UKBizDB.co.uk

EVESHAM VOLUNTEER CENTRE

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director22 October 2020Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director22 October 2020Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director15 February 2023Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director03 November 2016Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director03 November 2016Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director11 July 2017Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director22 October 2020Active
Hampton Ferry House, Hampton, Evesham, WR11 2PR

Director25 June 2009Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director05 December 2023Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director22 October 2020Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Secretary03 November 2016Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Secretary25 July 2013Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Secretary22 October 2020Active
18 Common Road, Evesham, WR11 4PU

Secretary08 June 2006Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Secretary24 June 2010Active
Marchmead, Davies Road, Evesham, WR11 1YT

Secretary01 March 2004Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary01 March 2004Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director25 July 2013Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director25 July 2013Active
Rectory Cottage, Buckland, Broadway, England, WR12 7LY

Director12 June 2013Active
Ullington Hall, Ullington, Evesham, WR11 8QH

Director25 June 2009Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director03 September 2019Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director28 June 2012Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director23 June 2011Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director24 July 2014Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director24 June 2010Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director11 July 2017Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director25 July 2013Active
1, Mill Avenue, Broadway, Evesham, WR12 7DB

Director25 June 2009Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director03 September 2019Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director24 June 2010Active
The Lodge, Rear Of Dresden House, Brick Kiln Street, Evesham, WR11 4AA

Director11 July 2017Active
9 Seward Road, Badsey, Evesham, WR11 7HQ

Director01 March 2004Active
18 Common Road, Evesham, WR11 4PU

Director08 June 2006Active
3 Hither Green, Badsey, Evesham, WR11 7XY

Director29 September 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (7 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person secretary company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.