Background WavePink WaveYellow Wave

BERKSHIRE AUTISTIC SOCIETY (03750656)

BERKSHIRE AUTISTIC SOCIETY (03750656) is an active UK company. incorporated on 12 April 1999. with registered office in Reading. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BERKSHIRE AUTISTIC SOCIETY has been registered for 26 years. Current directors include BATES, Alison, BROWNE, Darren Jonathan, BULLARD, Patrick Samuel, Dr and 1 others.

Company Number
03750656
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 1999
Age
26 years
Address
Quadrant House, Reading, RG1 7QE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BATES, Alison, BROWNE, Darren Jonathan, BULLARD, Patrick Samuel, Dr, O'CONNOR, Connor Philip Joseph
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKSHIRE AUTISTIC SOCIETY

BERKSHIRE AUTISTIC SOCIETY is an active company incorporated on 12 April 1999 with the registered office located in Reading. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BERKSHIRE AUTISTIC SOCIETY was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03750656

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

Age

26 Years

Incorporated 12 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Quadrant House Broad Street Mall Reading, RG1 7QE,

Previous Addresses

40 Caversham Road Reading RG1 7EB England
From: 19 January 2018To: 20 March 2025
Unit 7 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ
From: 22 June 2011To: 19 January 2018
Ground Floor 197 Oxford Road Reading Berkshire RG1 7UZ
From: 12 April 1999To: 22 June 2011
Timeline

46 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jan 11
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
New Owner
May 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Director Joined
May 24
Director Joined
May 24
Director Left
Mar 25
0
Funding
39
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

BATES, Alison

Active
Broad Street Mall, ReadingRG1 7QE
Born May 1979
Director
Appointed 04 May 2024

BROWNE, Darren Jonathan

Active
Broad Street Mall, ReadingRG1 7QE
Born January 1967
Director
Appointed 16 Feb 2022

BULLARD, Patrick Samuel, Dr

Active
Broad Street Mall, ReadingRG1 7QE
Born October 1973
Director
Appointed 04 May 2024

O'CONNOR, Connor Philip Joseph

Active
Broad Street Mall, ReadingRG1 7QE
Born July 1995
Director
Appointed 19 Dec 2019

JENKINS, Mark Alun

Resigned
Richfield Place, ReadingRG1 8EQ
Secretary
Appointed 25 Oct 2007
Resigned 13 Oct 2015

SPENCER, Rachel Lesley Elizabeth

Resigned
85 Grange Avenue, ReadingRG6 1DL
Secretary
Appointed 29 Jan 2007
Resigned 25 Oct 2007

WILLIAMS POLLET, Gwendoline

Resigned
7 Athlone Square, WindsorSL4 1SS
Secretary
Appointed 09 Nov 2004
Resigned 28 Jan 2007

WRETHAM, Denis Ernest

Resigned
7 Foxhunt Grove, ReadingRG31 7PE
Secretary
Appointed 12 Apr 1999
Resigned 09 Nov 2004

BERMANGE, Adam

Resigned
Broad Street Mall, ReadingRG1 7QE
Born July 1982
Director
Appointed 19 Dec 2019
Resigned 07 Mar 2025

BERRYMAN, Thomas George

Resigned
21 Spruce Road, ReadingRG5 4BB
Born April 1956
Director
Appointed 12 Apr 1999
Resigned 24 Nov 2003

BURRY, Valerie June

Resigned
Richfield Place, ReadingRG1 8EQ
Born June 1945
Director
Appointed 23 Feb 2006
Resigned 31 Oct 2013

CARRIGAN, Sharon Elizabeth

Resigned
Richfield Place, ReadingRG1 8EQ
Born June 1958
Director
Appointed 12 Apr 1999
Resigned 09 Feb 2012

CLEAVER, Matthew James

Resigned
Caversham Road, ReadingRG1 7EB
Born September 1961
Director
Appointed 13 Oct 2015
Resigned 25 Jan 2018

COLLUM, Margaret

Resigned
Caversham Road, ReadingRG1 7EB
Born February 1978
Director
Appointed 25 Jan 2018
Resigned 21 Nov 2021

COTTON, Rachel Helen

Resigned
Richfield Avenue, ReadingRG1 8EQ
Born May 1971
Director
Appointed 13 Oct 2015
Resigned 31 Jul 2016

DUNCAN, Ewan Robert

Resigned
Caversham Road, ReadingRG1 7EB
Born April 1958
Director
Appointed 13 Oct 2015
Resigned 25 Nov 2018

DUNN, Simon Matthew

Resigned
Richfield Place, ReadingRG1 8EQ
Born June 1952
Director
Appointed 21 Mar 2013
Resigned 15 Jun 2015

