Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > READIBUS
Company Information for

READIBUS

CRADOCK ROAD, READING, BERKSHIRE, RG2 0JX,
Company Registration Number
01970233
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Readibus
READIBUS was founded on 1985-12-11 and has its registered office in Berkshire. The organisation's status is listed as "Active". Readibus is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
READIBUS
 
Legal Registered Office
CRADOCK ROAD
READING
BERKSHIRE
RG2 0JX
Other companies in RG2
 
Charity Registration
Charity Number 293377
Charity Address READIBUS, CRADOCK ROAD, READING, RG2 0JT
Charter PROVISION OF TRANSPORT FOR ELDERLY AND DISABLED PEOPLE WITHIN THE READING AND SURROUNDING AREA.
Filing Information
Company Number 01970233
Company ID Number 01970233
Date formed 1985-12-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 19:05:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of READIBUS

Current Directors
Officer Role Date Appointed
TREVOR BOTTOMLEY
Company Secretary 2002-08-12
MOHAMMED AYUB
Director 2018-06-28
JEFFREY GEORGE BECK
Director 2011-06-01
SHIRLEY FRANCES BEGGS
Director 2014-10-02
TREVOR BOTTOMLEY
Director 2002-08-12
SOPHIE RHODES BOWLBY
Director 1992-07-28
DANIEL ANTHONY DENNETT
Director 2013-09-19
RICKY DUVEEN
Director 2018-08-23
MARTIJN LEE GILBERT
Director 2014-12-04
GUY WILLIAM MCLAREN GRANDISON
Director 2013-05-22
CHARLES EDWARD HOPPER
Director 2015-06-29
GUL MOWAZ KHAN
Director 2011-10-15
JOHN COOK MACNAUGHT
Director 2017-11-23
BRIAN WEDGE
Director 2015-05-07
ROSEMARY PHYLLIS WILLIAMS
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED AYUB
Director 2012-06-19 2016-06-17
DAVID DRUCE CHOPPING
Director 2013-06-06 2015-05-07
JOHN MILES CHAPMAN
Director 1992-07-28 2012-06-14
TIMOTHY JOHN CHAMBERS
Director 2004-05-18 2011-05-18
TERENCE JAMES CHRISTOPHER BYRNE
Director 2009-06-29 2010-06-11
JOHN CONNOR
Director 2008-03-06 2010-02-05
TOM CRISP
Director 2007-07-02 2008-05-01
KEITH ANTHONY BEDFORD
Director 2006-01-18 2007-09-27
ALFREDA LILY BUTLER
Director 2003-11-24 2007-05-21
ANTHONY BARKER
Director 2000-06-22 2005-06-30
KEITH THOMAS BRIGHT
Director 2001-10-18 2005-06-30
LEIGHTON JOHN YEO
Company Secretary 2000-06-22 2002-06-27
RONALD THOMAS ACKROYD
Director 1996-07-17 2000-07-20
ANTHONY BARKER
Company Secretary 1992-07-28 2000-06-22
ANTHONY BARKER
Director 1992-07-28 2000-06-22
NEIL ANTHONY BOWEN DAVIES
Director 1996-08-07 1997-06-26
LESLIE BATTEN
Director 1995-10-19 1996-09-23
MICHAEL THOMAS BONNEY
Director 1993-10-01 1995-06-29
CHRISTINE BORGARS
Director 1993-07-06 1995-06-29
ELIZABETH CHEYNEY
Director 1992-06-25 1994-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR BOTTOMLEY READIBUS ENTERPRISES LIMITED Company Secretary 2005-07-21 CURRENT 1996-10-15 Active
TREVOR BOTTOMLEY ABILITY2ACCESS Company Secretary 2002-06-28 CURRENT 1999-03-29 Active
MOHAMMED AYUB READING COMMUNITY WELFARE RIGHTS UNIT Director 2017-06-01 CURRENT 1998-09-03 Active
JEFFREY GEORGE BECK THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Director 2007-09-03 CURRENT 2006-07-05 Active
JEFFREY GEORGE BECK THE CORN EXCHANGE (NEWBURY) TRUST Director 2007-09-03 CURRENT 2000-01-13 Active
TREVOR BOTTOMLEY READIBUS ENTERPRISES LIMITED Director 2009-11-25 CURRENT 1996-10-15 Active
TREVOR BOTTOMLEY ABILITY2ACCESS Director 2001-12-10 CURRENT 1999-03-29 Active
SOPHIE RHODES BOWLBY READIBUS ENTERPRISES LIMITED Director 2009-11-17 CURRENT 1996-10-15 Active
MARTIJN LEE GILBERT THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK Director 2017-01-26 CURRENT 1991-07-15 Active
MARTIJN LEE GILBERT CONNECT READING LTD Director 2015-12-09 CURRENT 2003-11-07 Active
MARTIJN LEE GILBERT THE GREATER READING OMNIBUS COMPANY LIMITED Director 2014-11-01 CURRENT 1993-04-07 Active
CHARLES EDWARD HOPPER HOMES FOR READING LTD Director 2016-08-09 CURRENT 2016-04-06 Active
BRIAN WEDGE WEDGIES SPECIALISTS LTD Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2014-12-23
ROSEMARY PHYLLIS WILLIAMS THE MAPP PARTNERSHIP Director 2016-10-19 CURRENT 2002-09-10 Active - Proposal to Strike off
ROSEMARY PHYLLIS WILLIAMS BERKSHIRE PHAB. Director 2016-09-12 CURRENT 2011-12-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY SMITH
2023-09-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-29APPOINTMENT TERMINATED, DIRECTOR GUL MOWAZ KHAN
2023-07-29CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-01-20DIRECTOR APPOINTED MS JUDITH LORRAINE BRINDLEY
2022-12-19APPOINTMENT TERMINATED, DIRECTOR PETER ETHERINGTON-SMITH
2022-12-19DIRECTOR APPOINTED PROFESSOR KEIICHI NAKATA
2022-12-19DIRECTOR APPOINTED MR DAVID EDWARD MILLER
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GURNEY
2022-07-01AP01DIRECTOR APPOINTED DR JACOPO LANZONI
2022-06-20DIRECTOR APPOINTED MR MICHAEL HENRY SMITH
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PHYLLIS WILLIAMS
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PHYLLIS WILLIAMS
2022-06-20AP01DIRECTOR APPOINTED MR MICHAEL HENRY SMITH
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-12AP01DIRECTOR APPOINTED MR MICHAEL HENRY TRAN
2021-11-06AP01DIRECTOR APPOINTED MR ALEXANDER GUY HEAP
2021-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GEORGE BECK
2021-11-05RES01ADOPT ARTICLES 05/11/21
2021-11-05MEM/ARTSARTICLES OF ASSOCIATION
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOK MACNAUGHT
2020-09-04AP01DIRECTOR APPOINTED MR TAHIR MAHER
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTHONY DENNETT
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY FRANCES BEGGS
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31AP01DIRECTOR APPOINTED MR PETER ETHERINGTON-SMITH
2019-08-06CH01Director's details changed for Mr Robert Edward Williams on 2019-08-01
