Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > READING MATTERS
Company Information for

READING MATTERS

WESTERN HOUSE, WESTERN WAY HALIFAX ROAD, BRADFORD, WEST YORKSHIRE, BD6 2SZ,
Company Registration Number
05114635
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Reading Matters
READING MATTERS was founded on 2004-04-28 and has its registered office in Bradford. The organisation's status is listed as "Active - Proposal to Strike off". Reading Matters is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
READING MATTERS
 
Legal Registered Office
WESTERN HOUSE
WESTERN WAY HALIFAX ROAD
BRADFORD
WEST YORKSHIRE
BD6 2SZ
Other companies in BD6
 
Previous Names
READING MATTERS FOR LIFE08/10/2004
Charity Registration
Charity Number 1104360
Charity Address READING MATTERS, PO BOX 500, HALIFAX ROAD, BRADFORD, BD6 2LZ
Charter READING MATTERS AIMS TO HELP YOUNG PEOPLE REACH THEIR POTENTIAL BY BECOMING CONFIDENT, ENTHUSIASTIC READERS. IT DOES THIS BY RECRUITING, TRAINING, PLACING AND SUPPORTING VOLUNTEER READING MENTORS TO WORK ON A ONE-TO-ONE BASIS IN SCHOOLS WITH YOUNG PEOPLE, AGED 11-16, WHO HAVE READING DIFFICULTIES. READING MATTERS ALSO TRAINS STUDENTS IN SCHOOLS, PARENTS AND CARERS AND CORPORATE GROUPS ETC.
Filing Information
Company Number 05114635
Company ID Number 05114635
Date formed 2004-04-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-12-05 06:58:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for READING MATTERS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name READING MATTERS
The following companies were found which have the same name as READING MATTERS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
READING ORAL HEALTH CARE LIMITED DENTAL BUSINESS ACCOUNTANTS 7 TIME HOUSE 56B CREWYS ROAD 56B CREWYS ROAD LONDON NW2 2AD Dissolved Company formed on the 2011-09-19
READING - LEARNING CENTER OF FLORIDA, INC. 6759 N. KENDALL DR. #C216 MIAMI FL 33156 Inactive Company formed on the 1980-09-22
READING - BERKSHIRE PLUMBING & HEATING LIMITED 63 LONDON STREET READING RG1 4PS Active Company formed on the 2022-05-09
READING -H H- & SON INC FL Inactive Company formed on the 1959-07-24
READING (FRIAR STREET) LLP QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW Active - Proposal to Strike off Company formed on the 2012-07-03
Reading (japan) LLC Delaware Unknown
READING & ASSOCIATES LIMITED FLAT 6 ABBEY HOUSE 1A ABBEY ROAD ST JOHN'S WOOD NW8 9BT Active Company formed on the 2014-05-01
READING & WOKINGHAM SERVICES LIMITED 18 CLARENCE ROAD SOUTHEND ON SEA ESSEX SS1 1AN Liquidation Company formed on the 2006-10-02
READING & RISING, INC. 146 SOUTH WINDSOR AVENUE Suffolk BRIGHTWATERS NY 11718 Active Company formed on the 2014-10-21
READING & LILLICH PLC 101 N MAIN ST STE 575 ANN ARBOR Michigan 48104 UNKNOWN Company formed on the 2002-09-04
READING & MATH TIME, LLC 3370 CAMBRIDGE DETROIT Michigan 48221 UNKNOWN Company formed on the 2010-03-31
READING & RHYTHM, LLC 8624 LAKE ST PO BOX 577 PORT AUSTIN Michigan 48467 UNKNOWN Company formed on the 2008-03-21
READING & WRITING CENTER, LLC 7004 LITTLE RIVER TPK STE I ANNANDALE VA 22003 Active Company formed on the 2010-03-03
READING & BATES COAL CO., LLC 202 SOUTH MINNESOTA STREET CARSON CITY NV 89703 Active Company formed on the 2003-03-13
READING & BATES PRODUCTION CO. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Merge Dissolved Company formed on the 1978-05-22
READING & BATES COAL CO. NV Merge Dissolved Company formed on the 1978-08-24
READING & BATES MINING CO. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Merge Dissolved Company formed on the 1979-08-09
READING & BATES SERVICE CO. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Merge Dissolved Company formed on the 1980-03-07
READING & BATES SINGAPORE PTE. LTD. PENANG ROAD Singapore 238459 Dissolved Company formed on the 2008-09-09
Reading & Bates Production Co. Delaware Unknown

