REDDAM HOUSE (BERKSHIRE) LIMITED
Overview
| Company Name | REDDAM HOUSE (BERKSHIRE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09093739 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDDAM HOUSE (BERKSHIRE) LIMITED?
- Pre-primary education (85100) / Education
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is REDDAM HOUSE (BERKSHIRE) LIMITED located?
| Registered Office Address | Sixth Floor 3 Burlington Gardens W1S 3EP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REDDAM HOUSE (BERKSHIRE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for REDDAM HOUSE (BERKSHIRE) LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2026 |
| Overdue | No |
What are the latest filings for REDDAM HOUSE (BERKSHIRE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 03, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kathleen Theresa Gillin Mitchell as a director on Jan 16, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Ashley Edward Harrold as a director on Jan 16, 2026 | 2 pages | AP01 | ||||||||||
Statement of capital on Nov 18, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on May 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Raymond Wergan as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Mark William Edward Snell as a director on Apr 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms. Alexis Sara Roxana Alizadeh Alexander as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nadim Marwan Nsouli as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 35 pages | AA | ||||||||||
legacy | 139 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Registered office address changed from Reddam House Bearwood Wokingham Berkshire RG41 5BG to Sixth Floor 3 Burlington Gardens London W1S 3EP on Jan 07, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Inspired Uk Holdings Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Nadim Marwan Nsouli on Jun 12, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 36 pages | AA | ||||||||||
Who are the officers of REDDAM HOUSE (BERKSHIRE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680022 | ||||||||||
| ALIZADEH ALEXANDER, Alexis Sara Roxana, Ms. | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | British | 334900860001 | |||||||||
| BUISSINNE, Jacques David | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | England | South African | 309880540002 | |||||||||
| HARROLD, Ashley Edward, Mr. | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | British | 309880550001 | |||||||||
| SNELL, Mark William Edward, Mr. | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | British | 319092780001 | |||||||||
| ABLE, Graham George | Director | Reddam House Bearwood RG41 5BG Wokingham Berkshire | England | British | 168896180001 | |||||||||
| BRICKELL, David Goulden | Director | c/o Oakley Capital Cadogan Gate SW1X 0AS London 3 United Kingdom | United Kingdom | British | 125681950001 | |||||||||
| CRAWFORD, Graeme Robert George | Director | Reddam House Bearwood RG41 5BG Wokingham Berkshire | Australia | South African | 192266650001 | |||||||||
| GILLIN MITCHELL, Kathleen Theresa, Mrs. | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | Irish | 336712730001 | |||||||||
| JOSEPH, Mark William | Director | Reddam House Bearwood RG41 5BG Wokingham Berkshire | England | British | 72405460001 | |||||||||
| LEDERMANN, Marc | Director | Reddam House Bearwood RG41 5BG Wokingham Berkshire | Switzerland | Swiss | 244990830001 | |||||||||
| NSOULI, Nadim Marwan | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | Bahamas | British | 142088920019 | |||||||||
| ROSTAS, Robert Laszlo | Director | Reddam House Bearwood RG41 5BG Wokingham Berkshire | United Kingdom | Hungarian | 241751660001 | |||||||||
| SLADE, Michael Timothy | Director | Reddam House Bearwood RG41 5BG Wokingham Berkshire | United Kingdom | South African | 283608710004 | |||||||||
| SPURR, Michael Stephen, Dr | Director | Reddam House Bearwood RG41 5BG Wokingham Berkshire | England | British | 192267350001 | |||||||||
| WERGAN, Nicholas Raymond | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | England | British | 314761020001 |
Who are the persons with significant control of REDDAM HOUSE (BERKSHIRE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspired Europe Holdings Ltd | Sep 13, 2016 | Cadogan Gate SW1X 0AS London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inspired Uk Holdings Limited | Sep 13, 2016 | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for REDDAM HOUSE (BERKSHIRE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Sep 13, 2016 | The 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