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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS | Secretary | 25 June 2018 | Active |
Badgers Way, Ash Lane, Martin Hussingtree, England, | Director | 23 June 2022 | Active |
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS | Director | 01 October 2015 | Active |
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS | Director | 24 October 2023 | Active |
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS | Director | 29 September 2022 | Active |
37 Fiery Hill Road, Barnt Green, Birmingham, B45 8LE | Secretary | 21 December 1999 | Active |
60 Oakland Avenue, Droitwich, WR9 7BT | Secretary | 19 April 2002 | Active |
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS | Secretary | 02 October 2006 | Active |
The Brook House, Shernal Green, Droitwich, WR9 7JS | Director | 21 December 1999 | Active |
11 Addenbrooke Road, Droitwich, WR9 8RW | Director | 19 July 2005 | Active |
11 Addenbrooke Road, Droitwich, WR9 8RW | Director | 21 December 1999 | Active |
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS | Director | 21 February 2011 | Active |
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS | Director | 21 August 2017 | Active |
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS | Director | 22 January 2019 | Active |
10 Monnow Close, Droitwich, WR9 8TF | Director | 07 February 2002 | Active |
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS | Director | 16 May 2017 | Active |
191 Farriers Corner, Westlands, Droitwich Spa, WR9 9EX | Director | 19 July 2005 | Active |
191 Farriers Corner, Westlands, Droitwich Spa, WR9 9EX | Director | 07 February 2002 | Active |
75 Witton Avenue, Droitwich Spa, WR9 8PA | Director | 07 September 2006 | Active |
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS | Director | 21 February 2011 | Active |
65, The Old Library Centre, 65 Ombersley Street East, Droitwich, England, WR9 8QS | Director | 08 May 2018 | Active |
3, St. Augustines Close, Droitwich, England, WR9 8QW | Director | 11 November 2016 | Active |
3 Shepherds Place, Westlands, Droitwich, WR9 9DQ | Director | 21 December 1999 | Active |
47 Hanbury Road, Droitwich Spa, WR9 8PR | Director | 17 July 2003 | Active |
Treetops, Hanbury Road, Droitwich Spa, WR9 8P | Director | 21 December 1999 | Active |
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS | Director | 25 July 2016 | Active |
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS | Director | 21 August 2017 | Active |
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS | Director | 16 May 2017 | Active |
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS | Director | 06 October 2014 | Active |
37 Fiery Hill Road, Barnt Green, Birmingham, B45 8LE | Director | 18 July 2001 | Active |
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS | Director | 21 February 2011 | Active |
24 Charlecot Road, Droitwich, WR9 7RP | Director | 07 February 2002 | Active |
31, Bagehott Road, Droitwich, England, WR9 8UH | Director | 16 September 2020 | Active |
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS | Director | 23 March 2015 | Active |
The Old Library Centre, 65 Ombersley Street, East Droitwich Spa, WR9 8QS | Director | 01 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.