This company is commonly known as Evesham Volunteer Centre. The company was founded 20 years ago and was given the registration number 05059379. The firm's registered office is in EVESHAM. You can find them at The Lodge Rear Of Dresden House, Brick Kiln Street, Evesham, Worcestershire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | EVESHAM VOLUNTEER CENTRE |
---|---|---|
Company Number | : | 05059379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lodge Rear Of Dresden House, Brick Kiln Street, Evesham, Worcestershire, WR11 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 22 October 2020 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 22 October 2020 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 15 February 2023 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 03 November 2016 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 03 November 2016 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 11 July 2017 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 22 October 2020 | Active |
Hampton Ferry House, Hampton, Evesham, WR11 2PR | Director | 25 June 2009 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 05 December 2023 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 22 October 2020 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Secretary | 03 November 2016 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Secretary | 25 July 2013 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Secretary | 22 October 2020 | Active |
18 Common Road, Evesham, WR11 4PU | Secretary | 08 June 2006 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Secretary | 24 June 2010 | Active |
Marchmead, Davies Road, Evesham, WR11 1YT | Secretary | 01 March 2004 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 01 March 2004 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 25 July 2013 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 25 July 2013 | Active |
Rectory Cottage, Buckland, Broadway, England, WR12 7LY | Director | 12 June 2013 | Active |
Ullington Hall, Ullington, Evesham, WR11 8QH | Director | 25 June 2009 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 03 September 2019 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 28 June 2012 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 23 June 2011 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 24 July 2014 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 24 June 2010 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 11 July 2017 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 25 July 2013 | Active |
1, Mill Avenue, Broadway, Evesham, WR12 7DB | Director | 25 June 2009 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 03 September 2019 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 24 June 2010 | Active |
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA | Director | 11 July 2017 | Active |
9 Seward Road, Badsey, Evesham, WR11 7HQ | Director | 01 March 2004 | Active |
18 Common Road, Evesham, WR11 4PU | Director | 08 June 2006 | Active |
3 Hither Green, Badsey, Evesham, WR11 7XY | Director | 29 September 2005 | Active |
Mrs Barbara Ford | ||
Notified on | : | 22 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | The Lodge, Rear Of Dresden House, Evesham, WR11 4AA |
Nature of control | : |
|
Mr Frederick Penny | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Address | : | The Lodge, Rear Of Dresden House, Evesham, WR11 4AA |
Nature of control | : |
|
Mrs Anthea Smith | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | The Lodge, Rear Of Dresden House, Evesham, WR11 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Termination secretary company with name termination date. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person secretary company with name date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.