Background WavePink WaveYellow Wave

READING COMMUNITY WELFARE RIGHTS UNIT (03626105)

READING COMMUNITY WELFARE RIGHTS UNIT (03626105) is an active UK company. incorporated on 3 September 1998. with registered office in Reading. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. READING COMMUNITY WELFARE RIGHTS UNIT has been registered for 27 years. Current directors include AYUB, Mohammed, Cllr, BOYT, Shirley Ann, HUGHES, Jackalyn Lesley and 6 others.

Company Number
03626105
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 September 1998
Age
27 years
Address
135 Cardiff Road, Reading, RG1 8JF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AYUB, Mohammed, Cllr, BOYT, Shirley Ann, HUGHES, Jackalyn Lesley, KAYES, Peter Graham, MCEWAN, Ruth Margaret Suen, MCLEAN, Brendan Stanley, O'CONNELL, Meri, OWEN, Lesley Kim, THOMAS, Patricia
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READING COMMUNITY WELFARE RIGHTS UNIT

READING COMMUNITY WELFARE RIGHTS UNIT is an active company incorporated on 3 September 1998 with the registered office located in Reading. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. READING COMMUNITY WELFARE RIGHTS UNIT was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03626105

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 3 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

135 Cardiff Road Reading, RG1 8JF,

Previous Addresses

, South Reading Community Hub 252 Northumberland Avenue, Reading, RG2 7QA, England
From: 25 September 2018To: 12 February 2024
, 101 Oxford Road, Reading, Berkshire, RG1 7UD
From: 3 September 1998To: 25 September 2018
Timeline

31 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Feb 11
Director Joined
Aug 11
Director Joined
Dec 11
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Left
Sept 15
Director Left
Sept 17
Director Joined
Oct 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 20
Owner Exit
May 20
Director Joined
Aug 21
Director Joined
Aug 23
Director Joined
Oct 24
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

AYUB, Mohammed, Cllr

Active
Cardiff Road, ReadingRG1 8JF
Born December 1959
Director
Appointed 01 Jun 2017

BOYT, Shirley Ann

Active
Culver Lane, ReadingRG6 1DT
Born March 1957
Director
Appointed 24 Jul 2023

HUGHES, Jackalyn Lesley

Active
252 Northumberland Avenue, ReadingRG2 7QA
Born December 1955
Director
Appointed 01 Dec 2014

KAYES, Peter Graham

Active
16 College Road, ReadingRG6 1QB
Born February 1946
Director
Appointed 07 Dec 2006

MCEWAN, Ruth Margaret Suen

Active
Bulmershe Road, ReadingRG1 5RH
Born March 1970
Director
Appointed 05 Feb 2019

MCLEAN, Brendan Stanley

Active
132 Waldeck Street, ReadingRG1 2RE
Born April 1992
Director
Appointed 15 Oct 2024

O'CONNELL, Meri

Active
Elvaston Way, ReadingRG30 4LX
Born April 1970
Director
Appointed 08 Aug 2021

OWEN, Lesley Kim

Active
Cardiff Road, ReadingRG1 8JF
Born April 1947
Director
Appointed 01 Dec 2014

THOMAS, Patricia

Active
Cardiff Road, ReadingRG1 8JF
Born August 1957
Director
Appointed 11 Jul 2011

LEWIS, Malcolm

Resigned
13 Abbotsbury, BracknellRG12 8QU
Secretary
Appointed 03 Sept 1998
Resigned 31 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Sept 1998
Resigned 03 Sept 1998

AYUB, Mohammed, Cllr

Resigned
Oxford Road, ReadingRG1 7UD
Born December 1959
Director
Appointed 17 Oct 2011
Resigned 24 May 2017

BEARD, Peter

Resigned
37 Chichester Road, ReadingRG30 4XN
Born June 1938
Director
Appointed 07 Dec 2006
Resigned 19 Nov 2019

BORGARS, Christine

Resigned
27 Carlton Road, ReadingRG4 7NT
Born March 1943
Director
Appointed 03 Sept 1998
Resigned 24 Apr 2014

