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.
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 | : |
|
Registered Address | : | Berwick House, 8 Elwick Road, Ashford, Kent, TN23 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berwick House, 8 Elwick Road, Ashford, TN23 1PF | Director | 05 June 2015 | Active |
Berwick House, 8 Elwick Road, Ashford, United Kingdom, TN23 1PF | Director | 06 June 2023 | Active |
40, Viburnum Close, Ashford, England, TN23 3LB | Director | 05 June 2015 | Active |
Berwick House, 8 Elwick Road, Ashford, TN23 1PF | Director | 07 November 2016 | Active |
Berwick House, 8 Elwick Road, Ashford, TN23 1PF | Director | 06 August 2014 | Active |
Berwick House, 8 Elwick Road, Ashford, TN23 1PF | Director | 31 July 2018 | Active |
Berwick House, 8 Elwick Road, Ashford, TN23 1PF | Director | 22 November 2017 | Active |
Berwick House, 8 Elwick Road, Ashford, TN23 1PF | Director | 23 November 2017 | Active |
Pond Farm House, Woodchurch, Ashford, TN26 3QW | Secretary | 21 November 1997 | Active |
28 Tadworth Road, Kennington, Ashford, TN24 9LA | Secretary | 07 December 1999 | Active |
May Cottage, 115 Grosvenor Road, Ashford, TN24 9PN | Secretary | 12 November 1997 | Active |
Berwick House, 8 Elwick Road, Ashford, TN23 1PF | Director | 05 June 2015 | Active |
Pond Farm House, Woodchurch, Ashford, TN26 3QW | Director | 21 November 1997 | Active |
32a Highfield Road, Willesborough, Ashford, TN24 0JJ | Director | 02 August 2000 | Active |
Ponders End 18 Fostall Green, Ashford, TN23 5PS | Director | 18 September 2002 | Active |
The Quarter House, Peening Quarter Road, Wittersham, England, TN30 7NP | Director | 05 June 2015 | Active |
Berwick House, 8 Elwick Road, Ashford, TN23 1PF | Director | 05 June 2015 | Active |
17 Apsley Street, Ashford, TN23 1LF | Director | 13 April 1999 | Active |
Berwick House, 8 Elwick Road, Ashford, TN23 1PF | Director | 07 November 2016 | Active |
The College Churchyard, Ashford, TN23 1QG | Director | 09 November 1998 | Active |
Bridge Cottage Churchfield Way, Wye, Ashford, TN25 5EQ | Director | 05 August 1998 | Active |
144 Sandyhurst Lane, Ashford, TN25 4NX | Director | 21 November 1997 | Active |
28 Tadworth Road, Kennington, Ashford, TN24 9LA | Director | 21 November 1997 | Active |
Little Bucket Farm Duckpit Lane, Waltham, Canterbury, CT4 5PY | Director | 12 November 1997 | Active |
49 Hillbrow Road, Ashford, TN23 4QH | Director | 06 November 2000 | Active |
60 Earlsworth Road, South Willesborough, Ashford, TN24 0DW | Director | 26 July 2006 | Active |
Berwick House, 8 Elwick Road, Ashford, TN23 1PF | Director | 07 November 2016 | Active |
Berwick House, 8 Elwick Road, Ashford, TN23 1PF | Director | 06 August 2014 | Active |
Willow Brook, The Street, Brook, Ashford, TN25 5PF | Director | 13 April 1999 | Active |
Trotters End 72 The Street, Appledore, Ashford, TN26 2AE | Director | 14 December 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.