Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Henry Denman And Agneta Mary Cook Charity
The Henry Denman And Agneta Mary Cook Charity is an active company incorporated on 21 March 2000 with the registered office located in Reading, Berkshire. The Henry Denman And Agneta Mary Cook Charity was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03956167
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
25 years
Incorporated
21 March 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 March 2025
(5 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Henry Denman And Agneta Mary Cook Charity
Contact
Address
Victoria House
26 Queen Victoria Street
Reading
Berkshire
RG1 1TG
United Kingdom
Address changed on
15 Jul 2022
(3 years ago)
Previous address was
Victoria House 26 Queen Victoria Street, Reading Berkshire RG1 1TG
Companies in RG1 1TG
Telephone
01189573238
Email
Available in Endole App
Website
Valewest.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Mrs Elizabeth Rose Heaver
Director • PSC • Stockbroker • British • Lives in England • Born in Apr 1975
Mr Jason Pyke
PSC • Director • British • Lives in UK • Born in Sep 1968 • Chartered Accountant
Paul Derek Lowery
Director • Solicitor • British • Lives in UK • Born in Oct 1966
Mr Paul Derek Lowery
PSC • British • Lives in UK • Born in Oct 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Valentine Equipment Limited
Jason Pyke is a mutual person.
Active
Burghfield Sailing Company Limited
Jason Pyke is a mutual person.
Active
Geoffrey Cole & Co Limited
Jason Pyke is a mutual person.
Active
Shaftesbury House Management Company (Warminster) Limited
Paul Derek Lowery is a mutual person.
Active
Promise Inclusion Limited
Paul Derek Lowery is a mutual person.
Active
Vale & West Accountancy Services Limited
Jason Pyke is a mutual person.
Active
Boyes Turner Trust Corporation Limited
Paul Derek Lowery is a mutual person.
Active
Vwas Holdings Limited
Jason Pyke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£16.44K
Decreased by £31.96K (-66%)
Turnover
£27.56K
Decreased by £2.55K (-8%)
Employees
Unreported
Same as previous period
Total Assets
£681K
Decreased by £69.31K (-9%)
Total Liabilities
-£14.86K
Decreased by £58.51K (-80%)
Net Assets
£666.15K
Decreased by £10.8K (-2%)
Debt Ratio (%)
2%
Decreased by 7.6% (-78%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Full Accounts Submitted
7 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Jason Pyke (PSC) Appointed
1 Year 7 Months Ago on 6 Feb 2024
Mr Jason Pyke Appointed
1 Year 7 Months Ago on 6 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Kathryn Margaret Cutts (PSC) Resigned
1 Year 10 Months Ago on 1 Nov 2023
Kathryn Margaret Cutts Resigned
1 Year 10 Months Ago on 1 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 23 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 19 Dec 2022
Get Alerts
Get Credit Report
Discover The Henry Denman And Agneta Mary Cook Charity's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 March 2025 with no updates
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Jan 2025
Notification of Jason Pyke as a person with significant control on 6 February 2024
Submitted on 9 Jan 2025
Cessation of Kathryn Margaret Cutts as a person with significant control on 1 November 2023
Submitted on 1 May 2024
Confirmation statement made on 21 March 2024 with no updates
Submitted on 1 May 2024
Appointment of Mr Jason Pyke as a director on 6 February 2024
Submitted on 6 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Termination of appointment of Kathryn Margaret Cutts as a director on 1 November 2023
Submitted on 12 Dec 2023
Confirmation statement made on 21 March 2023 with no updates
Submitted on 23 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 19 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs