EAST READING HORTICULTURAL THERAPY AND COMMUNITY BASED TRAINING LIMITED

Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/01/2531 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Termination of appointment of Rosalind Jessie Richards as a director on 2024-11-11

View Document

30/05/2430 May 2024 Director's details changed for Ms Karine Ferreira on 2024-05-21

View Document

26/05/2426 May 2024 Appointment of Mr Matthew James as a director on 2024-05-21

View Document

26/05/2426 May 2024 Appointment of Ms Karine Ferreira as a director on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Register inspection address has been changed from C/O Kg Johnson 67 Eastern Avenue Reading Berkshire RG1 5SQ United Kingdom to Ridgeline Trust, 25 Whiteknights Road Reading RG6 7BY

View Document

10/11/2110 November 2021 Termination of appointment of Keith Graham Johnson as a director on 2021-11-08

View Document

10/11/2110 November 2021 Termination of appointment of Faruq Amin Bilbe as a director on 2021-11-08

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

08/01/198 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA JOHNSON

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MRS MARGARET MARY OSBORNE

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS SARA JANE UREN

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MS ROSALIND JESSIE RICHARDS

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 6 6 WINDSOR SQUARE SILVER STREET READING BERKSHIRE RG1 2TH ENGLAND

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM GROUND FLOOR 5 WINDSOR SQUARE SILVER STREET READING BERKSHIRE RG1 2TH

View Document

17/03/1617 March 2016 25/02/16 NO MEMBER LIST

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 25/02/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/11/1422 November 2014 DIRECTOR APPOINTED MS PAMELA VIOLET JOHNSON

View Document

22/11/1422 November 2014 APPOINTMENT TERMINATED, DIRECTOR CELIA NORTCLIFF

View Document

26/02/1426 February 2014 30/05/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 25/02/14 NO MEMBER LIST

View Document

25/02/1425 February 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

30/04/1330 April 2013 25/02/13 NO MEMBER LIST

View Document

25/02/1325 February 2013 30/05/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1227 February 2012 30/05/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 25/02/12 NO MEMBER LIST

View Document

20/02/1220 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/02/1213 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/127 February 2012 MEMORANDUM OF ASSOCIATION

View Document

07/02/127 February 2012 ADOPT ARTICLES 03/02/2012

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR POWELL

View Document

23/05/1123 May 2011 12/05/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

21/01/1121 January 2011 30/05/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED DR TREVOR JOHN POWELL

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR JILLIAN HASLAM

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 12/05/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN RAE HASLAM / 02/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARUQ AMIN BILBE / 02/10/2009

View Document

26/02/1026 February 2010 30/05/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR IAN BERTRAM KAY RICHARDSON

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MRS CELIA NORTCLIFF

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR KEITH GRAHAM JOHNSON

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL BOYS

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 12/05/09

View Document

24/03/0924 March 2009 30/05/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 12/05/08

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN HASLAM / 19/05/2008

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BOYS / 01/05/2008

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BOYS / 01/05/2008

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN HASLAM / 19/05/2008

View Document

03/04/083 April 2008 30/05/07 TOTAL EXEMPTION FULL

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: LINCLUDEN HOUSE 112 CRESCENT ROAD READING BERKSHIRE RG1 5SN

View Document

01/06/071 June 2007 ANNUAL RETURN MADE UP TO 12/05/07

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 12/05/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/05

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 12/05/05

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 12/05/04

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company