Background WavePink WaveYellow Wave

CIRCLES OF SUPPORT AND ACCOUNTABILITY UK (06457347)

CIRCLES OF SUPPORT AND ACCOUNTABILITY UK (06457347) is an active UK company. incorporated on 19 December 2007. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CIRCLES OF SUPPORT AND ACCOUNTABILITY UK has been registered for 18 years. Current directors include BAILEY, Simon Robert, BARNES, Nigel Geoffrey, CAROLL, Justine and 4 others.

Company Number
06457347
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 2007
Age
18 years
Address
Abbey House, Reading, RG1 3BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAILEY, Simon Robert, BARNES, Nigel Geoffrey, CAROLL, Justine, GLENNIE, Christiane Alexandra Louise, MULLAN, Parasathi, ODEDRA, Asha, TUSCHICK, Emma Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLES OF SUPPORT AND ACCOUNTABILITY UK

CIRCLES OF SUPPORT AND ACCOUNTABILITY UK is an active company incorporated on 19 December 2007 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CIRCLES OF SUPPORT AND ACCOUNTABILITY UK was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06457347

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

Age

18 Years

Incorporated 19 December 2007

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 18 December 2025 (4 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

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Abbey House Abbey Square Reading, RG1 3BE,

Previous Addresses

1 St. Giles Court Southampton Street Reading Berkshire RG1 2QL
From: 19 December 2007To: 5 March 2010
Timeline

51 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Nov 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
May 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TAYLOR, Riana

Active
Abbey Square, ReadingRG1 3BE
Secretary
Appointed 08 Nov 2016

BAILEY, Simon Robert

Active
Abbey Square, ReadingRG1 3BE
Born March 1965
Director
Appointed 23 Mar 2022

BARNES, Nigel Geoffrey

Active
Abbey Square, ReadingRG1 3BE
Born March 1949
Director
Appointed 19 Nov 2019

CAROLL, Justine

Active
Abbey Square, ReadingRG1 3BE
Born November 1968
Director
Appointed 19 Nov 2019

GLENNIE, Christiane Alexandra Louise

Active
Abbey Square, ReadingRG1 3BE
Born December 1961
Director
Appointed 11 Aug 2023

MULLAN, Parasathi

Active
Abbey Square, ReadingRG1 3BE
Born December 1954
Director
Appointed 01 Jan 2025

ODEDRA, Asha

Active
Abbey Square, ReadingRG1 3BE
Born October 1984
Director
Appointed 19 Jul 2023

TUSCHICK, Emma Louise

Active
Abbey Square, ReadingRG1 3BE
Born September 1991
Director
Appointed 01 Jan 2026

BROWN, Elizabeth Ruscoe

Resigned
Abbey Square, ReadingRS1 3BE
Secretary
Appointed 30 Apr 2015
Resigned 31 Mar 2016

HANVEY, Stephen Rodney

Resigned
15 Godwin Close, WinchesterSO22 5JN
Secretary
Appointed 19 Dec 2007
Resigned 31 Dec 2014

BEDDALL-SMITH, Helen Mary

Resigned
5 Summerfield Road, LondonW5 1ND
Born February 1944
Director
Appointed 19 Dec 2007
Resigned 18 Sept 2013

BILLINGS, Alan Roy, Canon Dr

Resigned
Northfield Court, SheffieldS10 1QR
Born October 1942
Director
Appointed 15 Jul 2013
Resigned 06 Nov 2014

BRAYBROOK, David Michael

Resigned
Rigg House West, HawesDL8 3LR
Born October 1943
Director
Appointed 19 Dec 2007
Resigned 15 Mar 2009

CABELL, Helen Felicity

Resigned
Abbey Square, ReadingRG1 3BE
Born September 1969
Director
Appointed 09 Feb 2010
Resigned 31 Jan 2017

CAMPBELL, James Edward

Resigned
Abbey Square, ReadingRG1 3BE
Born January 1959
Director
Appointed 16 Jul 2013
Resigned 15 Oct 2015

CAMPBELL, James Edward

Resigned
Long Meadow, AbingdonOX14 4QR
Born January 1959
Director
Appointed 19 Dec 2007
Resigned 17 Jul 2012

