You are here: bizstats.co.uk > a-z index > S list > ST list

St. Joseph's College Reading Trust READING


Founded in 1978, St. Joseph's College Reading Trust, classified under reg no. 01400984 is an active company. Currently registered at 64 Upper Redlands Road RG1 5JT, Reading the company has been in the business for fourty six years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2010-07-06 St. Joseph's College Reading Trust is no longer carrying the name St. Joseph's Convent School Reading Trust.

At the moment there are 12 directors in the the company, namely Jaysukh S., Margaret O. and Amy B. and others. In addition one secretary - Lynn D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. Joseph's College Reading Trust Address / Contact

Office Address 64 Upper Redlands Road
Town Reading
Post code RG1 5JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01400984
Date of Incorporation Tue, 21st Nov 1978
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 46 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Lynn D.

Position: Secretary

Appointed: 08 December 2023

Jaysukh S.

Position: Director

Appointed: 21 November 2023

Margaret O.

Position: Director

Appointed: 01 January 2023

Amy B.

Position: Director

Appointed: 01 January 2023

Rachel T.

Position: Director

Appointed: 01 January 2023

Mary R.

Position: Director

Appointed: 01 January 2023

Simon W.

Position: Director

Appointed: 01 September 2020

Francoise L.

Position: Director

Appointed: 08 January 2020

Paul B.

Position: Director

Appointed: 26 September 2017

Giles W.

Position: Director

Appointed: 28 March 2017

Julia F.

Position: Director

Appointed: 12 December 2012

Susan B.

Position: Director

Appointed: 17 September 2008

Margaret B.

Position: Director

Appointed: 04 December 2002

Leo R.

Position: Director

Appointed: 09 October 2020

Resigned: 01 September 2023

Stephen S.

Position: Director

Appointed: 08 January 2020

Resigned: 01 September 2023

Justin S.

Position: Director

Appointed: 12 February 2019

Resigned: 31 August 2022

Charles D.

Position: Director

Appointed: 30 June 2015

Resigned: 01 September 2020

Jonathan H.

Position: Director

Appointed: 03 February 2015

Resigned: 31 January 2023

Ndong B.

Position: Director

Appointed: 04 February 2014

Resigned: 31 August 2017

Martin R.

Position: Director

Appointed: 09 December 2013

Resigned: 01 October 2016

Pauline G.

Position: Director

Appointed: 12 December 2012

Resigned: 01 May 2018

Anthony L.

Position: Secretary

Appointed: 11 May 2012

Resigned: 08 December 2023

Christopher M.

Position: Director

Appointed: 10 February 2010

Resigned: 01 May 2018

Oshomah I.

Position: Director

Appointed: 12 March 2008

Resigned: 12 November 2009

Margaret C.

Position: Director

Appointed: 24 May 2006

Resigned: 31 August 2022

Kate F.

Position: Director

Appointed: 24 May 2006

Resigned: 20 March 2013

Katie G.

Position: Director

Appointed: 12 October 2005

Resigned: 01 May 2018

David H.

Position: Director

Appointed: 21 September 2005

Resigned: 01 September 2023

Dominic G.

Position: Director

Appointed: 16 March 2005

Resigned: 10 July 2007

Diana M.

Position: Director

Appointed: 03 December 2003

Resigned: 08 December 2015

Antoinette F.

Position: Director

Appointed: 04 December 2002

Resigned: 02 March 2004

Thomas N.

Position: Director

Appointed: 05 December 2001

Resigned: 31 May 2013

Siobhan D.

Position: Director

Appointed: 05 December 2001

Resigned: 03 November 2004

Bridget B.

Position: Director

Appointed: 02 December 1999

Resigned: 05 November 2012

Robert V.

Position: Secretary

Appointed: 22 February 1999

Resigned: 11 May 2012

Christopher W.

Position: Secretary

Appointed: 03 August 1998

Resigned: 09 December 1998

Phyllis P.

Position: Director

Appointed: 02 July 1998

Resigned: 03 July 2002

James W.

Position: Secretary

Appointed: 01 September 1995

Resigned: 31 July 1998

Joanna H.

Position: Director

Appointed: 14 February 1994

Resigned: 12 July 2000

Pauline G.

Position: Director

Appointed: 08 December 1993

Resigned: 30 April 2010

Francis R.

Position: Director

Appointed: 04 January 1992

Resigned: 17 March 1999

Raymond P.

Position: Director

Appointed: 04 January 1992

Resigned: 18 April 2005

William W.

Position: Director

Appointed: 04 January 1992

Resigned: 01 January 2015

Michael L.

Position: Director

Appointed: 04 January 1992

Resigned: 03 May 2000

Roger H.

Position: Director

Appointed: 04 January 1992

Resigned: 31 August 2006

Vincent C.

Position: Director

Appointed: 04 January 1992

Resigned: 13 July 1993

Myles O.

Position: Secretary

Appointed: 04 January 1992

Resigned: 31 August 1995

Bridget R.

Position: Director

Appointed: 04 January 1992

Resigned: 03 July 2002

Company previous names

St. Joseph's Convent School Reading Trust July 6, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-08-31
filed on: 19th, April 2023
Free Download (51 pages)

Company search

Advertisements