ST. JOSEPH'S COLLEGE READING TRUST

Company Documents

DateDescription
23/05/2523 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

05/04/255 April 2025 Termination of appointment of Amy Charlotte Bainbridge as a director on 2025-04-01

View Document

19/02/2519 February 2025 Appointment of Mr Jonathan Francis Dixon Lucas as a director on 2025-02-11

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

20/04/2420 April 2024 Group of companies' accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Jonathan Miles Hennah as a director on 2023-01-31

View Document

08/12/238 December 2023 Appointment of Mr Jaysukh Kumar Shah as a director on 2023-11-21

View Document

08/12/238 December 2023 Appointment of Mrs Lynn Douglas as a secretary on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Anthony Edwin Leggett as a secretary on 2023-12-08

View Document

06/09/236 September 2023 Termination of appointment of David Irving George Halle as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Leo John Ring as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Stephen William Ellis John Slack as a director on 2023-09-01

View Document

19/04/2319 April 2023 Group of companies' accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Appointment of Mrs Mary Mccallum Robertson as a director on 2023-01-01

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

19/01/2319 January 2023 Appointment of Mrs Rachel Tetchner as a director on 2023-01-01

View Document

19/01/2319 January 2023 Appointment of Miss Margaret Mary O'keefe as a director on 2023-01-01

View Document

19/01/2319 January 2023 Appointment of Mrs Amy Charlotte Bainbridge as a director on 2023-01-01

View Document

08/04/228 April 2022 Group of companies' accounts made up to 2021-08-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED PROFESSOR FRANCOISE HAZEL MARIE LE SAUX

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR STEPHEN WILLIAM ELLIS JOHN SLACK

View Document

21/05/1921 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR JUSTIN DEREK RONALD SNOXALL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURRAY

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE GRAINGER

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR KATIE GRIPTON

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR NDONG BONAVENTURE

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR PAUL ADRIAN BARRAS

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

06/04/176 April 2017 AUDITOR'S RESIGNATION

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR GILES PETER FRANCIS WATSON

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN REYNOLDS

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/01/1611 January 2016 04/01/16 NO MEMBER LIST

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA MASON

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR CHARLES ANTONY, JOSEPH D'CRUZ

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR JONATHAN MILES HENNAH

View Document

16/01/1516 January 2015 04/01/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED FATHER NDONG CHE BONAVENTURE

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS NICKSON

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR KATE FIRTH

View Document

06/01/146 January 2014 04/01/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR MARTIN JOHN REYNOLDS

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MRS PAULINE GRAINGER

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MRS JULIA FEENEY

View Document

11/01/1311 January 2013 04/01/13 NO MEMBER LIST

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGET BERKERY

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT VAUX

View Document

11/05/1211 May 2012 SECRETARY APPOINTED MR ANTHONY EDWIN LEGGETT

View Document

13/02/1213 February 2012 04/01/12 NO MEMBER LIST

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

21/01/1121 January 2011 04/01/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM ST. JOSEPHS CONVENT SCHOOL UPPER REDLANDS ROAD READING RG1 5JT

View Document

26/07/1026 July 2010 CERTIFICATE OF FACT-NAME CORRECTION FROM ST.JOSEPH'S COLLEGE READING TRUST TO ST. JOSEPH'S COLLEGE READING TRUST

View Document

06/07/106 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 COMPANY NAME CHANGED ST. JOSEPH'S CONVENT SCHOOL READING TRUST CERTIFICATE ISSUED ON 06/07/10

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE GRAINGER

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR CHRIS MURRAY

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY MASON / 04/01/2010

View Document

21/01/1021 January 2010 04/01/10 NO MEMBER LIST

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALKER / 04/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE BANNING / 04/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE ANN GRIPTON / 04/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LESLEY GRAINGER / 04/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE FIRTH / 04/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NICKSON / 04/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER BRIDGET BERKERY / 04/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HILARY BUCKLE / 04/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ELIZABETH CROSS / 04/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IRVING GEORGE HALLE / 04/01/2010

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR OSHOMAH IKHENOBA

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 04/01/09

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED SUSAN HILARY BUCKLE

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED REVEREND OSHOMAH ANTHONY IKHENOBA

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC GOLDING

View Document

12/12/0812 December 2008 ANNUAL RETURN MADE UP TO 04/01/08

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 04/01/07

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 04/01/06

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 ANNUAL RETURN MADE UP TO 04/01/05

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 04/01/04

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 ANNUAL RETURN MADE UP TO 04/01/03

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 ANNUAL RETURN MADE UP TO 04/01/02

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

23/03/0123 March 2001 ANNUAL RETURN MADE UP TO 04/01/01

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 ANNUAL RETURN MADE UP TO 04/01/00

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 ANNUAL RETURN MADE UP TO 04/01/99

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/01/9830 January 1998 ANNUAL RETURN MADE UP TO 04/01/98

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/01/979 January 1997 ANNUAL RETURN MADE UP TO 04/01/97

View Document

27/06/9627 June 1996 AUDITOR'S RESIGNATION

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/01/9610 January 1996 ANNUAL RETURN MADE UP TO 04/01/96

View Document

20/09/9520 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 ANNUAL RETURN MADE UP TO 04/01/95

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/03/947 March 1994 ANNUAL RETURN MADE UP TO 04/01/94

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 ANNUAL RETURN MADE UP TO 04/01/93

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/03/9210 March 1992 ANNUAL RETURN MADE UP TO 04/01/92

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/11/9119 November 1991 NEW SECRETARY APPOINTED

View Document

31/01/9131 January 1991 ANNUAL RETURN MADE UP TO 04/01/91

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

16/01/9016 January 1990 ANNUAL RETURN MADE UP TO 05/01/90

View Document

27/09/8927 September 1989 ANNUAL RETURN MADE UP TO 22/12/88

View Document

10/05/8910 May 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/08/81

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

30/03/8930 March 1989 ANNUAL RETURN MADE UP TO 24/12/82

View Document

30/03/8930 March 1989 ANNUAL RETURN MADE UP TO 25/12/81

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

19/02/8719 February 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

18/02/8718 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/864 November 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/8631 January 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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