CITIZENS ADVICE READING

Register to unlock more data on OkredoRegister

CITIZENS ADVICE READING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02967121

Incorporation date

12/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Minster Street, Reading, Berkshire RG1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1994)
dot icon03/03/2026
Appointment of Ms Sarah Jane Green as a director on 2026-02-24
dot icon03/03/2026
Termination of appointment of Natasha Suann Faye Hamilton-Martin as a director on 2025-11-20
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon16/06/2025
Termination of appointment of Linda Beatrice Baines as a director on 2025-06-13
dot icon23/05/2025
Appointment of Mrs Marcia Francesca Macdonald-Spiers as a director on 2025-05-13
dot icon22/05/2025
Termination of appointment of Janine Butler as a director on 2025-05-13
dot icon22/05/2025
Appointment of Mrs Nicolette Barton as a director on 2025-05-13
dot icon22/05/2025
Appointment of Dr Linda Beatrice Baines as a director on 2025-05-13
dot icon17/03/2025
Appointment of Ms Ilham Dahmani Fikry as a director on 2025-03-03
dot icon19/12/2024
Resolutions
dot icon18/12/2024
Memorandum and Articles of Association
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Termination of appointment of Michael John Leng as a director on 2024-09-19
dot icon17/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon26/06/2024
Appointment of Mr Michael John Leng as a director on 2024-06-14
dot icon17/06/2024
Termination of appointment of Wendy Pamela Griffith as a director on 2024-06-10
dot icon15/05/2024
Termination of appointment of David Anthony West as a director on 2024-05-03
dot icon21/02/2024
Termination of appointment of Douglas Weekes as a director on 2024-02-06
dot icon21/02/2024
Termination of appointment of Richard Keith Harrison as a director on 2024-02-06
dot icon21/02/2024
Appointment of Mrs Janine Butler as a director on 2024-02-06
dot icon21/02/2024
Appointment of Mrs Oluwakemi Ayodeji Odubanjo as a director on 2024-02-06
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon04/09/2023
Appointment of Mr David Anthony West as a director on 2023-07-20
dot icon10/07/2023
Termination of appointment of Harry John George Kretchmer as a director on 2023-07-05
dot icon31/05/2023
Termination of appointment of Taofeeqat Adesimisola Lawal as a director on 2023-05-31
dot icon31/05/2023
Termination of appointment of Judith Debra Foss as a director on 2023-05-24
dot icon22/05/2023
Termination of appointment of Grainne Ridge as a director on 2023-05-19
dot icon18/05/2023
Termination of appointment of Kathrin Anne Bosley as a director on 2023-05-17
dot icon15/05/2023
Termination of appointment of Marie French as a director on 2023-05-05
dot icon09/05/2023
Appointment of Mr Richard Keith Harrison as a director on 2023-04-26
dot icon27/04/2023
Termination of appointment of Sarah May Vallins as a director on 2023-04-20
dot icon05/12/2022
Termination of appointment of Samir Juthani as a director on 2022-11-22
dot icon16/11/2022
Appointment of Ms Wendy Pamela Griffith as a director on 2022-11-02
dot icon15/11/2022
Termination of appointment of Alexander John Wilson as a director on 2022-11-02
dot icon15/11/2022
Appointment of Mrs Jacquelin Benton as a director on 2022-11-02
dot icon15/11/2022
Appointment of Mrs Natasha Suann Faye Hamilton-Martin as a director on 2022-11-02
dot icon15/11/2022
Appointment of Mr Harry John George Kretchmer as a director on 2022-11-02
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon18/07/2022
Termination of appointment of Michael John Leng as a director on 2022-06-18
dot icon18/07/2022
Termination of appointment of Elizabeth Ann Terry as a director on 2022-06-18
dot icon18/05/2022
Appointment of Ms Judith Debra Foss as a director on 2022-05-05
dot icon17/01/2022
Termination of appointment of Harriet Smith as a director on 2022-01-07
dot icon15/11/2021
Resolutions
dot icon15/11/2021
Memorandum and Articles of Association
dot icon04/11/2021
Appointment of Ms Grainne Ridge as a director on 2021-10-21
dot icon04/11/2021
Appointment of Miss Taofeeqat Adesimisola Lawal as a director on 2021-10-21
dot icon03/11/2021
Termination of appointment of Christine O'hare as a director on 2021-10-21
dot icon03/11/2021
Termination of appointment of Janet Edna Le Patourel as a director on 2021-10-21
dot icon03/11/2021
Termination of appointment of Kevin Cooney as a director on 2021-10-21
dot icon03/11/2021
Termination of appointment of Chamunorwa Clayton Ndoro as a director on 2021-10-21
dot icon03/11/2021
Termination of appointment of Robert Adams as a director on 2021-10-21
dot icon03/11/2021
Appointment of Ms Kathrin Anne Bosley as a director on 2021-10-21
dot icon03/11/2021
Appointment of Mrs Sarah May Vallins as a director on 2021-10-21
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon03/09/2021
Appointment of Mr Michael John Leng as a director on 2021-07-15
dot icon13/08/2021
Appointment of Mrs Elizabeth Ann Terry as a director on 2021-07-15
dot icon13/08/2021
Appointment of Mr Samir Juthani as a director on 2021-01-28
