Sandy Lane, Little Bealings
Woodbridge
Suffolk
IP13 6LW
Director Name | Mr William Jeremy Sykes |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 75 Warwick Square London SW2 2AR |
Director Name | Mr Ian Clive Talbot |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Wimbledon Park Road London SW18 5TU |
Director Name | Christopher John Ravenscroft |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(same day as company formation) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 15 Geraldine Road Geraldine Road London W4 3PA |
Director Name | Mr John Naismith Fergus |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Croft Hinwick Wellingborough Northamptonshire NN29 7JF |
Director Name | Mr Edmund Joshua Hubbard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2005(4 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ashchurch Park Villas London W12 9SP |
Director Name | Leah Janice Sowden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Payton Gardens Cookham Berks SL6 9FF |
Secretary Name | Nirjay Mahindru |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Elthorne Road London N19 4AG |
Director Name | Caroline Elizabeth Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Geraldine Road London W4 3PA |
Director Name | Mr Alan McCormick |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Writer/Tutor |
Country of Residence | England |
Correspondence Address | 9 Court Road Swanage BH19 1JB |
Director Name | Mr Alan Arthur Finch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Director Name | Mr Jonathan Robert McDonnell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Director Name | Prof Anthony Rudd |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Professor Of Stroke Medicine |
Country of Residence | England |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Director Name | Prof Marion Fraser Walker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Emeritus Professor In Stroke Rehabilitation |
Country of Residence | England |
Correspondence Address | 8 Holyrood Street London SE1 2EL |
Director Name | Stephanie Cole |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Actor |
Country of Residence | England |
Correspondence Address | The Malthouse High Street, Hinton Charterhouse Bath Avon BA3 6AW |
Director Name | Nell Mary Dunn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 34 Holmead Road London SW6 2JD |
Secretary Name | Caroline Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 Princes House 52 Kensington Park Road London W11 3BN |
Director Name | Prof Lalit Kalra |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 August 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 63 Bexley Lane Sidcup Kent DA14 4JW |
Director Name | Ms Penny Jones |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 January 2018) |
Role | Director Of Care Services |
Country of Residence | England |
Correspondence Address | 185 Bostall Hill, Greenwich & Bexley Community Hos Abbey Wood London SE2 0GB |
Director Name | Prof Christopher McKevitt |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2021) |
Role | Professor Of Stroke Medicine |
Country of Residence | England |
Correspondence Address | Faculty Of Life Sciences & Medicine King's College Newcomen Street London SE1 1UL |
Website | interactreading.org |
---|---|
Email address | [email protected] |
Telephone | 020 79316458 |
Telephone region | London |
Registered Address | 8 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £219,399 |
Net Worth | £159,327 |
Cash | £197,346 |
Current Liabilities | £40,568 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
13 November 2009 | Delivered on: 19 November 2009 Persons entitled: The Secretary of State for Communities and Local Government Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an interest bearing deposit account see image for full details. Outstanding |
---|
11 March 2021 | Registered office address changed from Victoria Charity Centre 11 Belgrave Road London Greater London SW1V 1RB to Silverstream House, 4th Floor 45 Fitzroy Street Fitzrovia London W1T 6EB on 11 March 2021 (1 page) |
---|---|
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 31 August 2019 (21 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (18 pages) |
31 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 August 2017 (18 pages) |
21 February 2018 | Appointment of Mr Alan Mccormick as a director on 15 February 2018 (2 pages) |
23 January 2018 | Appointment of Professor Christopher Mckevitt as a director on 16 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Penny Jones as a director on 9 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Stephanie Cole as a director on 9 January 2018 (1 page) |
4 April 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
4 April 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
6 May 2016 | Total exemption full accounts made up to 31 August 2015 (18 pages) |
