Guide Dogs Uk Limited READING


Founded in 1996, Guide Dogs Uk, classified under reg no. 03252696 is an active company. Currently registered at Hillfields RG7 3YG, Reading the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 10th January 2002 Guide Dogs Uk Limited is no longer carrying the name Gdba Building Services.

At the moment there are 2 directors in the the firm, namely Kathryn C. and Paul B.. In addition one secretary - Phillippa W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Guide Dogs Uk Limited Address / Contact

Office Address Hillfields
Office Address2 Burghfield Common
Town Reading
Post code RG7 3YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03252696
Date of Incorporation Fri, 20th Sep 1996
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Kathryn C.

Position: Director

Appointed: 28 April 2022

Paul B.

Position: Director

Appointed: 24 March 2021

Phillippa W.

Position: Secretary

Appointed: 01 November 2012

Deirdre E.

Position: Director

Appointed: 30 August 2018

Resigned: 28 February 2022

Stephen V.

Position: Director

Appointed: 31 August 2017

Resigned: 30 August 2018

Patricia S.

Position: Director

Appointed: 04 August 2014

Resigned: 15 September 2020

John E.

Position: Director

Appointed: 04 August 2014

Resigned: 01 April 2016

Semple Associates Ltd

Position: Corporate Secretary

Appointed: 04 March 2012

Resigned: 01 November 2012

Chinembiri M.

Position: Secretary

Appointed: 05 September 2011

Resigned: 04 March 2012

Semple Associates Ltd

Position: Corporate Secretary

Appointed: 31 July 2011

Resigned: 05 September 2011

Rowena L.

Position: Director

Appointed: 12 July 2010

Resigned: 05 August 2014

Jill F.

Position: Secretary

Appointed: 01 March 2010

Resigned: 31 July 2011

Timothy L.

Position: Director

Appointed: 08 September 2009

Resigned: 31 August 2017

James P.

Position: Director

Appointed: 24 February 2009

Resigned: 04 August 2014

Natalie G.

Position: Secretary

Appointed: 20 February 2009

Resigned: 01 March 2010

John W.

Position: Director

Appointed: 20 May 2008

Resigned: 30 June 2009

Neal K.

Position: Director

Appointed: 25 June 2007

Resigned: 13 July 2010

Stephen K.

Position: Director

Appointed: 22 May 2007

Resigned: 28 February 2011

Paul D.

Position: Director

Appointed: 27 September 2005

Resigned: 15 July 2007

Richard R.

Position: Secretary

Appointed: 11 April 2005

Resigned: 20 February 2009

Barry W.

Position: Director

Appointed: 01 March 2005

Resigned: 27 February 2007

David S.

Position: Director

Appointed: 01 March 2005

Resigned: 04 May 2007

Susan C.

Position: Director

Appointed: 20 July 2004

Resigned: 13 May 2005

Gillian W.

Position: Director

Appointed: 20 July 2004

Resigned: 31 March 2010

Jill F.

Position: Secretary

Appointed: 11 June 1999

Resigned: 11 April 2005

Jonathan M.

Position: Director

Appointed: 31 August 1998

Resigned: 31 July 2002

Nicholas H.

Position: Director

Appointed: 31 August 1998

Resigned: 19 July 2005

Gordon C.

Position: Secretary

Appointed: 05 February 1997

Resigned: 11 June 1999

John M.

Position: Director

Appointed: 05 February 1997

Resigned: 07 November 1997

John C.

Position: Director

Appointed: 05 February 1997

Resigned: 31 March 1997

Peter L.

Position: Director

Appointed: 05 February 1997

Resigned: 31 August 2000

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 September 1996

Resigned: 05 February 1997

Huntsmoor Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1996

Resigned: 05 February 1997

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 20 September 1996

Resigned: 05 February 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is The Guide Dogs For The Blind Association from Reading, England. The abovementioned PSC is classified as "a company limited by guarantee & registered charity", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

The Guide Dogs For The Blind Association

Hillfields Reading Road, Burghfield Common, Reading, RG7 3YG, England

Legal authority Companies Act & Charities Act
Legal form Company Limited By Guarantee & Registered Charity
Country registered England
Place registered England And Wales
Registration number 291646
Notified on 20 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Gdba Building Services January 10, 2002
Law 785 January 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth1 0001 000    
Balance Sheet
Cash Bank On Hand 1 0001 000   
Net Assets Liabilities 1 0001 0001 0001 0001 000
Cash Bank In Hand1 0001 000    
Net Assets Liabilities Including Pension Asset Liability1 0001 000    
Reserves/Capital
Shareholder Funds1 0001 000    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  1 0001 0001 0001 000
Number Shares Allotted 1 0001 0001 0001 0001 000
Par Value Share 11111
Share Capital Allotted Called Up Paid1 0001 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 16th, August 2023
Free Download (17 pages)

Company search

Advertisements