Style Acre READING


Founded in 2003, Style Acre, classified under reg no. 04906985 is an active company. Currently registered at 1 London Street RG1 4PN, Reading the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 8 directors in the the company, namely Julia M., Rachel C. and Neil R. and others. In addition one secretary - Susan V. - is with the firm. As of 17 May 2024, there were 16 ex directors - Alison E., Patricia M. and others listed below. There were no ex secretaries.

Style Acre Address / Contact

Office Address 1 London Street
Town Reading
Post code RG1 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04906985
Date of Incorporation Mon, 22nd Sep 2003
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Julia M.

Position: Director

Appointed: 30 November 2023

Rachel C.

Position: Director

Appointed: 15 June 2023

Neil R.

Position: Director

Appointed: 17 June 2022

Lara F.

Position: Director

Appointed: 23 September 2021

Paul T.

Position: Director

Appointed: 21 March 2018

Keith T.

Position: Director

Appointed: 08 February 2018

Ian B.

Position: Director

Appointed: 21 January 2016

Sarah N.

Position: Director

Appointed: 09 July 2009

Susan V.

Position: Secretary

Appointed: 22 September 2003

Alison E.

Position: Director

Appointed: 21 January 2016

Resigned: 19 March 2020

Patricia M.

Position: Director

Appointed: 26 March 2015

Resigned: 14 March 2017

Philippa C.

Position: Director

Appointed: 15 January 2015

Resigned: 23 September 2021

Amanda R.

Position: Director

Appointed: 20 November 2014

Resigned: 21 May 2015

Robert T.

Position: Director

Appointed: 12 November 2009

Resigned: 23 September 2021

Sianne A.

Position: Director

Appointed: 24 September 2009

Resigned: 19 November 2015

Sarah D.

Position: Director

Appointed: 09 July 2009

Resigned: 06 July 2015

Karen B.

Position: Director

Appointed: 26 April 2007

Resigned: 16 December 2015

Sally S.

Position: Director

Appointed: 24 April 2007

Resigned: 22 September 2009

Anthony V.

Position: Director

Appointed: 26 January 2007

Resigned: 22 September 2022

Roderick S.

Position: Director

Appointed: 24 January 2006

Resigned: 28 November 2013

Frances L.

Position: Director

Appointed: 20 October 2004

Resigned: 12 March 2007

Nicola G.

Position: Director

Appointed: 15 April 2004

Resigned: 06 May 2005

Evelyn C.

Position: Director

Appointed: 22 September 2003

Resigned: 24 January 2008

Elizabeth A.

Position: Director

Appointed: 22 September 2003

Resigned: 26 January 2007

Ursula T.

Position: Director

Appointed: 22 September 2003

Resigned: 26 May 2015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 9th, November 2023
Free Download (45 pages)

Company search

Advertisements