Aldridge as a director on 2014-10-01
dot icon19/06/2014
Termination of appointment of Gordon Guile as a director
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/10/2013
Annual return made up to 2013-10-08 no member list
dot icon18/10/2013
Appointment of Ms Sara Juliet Scanlon as a director
dot icon08/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon09/10/2012
Annual return made up to 2012-10-08 no member list
dot icon22/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon29/02/2012
Appointment of Mrs Kathryn Aldridge as a director
dot icon29/02/2012
Termination of appointment of Jane Earl as a director
dot icon28/10/2011
Annual return made up to 2011-10-08 no member list
dot icon21/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-10-08 no member list
dot icon13/10/2010
Appointment of Mrs Susan Mary Bruce as a director
dot icon13/10/2010
Appointment of Reverend Neil Michael Warwick as a director
dot icon13/10/2010
Appointment of Reverend Jonathan Salmon as a director
dot icon26/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/01/2010
Appointment of Reverend Keith Gordon Wilson as a director
dot icon13/01/2010
Termination of appointment of Honor Alleyne as a director
dot icon13/01/2010
Appointment of Mr Gordon James, John Guile as a director
dot icon15/10/2009
Annual return made up to 2009-10-08 no member list
dot icon15/10/2009
Director's details changed for Rev David Richard Skinner on 2009-10-14
dot icon14/10/2009
Director's details changed for Dr. Elaine Watts on 2009-10-14
dot icon14/10/2009
Director's details changed for Rev Robert Weston on 2009-10-14
dot icon14/10/2009
Director's details changed for Jane Margaret Earl on 2009-10-14
dot icon14/10/2009
Director's details changed for Honor Emily Margaret Alleyne on 2009-10-14
dot icon14/10/2009
Termination of appointment of David Skinner as a director
dot icon28/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/11/2008
Annual return made up to 08/10/08
dot icon06/11/2008
Appointment terminated director daniel tyndall
dot icon29/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/11/2007
Annual return made up to 08/10/07
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
Secretary resigned
dot icon12/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/11/2006
Director resigned
dot icon10/10/2006
Annual return made up to 08/10/06
dot icon10/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/11/2005
Annual return made up to 08/10/05
dot icon16/11/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon18/07/2005
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon15/12/2004
Secretary resigned
dot icon13/12/2004
New secretary appointed
dot icon08/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobbold, Christopher Geoffrey
Director
18/01/2016 - 15/11/2021
4
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
09/11/2004 - 30/08/2007
1229
Harland, Robert Andrew
Director
18/07/2005 - 30/10/2006
7
Earl, Jane Margaret
Director
24/01/2005 - 27/11/2011
21
Beckerleg, April Cornelia, Reverend
Director
08/09/2020 - 31/07/2024
2

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 CHURCHES TOGETHER IN EARLEY AND EAST READING SCHOOLS PROJECT

CHURCHES TOGETHER IN EARLEY AND EAST READING SCHOOLS PROJECT is an(a) Active company incorporated on 08/10/2004 with the registered office located at St Nicolas Church Office Sutcliffe Avenue, Earley, Reading RG6 7JN. There are currently 6 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 CHURCHES TOGETHER IN EARLEY AND EAST READING SCHOOLS PROJECT?

toggle

CHURCHES TOGETHER IN EARLEY AND EAST READING SCHOOLS PROJECT is currently Active. It was registered on 08/10/2004 .

Where is CHURCHES TOGETHER IN EARLEY AND EAST READING SCHOOLS PROJECT located?

toggle

CHURCHES TOGETHER IN EARLEY AND EAST READING SCHOOLS PROJECT is registered at St Nicolas Church Office Sutcliffe Avenue, Earley, Reading RG6 7JN.

What does CHURCHES TOGETHER IN EARLEY AND EAST READING SCHOOLS PROJECT do?

toggle

CHURCHES TOGETHER IN EARLEY AND EAST READING SCHOOLS PROJECT operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHURCHES TOGETHER IN EARLEY AND EAST READING SCHOOLS PROJECT?

toggle

The latest filing was on 29/03/2026: Director's details changed for Mr Chris Neville Austin Greaves on 2026-03-24.