UKBizDB.co.uk

ASHFORD VOLUNTEER CENTRE

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

This company is commonly known as Ashford Volunteer Centre. The company was founded 26 years ago and was given the registration number 03464057. The firm's registered office is in ASHFORD. You can find them at Berwick House, 8 Elwick Road, Ashford, Kent. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:ASHFORD VOLUNTEER CENTRE
Company Number:03464057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Berwick House, 8 Elwick Road, Ashford, Kent, TN23 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berwick House, 8 Elwick Road, Ashford, TN23 1PF

Director05 June 2015Active
Berwick House, 8 Elwick Road, Ashford, United Kingdom, TN23 1PF

Director06 June 2023Active
40, Viburnum Close, Ashford, England, TN23 3LB

Director05 June 2015Active
Berwick House, 8 Elwick Road, Ashford, TN23 1PF

Director07 November 2016Active
Berwick House, 8 Elwick Road, Ashford, TN23 1PF

Director06 August 2014Active
Berwick House, 8 Elwick Road, Ashford, TN23 1PF

Director31 July 2018Active
Berwick House, 8 Elwick Road, Ashford, TN23 1PF

Director22 November 2017Active
Berwick House, 8 Elwick Road, Ashford, TN23 1PF

Director23 November 2017Active
Pond Farm House, Woodchurch, Ashford, TN26 3QW

Secretary21 November 1997Active
28 Tadworth Road, Kennington, Ashford, TN24 9LA

Secretary07 December 1999Active
May Cottage, 115 Grosvenor Road, Ashford, TN24 9PN

Secretary12 November 1997Active
Berwick House, 8 Elwick Road, Ashford, TN23 1PF

Director05 June 2015Active
Pond Farm House, Woodchurch, Ashford, TN26 3QW

Director21 November 1997Active
32a Highfield Road, Willesborough, Ashford, TN24 0JJ

Director02 August 2000Active
Ponders End 18 Fostall Green, Ashford, TN23 5PS

Director18 September 2002Active
The Quarter House, Peening Quarter Road, Wittersham, England, TN30 7NP

Director05 June 2015Active
Berwick House, 8 Elwick Road, Ashford, TN23 1PF

Director05 June 2015Active
17 Apsley Street, Ashford, TN23 1LF

Director13 April 1999Active
Berwick House, 8 Elwick Road, Ashford, TN23 1PF

Director07 November 2016Active
The College Churchyard, Ashford, TN23 1QG

Director09 November 1998Active
Bridge Cottage Churchfield Way, Wye, Ashford, TN25 5EQ

Director05 August 1998Active
144 Sandyhurst Lane, Ashford, TN25 4NX

Director21 November 1997Active
28 Tadworth Road, Kennington, Ashford, TN24 9LA

Director21 November 1997Active
Little Bucket Farm Duckpit Lane, Waltham, Canterbury, CT4 5PY

Director12 November 1997Active
49 Hillbrow Road, Ashford, TN23 4QH

Director06 November 2000Active
60 Earlsworth Road, South Willesborough, Ashford, TN24 0DW

Director26 July 2006Active
Berwick House, 8 Elwick Road, Ashford, TN23 1PF

Director07 November 2016Active
Berwick House, 8 Elwick Road, Ashford, TN23 1PF

Director06 August 2014Active
Willow Brook, The Street, Brook, Ashford, TN25 5PF

Director13 April 1999Active
Trotters End 72 The Street, Appledore, Ashford, TN26 2AE

Director14 December 1999Active

People with Significant Control

Ms Louise Cockle
Notified on:13 November 2023
Status:Active
Date of birth:January 1969
Nationality:British
Address:Berwick House, Ashford, TN23 1PF
Nature of control:
  • Significant influence or control
Mr Peter Feacey
Notified on:13 November 2023
Status:Active
Date of birth:August 1956
Nationality:British
Address:Berwick House, Ashford, TN23 1PF
Nature of control:
  • Significant influence or control
Miss Caroline Susan Hannah
Notified on:13 November 2023
Status:Active
Date of birth:February 1957
Nationality:British
Address:Berwick House, Ashford, TN23 1PF
Nature of control:
  • Significant influence or control
Mr Christopher Frederick Morley
Notified on:13 November 2023
Status:Active
Date of birth:February 1957
Nationality:British
Address:Berwick House, Ashford, TN23 1PF
Nature of control:
  • Significant influence or control
Ms Amanda Scott
Notified on:13 November 2023
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Berwick House, 8 Elwick Road, Ashford, United Kingdom, TN23 1PF
Nature of control:
  • Significant influence or control
Mr Peter Feacey
Notified on:07 November 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Berwick House, Ashford, TN23 1PF
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-23Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.