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-16AP01DIRECTOR APPOINTED PROFESSOR ROBERT JAMES GURNEY
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD HOPPER
2018-11-16AP01DIRECTOR APPOINTED MR ROBERT EDWARD WILLIAMS
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN LEE GILBERT
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-24AP01DIRECTOR APPOINTED MR RICKY DUVEEN
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-07-02AP01DIRECTOR APPOINTED CLLR MOHAMMED AYUB
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BETTY TICKNER
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICKY DUVEEN
2017-12-04AP01DIRECTOR APPOINTED MR JOHN COOK MACNAUGHT
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-08-10CH01Director's details changed for Councillor Charles Edward Hooper on 2017-08-10
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GOULD
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLDEN
2016-08-18AP01DIRECTOR APPOINTED BETTY TICKNER
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KAY MARGARET GILDER
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AYUB
2016-07-15AP01DIRECTOR APPOINTED CLLR NORMAN ARTHUR GOULD
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MATTINGLEY
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MILLICENT ELIZABETH TURNER
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ARTHUR GOULD
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER WATSON
2015-10-05AP01DIRECTOR APPOINTED MICHAEL PETER WATSON
2015-08-27AP01DIRECTOR APPOINTED MR MARTIJN LEE GILBERT
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-13AP01DIRECTOR APPOINTED KAY MARGARET GILDER
2015-08-13AP01DIRECTOR APPOINTED COUNCILLOR CHARLES EDWARD HOOPER
2015-08-13AP01DIRECTOR APPOINTED MR BRIAN WEDGE
2015-08-10AR0128/07/15 NO MEMBER LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LANDAU
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBSON
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHOPPING
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAINES
2014-12-16AP01DIRECTOR APPOINTED SHIRLEY FRANCES BEGGS
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FREEMAN
2014-11-11AP01DIRECTOR APPOINTED CHRISTOPHER PAUL POLDEN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NORA SCHNEIDER
2014-09-01AP01DIRECTOR APPOINTED ROSEMARY PHYLLIS WILLIAMS
2014-08-15AP01DIRECTOR APPOINTED ANGELA MARY ROBSON
2014-07-30AR0128/07/14 NO MEMBER LIST
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD SPEARS
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUHEMANN
2014-01-02AP01DIRECTOR APPOINTED DANIEL ANTHONY DENNETT
2013-08-23AR0128/07/13 NO MEMBER LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01AP01DIRECTOR APPOINTED GUY WILLIAM MCLAREN GRANDISON
2013-07-01AP01DIRECTOR APPOINTED CLLR DAVID BRUCE CHOPPING
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBSON
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HAYWARD
2012-11-21AP01DIRECTOR APPOINTED MOHAMMED AYUB
2012-08-24AR0128/07/12 NO MEMBER LIST
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DINES
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WEDGE
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPMAN
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JANJUA
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-12AP01DIRECTOR APPOINTED MOHAMMED AZAM JANJUA
2012-02-21AP01DIRECTOR APPOINTED COUNCILLOR JEFFREY GEORGE BECK
2011-11-23AP01DIRECTOR APPOINTED MILLICENT ELIZABETH TURNER
2011-11-15AP01DIRECTOR APPOINTED GUL MOWAZ KHAN
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BETTY TICKNER
2011-10-12AP01DIRECTOR APPOINTED COUNCILLOR KATHERINE ELIZABETH HAINES
2011-09-01AP01DIRECTOR APPOINTED LESLEY MARIE HAYWARD
2011-09-01AP01DIRECTOR APPOINTED BRIAN WEDGE
2011-08-22AR0128/07/11 NO MEMBER LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHAMBERS
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RALPH OTTO
2010-10-19AP01DIRECTOR APPOINTED ANGELA MARY ROBSON
2010-10-19AP01DIRECTOR APPOINTED CLLR PETER MARTIN RUHEMANN
2010-08-16AR0128/07/10 NO MEMBER LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR RICHARD JAMES WILLIS / 28/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS SMITH / 28/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NORA SCHNEIDER / 28/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH HENRY OTTO / 28/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR NORMAN ARTHUR GOULD / 28/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH MARY CLARE EVANS / 28/07/2010
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ENNIS
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR RICKY DUVEEN / 28/07/2010
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOR
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILES CHAPMAN / 28/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CHAMBERS / 28/07/2010
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BYRNE
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SOPHIE RHODES BOWLBY / 28/07/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14AP01DIRECTOR APPOINTED MR TERENCE JAMES CHRISTOPHER BYRNE
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN LANDAV / 21/08/2009
2009-08-24363aANNUAL RETURN MADE UP TO 28/07/09
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK PUGH
2009-08-12288aDIRECTOR APPOINTED DR RUTH MARY CLARE EVANS
2009-08-12288aDIRECTOR APPOINTED STEVEN MARTIN LANDAV
2009-08-12288aDIRECTOR APPOINTED JAMES DAVID FERDINAND FREEMAN
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR GORDON ROSS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to READIBUS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against READIBUS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
READIBUS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on READIBUS

