UKBizDB.co.uk

THE VOLUNTARY INITIATIVE COMMUNITY INTEREST COMPANY

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

This company is commonly known as The Voluntary Initiative Community Interest Company. The company was founded 14 years ago and was given the registration number 06967248. The firm's registered office is in PETERBOROUGH. You can find them at Ground Floor Stuart House, St. Johns Street, Peterborough, Cambridgeshire. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:THE VOLUNTARY INITIATIVE COMMUNITY INTEREST COMPANY
Company Number:06967248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Ground Floor Stuart House, St. Johns Street, Peterborough, Cambridgeshire, PE1 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Littlemead, Hollingdon, United Kingdom, LU7 0DN

Secretary10 July 2019Active
Fenland House, 15 Hostmoor Avenue, March, United Kingdom, PE15 0AX

Director16 May 2022Active
Samuelson House, 62 Forder Way, Hampton, Peterborough, United Kingdom, PE7 8JB

Corporate Director24 July 2009Active
First Floor, Unit 4, The Forum Minerva Business Park, Lynch Wood, United Kingdom, PE2 6FT

Corporate Director20 July 2009Active
16, Belgrave Square, London, England, SW1X 8PQ

Corporate Director24 July 2009Active
Fenland House, 15 Hostmoor Avenue, March, United Kingdom, PE15 0AX

Corporate Director24 July 2009Active
The Old Cart Shed, Easton Lodge Farm, Old Oundle Road, Wansford, United Kingdom, PE8 6NP

Corporate Director24 July 2009Active
Agriculture House, Stoneleigh Park, Stoneleigh, England, CV8 2TZ

Corporate Director24 July 2009Active
Rural Centre, West Mains, Ingliston, Newbridge, United Kingdom, EH28 8LT

Corporate Director24 July 2009Active
475, Antrim Road, Belfast, United Kingdom, BT15 3DA

Corporate Director24 July 2009Active
6, Treeford Close, Solihull, B91 3PW

Secretary20 July 2009Active
Ambleside, Church Road, Grafham, Huntingdon, PE28 0BB

Secretary20 July 2009Active
Ground Floor Stuart House, St. Johns Street, Peterborough, PE1 5DD

Secretary07 June 2017Active
2, Swan Court, Cygnet Park, Peterborough, Uk, PE7 8GX

Secretary28 July 2015Active
6, Treeford Close, Solihull, B91 3PW

Director20 July 2009Active
East Wick Farm, Wootton Rivers, Marlborough, England, SN8 4NS

Director01 November 2011Active
Acorn House, Ramsey Road, Kings Ripton, Huntingdon, Uk, PE28 2NJ

Director24 July 2009Active
Litchmead Ampney Crucis, Cirencester, England, GL7 5SF

Director24 July 2009Active
6, Rayleigh Close, Cambridge, England, CB2 8AZ

Director01 January 2011Active
Wold Farm, Driffield, United Kingdom, YO25 3BB

Director01 August 2018Active

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
2023-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change corporate director company with change date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Change corporate director company with change date.

Download
2022-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-29Officers

Change corporate director company with change date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Termination secretary company with name termination date.

Download
2019-07-10Officers

Appoint person secretary company with name date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-06-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.