UKBizDB.co.uk

DROITWICH SPA AND RURAL COUNCIL FOR VOLUNTARY SERVICE

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

This company is commonly known as Droitwich Spa And Rural Council For Voluntary Service. The company was founded 24 years ago and was given the registration number 03897969. The firm's registered office is in DROITWICH. You can find them at 65 The Old Library Centre, 65 Ombersley Street East, Droitwich, Worcs. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:DROITWICH SPA AND RURAL COUNCIL FOR VOLUNTARY SERVICE
Company Number:03897969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:65 The Old Library Centre, 65 Ombersley Street East, Droitwich, Worcs, England, WR9 8QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS

Secretary25 June 2018Active
Badgers Way, Ash Lane, Martin Hussingtree, England,

Director23 June 2022Active
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS

Director01 October 2015Active
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS

Director24 October 2023Active
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS

Director29 September 2022Active
37 Fiery Hill Road, Barnt Green, Birmingham, B45 8LE

Secretary21 December 1999Active
60 Oakland Avenue, Droitwich, WR9 7BT

Secretary19 April 2002Active
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS

Secretary02 October 2006Active
The Brook House, Shernal Green, Droitwich, WR9 7JS

Director21 December 1999Active
11 Addenbrooke Road, Droitwich, WR9 8RW

Director19 July 2005Active
11 Addenbrooke Road, Droitwich, WR9 8RW

Director21 December 1999Active
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS

Director21 February 2011Active
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS

Director21 August 2017Active
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS

Director22 January 2019Active
10 Monnow Close, Droitwich, WR9 8TF

Director07 February 2002Active
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS

Director16 May 2017Active
191 Farriers Corner, Westlands, Droitwich Spa, WR9 9EX

Director19 July 2005Active
191 Farriers Corner, Westlands, Droitwich Spa, WR9 9EX

Director07 February 2002Active
75 Witton Avenue, Droitwich Spa, WR9 8PA

Director07 September 2006Active
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS

Director21 February 2011Active
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS

Director08 May 2018Active
3, St. Augustines Close, Droitwich, England, WR9 8QW

Director11 November 2016Active
3 Shepherds Place, Westlands, Droitwich, WR9 9DQ

Director21 December 1999Active
47 Hanbury Road, Droitwich Spa, WR9 8PR

Director17 July 2003Active
Treetops, Hanbury Road, Droitwich Spa, WR9 8P

Director21 December 1999Active
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS

Director25 July 2016Active
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS

Director21 August 2017Active
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS

Director16 May 2017Active
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS

Director06 October 2014Active
37 Fiery Hill Road, Barnt Green, Birmingham, B45 8LE

Director18 July 2001Active
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS

Director21 February 2011Active
24 Charlecot Road, Droitwich, WR9 7RP

Director07 February 2002Active
31, Bagehott Road, Droitwich, England, WR9 8UH

Director16 September 2020Active
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS

Director23 March 2015Active
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS

Director01 October 2015Active

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 (8 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
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.