CAREY, Margaret Frances

Resigned
112a High Street, HassocksBN6 9PX
Born March 1943
Director
Appointed 19 Dec 2007
Resigned 26 Nov 2013

COWBURN, Ian Malcolm, Professor

Resigned
Abbey Square, ReadingRG1 3BE
Born July 1951
Director
Appointed 19 Jul 2011
Resigned 24 Apr 2013

DREWERY, Helen Mary

Resigned
83 Egmont Road, SuttonSM2 5JS
Born January 1953
Director
Appointed 19 Dec 2007
Resigned 02 Jul 2010

FELLOWES, Brian

Resigned
Maple Cottage, BeverleyHU17 7NP
Born June 1939
Director
Appointed 19 Dec 2007
Resigned 16 Jun 2009

LEWIS, Sheila Frances

Resigned
Abbey Square, ReadingRG1 3BE
Born July 1952
Director
Appointed 15 Jul 2013
Resigned 19 Nov 2019

LONG, Christine Jeanette

Resigned
Reading Road, ReadingRG7 4QQ
Born September 1957
Director
Appointed 19 Jul 2011
Resigned 18 Jan 2012

MARSHALL, Gerald Boydell

Resigned
Abbey Square, ReadingRG1 3BE
Born January 1952
Director
Appointed 16 Jul 2013
Resigned 30 Nov 2021

MARSHALL, Gerald Boydell

Resigned
1 Bedford Street, OxfordOX4 1SU
Born January 1952
Director
Appointed 19 Dec 2007
Resigned 11 May 2012

MATE, Peter Martin

Resigned
Bridge Lane, IlkleyLS29 9HN
Born March 1951
Director
Appointed 16 Jul 2013
Resigned 06 Dec 2017

MILNER, Rebecca Jane, Dr

Resigned
Abbey Square, ReadingRG1 3BE
Born August 1973
Director
Appointed 26 Jan 2023
Resigned 27 Nov 2025

MULLAN, Parasathi

Resigned
Abbey Square, ReadingRG1 3BE
Born December 1954
Director
Appointed 30 Apr 2015
Resigned 06 Dec 2023

PHILPOT, Terence George

Resigned
Abbey Square, ReadingRG1 3BE
Born October 1947
Director
Appointed 19 Apr 2011
Resigned 31 Jan 2017

PHILPOT, Terence George

Resigned
Exchange Cottage Post Office Row, SurreyRH8 0TQ
Born October 1947
Director
Appointed 26 Nov 2008
Resigned 16 Jun 2010

PIKE, Calvin Sidney

Resigned
Abbey Square, ReadingRG1 3BE
Born November 1951
Director
Appointed 30 Nov 2021
Resigned 16 Aug 2024

RADO, Peter Alan

Resigned
14 Glebe Road, ReadingRG2 7AG
Born April 1943
Director
Appointed 19 Dec 2007
Resigned 25 Jun 2009

RICHMOND, Fiona Jane

Resigned
20 Hillbury Road, LondonSW17 8JT
Born November 1954
Director
Appointed 19 Dec 2007
Resigned 26 Nov 2013

SHEPPARD, Duncan James

Resigned
Abbey House, ReadingRG1 3BE
Born August 1963
Director
Appointed 26 Apr 2016
Resigned 20 Sept 2022

STANFORD, Peter James

Resigned
Abbey Square, ReadingRG1 3BE
Born November 1961
Director
Appointed 15 Oct 2015
Resigned 08 Nov 2016

SUCKLEY, Jason Howard

Resigned
Bernardines Way, BuckinghamMK18 1BF
Born November 1968
Director
Appointed 18 Sept 2013
Resigned 15 Oct 2015
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Memorandum Articles
4 December 2015
MAMA
Resolution
4 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Legacy
2 March 2010
MG01MG01
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
11 February 2010
AR01AR01
Memorandum Articles
9 November 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288cChange of Particulars
Legacy
3 April 2008
288aAppointment of Director or Secretary
Incorporation Company
19 December 2007
NEWINCIncorporation