THE THATCHAM (OLD BLUECOAT SCHOOL) CHARITY
Status | ACTIVE |
Company No. | 05229774 |
Category | |
Incorporated | 13 Sep 2004 |
Age | 19 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE THATCHAM (OLD BLUECOAT SCHOOL) CHARITY is an active with number 05229774. It was incorporated 19 years, 8 months, 22 days ago, on 13 September 2004. The company address is 1 High Street 1 High Street, Berks, RG19 3JG.
Company Fillings
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 28 Oct 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Andrew Symes
Appointment date: 2022-09-22
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-08
Officer name: Mr Nathan Millsom Gregory
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Richard Cottam
Change date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-29
Officer name: Malcolm Alfred Langford
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Termination director company with name termination date
Date: 15 Sep 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-10
Officer name: David Clive Harries Williams
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Appoint person director company with name date
Date: 24 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Richard Cottam
Appointment date: 2019-07-18
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Clive Harries Williams
Change date: 2019-03-20
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Mr Mark Richard Thomas
Documents
Change to a person with significant control
Date: 26 Mar 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-20
Psc name: Mr David Clive Harries Williams
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Malcolm Alfred Langford
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Mr Nathan Millsom Gregory
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Mrs Sheila Margaret Ellison
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Phillip Dewey
Change date: 2019-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-11
Officer name: Angela Rosemary Bates
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-09
Officer name: Mr Keith Charles Osborne Benjamin
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Termination director company with name termination date
Date: 08 Aug 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Christopher Dennis Turner
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Notification of a person with significant control
Date: 06 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Clive Harries Williams
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Bernard Heslop
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Millsom Gregory
Appointment date: 2017-06-26
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: Dominic Boeck
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 07 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Elizabeth Nicholls
Termination date: 2015-04-29
Documents
Annual return company with made up date no member list
Date: 07 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Thomas
Documents
Termination director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Quaintance
Documents
Annual return company with made up date no member list
Date: 19 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-14
Officer name: Mr David Clive Harries Williams
Documents
Annual return company with made up date no member list
Date: 19 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Boeck
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Steevenson
Documents
Annual return company with made up date no member list
Date: 21 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Change person director company with change date
Date: 21 Sep 2011
Action Date: 10 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-10
Officer name: Stephanie Steevenson
Documents
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Rosemary Bates
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 21 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Phillip Dewey
Documents
Termination secretary company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Dewey
Documents
Accounts with accounts type total exemption full
Date: 24 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Phillip Dewey
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr robert phillip dewey
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed stephanie steevenson
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/08
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / colin heslop / 01/09/2008
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul dick
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/09/07
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/09/06
Documents
Accounts with accounts type full
Date: 30 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/09/05
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 02/12/05 from: 10 winston way thatcham berkshire RG19 3TY
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4 THE MEWS,TWICKENHAM,TW1 1RF
Number: | 04958967 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTERNATIONAL PLAYER MANAGEMENT LTD
ARRUGA HOUSE,LEICESTER,LE1 5JN
Number: | 09444969 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-36 NEAR BIRCHES PARADE,OLDHAM,OL4 5PZ
Number: | 07905455 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,CROYDON,CR0 2EE
Number: | 09101055 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEY FURLONG MANAGEMENT COMPANY LTD
RECTORY HOUSE THAME ROAD,AYLESBURY,HP17 8DA
Number: | 09601653 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHESTER ROAD,LONDON,E11 2JR
Number: | 08334976 |
Status: | ACTIVE |
Category: | Private Limited Company |