NUCLEAR INFORMATION SERVICE

NUCLEAR INFORMATION SERVICE

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

    Company NameNUCLEAR INFORMATION SERVICE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04063238
    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 NUCLEAR INFORMATION SERVICE?

    • Other information service activities n.e.c. (63990) / Information and communication
    • Other education n.e.c. (85590) / Education

    Where is NUCLEAR INFORMATION SERVICE located?

    Registered Office Address
    35-39 London Street
    RG1 4PS Reading
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NUCLEAR INFORMATION SERVICE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NUCLEAR INFORMATION SERVICE?

    Last Confirmation Statement Made Up ToAug 18, 2026
    Next Confirmation Statement DueSep 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2025
    OverdueNo

    What are the latest filings for NUCLEAR INFORMATION SERVICE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Olamide Mobolaji Samuel as a director on Sep 22, 2025

    1 pagesTM01

    Confirmation statement made on Aug 18, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of Timothy Matthew Eugene Street as a director on Jun 11, 2025

    1 pagesTM01

    Confirmation statement made on Aug 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Robert Stanley Forsyth as a director on Jun 02, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Appointment of Ms Giulia Gigliotti as a director on Oct 19, 2023

    2 pagesAP01

    Appointment of Dr Olamide Mobolaji Samuel as a director on Sep 08, 2023

    2 pagesAP01

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Commander Robert Stanley Forsyth as a director on Mar 06, 2023

    2 pagesAP01

    Appointment of Janet Fenton as a director on Mar 06, 2023

    2 pagesAP01

    Director's details changed for Mr Timothy Matthew Eugene Street on Feb 01, 2023

    2 pagesCH01

    Termination of appointment of Nancy Mackeith as a director on Dec 12, 2022

    1 pagesTM01

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Director's details changed for Mr Timothy Matthew Eugene Street on Mar 29, 2022

    2 pagesCH01

    Appointment of Ms Nancy Mackeith as a director on Jan 31, 2022

    2 pagesAP01

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Celia Margaret Beeson as a director on Jul 02, 2021

    1 pagesTM01

    Termination of appointment of Henrietta Ruth Gray Wilson as a director on Jun 28, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mrs Celia Margaret Beeson as a director on Dec 07, 2020

    2 pagesAP01

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Who are the officers of NUCLEAR INFORMATION SERVICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNET, Duncan Knox
    London Street
    RG1 4PS Reading
    35-39
    Secretary
    London Street
    RG1 4PS Reading
    35-39
    British55124290001
    BAYES, Kirsten Ruth
    London Street
    RG1 4PS Reading
    35-39
    Director
    London Street
    RG1 4PS Reading
    35-39
    EnglandBritish74927720002
    FENTON, Janet
    London Street
    RG1 4PS Reading
    35-39
    Director
    London Street
    RG1 4PS Reading
    35-39
    ScotlandBritish134746330002
    GIGLIOTTI, Giulia
    London Street
    RG1 4PS Reading
    35-39
    Director
    London Street
    RG1 4PS Reading
    35-39
    EnglandItalian314965500001
    JOHNSON, Ailsa
    London Street
    RG1 4PS Reading
    35-39
    Director
    London Street
    RG1 4PS Reading
    35-39
    United KingdomBritish187313790002
    MCDONALD, Diane
    London Street
    RG1 4PS Reading
    35-39
    Director
    London Street
    RG1 4PS Reading
    35-39
    EnglandBritish71679990003
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    British900004880001
    BEESON, Celia Margaret
    London Street
    RG1 4PS Reading
    35-39
    Director
    London Street
    RG1 4PS Reading
    35-39
    EnglandBritish159275360001
    CARPENTER, Eleanor Jane, Dr
    Eliot Bank
    SE23 3XE London
    33
    United Kingdom
    Director
    Eliot Bank
    SE23 3XE London
    33
    United Kingdom
    United KingdomBritish218965320001
    FORSYTH, Robert Stanley, Commander
    London Street
    RG1 4PS Reading
    35-39
    Director
    London Street
    RG1 4PS Reading
    35-39
    EnglandBritish306486850001
    HARPER, Paul Lynton
    c/o Nis
    Southampton Street
    RG1 2QU Reading
    85
    United Kingdom
    Director
    c/o Nis
    Southampton Street
    RG1 2QU Reading
    85
    United Kingdom
    United KingdomBritish151349690001
    HENDRY, Steven Alexander
    168-170
    Castle Hill
    RG1 7RP Reading
    Flat 6
    England
    Director
    168-170
    Castle Hill
    RG1 7RP Reading
    Flat 6
    England
    EnglandBritish180382990001
    LEIGHTON, Rita
    62 Belmont Road
    SO17 2GE Southampton
    Hampshire
    Director
    62 Belmont Road
    SO17 2GE Southampton
    Hampshire
    British71679980001
    MACKEITH, Frances Millais
    5 Olivers Battery Crescent
    SO22 4EU Winchester
    Hampshire
    Director
    5 Olivers Battery Crescent
    SO22 4EU Winchester
    Hampshire
    British92203990001
    MACKEITH, Nancy
    London Street
    RG1 4PS Reading
    35-39
    Director
    London Street
    RG1 4PS Reading
    35-39
    EnglandBritish292025240001
    MACKEITH, Nancy Elizabeth Jane
    94 Elder Close
    SO22 4LJ Winchester
    Hampshire
    Director
    94 Elder Close
    SO22 4LJ Winchester
    Hampshire
    EnglandBritish119515320001
    PARKER, Evelyn
    16 Back Street
    St Cross
    SO23 9SB Winchester
    Director
    16 Back Street
    St Cross
    SO23 9SB Winchester
    EnglandBritish71679970002
    RITCHIE, Nicholas Edward, Dr
    University Of Bradford
    Richmond Road
    BD7 1DP Bradford
    Department Of Peace Studies
    West Yorkshire
    United Kingdom
    Director
    University Of Bradford
    Richmond Road
    BD7 1DP Bradford
    Department Of Peace Studies
    West Yorkshire
    United Kingdom
    United KingdomBritish153929500001
    SAMUEL, Olamide Mobolaji, Dr
    London Street
    RG1 4PS Reading
    35-39
    Director
    London Street
    RG1 4PS Reading
    35-39
    EnglandNigerian313488500001
    STREET, Timothy Matthew Eugene
    London Street
    RG1 4PS Reading
    35-39
    Director
    London Street
    RG1 4PS Reading
    35-39
    EnglandBritish163904770004
    WHITHAM, Benjamin Thomas Daniel, Dr
    Tavistock Avenue
    E17 6HP London
    39
    England
    Director
    Tavistock Avenue
    E17 6HP London
    39
    England
    United KingdomBritish200529220001
    WHITHAM, Patricia Grace
    Park
    Ipsden
    OX10 6AN Wallingford
    Braziers
    Oxfordshire
    Director
    Park
    Ipsden
    OX10 6AN Wallingford
    Braziers
    Oxfordshire
    United KingdomBritish152859030001
    WILSON, Henrietta Ruth Gray
    London Street
    RG1 4PS Reading
    35-39
    Director
    London Street
    RG1 4PS Reading
    35-39
    EnglandBritish208567570001

    What are the latest statements on persons with significant control for NUCLEAR INFORMATION SERVICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 18, 2016The 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