Our Right To Read CHICHESTER


Founded in 2003, Our Right To Read, classified under reg no. 05003647 is an active company. Currently registered at 19 Juxon Close PO19 7AA, Chichester the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Hendrik V., Fiona N. and Geraldine C. and others. In addition one secretary - Geraldine C. - is with the company. Currently 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.

Our Right To Read Address / Contact

Office Address 19 Juxon Close
Town Chichester
Post code PO19 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05003647
Date of Incorporation Wed, 24th Dec 2003
Industry Primary education
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Hendrik V.

Position: Director

Appointed: 10 March 2013

Geraldine C.

Position: Secretary

Appointed: 01 January 2013

Fiona N.

Position: Director

Appointed: 15 January 2009

Geraldine C.

Position: Director

Appointed: 10 January 2007

Anita W.

Position: Director

Appointed: 04 December 2006

Joyce M.

Position: Director

Appointed: 06 November 2006

Resigned: 01 January 2013

Joyce M.

Position: Secretary

Appointed: 06 November 2006

Resigned: 01 January 2013

Polly L.

Position: Secretary

Appointed: 03 May 2006

Resigned: 04 December 2006

Fiona M.

Position: Director

Appointed: 31 March 2006

Resigned: 04 December 2006

Polly L.

Position: Director

Appointed: 31 March 2006

Resigned: 04 December 2006

Francis H.

Position: Director

Appointed: 18 October 2004

Resigned: 15 August 2006

Andrew D.

Position: Director

Appointed: 21 April 2004

Resigned: 08 May 2006

Rebecca B.

Position: Director

Appointed: 28 January 2004

Resigned: 29 April 2004

John C.

Position: Director

Appointed: 24 December 2003

Resigned: 31 March 2006

Susan B.

Position: Director

Appointed: 24 December 2003

Resigned: 08 May 2006

Rebecca B.

Position: Secretary

Appointed: 24 December 2003

Resigned: 03 May 2006

Howard T.

Position: Nominee Secretary

Appointed: 24 December 2003

Resigned: 24 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Current Assets22 40218 179
Net Assets Liabilities22 21417 991
Other
Creditors188188
Net Current Assets Liabilities22 21417 991
Total Assets Less Current Liabilities22 21417 991

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, August 2023
Free Download (5 pages)

Company search