UKBizDB.co.uk

EMPLOYEE VOLUNTEERING CIC

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

This company is commonly known as Employee Volunteering Cic. The company was founded 17 years ago and was given the registration number 05926771. The firm's registered office is in HORSHAM. You can find them at Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EMPLOYEE VOLUNTEERING CIC
Company Number:05926771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England, RH12 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House, Guildford Road, Bucks Green, Horsham, England, RH12 3JJ

Director06 September 2006Active
Oakwood House, Guildford Road, Bucks Green, Horsham, England, RH12 3JJ

Director01 September 2008Active
Oakwood House, Guildford Road, Bucks Green, Horsham, England, RH12 3JJ

Secretary06 September 2006Active
67 Victoria Road, Fleet, GU51 4DW

Director18 April 2007Active
67 Victoria Road, Fleet, GU51 4DW

Director01 October 2007Active
97, Wirksworth Road, Duffield, Belper, England, DE56 4GY

Director15 April 2015Active
Oakwood House, Guildford Road, Bucks Green, Horsham, England, RH12 3JJ

Director01 December 2015Active

People with Significant Control

Employee Volunteering Group Limited
Notified on:07 April 2022
Status:Active
Country of residence:England
Address:Oakwood House, Guildford Road, Horsham, England, RH12 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanne Samantha Thomas
Notified on:07 September 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Oakwood House, Guildford Road, Horsham, England, RH12 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dewi Myrddin Thomas
Notified on:01 May 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Oakwood House, Guildford Road, Horsham, England, RH12 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Change of name

Certificate change of name company.

Download
2022-04-27Change of name

Change of name notice.

Download
2022-04-22Incorporation

Memorandum articles.

Download
2022-04-22Resolution

Resolution.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Officers

Termination secretary company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.