THE THATCHAM (OLD BLUECOAT SCHOOL) CHARITY

1 High Street 1 High Street, Berks, RG19 3JG
StatusACTIVE
Company No.05229774
Category
Incorporated13 Sep 2004
Age19 years, 8 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Thomas

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Quaintance

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Boeck

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Steevenson

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Rosemary Bates

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Phillip Dewey

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Dewey

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Phillip Dewey

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr robert phillip dewey

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed stephanie steevenson

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/09/08

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / colin heslop / 01/09/2008

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul dick

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/09/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/09/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/09/05

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST SPAS LIMITED

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

NICHE RETAIL ENTERPRISE LTD

32-36 NEAR BIRCHES PARADE,OLDHAM,OL4 5PZ

Number:07905455
Status:ACTIVE
Category:Private Limited Company

QVP INVESTMENTS LIMITED

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

SYJEM CAPITAL LIMITED

33 CHESTER ROAD,LONDON,E11 2JR

Number:08334976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source