UKBizDB.co.uk

THE WAYS AND MEANS TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Ways And Means Trust Limited. The company was founded 56 years ago and was given the registration number 00926759. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Greenshoots Manor Farm, Peppard Common, Henley-on-thames, Oxfordshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:THE WAYS AND MEANS TRUST LIMITED
Company Number:00926759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1968
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Greenshoots Manor Farm, Peppard Common, Henley-on-thames, Oxfordshire, RG9 5LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenshoots, Manor Farm, Peppard Common, Henley-On-Thames, England, RG9 5LA

Secretary27 February 2014Active
Woodstone, Chalkhouse Green Road, Kidmore End, Reading, England, RG4 9AU

Director18 October 2012Active
Greenshoots, Manor Farm, Peppard Common, Henley-On-Thames, RG9 5LA

Director07 February 2019Active
Greenshoots, Manor Farm, Peppard Common, Henley-On-Thames, England, RG9 5LA

Director01 August 2014Active
Greenshoots, Manor Farm, Peppard Common, Henley-On-Thames, RG9 5LA

Director30 November 2017Active
Greenshoots, Manor Farm, Peppard Common, Henley-On-Thames, RG9 5LA

Director09 October 2018Active
3, Worcester Road, Chipping Norton, OX7 5XT

Director18 October 2012Active
7 Lockbridge Court, Ray Park Road, Maidenhead, SL6 8UP

Secretary09 October 1992Active
Wisteria Cottage Clinker Cottages, School Lane Ewshot, Farnham, GU10 5BN

Secretary-Active
51 Brook Street, Watlington, OX49 5JH

Secretary01 May 1999Active
9 Morgan Road, Reading, RG1 5HQ

Director-Active
7 Lockbridge Court, Ray Park Road, Maidenhead, SL6 8UP

Director-Active
Wisteria Cottage Clinker Cottages, School Lane Ewshot, Farnham, GU10 5BN

Director-Active
16 Cumberland Way, Woosehill, Wokingham, RG11 9AY

Director-Active
Baytree Cottage 4 Newnham Green, Crowmarsh Gifford, Wallingford, OX10 8EW

Director21 September 1994Active
Causeway House, Church Road, Cholsey, OX10 9PP

Director-Active
Orchard House 7 Grove Road, Sonning Common, Reading, RG4 9RH

Director-Active
Greenshoots, Manor Farm, Peppard Common, Henley-On-Thames, RG9 5LA

Director05 April 2019Active
White Cottage, Brightwell Cum Sotwell, Wallingford, OX10 0RJ

Director-Active
51 Brook Street, Watlington, OX49 5JH

Director09 July 2009Active
16 Lawrenny Street, Neyland, SA73 1TB

Director16 August 1995Active
11 Pound Lane, Thatcham, Newbury, RG19 3TG

Director21 May 1997Active
1 London Street, Reading, RG1 4PN

Director-Active
8, Picton Way, Caversham, Reading, RG4 8NJ

Director22 October 2007Active

People with Significant Control

Mr Andrew Spicer Villars
Notified on:06 May 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Greenshoots, Manor Farm, Henley-On-Thames, RG9 5LA
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Change person secretary company with change date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-06Accounts

Accounts with accounts type total exemption full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-09-15Accounts

Accounts with accounts type total exemption full.

Download
2015-08-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.