Woodcote Charitable Association READING


Woodcote Charitable Association started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03989364. The Woodcote Charitable Association company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Reading at Waverley Cottage Goring Road. Postal code: RG8 0QE.

At present there are 11 directors in the the firm, namely David L., Henrietta H. and John G. and others. In addition one secretary - Henrietta H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Woodcote Charitable Association Address / Contact

Office Address Waverley Cottage Goring Road
Office Address2 Woodcote
Town Reading
Post code RG8 0QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03989364
Date of Incorporation Wed, 10th May 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

David L.

Position: Director

Appointed: 22 May 2021

Henrietta H.

Position: Director

Appointed: 31 March 2021

Henrietta H.

Position: Secretary

Appointed: 03 March 2021

John G.

Position: Director

Appointed: 20 March 2018

Bruce J.

Position: Director

Appointed: 27 April 2016

Martin M.

Position: Director

Appointed: 29 April 2009

Martin A.

Position: Director

Appointed: 30 April 2008

Nicholas B.

Position: Director

Appointed: 23 April 2003

Martin J.

Position: Director

Appointed: 23 April 2003

Geoffrey C.

Position: Director

Appointed: 10 May 2000

George N.

Position: Director

Appointed: 10 May 2000

Roger T.

Position: Director

Appointed: 10 May 2000

Joanne G.

Position: Secretary

Appointed: 20 May 2014

Resigned: 03 March 2021

Albert G.

Position: Director

Appointed: 27 March 2012

Resigned: 30 May 2016

Stephanie W.

Position: Secretary

Appointed: 27 May 2009

Resigned: 10 April 2014

Stephanie W.

Position: Director

Appointed: 29 April 2009

Resigned: 10 April 2014

Andrew C.

Position: Director

Appointed: 29 April 2009

Resigned: 05 November 2011

Kenneth P.

Position: Director

Appointed: 23 April 2003

Resigned: 10 March 2012

Mark H.

Position: Director

Appointed: 23 April 2003

Resigned: 29 April 2009

William H.

Position: Director

Appointed: 10 May 2000

Resigned: 23 April 2003

Terence M.

Position: Director

Appointed: 10 May 2000

Resigned: 28 May 2011

David P.

Position: Director

Appointed: 10 May 2000

Resigned: 29 April 2009

Roger D.

Position: Director

Appointed: 10 May 2000

Resigned: 29 April 2009

Roger D.

Position: Secretary

Appointed: 10 May 2000

Resigned: 27 May 2009

Graham W.

Position: Director

Appointed: 10 May 2000

Resigned: 15 September 2021

Peter S.

Position: Director

Appointed: 10 May 2000

Resigned: 09 March 2021

Richard A.

Position: Director

Appointed: 10 May 2000

Resigned: 27 January 2009

George B.

Position: Director

Appointed: 10 May 2000

Resigned: 29 April 2009

Alan G.

Position: Director

Appointed: 10 May 2000

Resigned: 24 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth43 12339 35935 82933 92833 62733 198      
Balance Sheet
Current Assets47 29740 59239 62139 91934 63534 37037 12133 56439 18735 71433 84933 158
Net Assets Liabilities     33 19832 23931 83835 96935 08434 00333 146
Cash Bank In Hand46 49438 58338 72339 61634 382       
Debtors1351 48637050        
Net Assets Liabilities Including Pension Asset Liability43 12339 35935 82933 92833 62733 198      
Stocks Inventory668523528253253       
Tangible Fixed Assets1 7679841 6841 0382 372       
Reserves/Capital
Profit Loss Account Reserve43 12339 35935 82933 92833 627       
Shareholder Funds43 12339 35935 82933 92833 62733 198      
Other
Creditors     3 4656 3362 3803 8301 100 28
Fixed Assets1 7679841 6841 0382 3722 2931 45465461247015416
Net Current Assets Liabilities41 35638 37534 14532 89031 25530 90530 78531 18435 35734 61433 84933 130
Total Assets Less Current Liabilities43 12339 35935 82933 92833 62733 19832 23931 83835 96935 08434 00333 146
Creditors Due Within One Year5 9412 2175 4767 0293 3803 465      
Tangible Fixed Assets Additions  1 970 2 500       
Tangible Fixed Assets Cost Or Valuation5 5605 5607 5307 81010 310       
Tangible Fixed Assets Depreciation3 7934 5765 8466 7727 938       
Tangible Fixed Assets Depreciation Charged In Period 7831 270 1 166       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, June 2023
Free Download (3 pages)

Company search