Dimensions Somerset Sev Limited READING


Founded in 2016, Dimensions Somerset Sev, classified under reg no. 10257343 is an active company. Currently registered at 1430 Arlington Business Park, Theale RG7 4SA, Reading the company has been in the business for nine years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Michelle C., Nick H. and Richard C. and others. In addition one secretary - Joanne G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jackie F. who worked with the the firm until 23 September 2020.

Dimensions Somerset Sev Limited Address / Contact

Office Address 1430 Arlington Business Park, Theale
Town Reading
Post code RG7 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10257343
Date of Incorporation Wed, 29th Jun 2016
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (563 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Michelle C.

Position: Director

Appointed: 01 March 2023

Nick H.

Position: Director

Appointed: 01 March 2023

Richard C.

Position: Director

Appointed: 28 September 2022

Rachel F.

Position: Director

Appointed: 27 January 2022

Christine C.

Position: Director

Appointed: 17 December 2020

Joanne G.

Position: Secretary

Appointed: 23 September 2020

Simon O.

Position: Director

Appointed: 01 March 2023

Resigned: 20 October 2023

Christian W.

Position: Director

Appointed: 27 October 2022

Resigned: 11 August 2023

Neil E.

Position: Director

Appointed: 17 December 2020

Resigned: 01 August 2024

Jacqueline F.

Position: Director

Appointed: 05 October 2020

Resigned: 01 March 2023

Angela M.

Position: Director

Appointed: 05 October 2020

Resigned: 21 November 2024

Stella C.

Position: Director

Appointed: 05 October 2020

Resigned: 28 October 2022

Alastair H.

Position: Director

Appointed: 21 November 2018

Resigned: 15 June 2021

Mark B.

Position: Director

Appointed: 15 March 2018

Resigned: 25 October 2018

Delyth L.

Position: Director

Appointed: 12 April 2017

Resigned: 28 September 2022

Harry T.

Position: Director

Appointed: 24 March 2017

Resigned: 30 November 2023

George G.

Position: Director

Appointed: 18 January 2017

Resigned: 12 October 2017

Steve S.

Position: Director

Appointed: 18 January 2017

Resigned: 31 January 2023

Stephen M.

Position: Director

Appointed: 18 January 2017

Resigned: 31 January 2023

Helen B.

Position: Director

Appointed: 07 December 2016

Resigned: 12 April 2017

Jackie F.

Position: Secretary

Appointed: 11 July 2016

Resigned: 23 September 2020

Mark H.

Position: Director

Appointed: 11 July 2016

Resigned: 11 September 2019

Rosalind B.

Position: Director

Appointed: 11 July 2016

Resigned: 07 December 2016

David A.

Position: Director

Appointed: 29 June 2016

Resigned: 11 July 2016

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Dimensions (Uk) Ltd from Reading, England. The abovementioned PSC is categorised as "a registered society fca", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights.

Dimensions (Uk) Ltd

1430 Arlington Business Park, Theale, Reading, RG7 4SA, England

Legal authority Cooperative And Community Benefit Society Act 2014
Legal form Registered Society Fca
Country registered England
Place registered Fca
Registration number 31192r
Notified on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
21st November 2024 - the day director's appointment was terminated
filed on: 25th, November 2024
Free Download (1 page)

Company search

Advertisements