dot icon05/08/2021
Appointment of Harriet Smith as a director on 2021-01-28
dot icon15/05/2021
Appointment of Ms Christine O'hare as a director on 2021-01-28
dot icon15/05/2021
Appointment of Mr Ian Ronald Curtis as a director on 2021-01-28
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Appointment of Mr Andrew Edger as a director on 2020-10-22
dot icon10/11/2020
Termination of appointment of Mahboob Rashid as a director on 2020-10-22
dot icon10/11/2020
Termination of appointment of Richard Keith Harrison as a director on 2020-10-22
dot icon10/11/2020
Termination of appointment of Abdul Loyes as a director on 2020-10-22
dot icon24/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon24/09/2020
Termination of appointment of Joanne Beckwith as a director on 2020-03-31
dot icon20/11/2019
Appointment of Marie French as a director on 2019-11-07
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon13/09/2019
Termination of appointment of Clive Wiggett as a director on 2019-09-01
dot icon13/09/2019
Termination of appointment of Deborah Louise Mander as a director on 2019-09-01
dot icon28/11/2018
Resolutions
dot icon28/11/2018
Miscellaneous
dot icon28/11/2018
Change of name notice
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Appointment of Mr Mahboob Rashid as a director on 2018-09-01
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon14/09/2018
Appointment of Mr Chamunorwa Clayton Ndoro as a director on 2018-09-01
dot icon14/09/2018
Appointment of Mr Kevin Cooney as a director on 2018-09-01
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon14/09/2017
Director's details changed for Ms Joanne Taylor on 2017-09-12
dot icon14/09/2017
Termination of appointment of Marian Livingston as a director on 2017-09-12
dot icon14/09/2017
Termination of appointment of Annette Hendry as a director on 2017-09-12
dot icon14/09/2017
Termination of appointment of Priya Hunt as a director on 2017-09-12
dot icon28/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon20/09/2016
Termination of appointment of Simon Howard Robinson as a director on 2016-03-31
dot icon24/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-12 no member list
dot icon07/10/2015
Appointment of Mr Clive Wiggett as a director on 2015-01-29
dot icon07/10/2015
Appointment of Douglas Weekes as a director on 2015-01-29
dot icon07/10/2015
Termination of appointment of Solange De Carvalho as a secretary on 2015-01-29
dot icon07/10/2015
Appointment of Mrs Janet Edna Le Patourel as a director on 2015-01-29
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-09-12 no member list
dot icon10/10/2014
Appointment of Cllr Marian Livingston as a director on 2014-07-31
dot icon10/10/2014
Appointment of Cllr Simon Robinson as a director on 2014-07-31
dot icon10/10/2014
Appointment of Mr Alexander John Wilson as a director on 2013-11-12
dot icon10/10/2014
Appointment of Ms Priya Hunt as a director on 2013-11-12
dot icon10/10/2014
Termination of appointment of Jan Marie David as a director on 2014-07-31
dot icon10/10/2014
Termination of appointment of Sandra Vickers as a director on 2014-07-31
dot icon10/10/2014
Termination of appointment of Betty Tickner as a director on 2014-07-31
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-12 no member list
dot icon07/10/2013
Appointment of Ms Joanne Taylor as a director
dot icon07/10/2013
Termination of appointment of Kieran Moloney as a director
dot icon07/10/2013
Termination of appointment of Joanne Gray as a director
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-12 no member list
dot icon05/10/2012
Appointment of Joanne Gray as a director
dot icon05/10/2012
Termination of appointment of Tom Keenan as a director
dot icon05/10/2012
Appointment of Mr Kieran Joseph Moloney as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-12 no member list
dot icon07/10/2011
Termination of appointment of William Montague as a director
dot icon07/10/2011
Appointment of Mr Tom Keenan as a director
dot icon07/10/2011
Appointment of Cllr Sandra Vickers as a director
dot icon07/10/2011
Termination of appointment of Rudo Nyangulu as a director
dot icon07/10/2011
Termination of appointment of Tom Steele as a director
dot icon07/10/2011
Appointment of Ms Solange De Carvalho as a secretary
dot icon07/10/2011
Termination of appointment of William Montague as a secretary
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-12 no member list
dot icon06/10/2010
Director's details changed for Miss Rudo Nyangulu on 2010-09-12
dot icon06/10/2010
Appointment of Councillor Bet Tickner as a director
dot icon06/10/2010
Appointment of Mr Tom Steele as a director
dot icon06/10/2010
Director's details changed for Mr William Hastings Montague on 2010-09-12
dot icon06/10/2010
Director's details changed for Deborah Louise Mander on 2010-09-12
dot icon06/10/2010
Director's details changed for Councillor Annette Hendry on 2010-09-12
dot icon06/10/2010
Director's details changed for Abdul Loyes on 2010-09-12
dot icon06/10/2010
Director's details changed for Jan Marie David on 2010-09-12
