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

READING VOLUNTARY ACTION

3RD FLOOR READING CENTRAL LIBRARY, ABBEY SQUARE, READING, RG1 3BQ,
Company Registration Number
02982252
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Reading Voluntary Action
READING VOLUNTARY ACTION was founded on 1994-10-24 and has its registered office in Reading. The organisation's status is listed as "Active". Reading Voluntary Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
READING VOLUNTARY ACTION
 
Legal Registered Office
3RD FLOOR READING CENTRAL LIBRARY
ABBEY SQUARE
READING
RG1 3BQ
Other companies in RG1
 
Charity Registration
Charity Number 1045782
Charity Address READING VOLUNTARY ACTION, 8 CROSS STREET, READING, RG1 1SN
Charter THE PROMOTION AND SUPPORT OF VOLUNTARY ACTION.
Filing Information
Company Number 02982252
Company ID Number 02982252
Date formed 1994-10-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:11:14
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 READING VOLUNTARY ACTION

Current Directors
Officer Role Date Appointed
RACHEL LESLEY, ELIZABETH SPENCER
Company Secretary 2015-03-11
PETER MATTHEW BRIERLEY
Director 2010-01-27
ROBERT DAVIES
Director 2015-03-11
KATE FORSTER
Director 2010-11-23
ANNETTE EVA HAWORTH
Director 2011-09-29
LILLIAN GEORGINA KING
Director 2012-06-20
STEPHEN JOHN LEITCH
Director 2015-03-11
KAREN JANE MORTON
Director 2010-11-23
UNIS SHAIKH
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEWART PATERSON MURDOCH
Company Secretary 2011-06-01 2015-03-11
TAYO AWE
Director 2010-11-23 2014-10-05
NORMA CROCKETT
Director 2002-03-12 2012-10-17
PETER WILLIAM BEADON
Director 2008-10-06 2011-10-19
JEAN BRENDA JACKSON
Company Secretary 2006-11-01 2011-05-31
MAUREEN ROSALIE BOWIE
Director 2006-10-16 2010-03-23
MUSTAFA CHAUDHARY
Director 2007-09-24 2008-09-26
SUSAN JOST ROBERTS
Company Secretary 1998-04-23 2006-10-31
JOHN EDWIN BRAMLEY
Director 2002-10-16 2006-10-16
PRATIBHA BEDARKAR
Director 1998-10-21 2005-10-28
BEVERLEY COSTA KENNEDY
Director 1998-10-21 2005-03-15
MYRA JEAN AITKEN
Director 2000-11-22 2003-03-26
DIANE BROOMHEAD
Director 2000-10-18 2003-03-26
CAROL JANE BARTON
Director 2000-04-17 2002-07-15
DAMIAN BROOKS
Director 2000-10-18 2001-10-22
MICHAEL THOMAS MARTIN
Company Secretary 1998-02-04 2000-10-18
ALVA DAVIS
Director 1998-10-21 2000-10-18
ANGELA CADOGAN
Director 1994-10-24 1998-10-21
PRINCESS CUDJOE
Director 1994-10-24 1998-10-21
SUE BERRY
Company Secretary 1994-10-24 1998-02-04
STEPHEN THOMAS RANFORD BIRD
Director 1997-07-10 1998-02-04
JOHN CUNNINGTON
Director 1996-07-11 1997-07-10
DANIEL JOSEPH ARCHER
Director 1994-10-24 1997-02-26
ROSE DAVIS
Director 1995-07-13 1996-07-11
TERENCE LESLIE BURTON
Director 1995-07-13 1996-01-11
CATHERINE NORAH ANTONIA BOURNE
Director 1994-10-24 1995-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN LEITCH SUPERBIKE SCHOOL LTD Director 2013-03-15 CURRENT 2001-12-14 Liquidation
STEPHEN JOHN LEITCH V2 MAL LIMITED Director 2013-03-15 CURRENT 2003-09-24 Active - Proposal to Strike off
STEPHEN JOHN LEITCH LEITCHS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
STEPHEN JOHN LEITCH EUROPEAN SUPERBIKE SCHOOL LTD Director 2011-03-03 CURRENT 2011-03-03 Active - Proposal to Strike off
STEPHEN JOHN LEITCH COMMUNICATIONS HOLDINGS LIMITED Director 2009-08-19 CURRENT 2005-11-29 Dissolved 2014-03-04
STEPHEN JOHN LEITCH COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED Director 2009-08-19 CURRENT 1993-12-17 Liquidation
STEPHEN JOHN LEITCH DOS CAMINOS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2014-02-11
STEPHEN JOHN LEITCH SELVA INVESTMENTS GROUP LTD Director 2002-04-01 CURRENT 2001-02-09 Active - Proposal to Strike off
STEPHEN JOHN LEITCH OSCURA LIMITED Director 2001-10-25 CURRENT 2001-10-25 Active
STEPHEN JOHN LEITCH URBANNA LIMITED Director 2001-10-25 CURRENT 2001-10-25 Active - Proposal to Strike off
STEPHEN JOHN LEITCH BOSCO LIMITED Director 2001-10-25 CURRENT 2001-10-25 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
2023-10-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-08Director's details changed for Mrs Kate Forster on 2023-05-01
2022-10-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CH01Director's details changed for Mr Peter Matthew Brierley on 2022-03-02
2021-12-19APPOINTMENT TERMINATED, DIRECTOR LILLIAN GEORGINA KING
2021-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN GEORGINA KING
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR UNIS SHAIKH
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30AP01DIRECTOR APPOINTED MS JULIE CAROLINE ROBERTS
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MS GILLIAN BERENICE THOMAS
2018-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR INGRID SIEBERT
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA JACK
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL LESLEY ELIZABETH on 2015-10-30
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-11AP01DIRECTOR APPOINTED MR UNIS SHAIKH
2015-05-08AP01DIRECTOR APPOINTED MR ROBERT DAVIES
2015-05-08AP01DIRECTOR APPOINTED MRS INGRID CAROL SIEBERT
2015-05-08AP01DIRECTOR APPOINTED MR STEPHEN JOHN LEITCH
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Highbridge House 16-18 Duke Street Reading Berks RG1 4RU
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SILK
2015-03-23AP03SECRETARY APPOINTED MRS RACHEL LESLEY ELIZABETH
2015-03-23TM02APPOINTMENT TERMINATED, SECRETARY JAMES MURDOCH
2014-11-05AR0102/11/14 NO MEMBER LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TAYO AWE
2014-10-20AA31/03/14 TOTAL EXEMPTION FULL
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARKOVA
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TAYO AWE
2013-11-04AR0102/11/13 NO MEMBER LIST
2013-10-16AA31/03/13 TOTAL EXEMPTION FULL
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 8 CROSS STREET READING BERKSHIRE RG1 1SN
2012-11-07AR0102/11/12 NO MEMBER LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE FORSTER / 07/11/2012
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NORMA CROCKETT
2012-10-22AA31/03/12 TOTAL EXEMPTION FULL
2012-06-21AP01DIRECTOR APPOINTED MRS LILLIAN GEORGINA KING
2011-11-28RES13OTHER BUSINESS 19/10/2011
2011-11-23AR0102/11/11 NO MEMBER LIST
2011-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-27RES01ALTER MEMORANDUM 19/10/2011
2011-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-27AP01DIRECTOR APPOINTED MRS ANNETTE EVA HAWORTH
2011-10-26AA31/03/11 TOTAL EXEMPTION FULL
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEADON
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARKOVA / 01/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD FOSTER / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA CROCKETT / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BEADON / 17/06/2011
2011-06-16AP03SECRETARY APPOINTED MR JAMES STEWART PATERSON MURDOCH
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BIANCA GALLIPOLI
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY JEAN JACKSON
2010-12-21AP01DIRECTOR APPOINTED MRS KATE FORSTER
2010-12-15AP01DIRECTOR APPOINTED MISS TAYO AWE
2010-12-09AP01DIRECTOR APPOINTED MS KAREN MORTON
2010-12-09AP01DIRECTOR APPOINTED MR NICK SILK
2010-12-08AA31/03/10 TOTAL EXEMPTION FULL
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA JACK / 24/11/2010
2010-11-11AR0102/11/10 NO MEMBER LIST
2010-11-11AP01DIRECTOR APPOINTED MRS GLORIA JACK
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SPICER
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WINSTON
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MORLAND
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BOWIE
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP KAUR
2010-03-04AP01DIRECTOR APPOINTED MR PETER MATTHEW BRIERLEY
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11AR0102/11/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH SPICER / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE MORLAND / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARKOVA / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP KAUR / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BIANCA MARIA GRAZIA GALLIPOLI / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD FOSTER / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA CROCKETT / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAUREEN ROSALIE BOWIE / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BEADON / 01/11/2009
2009-11-03AP01DIRECTOR APPOINTED MR JOHN WINSTON
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KUNKU SOOTA
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PARKER
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FOSTER / 01/07/2009
2009-08-17288aDIRECTOR APPOINTED KATHERINE MARKOVA
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PAICE
2009-01-19363aANNUAL RETURN MADE UP TO 02/11/08
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR MUSTAFA CHAUDHARY
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR LISA MURRELL
2008-11-24288aDIRECTOR APPOINTED PETER WILLIAM BEADON
2008-11-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-26288aDIRECTOR APPOINTED MANDEEP KAUR
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to READING VOLUNTARY ACTION 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 READING VOLUNTARY ACTION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
READING VOLUNTARY ACTION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

