Background WavePink WaveYellow Wave

BERKSHIRE YOUTH LTD (04493501)

BERKSHIRE YOUTH LTD (04493501) is an active UK company. incorporated on 24 July 2002. with registered office in Reading. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. BERKSHIRE YOUTH LTD has been registered for 23 years. Current directors include ASHOK, Mona, Doctor, ATKINSON, Sarah Jane, BOISSET, Armelle and 5 others.

Company Number
04493501
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2002
Age
23 years
Address
44 Watlington House, Reading, RG1 4RJ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ASHOK, Mona, Doctor, ATKINSON, Sarah Jane, BOISSET, Armelle, CONSTANT, Guy Stanford Page, GODWIN, Jacqueline Anne, HANLEY, Tara Gayle, SHEARER, Elizabeth Anne, WILLIAMS, Barry
SIC Codes
85510, 85590, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKSHIRE YOUTH LTD

BERKSHIRE YOUTH LTD is an active company incorporated on 24 July 2002 with the registered office located in Reading. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. BERKSHIRE YOUTH LTD was registered 23 years ago.(SIC: 85510, 85590, 93199)

Status

active

Active since 23 years ago

Company No

04493501

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 24 July 2002

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 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 28 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

BERKSHIRE ASSOCIATION OF CLUBS FOR YOUNG PEOPLE LIMITED
From: 24 July 2002To: 20 August 2019
Contact
Address

44 Watlington House Watlington Street Reading, RG1 4RJ,

Previous Addresses

452 Basingstoke Road Reading Berkshire RG2 0QE
From: 24 July 2002To: 1 July 2011
Timeline

45 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Nov 10
Director Joined
Jul 12
Director Left
Jul 15
Director Left
Oct 15
Director Left
May 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Dec 20
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ASHOK, Mona, Doctor

Active
Watlington House, ReadingRG1 4RJ
Born October 1975
Director
Appointed 09 Jul 2024

ATKINSON, Sarah Jane

Active
Watlington House, ReadingRG1 4RJ
Born September 1968
Director
Appointed 13 Feb 2019

BOISSET, Armelle

Active
Watlington House, ReadingRG1 4RJ
Born July 1966
Director
Appointed 27 Jul 2016

CONSTANT, Guy Stanford Page

Active
Watlington House, ReadingRG1 4RJ
Born June 1967
Director
Appointed 01 Jun 2023

GODWIN, Jacqueline Anne

Active
Watlington House, ReadingRG1 4RJ
Born March 1953
Director
Appointed 05 Nov 2024

HANLEY, Tara Gayle

Active
Watlington House, ReadingRG1 4RJ
Born September 1974
Director
Appointed 09 Dec 2025

SHEARER, Elizabeth Anne

Active
Watlington House, ReadingRG1 4RJ
Born May 1979
Director
Appointed 09 Jul 2024

WILLIAMS, Barry

Active
Watlington House, ReadingRG1 4RJ
Born March 1975
Director
Appointed 09 Jul 2024

WILLIAMS, David Clive Harries

Resigned
Honeycroft House Pangbourne Road, ReadingRG8 8LP
Secretary
Appointed 24 Jul 2002
Resigned 19 Feb 2018

ABBOTT, Susannah Jane, Doctor

Resigned
Wilderness Cottage, ReadingRG7 6AJ
Born April 1975
Director
Appointed 01 Oct 2005
Resigned 07 Jul 2009

AUSTIN-BUSH, Wendy

Resigned
Watlington House, ReadingRG1 4RJ
Born May 1968
Director
Appointed 02 Jun 2020
Resigned 08 Jun 2024

BROWN, Denise Frances, Revd

Resigned
Stanmore, NewburyRG20 8SR
Born December 1950
Director
Appointed 01 Jul 2008
Resigned 31 May 2019

CECIL, Jessica Iliffe Lane

Resigned
Upcross Hotel Berkeley Avenue, ReadingRG1 6HY
Born September 1934
Director
Appointed 24 Jul 2002
Resigned 13 Jul 2004

COOKE, Shirley Rose

Resigned
20 Orchard Close, Henley On ThamesRG9 4BU
Born December 1940
Director
Appointed 24 Jul 2002
Resigned 18 Oct 2018

DEAVES, Martin Christopher

Resigned
Watlington House, ReadingRG1 4RJ
Born October 1951
Director
Appointed 24 Aug 2022
Resigned 19 Jun 2025