dot icon06/10/2010
Termination of appointment of Christine Grieve as a director
dot icon06/10/2010
Director's details changed for Mr Robert Adams on 2010-09-12
dot icon06/10/2010
Termination of appointment of Isobel Ballsdon as a director
dot icon17/12/2009
Full accounts made up to 2009-03-31
dot icon01/10/2009
Annual return made up to 12/09/09
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon09/10/2008
Annual return made up to 12/09/08
dot icon09/10/2008
Secretary appointed mr william hastings montague
dot icon07/10/2008
Director appointed miss rudo nyangulu
dot icon07/10/2008
Appointment terminated director clifford valentine
dot icon07/10/2008
Director appointed councillor isobel ballsdon
dot icon07/10/2008
Director appointed mr robert adams
dot icon07/10/2008
Appointment terminated secretary clifford valentine
dot icon18/02/2008
Memorandum and Articles of Association
dot icon18/02/2008
Resolutions
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon18/09/2007
Annual return made up to 12/09/07
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Director's particulars changed
dot icon27/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/03/2007
Annual return made up to 12/09/06
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon19/10/2005
Annual return made up to 12/09/05
dot icon21/03/2005
Full accounts made up to 2004-03-31
dot icon23/12/2004
New director appointed
dot icon21/10/2004
Annual return made up to 12/09/04
dot icon11/08/2004
Director resigned
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
Annual return made up to 12/09/03
dot icon30/05/2003
Full accounts made up to 2002-03-31
dot icon07/05/2003
Registered office changed on 07/05/03 from: 21 chatham street reading RG1 7JF
dot icon30/10/2002
Annual return made up to 12/09/02
dot icon30/10/2002
New secretary appointed;new director appointed
dot icon25/02/2002
Full accounts made up to 2001-03-31
dot icon04/02/2002
Director resigned
dot icon04/02/2002
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
Annual return made up to 12/09/01
dot icon18/12/2000
Full accounts made up to 2000-03-31
dot icon18/12/2000
New secretary appointed
dot icon06/11/2000
Annual return made up to 12/09/00
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon03/04/2000
Director resigned
dot icon11/11/1999
Secretary resigned;director resigned
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Annual return made up to 12/09/99
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon30/12/1998
Director resigned
dot icon30/12/1998
New director appointed
dot icon30/12/1998
Annual return made up to 12/09/98
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Director resigned
dot icon17/12/1998
New director appointed
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Director resigned
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon21/04/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
Annual return made up to 12/09/97
dot icon28/08/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Full accounts made up to 1997-03-31
dot icon15/07/1997
Director resigned
dot icon15/07/1997
Director resigned
dot icon26/09/1996
Annual return made up to 12/09/96
dot icon21/08/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon04/07/1996
Full accounts made up to 1996-03-31
dot icon03/04/1996
New director appointed
dot icon19/12/1995
Annual return made up to 12/09/95
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Director resigned
dot icon13/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Director resigned;new director appointed
dot icon10/07/1995
Director resigned;new director appointed
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon01/02/1995
Secretary resigned;new secretary appointed
dot icon07/12/1994
Accounting reference date notified as 31/03
dot icon12/09/1994
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
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

104
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitkeathley, Jill Elizabeth, Baroness
Director
11/09/1994 - 27/06/1995
2
Tickner, Betty
Director
10/06/2010 - 30/07/2014
5
Jennings, Patrick
Director
06/07/1997 - 27/01/2004
-
Benton, Jacquelin
Director
02/11/2022 - Present
6
Ridge, Grainne
Director
21/10/2021 - 19/05/2023
3

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 CITIZENS ADVICE READING

CITIZENS ADVICE READING is an(a) Active company incorporated on 12/09/1994 with the registered office located at Minster Street, Reading, Berkshire RG1 2JB. There are currently 8 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 CITIZENS ADVICE READING?

toggle

CITIZENS ADVICE READING is currently Active. It was registered on 12/09/1994 .

Where is CITIZENS ADVICE READING located?

toggle

CITIZENS ADVICE READING is registered at Minster Street, Reading, Berkshire RG1 2JB.

What does CITIZENS ADVICE READING do?

toggle

CITIZENS ADVICE READING operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE READING?

toggle

The latest filing was on 03/03/2026: Appointment of Ms Sarah Jane Green as a director on 2026-02-24.