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

Government spend with READING VOLUNTARY ACTION

Government Department Income DateTransaction(s) Value Services/Products
Reading Borough Council 2010-03-26 GBP £6,100
Reading Borough Council 2010-02-08 GBP £500
Reading Borough Council 2010-02-08 GBP £24,750
Reading Borough Council 2010-01-12 GBP £4,860
Reading Borough Council 2010-01-12 GBP £44,956
Reading Borough Council 2009-12-15 GBP £7,500
Reading Borough Council 2009-10-08 GBP £24,750
Reading Borough Council 2009-10-05 GBP £44,956
Reading Borough Council 2009-10-05 GBP £4,860
Reading Borough Council 2009-09-28 GBP £7,500
Reading Borough Council 2009-07-27 GBP £24,750
Reading Borough Council 2009-07-27 GBP £7,500
Reading Borough Council 2009-07-06 GBP £44,956
Reading Borough Council 2009-07-06 GBP £4,860
Reading Borough Council 2009-06-01 GBP £24,750
Reading Borough Council 2009-05-26 GBP £7,500
Reading Borough Council 2009-04-06 GBP £4,860
Reading Borough Council 2009-04-06 GBP £44,956

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 READING VOLUNTARY ACTION 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 READING VOLUNTARY ACTION 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 READING VOLUNTARY ACTION 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 RG1 3BQ