6 May 2016 | Total exemption full accounts made up to 31 August 2015 (18 pages) |
25 April 2016 | Director's details changed for Christopher John Ravenscroft on 1 January 2015 (2 pages) |
25 April 2016 | Director's details changed for Caroline Elizabeth Smith on 1 January 2015 (2 pages) |
25 April 2016 | Director's details changed for Christopher John Ravenscroft on 1 January 2015 (2 pages) |
25 April 2016 | Director's details changed for Mr John Naismith Fergus on 1 January 2016 (2 pages) |
25 April 2016 | Director's details changed for Leah Janice Sowden on 1 January 2015 (2 pages) |
25 April 2016 | Director's details changed for Leah Janice Sowden on 1 January 2015 (2 pages) |
25 April 2016 | Director's details changed for Caroline Elizabeth Smith on 1 January 2015 (2 pages) |
25 April 2016 | Director's details changed for Mr John Naismith Fergus on 1 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 20 January 2016 no member list (13 pages) |
21 January 2016 | Annual return made up to 20 January 2016 no member list (13 pages) |
3 March 2015 | Total exemption full accounts made up to 31 August 2014 (18 pages) |
3 March 2015 | Total exemption full accounts made up to 31 August 2014 (18 pages) |
20 January 2015 | Annual return made up to 20 January 2015 no member list (13 pages) |
20 January 2015 | Annual return made up to 20 January 2015 no member list (13 pages) |
20 January 2015 | Termination of appointment of Lalit Kalra as a director on 21 August 2014 (1 page) |
20 January 2015 | Termination of appointment of Lalit Kalra as a director on 21 August 2014 (1 page) |
6 June 2014 | Company name changed interact reading service\certificate issued on 06/06/14
|
6 June 2014 | NE01 form (2 pages) |
6 June 2014 | Company name changed interact reading service\certificate issued on 06/06/14
|
6 June 2014 | NE01 form (2 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Change of name notice (2 pages) |
29 May 2014 | Change of name notice (2 pages) |
29 May 2014 | Resolutions
|
14 February 2014 | Annual return made up to 20 January 2014 no member list (14 pages) |
14 February 2014 | Annual return made up to 20 January 2014 no member list (14 pages) |
11 February 2014 | Total exemption full accounts made up to 31 August 2013 (18 pages) |
11 February 2014 | Total exemption full accounts made up to 31 August 2013 (18 pages) |
30 April 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
30 April 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
22 January 2013 | Annual return made up to 20 January 2013 no member list (14 pages) |
22 January 2013 | Appointment of Ms Penny Jones as a director (2 pages) |
22 January 2013 | Appointment of Ms Penny Jones as a director (2 pages) |
22 January 2013 | Annual return made up to 20 January 2013 no member list (14 pages) |
15 March 2012 | Total exemption full accounts made up to 31 August 2011 (18 pages) |
15 March 2012 | Total exemption full accounts made up to 31 August 2011 (18 pages) |
24 January 2012 | Annual return made up to 20 January 2012 no member list (13 pages) |
24 January 2012 | Annual return made up to 20 January 2012 no member list (13 pages) |
20 April 2011 | Registered office address changed from 31 Princes House 52 Kensington Park Road London W11 3BN on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 31 Princes House 52 Kensington Park Road London W11 3BN on 20 April 2011 (1 page) |
18 February 2011 | Total exemption full accounts made up to 31 August 2010 (17 pages) |
18 February 2011 | Total exemption full accounts made up to 31 August 2010 (17 pages) |
26 January 2011 | Secretary's details changed for Nirjay Mahindru on 24 November 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Nirjay Mahindru on 24 November 2010 (2 pages) |
26 January 2011 | Annual return made up to 20 January 2011 no member list (13 pages) |
26 January 2011 | Annual return made up to 20 January 2011 no member list (13 pages) |
5 March 2010 | Total exemption full accounts made up to 31 August 2009 (17 pages) |
5 March 2010 | Total exemption full accounts made up to 31 August 2009 (17 pages) |
3 February 2010 | Director's details changed for William Jeremy Sykes on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Eileen Patricia Kidd on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Edmund Joshua Hubbard on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Stephanie Cole on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Leah Janice Sowden on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Nell Mary Dunn on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for William Jeremy Sykes on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Christopher John Ravenscroft on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Edmund Joshua Hubbard on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Nell Mary Dunn on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 20 January 2010 no member list (8 pages) |
