This company is commonly known as New Era Volunteers. The company was founded 16 years ago and was given the registration number 06552813. The firm's registered office is in MANCHESTER. You can find them at 58 Owlwood Drive, Little Hulton, Manchester, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | NEW ERA VOLUNTEERS |
---|---|---|
Company Number | : | 06552813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Owlwood Drive, Little Hulton, Manchester, England, M38 0ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Rodbourne Road, Birmingham, England, B17 0PN | Secretary | 02 April 2008 | Active |
58, Owlwood Drive, Little Hulton, Manchester, England, M38 0ER | Director | 01 February 2013 | Active |
58, Owlwood Drive, Little Hulton, Manchester, England, M38 0ER | Director | 02 April 2008 | Active |
58, Owlwood Drive, Little Hulton, Manchester, England, M38 0ER | Director | 02 April 2008 | Active |
61, Lightwood Road, Yoxall, DE13 8QE | Director | 31 August 2009 | Active |
Dr Johnson Ambrose Afrane Twum | ||
Notified on | : | 19 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Pitcairn Road, Smethwick, England, B67 5NE |
Nature of control | : |
|
Rev Roger Cresswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Lightwood Road, Burton-On-Trent, England, DE13 8QE |
Nature of control | : |
|
Mr Johnson Afrane Twum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | Ghanaian |
Country of residence | : | England |
Address | : | 141, Great Bridge Road, Bilston, England, WV14 8NG |
Nature of control | : |
|
Mr Breze Serugamba | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Tamerton Road, Birmingham, England, B32 3HF |
Nature of control | : |
|
Mr Alfred Gasaba | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Owlwood Drive, Manchester, England, M38 0ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-13 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2019-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2018-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Officers | Change person director company with change date. | Download |
2017-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.