RIVER THAMES SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRIVER THAMES SOCIETY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01747301
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIVER THAMES SOCIETY?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is RIVER THAMES SOCIETY located?

    Registered Office Address
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVER THAMES SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for RIVER THAMES SOCIETY?

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for RIVER THAMES SOCIETY?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew George Milsom as a director on Apr 25, 2026

    2 pagesAP01

    Appointment of Mr Andrew Stuart Wallace as a director on Apr 25, 2026

    2 pagesAP01

    Appointment of Anita Lightstone as a director on Apr 25, 2026

    2 pagesAP01

    Appointment of Mr Nicholas Bourne as a director on Apr 25, 2026

    2 pagesAP01

    Confirmation statement made on Mar 13, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Gregory Wilkinson on Mar 19, 2026

    2 pagesCH01

    Director's details changed for Mrs Hilary Pereira on Mar 19, 2026

    2 pagesCH01

    Director's details changed for Mrs Hilary Pereira on Mar 16, 2026

    2 pagesCH01

    Director's details changed for Mr Greg Wilkinson on Mar 16, 2026

    2 pagesCH01

    Termination of appointment of Robert Heavens as a director on Mar 07, 2026

    1 pagesTM01

    Termination of appointment of David William Lambert as a director on Nov 04, 2025

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2024

    18 pagesAA

    Appointment of Mr Greg Wilkinson as a director on Apr 26, 2025

    2 pagesAP01

    Appointment of Mr Michael William Sullivan as a director on Apr 26, 2025

    2 pagesAP01

    Termination of appointment of Gillian Rix as a director on Apr 26, 2025

    1 pagesTM01

    Termination of appointment of Jacqueline Fiona Lambert as a director on Apr 26, 2025

    1 pagesTM01

    Termination of appointment of David Betteridge as a director on Apr 26, 2025

    1 pagesTM01

    Termination of appointment of Rupert Thomas Bagilhole as a director on Apr 26, 2025

    1 pagesTM01

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    18 pagesAA

    Appointment of Mr Robert Heavens as a director on Apr 13, 2024

    2 pagesAP01

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Kenneth Skuse as a director on Mar 16, 2024

