Wise-aid BERKHAMSTED


Wise-aid started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03409092. The Wise-aid company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Berkhamsted at Stonehouse Vicarage Road. Postal code: HP4 2QZ. Since 2020/02/05 Wise-aid is no longer carrying the name Transrural Trust.

Currently there are 3 directors in the the firm, namely Rebecca M., Rachael T. and Trevor L.. In addition one secretary - Trevor L. - is with the company. As of 29 March 2024, there were 9 ex directors - Rebecca M., Gillian R. and others listed below. There were no ex secretaries.

Wise-aid Address / Contact

Office Address Stonehouse Vicarage Road
Office Address2 Potten End
Town Berkhamsted
Post code HP4 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03409092
Date of Incorporation Thu, 24th Jul 1997
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Rebecca M.

Position: Director

Appointed: 29 July 2022

Rachael T.

Position: Director

Appointed: 29 July 2022

Trevor L.

Position: Director

Appointed: 04 April 2018

Trevor L.

Position: Secretary

Appointed: 24 July 1997

Rebecca M.

Position: Director

Appointed: 21 June 2016

Resigned: 29 July 2022

Gillian R.

Position: Director

Appointed: 11 June 2009

Resigned: 29 July 2022

Xin M.

Position: Director

Appointed: 05 December 2003

Resigned: 14 July 2008

Augustus G.

Position: Director

Appointed: 01 April 2003

Resigned: 21 June 2016

Graham M.

Position: Director

Appointed: 07 February 2003

Resigned: 29 July 2022

Colin M.

Position: Director

Appointed: 20 December 1999

Resigned: 19 January 2003

Trevor L.

Position: Director

Appointed: 24 July 1997

Resigned: 22 December 2003

Jonathan S.

Position: Director

Appointed: 24 July 1997

Resigned: 30 July 2009

Agboola F.

Position: Director

Appointed: 24 July 1997

Resigned: 04 April 2018

Company previous names

Transrural Trust February 5, 2020
Trans Rural Trust December 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth256 551291 785355 626373 812571 792
Balance Sheet
Cash Bank In Hand1 1339 1664741 211 
Current Assets27 01013 6474741 2111 261
Debtors25 8774 481   
Intangible Fixed Assets 826551  
Net Assets Liabilities Including Pension Asset Liability256 551291 785355 626373 812571 792
Tangible Fixed Assets1 239826551367 
Reserves/Capital
Profit Loss Account Reserve  355 626373 812 
Shareholder Funds256 551291 785355 626373 812571 792
Other
Creditors Due Within One Year1 1388367 9646 15915 475
Fixed Assets230 679278 974363 116378 760586 006
Intangible Fixed Assets Aggregate Amortisation Impairment 15 82216 097  
Intangible Fixed Assets Amortisation Charged In Period  275  
Intangible Fixed Assets Cost Or Valuation 16 64816 648  
Investments Fixed Assets229 440278 148362 565378 393 
Net Current Assets Liabilities25 87212 811-7 490-4 948-14 214
Other Aggregate Reserves256 551291 785355 626  
Tangible Fixed Assets Cost Or Valuation16 64816 64816 64816 648 
Tangible Fixed Assets Depreciation15 40915 82216 09716 281 
Tangible Fixed Assets Depreciation Charged In Period 413 184 
Total Assets Less Current Liabilities256 551291 785355 626373 812571 792

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, January 2024
Free Download (11 pages)

Company search