The Mapp Partnership BERKSHIRE


The Mapp Partnership started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04530477. The The Mapp Partnership company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Berkshire at 22-24 Mount Pleasant. Postal code: RG1 2TD.

The company has 7 directors, namely Stephen M., Francine G. and Rosemary W. and others. Of them, David A., Jackie D. have been with the company the longest, being appointed on 10 September 2002 and Stephen M. has been with the company for the least time - from 19 February 2020. Currently 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 Mapp Partnership Address / Contact

Office Address 22-24 Mount Pleasant
Office Address2 Reading
Town Berkshire
Post code RG1 2TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04530477
Date of Incorporation Tue, 10th Sep 2002
Industry Primary education
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Stephen M.

Position: Director

Appointed: 19 February 2020

Francine G.

Position: Director

Appointed: 20 February 2019

Rosemary W.

Position: Director

Appointed: 19 October 2016

Joe W.

Position: Director

Appointed: 15 March 2016

Keith S.

Position: Director

Appointed: 05 January 2015

David A.

Position: Director

Appointed: 10 September 2002

Jackie D.

Position: Director

Appointed: 10 September 2002

Shanice M.

Position: Secretary

Appointed: 16 September 2015

Resigned: 06 January 2017

Sharon T.

Position: Director

Appointed: 08 July 2015

Resigned: 02 February 2017

Wiskyd Partners Cic

Position: Corporate Secretary

Appointed: 01 November 2011

Resigned: 01 April 2014

Wiskyd Partners Cic

Position: Corporate Director

Appointed: 23 June 2010

Resigned: 01 April 2014

Alain P.

Position: Director

Appointed: 18 July 2007

Resigned: 30 March 2012

Peter P.

Position: Director

Appointed: 15 November 2006

Resigned: 18 July 2007

David B.

Position: Secretary

Appointed: 19 July 2006

Resigned: 30 September 2011

Joe W.

Position: Director

Appointed: 21 June 2006

Resigned: 31 January 2010

Errol M.

Position: Director

Appointed: 22 March 2006

Resigned: 24 October 2006

Vincie W.

Position: Director

Appointed: 01 February 2006

Resigned: 17 February 2010

Claudette H.

Position: Director

Appointed: 23 May 2005

Resigned: 14 October 2009

Wendy T.

Position: Director

Appointed: 23 May 2005

Resigned: 15 November 2006

Phil H.

Position: Director

Appointed: 23 March 2005

Resigned: 24 October 2006

Anna S.

Position: Director

Appointed: 22 September 2004

Resigned: 16 June 2011

Anna S.

Position: Secretary

Appointed: 22 September 2004

Resigned: 14 July 2006

David B.

Position: Director

Appointed: 22 September 2004

Resigned: 30 September 2011

Wayne A.

Position: Director

Appointed: 22 September 2004

Resigned: 01 January 2011

Keith W.

Position: Director

Appointed: 10 September 2002

Resigned: 17 May 2006

Sue P.

Position: Director

Appointed: 10 September 2002

Resigned: 19 December 2007

Lorna G.

Position: Director

Appointed: 10 September 2002

Resigned: 10 September 2002

Esther F.

Position: Director

Appointed: 10 September 2002

Resigned: 22 September 2004

Paulette F.

Position: Director

Appointed: 10 September 2002

Resigned: 17 December 2003

Lynne N.

Position: Secretary

Appointed: 10 September 2002

Resigned: 23 September 2004

Wendy T.

Position: Director

Appointed: 10 September 2002

Resigned: 25 November 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, November 2022
Free Download (10 pages)

Company search

Advertisements