THE REFORM PROGRAMME LIMITED - BEACONSFIELD
Company Profile | Company Filings |
Overview
THE REFORM PROGRAMME LIMITED is a Private Limited Company from BEACONSFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
THE REFORM PROGRAMME LIMITED was incorporated 17 years ago on 12/07/2006 and has the registered number: 05874736. The accounts status is MICRO ENTITY.
THE REFORM PROGRAMME LIMITED was incorporated 17 years ago on 12/07/2006 and has the registered number: 05874736. The accounts status is MICRO ENTITY.
THE REFORM PROGRAMME LIMITED - BEACONSFIELD
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
12 / 7 | 12/07/2023 |
Registered Office
C/O AZETS BURNHAM YARD
BEACONSFIELD
BUCKS
HP9 2JH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
REFORM PROGRAMME CONSULTING LIMITED (until 29/09/2006)
REFORM PROGRAMME CONSULTING LIMITED (until 29/09/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NEIL DAVID TOWNSEND | Mar 1960 | British | Director | 2007-08-06 | CURRENT |
CHRISTOPHER PAUL KNIGHTON | Apr 1970 | British | Director | 2008-01-31 | CURRENT |
DR NIGEL CONRAD CARR | Oct 1965 | British | Director | 2007-08-06 | CURRENT |
NEIL DAVID TOWNSEND | Mar 1960 | British | Secretary | 2008-01-31 | CURRENT |
MS CLAIRE CHRISTINA POINTING | Apr 1968 | British | Director | 2006-07-12 UNTIL 2008-01-11 | RESIGNED |
HILARY POINTING | Secretary | 2006-07-12 UNTIL 2008-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Townsends Limited | 2022-01-04 | Bourne End Bucks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Fried Onions Limited | 2021-06-11 | Beaconsfield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Neil David Townsend | 2016-04-06 - 2022-01-04 | 3/1960 | Bourne End Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Nigel Conrad Carr | 2016-04-06 - 2021-06-11 | 10/1965 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Christopher Paul Knighton | 2016-04-06 | 4/1970 | Ferndown Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_REFORM_PROGRAMME_LIMI - Accounts | 2023-09-02 | 12-07-2023 | |
THE_REFORM_PROGRAMME_LIMI - Accounts | 2023-05-23 | 31-03-2023 | £133,855 Cash £189,879 equity |
THE_REFORM_PROGRAMME_LIMI - Accounts | 2023-01-31 | 31-07-2022 | £166,152 Cash £216,185 equity |
THE_REFORM_PROGRAMME_LIMI - Accounts | 2021-12-16 | 31-07-2021 | £157,050 Cash £251,456 equity |
THE_REFORM_PROGRAMME_LIMI - Accounts | 2020-11-12 | 31-07-2020 | £150,555 Cash £278,527 equity |
THE_REFORM_PROGRAMME_LIMI - Accounts | 2019-12-10 | 31-07-2019 | £126,742 Cash £108,100 equity |
The Reform Programme Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-25 | 31-07-2018 | £55,079 Cash £75,410 equity |
The Reform Programme Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-04 | 31-07-2017 | £50,535 Cash £45,023 equity |
The Reform Programme Limited - Abbreviated accounts 16.1 | 2016-10-25 | 31-07-2016 | £85,318 Cash £85,007 equity |
The Reform Programme Limited - Limited company - abbreviated - 11.6 | 2015-09-22 | 31-07-2015 | £108,349 Cash £95,788 equity |
The Reform Programme Limited - Limited company - abbreviated - 11.6 | 2014-12-23 | 31-07-2014 | £95,480 Cash £89,784 equity |