Woodcote Consulting Limited

General information

Name:

Woodcote Consulting Ltd

Office Address:

The Oakley Kidderminster Road WR9 9AY Droitwich

Number: 03938013

Incorporation date: 2000-03-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08456170300

Emails:

  • info@woodcote-consulting.com

Website

www.woodcote-consulting.com

Description

Data updated on:

Woodcote Consulting Limited with reg. no. 03938013 has been on the market for 24 years. This particular Private Limited Company is located at The Oakley, Kidderminster Road, Droitwich and its zip code is WR9 9AY. Woodcote Consulting Limited was listed twenty four years ago as Steve Dodd Construction. This firm's principal business activity number is 70229 meaning Management consultancy activities other than financial management. 2022-04-30 is the last time the accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 2 transactions from worth at least 500 pounds each, amounting to £3,216 in total. The company also worked with the Milton Keynes Council (1 transaction worth £857 in total). Woodcote Consulting was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Sandwell Council Council covering the following areas: Children And Young Peoples Services Exc Schools and Legal And Governance.

Ewan D. and Alison L. are the firm's directors and have been doing everything they can to make sure everything is working correctly for twenty four years.

  • Previous company's names
  • Woodcote Consulting Limited 2000-05-25
  • Steve Dodd Construction Limited 2000-03-02

Financial data based on annual reports

Company staff

Ewan D.

Role: Secretary

Appointed: 25 May 2000

Latest update: 4 April 2024

Ewan D.

Role: Director

Appointed: 25 May 2000

Latest update: 4 April 2024

Alison L.

Role: Director

Appointed: 25 May 2000

Latest update: 4 April 2024

People with significant control

Executives who control the firm include: Alison L. owns 1/2 or less of company shares. Ewan D. owns 1/2 or less of company shares.

Alison L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ewan D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 14th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14th January 2015
Annual Accounts 29th September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29th September 2015
Annual Accounts 18th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 14th January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 14th January 2013
Annual Accounts 27th January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Milton Keynes Council 1 £ 856.66
2011-03-07 5100505091 £ 856.66 Supplies And Services
2011 Sandwell Council 2 £ 3 216.19
2011-03-25 2011P12_001779 £ 2 412.14 Children And Young Peoples Services Exc Schools
2011-09-01 2012P06_000368 £ 804.05 Legal And Governance

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
24
Company Age

Similar companies nearby

Closest companies