EVERSHED, Tamzin Jane

Resigned
Watlington House, ReadingRG1 4RJ
Born June 1969
Director
Appointed 01 Jun 2023
Resigned 29 Jan 2026

FELMER, Beata Maria

Resigned
Watlington House, ReadingRG1 4RJ
Born May 1958
Director
Appointed 01 Jun 2023
Resigned 22 Apr 2024

FRANKLIN, Ben

Resigned
Watlington House, ReadingRG1 4RJ
Born April 1984
Director
Appointed 26 Jan 2010
Resigned 22 Jul 2015

GARDNER, Jeffrey

Resigned
Gurney Close, ReadingRG4 7LE
Born April 1945
Director
Appointed 24 Jul 2002
Resigned 22 Oct 2014

HALLIDAY, Joanna

Resigned
Watlington House, ReadingRG1 4RJ
Born October 1968
Director
Appointed 01 Jun 2023
Resigned 13 Aug 2025

HILL, Daniel

Resigned
Watlington House, ReadingRG1 4RJ
Born August 1986
Director
Appointed 25 Oct 2017
Resigned 01 May 2019

HILL, Deborah Ann

Resigned
Watlington House, ReadingRG1 4RJ
Born May 1985
Director
Appointed 01 Mar 2012
Resigned 15 Apr 2016

JERROM, Victor Arthur Roy

Resigned
Oakhurst 48 Reading Road, ReadingRG7 3QA
Born February 1941
Director
Appointed 24 Jul 2002
Resigned 15 Mar 2005

LAW, Alan

Resigned
Watlington House, ReadingRG1 4RJ
Born April 1946
Director
Appointed 01 Jun 2023
Resigned 31 May 2024

LEFTWICH, Walter Edward

Resigned
Primrose Hill, High WycombeHP15 6NT
Born November 1938
Director
Appointed 24 Jul 2002
Resigned 26 Jul 2022

LITTLEJOHNS, Andrew Douglas

Resigned
Watlington House, ReadingRG1 4RJ
Born May 1974
Director
Appointed 02 Jun 2020
Resigned 17 Nov 2022

MASON, Terence Michael

Resigned
Calcot Oaks, ReadingRG31 7RN
Born December 1935
Director
Appointed 24 Jul 2002
Resigned 26 Oct 2016

MAY, Gillian

Resigned
Watlington House, ReadingRG1 4RJ
Born January 1968
Director
Appointed 01 Jun 2023
Resigned 25 Dec 2023

RICHARDSON, Stephen Paul

Resigned
Watlington House, ReadingRG1 4RJ
Born October 1952
Director
Appointed 31 Jan 2017
Resigned 05 Nov 2020

SMEE, Roger Guy

Resigned
Chisbridge Lane, MarlowSL7 2HS
Born August 1948
Director
Appointed 24 Jul 2002
Resigned 30 Jul 2024

TOMLINSON, Pamela

Resigned
The Old Coach House, Clifton HampdenOX14 3EJ
Born September 1950
Director
Appointed 24 Jul 2002
Resigned 07 Jul 2009

VIRK, Pawandeep Singh

Resigned
Watlington House, ReadingRG1 4RJ
Born March 1990
Director
Appointed 22 Jun 2020
Resigned 13 May 2022

WILD, Peter Schofield

Resigned
2 Kerris Way, ReadingRG6 5UW
Born June 1955
Director
Appointed 24 Jul 2002
Resigned 13 Jul 2004

WILKINSON, Gregory Charles

Resigned
Watlington House, ReadingRG1 4RJ
Born May 1953
Director
Appointed 17 May 2022
Resigned 24 Aug 2022

WILLIAMS, David Clive Harries

Resigned
Watlington House, ReadingRG1 4RJ
Born June 1938
Director
Appointed 19 Feb 2018
Resigned 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Resolution
20 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Memorandum Articles
26 November 2018
MAMA
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Resolution
8 January 2017
RESOLUTIONSResolutions
Resolution
8 January 2017
RESOLUTIONSResolutions
Resolution
8 January 2017
RESOLUTIONSResolutions
Resolution
8 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
363aAnnual Return
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
1 October 2004
MEM/ARTSMEM/ARTS
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
225Change of Accounting Reference Date
Incorporation Company
24 July 2002
NEWINCIncorporation