The Rising Sun Arts Centre Ltd READING


The Rising Sun Arts Centre started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03358765. The The Rising Sun Arts Centre company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Reading at Rising Sun Arts Centre. Postal code: RG1 2ST.

The company has 3 directors, namely Clive R., Jonathan W. and Georgina F.. Of them, Clive R., Jonathan W., Georgina F. have been with the company the longest, being appointed on 8 January 2023. At present 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.

The Rising Sun Arts Centre Ltd Address / Contact

Office Address Rising Sun Arts Centre
Office Address2 30 Silver Street
Town Reading
Post code RG1 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03358765
Date of Incorporation Wed, 23rd Apr 1997
Industry Operation of arts facilities
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Clive R.

Position: Director

Appointed: 08 January 2023

Jonathan W.

Position: Director

Appointed: 08 January 2023

Georgina F.

Position: Director

Appointed: 08 January 2023

Doon L.

Position: Director

Appointed: 19 September 2021

Resigned: 08 January 2023

Joss A.

Position: Director

Appointed: 19 September 2021

Resigned: 08 January 2023

Mark F.

Position: Director

Appointed: 27 September 2020

Resigned: 08 January 2023

Lina J.

Position: Director

Appointed: 25 November 2018

Resigned: 08 January 2023

Jennifer S.

Position: Director

Appointed: 25 November 2018

Resigned: 19 September 2021

Ravinder K.

Position: Director

Appointed: 25 November 2018

Resigned: 23 April 2019

Abi H.

Position: Director

Appointed: 04 March 2017

Resigned: 25 November 2018

Sarah B.

Position: Director

Appointed: 13 July 2015

Resigned: 05 November 2016

Tom C.

Position: Director

Appointed: 14 July 2014

Resigned: 05 November 2016

Ross H.

Position: Director

Appointed: 13 July 2014

Resigned: 25 November 2018

Sarah M.

Position: Director

Appointed: 13 July 2014

Resigned: 27 September 2020

Susannah F.

Position: Director

Appointed: 25 May 2013

Resigned: 10 October 2014

Daniel C.

Position: Director

Appointed: 25 February 2012

Resigned: 14 July 2015

Amy G.

Position: Director

Appointed: 23 January 2011

Resigned: 25 May 2013

Emma L.

Position: Director

Appointed: 23 January 2011

Resigned: 25 May 2013

Timothy H.

Position: Director

Appointed: 26 September 2009

Resigned: 28 April 2017

Timothy H.

Position: Secretary

Appointed: 26 September 2009

Resigned: 13 September 2011

William T.

Position: Director

Appointed: 26 September 2009

Resigned: 23 January 2011

Jason K.

Position: Director

Appointed: 10 May 2008

Resigned: 23 January 2011

Katherine K.

Position: Secretary

Appointed: 10 May 2008

Resigned: 26 September 2009

Richard H.

Position: Director

Appointed: 10 May 2008

Resigned: 26 September 2009

Lawrence P.

Position: Director

Appointed: 10 October 2006

Resigned: 25 May 2013

Katherine K.

Position: Director

Appointed: 10 October 2006

Resigned: 26 September 2009

Liam O.

Position: Director

Appointed: 12 April 2003

Resigned: 31 December 2005

Claire B.

Position: Director

Appointed: 12 April 2003

Resigned: 01 December 2004

Richard L.

Position: Director

Appointed: 12 April 2003

Resigned: 10 October 2006

Adrian P.

Position: Director

Appointed: 12 April 2003

Resigned: 11 November 2004

Felix B.

Position: Director

Appointed: 23 April 1997

Resigned: 26 September 2009

Christopher B.

Position: Secretary

Appointed: 23 April 1997

Resigned: 10 October 2006

Gavin L.

Position: Director

Appointed: 23 April 1997

Resigned: 01 April 2000

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Sarah M. This PSC has 25-50% voting rights. Another entity in the PSC register is Ross H. This PSC and has 25-50% voting rights. Then there is Abi H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Sarah M.

Notified on 5 November 2016
Ceased on 26 April 2018
Nature of control: 25-50% voting rights

Ross H.

Notified on 5 November 2016
Ceased on 26 April 2018
Nature of control: 25-50% voting rights

Abi H.

Notified on 4 March 2017
Ceased on 26 April 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand32 75915 89222 524
Current Assets47 48035 78230 810
Debtors11 40113 9935 059
Net Assets Liabilities46 22927 88126 201
Property Plant Equipment2 9532 6206 238
Total Inventories3 3205 8973 227
Other
Charity Funds46 22927 88126 201
Charity Registration Number England Wales 1 062 6301 062 630
Costs Raising Funds19 96418 89620 734
Donations Legacies8 7478 5349 259
Expenditure81 152101 61496 135
Expenditure Material Fund 101 61496 135
Further Item Costs Raising Funds Component Total Costs Raising Funds3 3203 3203 227
Further Item Donations Legacies Component Total Donations Legacies8 7478 5349 259
Income Endowments83 36683 26694 455
Income From Charitable Activities26 64330 35336 030
Income From Charitable Activity15 92119 22314 739
Income From Other Trading Activities41 66044 37936 922
Income From Other Trading Activity6 2103 8865 480
Income Material Fund 83 26694 455
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 21418 3481 680
Other Income6 316 12 244
Accrued Liabilities2 1002 2802 304
Accumulated Depreciation Impairment Property Plant Equipment9 86210 35712 325
Average Number Employees During Period333
Bank Borrowings Overdrafts 425 
Bank Overdrafts 425 
Creditors4 20410 52110 847
Depreciation Expense Property Plant Equipment5334951 968
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 2007 2007 200
Increase From Depreciation Charge For Year Property Plant Equipment 4951 968
Merchandise3 3205 8973 227
Net Current Assets Liabilities43 27625 26119 963
Other Taxation Social Security Payable61161364
Prepayments1 5311 6581 728
Property Plant Equipment Gross Cost12 81512 97718 563
Total Additions Including From Business Combinations Property Plant Equipment 1625 586
Total Assets Less Current Liabilities46 22927 88126 201
Trade Creditors Trade Payables1 4937 8778 090
Trade Debtors Trade Receivables9 87012 3353 331
Net Increase Decrease In Charitable Funds 18 3481 680
Transfer To From Material Fund  500
Other Creditors  89
Pension Other Post-employment Benefit Costs Other Pension Costs 536719
Wages Salaries 33 50927 255

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, January 2024
Free Download (21 pages)

Company search

Advertisements