Company Officers of READING MATTERS

Current Directors
Officer Role Date Appointed
JANICE ALLISON TAYLOR BEATTIE
Director 2016-06-22
JOANNE ALISON BEAUMONT
Director 2015-03-23
GILLIAN CLARE EVANS
Director 2015-06-17
DIANNE EXCELL
Director 2013-04-24
ALAN RICHARD HEATH
Director 2016-06-22
KATHERINE ANN INGHAM
Director 2015-01-12
ANDREW JOHN MCELLIGOTT
Director 2015-03-26
DAVID WATERMAN POWELL
Director 2004-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN HANDY
Director 2008-04-24 2017-03-29
GARY PEACOCK
Director 2013-11-07 2016-11-04
RALPH DAVID RITCHIE BERRY
Director 2014-04-07 2016-10-11
IAN PETER KEITH ENTERS
Director 2009-05-09 2015-12-16
ALAN SHARP
Director 2006-05-08 2015-05-09
GAYNOR ROGERS
Director 2013-11-07 2014-10-23
CATHERINE MCGRATH
Director 2013-02-25 2013-09-26
CHRISTOPHER EDWARDS
Director 2011-07-14 2013-02-25
JOAN LOIS JACOBS
Director 2006-05-08 2013-02-25
MICHAEL BAILEY
Director 2009-09-22 2012-05-16
NEIL MELVYN BENNETT
Company Secretary 2011-04-29 2012-04-06
CHRISTOPHER ALUN MORLEY
Director 2006-09-25 2011-09-21
ANDREA MARY SMART
Company Secretary 2010-10-01 2011-04-29
JANICE ELAINE TOWERS
Director 2004-04-28 2011-03-15
CATHERINE ELIZABETH MCGRATH
Company Secretary 2007-05-15 2010-09-30
ANNE HOYLE
Director 2004-04-28 2009-07-09
IAN PETER KEITH ENTERS
Director 2006-07-17 2008-07-03
ANGELA MARIE NOELLE MONAGHAN
Company Secretary 2004-08-01 2007-05-15
MARY PATRICIA WILSON
Director 2004-07-05 2005-07-01
CATHERINE CHRISTINE LUCIA ZAHRA
Company Secretary 2004-04-28 2004-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE ALISON BEAUMONT CASAC LEEDS LIMITED Director 2006-10-01 CURRENT 2005-04-21 Dissolved 2017-03-19
JOANNE ALISON BEAUMONT THE CASAC PARTNERSHIP LIMITED Director 2005-01-12 CURRENT 1999-05-26 Dissolved 2016-01-05
GILLIAN CLARE EVANS AUDLEY PARTNERS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
DIANNE EXCELL NATIONAL ASSOCIATION FOR LANGUAGE DEVELOPMENT IN THE CURRICULUM Director 2010-11-14 CURRENT 2004-06-22 Active
ALAN RICHARD HEATH THE MOVEMENT PROGRAM LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
ALAN RICHARD HEATH CELEBRATION OF LIFE LTD. Director 1996-08-01 CURRENT 1995-02-13 Active
ANDREW JOHN MCELLIGOTT BRIGHOUSE HIGH SCHOOL ACADEMY TRUST Director 2015-10-19 CURRENT 2011-03-16 Active
DAVID WATERMAN POWELL FOUNDATION Director 2004-03-23 CURRENT 1984-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-14DS01Application to strike the company off the register
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-05-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04AA01Previous accounting period extended from 31/08/17 TO 31/10/17
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HANDY
2016-12-01AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY PEACOCK
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BERRY
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BERRY
2016-07-05AP01DIRECTOR APPOINTED MISS JANICE ALLISON TAYLOR BEATTIE
2016-07-05AP01DIRECTOR APPOINTED MR ALAN RICHARD HEATH
2016-05-10AR0103/05/16 ANNUAL RETURN FULL LIST
2016-02-01MEM/ARTSARTICLES OF ASSOCIATION
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-02-01CC04Statement of company's objects
2015-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER KEITH ENTERS
2015-11-30AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-08CH01Director's details changed for Miss Katherine Ann Webb on 2015-08-05
2015-07-01AP01DIRECTOR APPOINTED MRS GILLIAN CLARE EVANS
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHARP
2015-05-06AR0103/05/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED DR ANDREW JOHN MCELLIGOTT
2015-03-23AP01DIRECTOR APPOINTED MRS JOANNE ALISON BEAUMONT
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE EXCELL / 13/01/2015
2015-01-13AP01DIRECTOR APPOINTED MISS KATHERINE ANN WEBB
2015-01-03AA31/08/14 TOTAL EXEMPTION FULL
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR ROGERS
2014-05-06AR0103/05/14 NO MEMBER LIST
2014-04-09AP01DIRECTOR APPOINTED COUNCILLOR RALPH DAVID RITCHIE BERRY
2013-11-25AA31/08/13 TOTAL EXEMPTION FULL
2013-11-15AP01DIRECTOR APPOINTED MR GARY PEACOCK
2013-11-15AP01DIRECTOR APPOINTED MRS GAYNOR ROGERS
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCGRATH
2013-05-03AR0103/05/13 NO MEMBER LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHARP / 24/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATERMAN POWELL / 24/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER KEITH ENTERS / 24/04/2013
2013-05-03AP01DIRECTOR APPOINTED MRS DIANNE EXCELL
2013-03-13AP01DIRECTOR APPOINTED MS CATHERINE MCGRATH
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER KEITH ENTERS / 06/03/2013
2013-03-06AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOAN JACOBS
2012-05-29AA31/08/11 TOTAL EXEMPTION FULL
2012-05-18AR0128/04/12 NO MEMBER LIST
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY NEIL BENNETT
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY
2011-07-21AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARDS
2011-07-18AR0128/04/11 NO MEMBER LIST
2011-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER KEITH ENTERS / 17/07/2011
2011-07-15AP03SECRETARY APPOINTED MR NEIL MELVYN BENNETT
2011-07-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREA SMART
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALUN MORLEY / 26/04/2011
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JANICE TOWERS
2011-02-25AA31/08/10 TOTAL EXEMPTION FULL
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE MCGRATH
2010-12-10AP03SECRETARY APPOINTED MS ANDREA MARY SMART
2010-04-30AR0128/04/10 NO MEMBER LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHAPP / 27/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALUN MORLEY / 27/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN LOIS JACOBS / 27/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN HANDY / 27/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAILEY / 27/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELAINE TOWERS / 27/04/2010
2010-04-29AP01DIRECTOR APPOINTED IAN PETER KEITH ENTERS
2010-03-05AP01DIRECTOR APPOINTED MR MICHAEL BAILEY
2010-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-18RES01ALTER ARTICLES 11/02/2010
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HOYLE
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-01363aANNUAL RETURN MADE UP TO 28/04/09
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR IAN ENTERS
2009-01-15288aDIRECTOR APPOINTED HELEN HANDY
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-29363aANNUAL RETURN MADE UP TO 28/04/08
2007-05-30288bSECRETARY RESIGNED
2007-05-30363sANNUAL RETURN MADE UP TO 28/04/07
2007-05-30288aNEW SECRETARY APPOINTED
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: C/O YORKSHIRE WATER PO BOX 500 HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2LZ
2006-09-18288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-03363aANNUAL RETURN MADE UP TO 28/04/06
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to READING MATTERS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against READING MATTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
READING MATTERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Creditors
Creditors Due Within One Year 2011-09-01 £ 3,434