3 February 2010 | Director's details changed for Eileen Patricia Kidd on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Leah Janice Sowden on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Professor Lalit Kalra on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Leah Janice Sowden on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 20 January 2010 no member list (8 pages) |
3 February 2010 | Director's details changed for Mr John Naismith Fergus on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Stephanie Cole on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Christopher John Ravenscroft on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for William Jeremy Sykes on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Eileen Patricia Kidd on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Professor Lalit Kalra on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Professor Lalit Kalra on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Naismith Fergus on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Naismith Fergus on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Christopher John Ravenscroft on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Edmund Joshua Hubbard on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Nell Mary Dunn on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Stephanie Cole on 3 February 2010 (2 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2009 | Total exemption full accounts made up to 31 August 2008 (18 pages) |
24 March 2009 | Total exemption full accounts made up to 31 August 2008 (18 pages) |
10 February 2009 | Annual return made up to 20/01/09 (5 pages) |
10 February 2009 | Annual return made up to 20/01/09 (5 pages) |
15 July 2008 | Full accounts made up to 31 August 2007 (19 pages) |
15 July 2008 | Full accounts made up to 31 August 2007 (19 pages) |
27 February 2008 | Annual return made up to 20/01/08 (5 pages) |
27 February 2008 | Annual return made up to 20/01/08 (5 pages) |
3 June 2007 | Partial exemption accounts made up to 31 August 2006 (15 pages) |
3 June 2007 | Partial exemption accounts made up to 31 August 2006 (15 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
20 March 2007 | Annual return made up to 20/01/07 (8 pages) |
20 March 2007 | Annual return made up to 20/01/07 (8 pages) |
26 May 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
26 May 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
17 February 2006 | Annual return made up to 20/01/06 (8 pages) |
17 February 2006 | Annual return made up to 20/01/06 (8 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Annual return made up to 20/01/05 (7 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Annual return made up to 20/01/05 (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
28 January 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
21 July 2004 | Partial exemption accounts made up to 31 August 2003 (16 pages) |
21 July 2004 | Partial exemption accounts made up to 31 August 2003 (16 pages) |
6 February 2004 | Annual return made up to 20/01/04 (7 pages) |
6 February 2004 | Annual return made up to 20/01/04 (7 pages) |
30 September 2003 | Memorandum and Articles of Association (15 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Memorandum and Articles of Association (15 pages) |
30 September 2003 | Resolutions
|
18 July 2003 | Partial exemption accounts made up to 31 August 2002 (10 pages) |
18 July 2003 | Partial exemption accounts made up to 31 August 2002 (10 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
29 January 2003 | Annual return made up to 20/01/03 (6 pages) |
29 January 2003 | Annual return made up to 20/01/03 (6 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
19 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
19 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
28 October 2002 | Accounting reference date shortened from 30/06/03 to 31/08/02 (1 page) |
28 October 2002 | Accounting reference date shortened from 30/06/03 to 31/08/02 (1 page) |
25 January 2002 | Annual return made up to 20/01/02 (5 pages) |
25 January 2002 | Annual return made up to 20/01/02 (5 pages) |
1 November 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
1 November 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
25 January 2001 | Annual return made up to 20/01/01 (5 pages) |
25 January 2001 | Annual return made up to 20/01/01 (5 pages) |
15 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
15 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
20 April 2000 | Memorandum and Articles of Association (2 pages) |
20 April 2000 | Memorandum and Articles of Association (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
20 January 2000 | Incorporation (29 pages) |
20 January 2000 | Incorporation (29 pages) |