Intangible Assets
Patents
We have not found any records of READIBUS registering or being granted any patents
Domain Names
We do not have the domain name information for READIBUS
Trademarks
We have not found any records of READIBUS registering or being granted any trademarks
Income
Government Income

Government spend with READIBUS

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-4 GBP £38,269 Grants
Wokingham Council 2015-3 GBP £8,274 Home to School Transport
Wokingham Council 2015-2 GBP £6,990 Home to School Transport
Wokingham Council 2015-1 GBP £38,490 Home to School Transport
Wokingham Council 2014-12 GBP £7,082 Home to School Transport
Wokingham Council 2014-11 GBP £7,433 Home to School Transport
Wokingham Council 2014-10 GBP £6,961 Home to School Transport
Wokingham Council 2014-9 GBP £5,129 Bus Pass Reimbursements
Wokingham Council 2014-8 GBP £8,565
Wokingham Council 2014-7 GBP £9,008
Wokingham Council 2014-6 GBP £7,943
Wokingham Council 2014-5 GBP £6,821
Wokingham Council 2014-4 GBP £41,454
Wokingham Council 2014-3 GBP £7,352
Wokingham Council 2014-2 GBP £8,851
Wokingham Council 2014-1 GBP £6,939
Wokingham Council 2013-12 GBP £41,880
Wokingham Council 2013-11 GBP £9,120
Wokingham Council 2013-10 GBP £8,394
Wokingham Council 2013-9 GBP £5,667
Wokingham Council 2013-8 GBP £7,773
Wokingham Council 2013-7 GBP £8,651
Wokingham Council 2013-6 GBP £8,730
Wokingham Council 2013-5 GBP £39,549
Wokingham Council 2013-4 GBP £8,715
Wokingham Council 2013-3 GBP £8,915
Wokingham Council 2013-2 GBP £9,256
Wokingham Council 2013-1 GBP £4,323
Oxfordshire County Council 2012-7 GBP £678 Private Contractors
Oxfordshire County Council 2011-7 GBP £1,312 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where READIBUS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded READIBUS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded READIBUS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG2 0JX