ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Almshouse Association

The Almshouse Association is an active company incorporated on 25 February 2003 with the registered office located in Windsor, Berkshire. The Almshouse Association was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04678214
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated 25 February 2003
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 25 February 2025 (11 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Leonard Hackett House
17-21 Victoria Street
Windsor
SL4 1HE
England
Address changed on 30 Sep 2025 (3 months ago)
Previous address was Billingbear Lodge Maidenhead Road Wokingham Berkshire RG40 5RU
Telephone
01344452922
Email
Available in Endole App
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1959
Director • British • Lives in UK • Born in Jun 1976
Director • British • Lives in England • Born in Jun 1958
Director • Charity Chief Executive • British • Lives in England • Born in Nov 1969
Director • Almshouse Clerk • British • Lives in England • Born in Apr 1941
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leonard Hackett Memorial Trust(The)
Ellen Patricia Scouller, Clive Cook, and 2 more are mutual people.
Active
Billingbear Enterprises Limited
Elizabeth Fathi and Robin Derek Hartley Russell are mutual people.
Active
Norfolk Historic Buildings Trust
Andrew Jonathan Barnes is a mutual person.
Active
The Forum Trust Limited
Andrew Jonathan Barnes is a mutual person.
Active
Kingston Churches Action On Homelessness
Peter William Constantine Edwards is a mutual person.
Active
Northern Housing Consortium Limited
Claire Louise Warren is a mutual person.
Active
Back On The Map Enterprises Limited
Paul Stephen Mullis is a mutual person.
Active
Priscilla Bacon Hospice Charity
Andrew Jonathan Barnes is a mutual person.
Active
Brands
The Almshouse Association
The Almshouse Association is a support charity representing over 1600 independent almshouse charities across the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£570K
Increased by £58K (+11%)
Turnover
£1.27M
Increased by £375K (+42%)
Employees
10
Same as previous period
Total Assets
£14.46M
Increased by £1.06M (+8%)
Total Liabilities
-£761K
Increased by £32K (+4%)
Net Assets
£13.7M
Increased by £1.03M (+8%)
Debt Ratio (%)
5%
Decreased by 0.18% (-3%)
Latest Activity
Clive Cook Details Changed
1 Month Ago on 16 Dec 2025
Mr Andrew Jonathan Barnes Details Changed
3 Months Ago on 30 Sep 2025
Registered Address Changed
3 Months Ago on 30 Sep 2025
David Bruce Healey Details Changed
4 Months Ago on 22 Sep 2025
Mr Quentin Timothy Starr Elston Details Changed
4 Months Ago on 22 Sep 2025
Clive Cook Details Changed
4 Months Ago on 22 Sep 2025
Full Accounts Submitted
7 Months Ago on 23 Jun 2025
Margaret Alice Stewart Resigned
7 Months Ago on 19 Jun 2025
Mr Andrew George Sage Appointed
10 Months Ago on 12 Mar 2025
Mr Peter William Constantine Edwards Appointed
10 Months Ago on 12 Mar 2025
Get Credit Report
Discover The Almshouse Association's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Clive Cook on 16 December 2025
Submitted on 16 Dec 2025
Director's details changed for David Bruce Healey on 22 September 2025
Submitted on 16 Dec 2025
Director's details changed for Mr Quentin Timothy Starr Elston on 22 September 2025
Submitted on 16 Dec 2025
Director's details changed for Clive Cook on 22 September 2025
Submitted on 16 Dec 2025
Termination of appointment of Margaret Alice Stewart as a director on 19 June 2025
Submitted on 16 Dec 2025
Director's details changed for Mr Andrew Jonathan Barnes on 30 September 2025
Submitted on 1 Oct 2025
Registered office address changed from Billingbear Lodge Maidenhead Road Wokingham Berkshire RG40 5RU to Leonard Hackett House 17-21 Victoria Street Windsor SL4 1HE on 30 September 2025
Submitted on 30 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 23 Jun 2025
Appointment of Mr Andrew George Sage as a director on 12 March 2025
Submitted on 20 Mar 2025
Appointment of Mr Peter William Constantine Edwards as a director on 12 March 2025
Submitted on 20 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year