UKBizDB.co.uk

GIRLS VENTURE CORPS AIR CADETS

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

This company is commonly known as Girls Venture Corps Air Cadets. The company was founded 74 years ago and was given the registration number 00476577. The firm's registered office is in GAINSBOROUGH. You can find them at 7 Spring Gardens, , Gainsborough, Lincolnshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:GIRLS VENTURE CORPS AIR CADETS
Company Number:00476577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:7 Spring Gardens, Gainsborough, Lincolnshire, United Kingdom, DN21 2AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Spring Gardens, Gainsborough, United Kingdom, DN21 2AY

Director21 May 2011Active
123 Grange Road, South Croydon, CR2 0NF

Secretary10 February 1994Active
11 Bradgate Court, Rotherham, S61 1QG

Secretary11 May 2002Active
62 Churchill Road, South Croydon, CR2 6HB

Secretary-Active
Keepers, 69 Sluice Road St Germans, Kings Lynn, PE34

Director20 May 1995Active
11 Field Terrace Road, Newmarket, CB8 0AD

Director15 May 1999Active
6 Scotts Terrace, Hilgay, Downham Market, PE38 0JQ

Director18 May 1996Active
161 North End, Bassingbourn, Royston, SG8 5PD

Director12 May 1987Active
68 Berkeley Avenue, Bexleyheath, DA7 4UB

Director12 May 2001Active
71 Cambridge Road, Hastings, TN34 1EP

Director22 May 1993Active
28, Amesbury Road, Wigston, United Kingdom, LE18 2RB

Director09 May 2009Active
28, Amesbury Road, Wigston, United Kingdom, LE18 2RB

Director12 May 2007Active
28, Amesbury Road, Wigston, United Kingdom, LE18 2RB

Director17 May 2003Active
15 Burnham Close, Wigston, LE18 2QT

Director09 May 1992Active
11 Checker Street, Kings Lynn, PE30 5AS

Director21 May 1994Active
32 Cherry Tree Avenue, Dover, CT16 2NL

Director09 May 1992Active
43 Roughwood Road, Rotherham, S61 3RB

Director11 May 2002Active
43 Roughwood Road, Rotherham, S61 3RB

Director20 May 1995Active
1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD

Director12 May 2012Active
1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD

Director21 May 2011Active
8 Acacia Road, Dartford, DA1 2RU

Director11 May 2002Active
168 Ancona Road, London, SE18 1AB

Director09 May 1992Active
19, Whitegate Walk, Rockingham, Rotherham, England, S61 4NA

Director18 May 2013Active
1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD

Director12 May 2012Active
33 Nightingale Walk, Denver, Downham Market, PE38 0DS

Director21 May 1994Active
45 Ryecroft Road, Stretford, Manchester, M32 9BS

Director22 May 1993Active
1 Bawtry Gate, Sheffield, South Yorkshire, S9 1UD

Director08 May 2010Active
43 Crendon Road, Rowley Regis, Warley, B65 8LE

Director23 May 1976Active
43 Crendon Road, Rowley Regis, Warley, B65 8LE

Director15 May 1987Active
157 Quarry Lane, South Shields, NE34 7RB

Director07 March 2004Active
96 London Road, Redhill, RH1 2JJ

Director20 May 1995Active
146 Imeary Street, South Shields, NE33 4EL

Director11 May 2002Active
4 Lower Highland Road, Ryde, PO33 1DX

Director16 May 1987Active
4 Lower Highland Road, Ryde, PO33 1DX

Director16 May 1987Active
19 Oakfield Road, Ashford, TW15 1DN

Director22 May 1993Active

People with Significant Control

Miss Karen Plummer
Notified on:01 October 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:352 Southey Green Road, Sheffield, England, S5 7QF
Nature of control:
  • Significant influence or control
Mrs Jayne Alison Lawley-Morris
Notified on:21 May 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:67a Green Leas, Sunbury-On-Thames, United Kingdom, TW16 7PQ
Nature of control:
  • Significant influence or control
Mrs Hazel Brenda Layne
Notified on:21 May 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:11 Bradgate Court, Rotherham, England, S61 1QG
Nature of control:
  • Significant influence or control
Yvonne Anne Mccarthy
Notified on:21 May 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:7 Spring Gardens, Gainsborough, United Kingdom, DN21 2AY
Nature of control:
  • Significant influence or control
Mrs Rachel Lovelock
Notified on:21 May 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:7 Spring Gardens, Gainsborough, United Kingdom, DN21 2AY
Nature of control:
  • Significant influence or control
Mrs Eileen Patricia Fearon
Notified on:21 May 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:7 Spring Gardens, Gainsborough, United Kingdom, DN21 2AY
Nature of control:
  • Significant influence or control
Mrs Lynn Margaret Richardson
Notified on:21 May 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:7 Spring Gardens, Gainsborough, United Kingdom, DN21 2AY
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.