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

THE MAPP PARTNERSHIP

22-24 MOUNT PLEASANT, READING, BERKSHIRE, RG1 2TD,
Company Registration Number
04530477
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Mapp Partnership
THE MAPP PARTNERSHIP was founded on 2002-09-10 and has its registered office in Berkshire. The organisation's status is listed as "Active - Proposal to Strike off". The Mapp Partnership 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
THE MAPP PARTNERSHIP
 
Legal Registered Office
22-24 MOUNT PLEASANT
READING
BERKSHIRE
RG1 2TD
Other companies in RG1
 
Charity Registration
Charity Number 1093974
Charity Address 22-24 MOUNT PLEASANT, READING, RG1 2TD
Charter PROVIDE SUPPORT TO THE THREE PARTNER CHARITIES WITHIN THE MAPP CENTRE. BE A CENTRE FOR COMMUNITY DEVELOPMENT WITHIN KATESGROVE AND THE WIDER READING COMMUNITY. PROVIDE HIRING FACILITIES FOR LOCAL GROUPS AND BUSINESSES
Filing Information
Company Number 04530477
Company ID Number 04530477
Date formed 2002-09-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MAPP PARTNERSHIP
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 THE MAPP PARTNERSHIP

Current Directors
Officer Role Date Appointed
DAVID ARCHIBALD
Director 2002-09-10
JACKIE DANIEL
Director 2002-09-10
KEITH SAVILLE
Director 2015-01-05
JOE WILLIAMS
Director 2016-03-15
ROSEMARY PHYLLIS WILLIAMS
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ELIZABETH TITUS
Director 2015-07-08 2017-02-02
SHANICE MEDFORD
Company Secretary 2015-09-16 2017-01-06
WISKYD PARTNERS CIC
Company Secretary 2011-11-01 2014-04-01
WISKYD PARTNERS CIC
Director 2010-06-23 2014-04-01
ALAIN FREDERIC PAVER
Director 2007-07-18 2012-03-30
DAVID BOOBIER
Company Secretary 2006-07-19 2011-09-30
DAVID BOOBIER
Director 2004-09-22 2011-09-30
ANNA LOUISE SMY
Director 2004-09-22 2011-06-16
WAYNE ALLEYNE
Director 2004-09-22 2011-01-01
VINCIE DENIS WHITE
Director 2006-02-01 2010-02-17
JOE WILLIAMS
Director 2006-06-21 2010-01-31
CLAUDETTE HENRY
Director 2005-05-23 2009-10-14
SUE PAVER
Director 2002-09-10 2007-12-19
PETER BELL POTTER
Director 2006-11-15 2007-07-18
WENDY FOENICIA TURK
Director 2005-05-23 2006-11-15
PHIL HINGLEY
Director 2005-03-23 2006-10-24
ERROL RICARDO MASTERS
Director 2006-03-22 2006-10-24
ANNA SHINER
Company Secretary 2004-09-22 2006-07-14
KEITH WHITE
Director 2002-09-10 2006-05-17
WENDY FOENICIA TURK
Director 2002-09-10 2004-11-25
LYNNE NWOKOBIA
Company Secretary 2002-09-10 2004-09-23
ESTHER FLEARY-GRIFFITHS
Director 2002-09-10 2004-09-22
PAULETTE FALCONER
Director 2002-09-10 2003-12-17
LORNA SHARON GOODEN
Director 2002-09-10 2002-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACKIE DANIEL ACADEMIC & PRACTICE TRAINING SOLUTIONS LTD Director 2011-07-27 CURRENT 2011-07-12 Dissolved 2013-10-29
JOE WILLIAMS THE CARIBBEAN CENTRE OF EXCELLENCE LTD Director 2008-01-30 CURRENT 2008-01-30 Active
ROSEMARY PHYLLIS WILLIAMS BERKSHIRE PHAB. Director 2016-09-12 CURRENT 2011-12-01 Active - Proposal to Strike off
ROSEMARY PHYLLIS WILLIAMS READIBUS Director 2014-06-30 CURRENT 1985-12-11 Active

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
2024-06-23APPOINTMENT TERMINATED, DIRECTOR KEITH SAVILLE
2024-04-12Compulsory strike-off action has been suspended
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-11-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-10-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-03-13AP01DIRECTOR APPOINTED MR STEPHEN AKPOME MACAULAY
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-13AP01DIRECTOR APPOINTED MS FRANCINE GRIFFITH
2019-07-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELIZABETH TITUS
2017-01-31TM02Termination of appointment of Shanice Medford on 2017-01-06
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31AP01DIRECTOR APPOINTED COUNCILLOR ROSE WILLIAMS
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-21AP01DIRECTOR APPOINTED MR JOE WILLIAMS
2016-01-12AA31/03/15 TOTAL EXEMPTION FULL
2016-01-12AA31/03/15 TOTAL EXEMPTION FULL
2015-11-13ANNOTATIONClarification
2015-11-13RP04
2015-09-16AP03Appointment of Miss Shanice Medford as company secretary on 2015-09-16
2015-08-19AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-19AP01DIRECTOR APPOINTED SHARON ELIZABETH TITUS
2015-03-24AP01DIRECTOR APPOINTED KEITH SAVILLE
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-07AR0124/07/14 ANNUAL RETURN FULL LIST
2014-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY WISKYD PARTNERS CIC
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WISKYD PARTNERS CIC
2014-04-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-22AR0124/07/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-21AR0124/07/12 ANNUAL RETURN FULL LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN PAVER
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOOBIER
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACKIE DANIEL / 24/09/2011
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOOBIER
2011-12-20AP04CORPORATE SECRETARY APPOINTED WISKYD PARTNERS CIC
2011-12-20AP02CORPORATE DIRECTOR APPOINTED WISKYD PARTNERS CIC
2011-09-02AR0124/07/11 NO MEMBER LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARCHIBALD / 01/01/2011
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SMY
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ALLEYNE
2011-08-23AA31/03/10 TOTAL EXEMPTION FULL
2010-09-08AR0124/07/10 NO MEMBER LIST
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR VINCIE WHITE
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACKIE DANIEL / 01/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOBIER / 01/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ALLEYNE / 01/07/2010
2010-08-23AA31/03/09 TOTAL EXEMPTION FULL
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOE WILLIAMS
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA SHINER / 21/10/2009
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDETTE HENRY
2009-09-10363aANNUAL RETURN MADE UP TO 24/07/09
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / CLAUDETTE HENRY / 01/02/2008
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANNA SHINER / 07/12/2006
2008-08-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11363sANNUAL RETURN MADE UP TO 24/07/08
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08288bDIRECTOR RESIGNED
2007-09-17363sANNUAL RETURN MADE UP TO 24/07/07
2007-09-17288aNEW SECRETARY APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288bDIRECTOR RESIGNED
2006-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-08-15363sANNUAL RETURN MADE UP TO 24/07/06
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: PHAB BUILDING C/O PHAB FAMILY CENTRE NORTH STREET READING RG1 7DA
2005-10-17363(288)DIRECTOR RESIGNED
2005-10-17363sANNUAL RETURN MADE UP TO 10/09/05
2005-06-22225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2005-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-27288bDIRECTOR RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
2004-11-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of THE MAPP PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for THE MAPP PARTNERSHIP
Trademarks
We have not found any records of THE MAPP PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MAPP PARTNERSHIP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as THE MAPP PARTNERSHIP are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MAPP PARTNERSHIP 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 THE MAPP PARTNERSHIP 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 THE MAPP PARTNERSHIP 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.