DAVIES, Richard Edward, Cllr

Resigned
Oxford Road, ReadingRG1 7UD
Born August 1969
Director
Appointed 07 May 2014
Resigned 20 Aug 2018

DIGBY, Janet Mary

Resigned
Cardiff Road, ReadingRG1 8ER
Born October 1957
Director
Appointed 28 Nov 2008
Resigned 01 Feb 2015

GOLDUP, Richard Mark

Resigned
Oxford Road, ReadingRG1 7UD
Born June 1958
Director
Appointed 02 Dec 2014
Resigned 15 Aug 2015

HANLEY, James, Cllr

Resigned
18 Rowley Road, ReadingRG2 0DR
Born September 1959
Director
Appointed 07 Dec 2006
Resigned 04 Feb 2011

MACNAUGHTON, Ann

Resigned
43 Alexandra Road, ReadingRG1 5PG
Born February 1952
Director
Appointed 07 Dec 2006
Resigned 19 Jul 2007

MANGHNANI, Veronica Warren Helen Bessie

Resigned
Albert Illsley Close, ReadingRG31 5PJ
Born August 1948
Director
Appointed 05 Feb 2019
Resigned 23 Feb 2019

PARKER, Robert Stephen

Resigned
Oxford Road, ReadingRG1 7UD
Born February 1946
Director
Appointed 03 Sept 1998
Resigned 16 Dec 2013

RUSSELL, Joy Beverley

Resigned
51 Palmer Park Avenue, ReadingRG6 1DN
Born March 1958
Director
Appointed 07 Dec 2006
Resigned 06 Feb 2014

STANDFORD-BEALE, Jane, Cllr

Resigned
Oxford Road, ReadingRG1 7UD
Born April 1964
Director
Appointed 07 May 2014
Resigned 20 Aug 2018

TIKU, Bimla

Resigned
80 Grange Avenue, ReadingRG6 1DL
Born November 1947
Director
Appointed 07 Dec 2006
Resigned 28 Nov 2008

UREN, Sara Jane

Resigned
Oxford Road, ReadingRG1 7UD
Born September 1954
Director
Appointed 22 Feb 2010
Resigned 30 Jan 2014

UREN, Sara Jane

Resigned
13 Palmer Park Avenue, ReadingRG6 1DN
Born September 1954
Director
Appointed 03 Sept 1998
Resigned 05 Oct 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Sept 1998
Resigned 03 Sept 1998

Persons with significant control

8

5 Active
3 Ceased

Mr Peter Beard

Ceased
252 Northumberland Avenue, ReadingRG2 7QA
Born June 1938

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Nov 2019

Cllr Richard Edward Davies

Ceased
Oxford Road, ReadingRG1 7UD
Born August 1969

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Aug 2018

Cllr Jane Standford-Beale

Ceased
Oxford Road, ReadingRG1 7UD
Born April 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Aug 2018

Cllr Mohammed Ayub

Active
Cardiff Road, ReadingRG1 8JF
Born December 1959

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mrs Jackalyn Lesley Hughes

Active
Cardiff Road, ReadingRG1 8JF
Born December 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Ms Lesley Kim Owen

Active
Cardiff Road, ReadingRG1 8JF
Born April 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Ms Patricia Thomas

Active
Cardiff Road, ReadingRG1 8JF
Born August 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Peter Graham Kayes

Active
Cardiff Road, ReadingRG1 8JF
Born February 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Resolution
23 November 2023
RESOLUTIONSResolutions
Memorandum Articles
23 November 2023
MAMA
Resolution
16 November 2023
RESOLUTIONSResolutions
Memorandum Articles
8 November 2023
MAMA
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Resolution
4 March 2022
RESOLUTIONSResolutions
Memorandum Articles
3 March 2022
MAMA
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Move Registers To Sail Company
20 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Sail Address Company
19 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
17 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Resolution
14 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
225Change of Accounting Reference Date
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Incorporation Company
3 September 1998
NEWINCIncorporation