EVANS, Sian Eleri

Resigned
Richfield Place, ReadingRG1 8EQ
Born August 1975
Director
Appointed 23 Jun 2015
Resigned 13 Oct 2015

FLEMMING, Richard Arthur

Resigned
Caversham Road, ReadingRG1 7EB
Born September 1988
Director
Appointed 25 Jan 2018
Resigned 08 Jul 2022

JONES, Carly Jayne

Resigned
Richfield Place, ReadingRG1 8EQ
Born May 1982
Director
Appointed 13 Oct 2015
Resigned 31 Jul 2016

KEMPTON, Malcolm Henry

Resigned
Richfield Place, ReadingRG1 8EQ
Born December 1953
Director
Appointed 24 Jul 2008
Resigned 15 Jun 2015

KENT, Alan Roy

Resigned
Altwood Bailey, MaidenheadSL6 4PQ
Born August 1951
Director
Appointed 21 Mar 2013
Resigned 15 Jun 2015

MACDONALD, Leslie Janice

Resigned
Richfield Place, ReadingRG1 8EQ
Born February 1946
Director
Appointed 23 Jun 2015
Resigned 13 Oct 2015

MAY, Jane Veronica

Resigned
Ground Floor, ReadingRG1 7UZ
Born June 1956
Director
Appointed 15 Mar 2006
Resigned 31 Dec 2010

MAY, Michael James

Resigned
22 Hanningtons Way, ReadingRG7 3BE
Born November 1952
Director
Appointed 23 Feb 2006
Resigned 01 Sept 2006

MEMMOTT, Ann Wendy

Resigned
Richfield Avenue, ReadingRG1 8EQ
Born August 1963
Director
Appointed 13 Oct 2015
Resigned 27 Apr 2016

PORTWAY, Suzannah Marie

Resigned
19 Cawsam Gardens, ReadingRG4 5JE
Born December 1967
Director
Appointed 28 Nov 2001
Resigned 11 Nov 2002

SHERWOOD, Jane Elizabeth

Resigned
6 Strand Way, ReadingRG6 4BU
Born November 1954
Director
Appointed 11 Nov 2002
Resigned 23 Feb 2006

STANFORD-BEALE, Jane Elizabeth

Resigned
Richfield Avenue, ReadingRG1 8EQ
Born April 1964
Director
Appointed 30 Oct 2014
Resigned 01 Nov 2015

STUBBS, Sandra

Resigned
Caversham Road, ReadingRG1 7EB
Born September 1965
Director
Appointed 13 Oct 2015
Resigned 21 Nov 2021

TAYLOR, Ann

Resigned
Richfield Place, ReadingRG1 8EQ
Born December 1944
Director
Appointed 30 Oct 2008
Resigned 21 Mar 2013

TAYLOR, Ann

Resigned
Wyndin The Willows, WindsorSL4 5UB
Born December 1944
Director
Appointed 12 Apr 1999
Resigned 23 Feb 2006

WRETHAM, Denis Ernest

Resigned
7 Foxhunt Grove, ReadingRG31 7PE
Born December 1944
Director
Appointed 23 Jun 1999
Resigned 11 Nov 2002

Persons with significant control

4

1 Active
3 Ceased

Mr Conor Philip Joseph O'Connor

Active
Broad Street Mall, ReadingRG1 7QE
Born July 1995

Nature of Control

Significant influence or control
Notified 16 Feb 2022

Mr Richard Arthur Flemming

Ceased
Caversham Road, ReadingRG1 7EB
Born September 1988

Nature of Control

Significant influence or control
Notified 25 Nov 2018
Ceased 16 Feb 2022

Mr Ewan Robert Duncan

Ceased
Caversham Road, ReadingRG1 7EB
Born April 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Jan 2018
Ceased 25 Nov 2018

Mr Matthew James Cleaver

Ceased
Caversham Road, ReadingRG1 7EB
Born September 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2016
TM01Termination of Director
Resolution
25 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Appoint Person Director Company With Name
13 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2013
AP01Appointment of Director
Termination Director Company With Name
13 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Resolution
21 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
20 November 2008
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
17 January 2008
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288bResignation of Director or Secretary
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 December 2005
AAAnnual Accounts
Legacy
2 August 2005
287Change of Registered Office
Legacy
27 July 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 January 2005
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
6 March 2004
AAAnnual Accounts
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
23 May 2001
288cChange of Particulars
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
287Change of Registered Office
Legacy
7 February 2000
225Change of Accounting Reference Date
Legacy
21 July 1999
288aAppointment of Director or Secretary
Incorporation Company
12 April 1999
NEWINCIncorporation