Berkshire Autistic Society READING


Founded in 1999, Berkshire Autistic Society, classified under reg no. 03750656 is an active company. Currently registered at 40 Caversham Road RG1 7EB, Reading the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Darren B., Adam B. and Connor O.. Of them, Adam B., Connor O. have been with the company the longest, being appointed on 19 December 2019 and Darren B. has been with the company for the least time - from 16 February 2022. 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.

Berkshire Autistic Society Address / Contact

Office Address 40 Caversham Road
Town Reading
Post code RG1 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03750656
Date of Incorporation Mon, 12th Apr 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Darren B.

Position: Director

Appointed: 16 February 2022

Adam B.

Position: Director

Appointed: 19 December 2019

Connor O.

Position: Director

Appointed: 19 December 2019

Richard F.

Position: Director

Appointed: 25 January 2018

Resigned: 08 July 2022

Margaret C.

Position: Director

Appointed: 25 January 2018

Resigned: 21 November 2021

Carly J.

Position: Director

Appointed: 13 October 2015

Resigned: 31 July 2016

Rachel C.

Position: Director

Appointed: 13 October 2015

Resigned: 31 July 2016

Ewan D.

Position: Director

Appointed: 13 October 2015

Resigned: 25 November 2018

Ann M.

Position: Director

Appointed: 13 October 2015

Resigned: 27 April 2016

Matthew C.

Position: Director

Appointed: 13 October 2015

Resigned: 25 January 2018

Sandra S.

Position: Director

Appointed: 13 October 2015

Resigned: 21 November 2021

Sian E.

Position: Director

Appointed: 23 June 2015

Resigned: 13 October 2015

Leslie M.

Position: Director

Appointed: 23 June 2015

Resigned: 13 October 2015

Jane S.

Position: Director

Appointed: 30 October 2014

Resigned: 01 November 2015

Simon D.

Position: Director

Appointed: 21 March 2013

Resigned: 15 June 2015

Alan K.

Position: Director

Appointed: 21 March 2013

Resigned: 15 June 2015

Ann T.

Position: Director

Appointed: 30 October 2008

Resigned: 21 March 2013

Malcolm K.

Position: Director

Appointed: 24 July 2008

Resigned: 15 June 2015

Mark J.

Position: Secretary

Appointed: 25 October 2007

Resigned: 13 October 2015

Rachel S.

Position: Secretary

Appointed: 29 January 2007

Resigned: 25 October 2007

Jane M.

Position: Director

Appointed: 15 March 2006

Resigned: 31 December 2010

Valerie B.

Position: Director

Appointed: 23 February 2006

Resigned: 31 October 2013

Michael M.

Position: Director

Appointed: 23 February 2006

Resigned: 01 September 2006

Gwendoline W.

Position: Secretary

Appointed: 09 November 2004

Resigned: 28 January 2007

Jane S.

Position: Director

Appointed: 11 November 2002

Resigned: 23 February 2006

Suzannah P.

Position: Director

Appointed: 28 November 2001

Resigned: 11 November 2002

Denis W.

Position: Director

Appointed: 23 June 1999

Resigned: 11 November 2002

Denis W.

Position: Secretary

Appointed: 12 April 1999

Resigned: 09 November 2004

Ann T.

Position: Director

Appointed: 12 April 1999

Resigned: 23 February 2006

Thomas B.

Position: Director

Appointed: 12 April 1999

Resigned: 24 November 2003

Sharon C.

Position: Director

Appointed: 12 April 1999

Resigned: 09 February 2012

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Conor O. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Richard F. This PSC has significiant influence or control over the company,. Then there is Ewan D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Conor O.

Notified on 16 February 2022
Nature of control: significiant influence or control

Richard F.

Notified on 25 November 2018
Ceased on 16 February 2022
Nature of control: significiant influence or control

Ewan D.

Notified on 25 January 2018
Ceased on 25 November 2018
Nature of control: significiant influence or control

Matthew C.

Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth48 31040 08219 87234 762      
Balance Sheet
Current Assets139 707175 233159 06087 43584 095151 933146 308166 698203 163256 395
Net Assets Liabilities   34 76248 473126 83177 43177 73384 29693 103
Net Assets Liabilities Including Pension Asset Liability48 31040 08219 87234 762      
Reserves/Capital
Shareholder Funds48 31040 08219 87234 762      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   48 11337 49123 13071 19988 53897 680143 874
Average Number Employees During Period     55445
Creditors   2 7341 3903 93928742718 30613 398
Net Current Assets Liabilities52 52738 507146 81989 59585 964149 961148 630166 271184 857242 997
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 0474 8943 2591 9672 609   
Provisions For Liabilities Balance Sheet Subtotal        2 8816 020
Total Assets Less Current Liabilities55 03040 08219 87289 59585 964149 961148 630166 271184 857242 997
Accruals Deferred Income  120 22748 113      
Creditors Due After One Year6 720 6 7206 720      
Creditors Due Within One Year87 180136 726141 2352 734      
Fixed Assets2 5031 575        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements