Association For Reaching & Instructing Children In Africa NORWICH


Founded in 1999, Association For Reaching & Instructing Children In Africa, classified under reg no. 03828538 is an active company. Currently registered at 2 Drury Close NR5 9DD, Norwich the company has been in the business for twenty five years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 8 directors in the the company, namely Ruth W., Harold W. and Ruth W. and others. In addition 2 active secretaries, Elizabeth L. and Rosemary W. were appointed. As of 26 April 2024, there were 21 ex directors - Andrew B., Ashiraf K. and others listed below. There were no ex secretaries.

Association For Reaching & Instructing Children In Africa Address / Contact

Office Address 2 Drury Close
Office Address2 Bowthorpe
Town Norwich
Post code NR5 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03828538
Date of Incorporation Thu, 19th Aug 1999
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Ruth W.

Position: Director

Appointed: 01 April 2020

Harold W.

Position: Director

Appointed: 01 April 2020

Ruth W.

Position: Director

Appointed: 01 April 2020

Anne G.

Position: Director

Appointed: 01 June 2019

David G.

Position: Director

Appointed: 01 June 2019

Elizabeth L.

Position: Secretary

Appointed: 01 January 2014

Kevin L.

Position: Director

Appointed: 01 December 2012

Rosemary W.

Position: Secretary

Appointed: 19 August 1999

George W.

Position: Director

Appointed: 19 August 1999

Rosemary W.

Position: Director

Appointed: 19 August 1999

Andrew B.

Position: Director

Appointed: 01 March 2015

Resigned: 25 February 2020

Ashiraf K.

Position: Director

Appointed: 01 December 2012

Resigned: 01 February 2014

Samuel K.

Position: Director

Appointed: 31 March 2012

Resigned: 01 February 2014

Margaret M.

Position: Director

Appointed: 14 May 2011

Resigned: 30 October 2012

Thomas W.

Position: Director

Appointed: 26 October 2009

Resigned: 31 December 2011

Marie N.

Position: Director

Appointed: 10 September 2009

Resigned: 03 December 2012

Stephen S.

Position: Director

Appointed: 05 September 2009

Resigned: 31 December 2011

Keith J.

Position: Director

Appointed: 01 September 2009

Resigned: 21 April 2011

Terence L.

Position: Director

Appointed: 10 November 2008

Resigned: 27 February 2009

Glenys L.

Position: Director

Appointed: 01 September 2008

Resigned: 27 February 2009

Graham M.

Position: Director

Appointed: 01 October 2007

Resigned: 29 February 2020

David R.

Position: Director

Appointed: 01 September 2007

Resigned: 14 October 2007

Timothy S.

Position: Director

Appointed: 01 June 2007

Resigned: 23 February 2009

Jennifer D.

Position: Director

Appointed: 01 September 2006

Resigned: 10 November 2006

Dudley A.

Position: Director

Appointed: 01 September 2006

Resigned: 13 November 2006

John B.

Position: Director

Appointed: 01 September 2004

Resigned: 05 June 2007

Anthony S.

Position: Director

Appointed: 01 September 2002

Resigned: 12 June 2006

Timothy S.

Position: Director

Appointed: 19 August 1999

Resigned: 31 August 2004

John C.

Position: Director

Appointed: 19 August 1999

Resigned: 31 August 2002

Leslie C.

Position: Director

Appointed: 19 August 1999

Resigned: 22 November 1999

Elizabeth W.

Position: Director

Appointed: 19 August 1999

Resigned: 31 August 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Rosemary W. This PSC has significiant influence or control over this company,.

Rosemary W.

Notified on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand2 476433782634
Current Assets4 3182 115782 
Debtors1 8421 682  
Net Assets Liabilities124 409129 507126 641129 147
Other Debtors1 1591 682  
Property Plant Equipment143 384146 677142 371135 893
Other
Charity Funds124 409129 507126 641129 147
Charity Registration Number England Wales 1 079 9521 079 9521 079 952
Cost Charitable Activity92 21413 36318 80216 175
Donations Legacies102 50497 81785 49286 241
Expenditure Material Fund 92 71988 35883 735
Income Material Fund 97 81785 49286 241
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses10 2905 0982 8662 506
Net Increase Decrease In Charitable Funds10 2905 0982 8662 506
Transfer To From Material Fund 14 6081 4474 822
Accrued Liabilities Deferred Income8 1064 3285 7607 380
Accumulated Depreciation Impairment Property Plant Equipment27 02734 19441 81049 288
Average Number Employees During Period1111
Creditors23 29319 28516 5127 380
Depreciation Expense Property Plant Equipment7667 1677 6167 478
Increase From Depreciation Charge For Year Property Plant Equipment 7 1677 6167 478
Net Current Assets Liabilities18 97517 17015 7306 746
Other Remaining Borrowings14 95710 75210 752 
Prepayments Accrued Income683   
Property Plant Equipment Gross Cost170 411180 871184 181185 181
Total Additions Including From Business Combinations Property Plant Equipment 10 4603 3101 000
Total Assets Less Current Liabilities124 409129 507126 641129 147
Wages Salaries9 60010 40010 00010 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 8th, June 2023
Free Download (15 pages)

Company search

Advertisements