    1 pagesTM01

    Termination of appointment of Caroline Rona Blease as a director on Mar 09, 2024

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2022

    18 pagesAA

    Who are the officers of RIVER THAMES SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLOW, Guy Jonathan
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Secretary
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    British49843620003
    BERMAN, Thomas Robert
    Henley Road
    Wargrave
    RG10 8PE Reading
    Waters Moon
    England
    Director
    Henley Road
    Wargrave
    RG10 8PE Reading
    Waters Moon
    England
    EnglandBritish4027070001
    BOURNE, Nicholas
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    EnglandBritish348010840001
    FINCH, Peter William
    44 Hazel Road
    NW10 5PP London
    Director
    44 Hazel Road
    NW10 5PP London
    EnglandBritish32400470001
    HALL, Peter John
    14 Churchfield Road
    KT12 2FR Walton-On-Thames
    33 Edward Close
    England
    Director
    14 Churchfield Road
    KT12 2FR Walton-On-Thames
    33 Edward Close
    England
    EnglandBritish282281600001
    LIGHTSTONE, Anita
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    EnglandBritish348023300001
    MILLER, Roy Charles
    Vicarage Road
    TW18 4YH Staines-Upon-Thames
    54
    England
    Director
    Vicarage Road
    TW18 4YH Staines-Upon-Thames
    54
    England
    EnglandBritish247545970001
    MILSOM, Andrew George
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    EnglandBritish52746770004
    PEREIRA, Hilary Glen
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    United KingdomBritish178208090001
    REYNOLDS, Abigail Helen Elizabeth
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    EnglandEnglish207568400001
    SULLIVAN, Michael William
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    EnglandBritish335170040001
    TAMSITT, John Richard
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    EnglandBritish77272370003
    WALLACE, Andrew Stuart
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    EnglandBritish348023680001
    WILKINSON, Gregory Charles
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    EnglandBritish335170580002
    HANDCOCK, John Eric
    4 Park Street
    SL4 1JS Windsor
    Berkshire
    Secretary
    4 Park Street
    SL4 1JS Windsor
    Berkshire
    British29675310001
    ABBOTT, Emma Jane
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    EnglandBritish160235630001
    ACRES, Gary James Keith
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    EnglandBritish14316900001
    BAGILHOLE, Barbara Mary
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    EnglandBritish188528070001
    BAGILHOLE, Rupert Thomas
    Percival Terrace
    BN2 1FP Brighton
    Flat 11 Percival Mansions
    England
    Director
    Percival Terrace
    BN2 1FP Brighton
    Flat 11 Percival Mansions
    England
    EnglandBritish212154000001
    BAILEY, Dennis Bryan
    Tile House
    Shepherds Green
    RG9 4QW Rotherfield Greys Henley On Thames
    Oxfordshire
    Director
    Tile House
    Shepherds Green
    RG9 4QW Rotherfield Greys Henley On Thames
    Oxfordshire
    United KingdomBritish4881010002
    BARBER, William Henry
    10 Ruvigny Gardens
    SW15 1JR London
    Director
    10 Ruvigny Gardens
    SW15 1JR London
    British39616460001
    BARBER, William Henry
    10 Ruvigny Gardens
    SW15 1JR London
    Director
    10 Ruvigny Gardens
    SW15 1JR London
    British39616460001
    BARBER, William Henry
    10 Ruvigny Gardens
    SW15 1JR London
    Director
    10 Ruvigny Gardens
    SW15 1JR London
    British39616460001
    BERKELEY, Dido, Lady
    48 Church Street
    TW7 6BG Old Isleworth
    Middlesex
    Director
    48 Church Street
    TW7 6BG Old Isleworth
    Middlesex
    British118376190001
    BERKELEY, Dido, Lady
    48 Church Street
    TW7 6BG Old Isleworth
    Middlesex
    Director
    48 Church Street
    TW7 6BG Old Isleworth
    Middlesex
    British118376190001
    BETTERIDGE, David
    14 Aquarius
    Eel Pie Island
    TW1 3EA Twickenham
    Middlesex
    Director
    14 Aquarius
    Eel Pie Island
    TW1 3EA Twickenham
    Middlesex
    EnglandBritish40553100001
    BLEASE, Caroline Rona
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    Director
    Beaumont House
    28 Beaumont Road
    SL4 1JP Windsor
    Berkshire
    EnglandBritish308276230001
    BOOT, Donald
    Shuttles Cottage Chapel Road
    South Leigh
    OX8 6UP Witney
    Oxfordshire
    Director
    Shuttles Cottage Chapel Road
    South Leigh
    OX8 6UP Witney
    Oxfordshire
    British48162860001
    BOYS, Bernard William John
    45 Glen Court
    Riverside Road
    TW18 2LG Staines
    Middlesex
    Director
    45 Glen Court
    Riverside Road
    TW18 2LG Staines
    Middlesex
    EnglandBritish288129290001
    BROWNE, Roger Drury, Dr
    52 Friday Street
    RG9 1AH Henley On Thames
    Oxfordshire
    Director
    52 Friday Street
    RG9 1AH Henley On Thames
    Oxfordshire
    British27027980001
    BURGIN, Kenneth Neville
    The Pike Lock House
    Eastington
    GL10 3RT Stonehouse
    Gloucestershire
    Director
    The Pike Lock House
    Eastington
    GL10 3RT Stonehouse
    Gloucestershire
    EnglandBritish32943540001
    BUXTON, David Ronald
    88 Bucknell Road
    OX26 2DR Bicester
    Oxfordshire
    Director
    88 Bucknell Road
    OX26 2DR Bicester
    Oxfordshire
    EnglandBritish57939010001
    CAVE, John Halliday
    82 St Andrews Road
    RG9 1JE Henley On Thames
    Oxfordshire
    Director
    82 St Andrews Road
    RG9 1JE Henley On Thames
    Oxfordshire
    British29675370001
    CLYNE, Michael James, Dr
    17 Kings College Road
    HA4 8BQ Ruislip
    Middlesex
    Director
    17 Kings College Road
    HA4 8BQ Ruislip
    Middlesex
    EnglandBritish28445370002
    COCKBURN, Nigel Arthur
    Willow House
    Fishery Road
    SL6 1UN Maidenhead
    Berkshire
    Director
    Willow House
    Fishery Road
    SL6 1UN Maidenhead
    Berkshire
    British70908950001

    What are the latest statements on persons with significant control for RIVER THAMES SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0