ASSISTED READING FOR CHILDREN

Active Bicester

Educational support services

12 employees website.com
Education Educational support services
A

ASSISTED READING FOR CHILDREN

Educational support services

Founded 23 Feb 2012 Active Bicester, United Kingdom 12 employees website.com
Education Educational support services
Accounts Submitted 15 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 4 Mar 2026 Next due 9 Mar 2027 10 months remaining
Net assets £151K £30K 2024 year on year
Total assets £152K £34K 2024 year on year
Total Liabilities £2K £4K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Gobles Court 7 Market Square Bicester Oxfordshire OX26 6AA

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ASSISTED READING FOR CHILDREN (07962217), an active education company based in Bicester, United Kingdom. Incorporated 23 Feb 2012. Educational support services. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£143.57k

Decreased by £32.25k (-18%)

Net Assets

£150.54k

Decreased by £30.14k (-17%)

Total Liabilities

£1.85k

Decreased by £4.03k (-69%)

Turnover

£198.92k

Increased by £54.80k (+38%)

Employees

12

Increased by 2 (+20%)

Debt Ratio

1%

Decreased by 2 (-67%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 5

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (26)

26 Active 4 Ceased

Mr Curtis Leung

British

Active
Notified 9 Jul 2024
Residence England
DOB June 2001
Nature of Control
  • Significant Influence Or Control As Firm

Mr Benjamin Robert Morel-allen

British

Active
Notified 19 Mar 2024
Residence England
DOB September 1986
Nature of Control
  • Significant Influence Or Control

Mrs Joanna Frances Waton

British

Active
Notified 19 May 2025
Residence England
DOB October 1987
Nature of Control
  • Significant Influence Or Control

Mrs Veronica Margaret Mary Carlton

British

Active
Notified 16 Jun 2025
Residence England
DOB November 1948
Nature of Control
  • Significant Influence Or Control

Dr Amool Ajitkumar Raina

Indian

Active
Notified 19 May 2025
Residence England
DOB February 1985
Nature of Control
  • Significant Influence Or Control

Mr Ian Corkin

British

Active
Notified 9 Oct 2025
Residence England
DOB June 1963
Nature of Control
  • Significant Influence Or Control

Pauline Edwards

British

Active
Notified 6 Dec 2019
Residence England
DOB June 1947
Nature of Control
  • Significant Influence Or Control

David John Jones

British

Active
Notified 1 Jun 2016
Residence England
DOB March 1949
Nature of Control
  • Significant Influence Or Control

Mrs Hayley Louise Nock

British

Active
Notified 9 Oct 2025
Residence England
DOB June 1987
Nature of Control
  • Significant Influence Or Control

Lynn Knapp

British

Active
Notified 1 Jun 2016
Residence England
DOB December 1959
Nature of Control
  • Significant Influence Or Control

David Bettle

British

Active
Notified 1 Jun 2016
Residence England
DOB October 1944
Nature of Control
  • Significant Influence Or Control

Michelle Jeanette Price

British

Active
Notified 16 Mar 2021
Residence England
DOB September 1968
Nature of Control
  • Significant Influence Or Control As Firm

Emily Jane Hodges

British

Active
Notified 22 Sept 2020
Residence England
DOB August 1981
Nature of Control
  • Significant Influence Or Control

Jane Elizabeth Williamson

British

Active
Notified 10 Jan 2023
Residence England
DOB October 1960
Nature of Control
  • Significant Influence Or Control

Mark Walter Hofman

British

Active
Notified 1 Jun 2016
Residence England
DOB July 1949
Nature of Control
  • Significant Influence Or Control

Noel Hetherington

British

Active
Notified 1 Jun 2016
Residence England
DOB October 1951
Nature of Control
  • Significant Influence Or Control

Roberto Hortal Munoz

Spanish

Active
Notified 27 Jan 2020
Residence England
DOB July 1972
Nature of Control
  • Right To Appoint And Remove Directors

Kathleen Gilbert

British

Active
Notified 5 Jul 2017
Residence England
DOB January 1949
Nature of Control
  • Significant Influence Or Control

Janet Evelyn Eustace

British

Active
Notified 1 Jun 2016
Residence England
DOB December 1953
Nature of Control
  • Significant Influence Or Control

Jacqueline Melissa Piper

British

Active
Notified 15 Mar 2019
Residence England
DOB July 1946
Nature of Control
  • Significant Influence Or Control

David Peter Harding

British

Active
Notified 18 Dec 2019
Residence England
DOB April 1949
Nature of Control
  • Significant Influence Or Control

Anne Ross

British

Active
Notified 1 Jun 2016
Residence England
DOB February 1942
Nature of Control
  • Significant Influence Or Control

Neil Yeo Morrick

British

Active
Notified 4 Dec 2018
Residence England
DOB March 1940
Nature of Control
  • Significant Influence Or Control

Nilam Moorcroft

British

Active
Notified 16 Mar 2021
Residence England
DOB June 1953
Nature of Control
  • Right To Appoint And Remove Directors As Firm

Margaret Jane Stevens

British

Active
Notified 14 Feb 2022
Residence United Kingdom
DOB December 1953
Nature of Control
  • Significant Influence Or Control

Ian Donald Hudspeth

British

Active
Notified 7 Dec 2021
Residence England
DOB April 1960
Nature of Control
  • Significant Influence Or Control

Honor Margaret Somerset

Ceased 11 Mar 2025

Ceased

Susan Heather Hine

Ceased 12 Nov 2024

Ceased

Saira Ali

Ceased 12 Nov 2024

Ceased

Derek John Thornhill

Ceased 15 Mar 2025

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
4 Mar 2026Confirmation StatementConfirmation statement made on 23 Feb 2026 with no updates
24 Feb 2026Persons With Significant ControlChange to Mrs Joanna Waton as a person with significant control on 1 Feb 2026
24 Feb 2026Persons With Significant ControlChange to Mr Benjamin Morel-Allen as a person with significant control on 1 Feb 2026
24 Feb 2026OfficersChange to director Mrs Joanna Waton on 1 Feb 2026
14 Jan 2026Persons With Significant ControlCessation of Jane Elizabeth Williamson as a person with significant control on 13 Jan 2026
4 Mar 2026 Confirmation Statement

Confirmation statement made on 23 Feb 2026 with no updates

24 Feb 2026 Persons With Significant Control

Change to Mrs Joanna Waton as a person with significant control on 1 Feb 2026

24 Feb 2026 Persons With Significant Control

Change to Mr Benjamin Morel-Allen as a person with significant control on 1 Feb 2026

24 Feb 2026 Officers

Change to director Mrs Joanna Waton on 1 Feb 2026

14 Jan 2026 Persons With Significant Control

Cessation of Jane Elizabeth Williamson as a person with significant control on 13 Jan 2026

Recent Activity

Latest Activity

Confirmation statement made on 23 Feb 2026 with no updates

1 months ago on 4 Mar 2026

Change to Mrs Joanna Waton as a person with significant control on 1 Feb 2026

2 months ago on 24 Feb 2026

Change to Mr Benjamin Morel-Allen as a person with significant control on 1 Feb 2026

2 months ago on 24 Feb 2026

Change to director Mrs Joanna Waton on 1 Feb 2026

2 months ago on 24 Feb 2026

Cessation of Jane Elizabeth Williamson as a person with significant control on 13 Jan 2026

3 months ago on 14 Jan 2026