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on READING MATTERS

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 28,887
Current Assets 2011-09-01 £ 32,779
Debtors 2011-09-01 £ 3,892
Fixed Assets 2011-09-01 £ 1
Shareholder Funds 2011-09-01 £ 1,498
Tangible Fixed Assets 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of READING MATTERS registering or being granted any patents
Domain Names
We do not have the domain name information for READING MATTERS
Trademarks
We have not found any records of READING MATTERS registering or being granted any trademarks
Income
Government Income

Government spend with READING MATTERS

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-11-19 GBP £1,432 Training
Devon County Council 2015-10-15 GBP £2,262 Training
Devon County Council 2014-11-21 GBP £1,836 Professional Fees
Devon County Council 2014-10-27 GBP £1,892
Leeds City Council 2014-09-25 GBP £75 Training & Development
Bradford City Council 2014-05-16 GBP £990
Bradford City Council 2014-03-19 GBP £2,189
Devon County Council 2013-10-17 GBP £2,247
Bradford City Council 2013-05-08 GBP £3,010
Bradford City Council 2013-01-14 GBP £990
Devon County Council 2012-12-21 GBP £1,837
Bradford Metropolitan District Council 2011-12-23 GBP £1,400 Trng Technical
Northamptonshire County Council 2010-07-29 GBP £676 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where READING MATTERS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded READING MATTERS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded READING MATTERS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.