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.
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 | : |
|
Registered Address | : | Ground Floor Stuart House, St. Johns Street, Peterborough, Cambridgeshire, PE1 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Littlemead, Hollingdon, United Kingdom, LU7 0DN | Secretary | 10 July 2019 | Active |
Fenland House, 15 Hostmoor Avenue, March, United Kingdom, PE15 0AX | Director | 16 May 2022 | Active |
Samuelson House, 62 Forder Way, Hampton, Peterborough, United Kingdom, PE7 8JB | Corporate Director | 24 July 2009 | Active |
First Floor, Unit 4, The Forum Minerva Business Park, Lynch Wood, United Kingdom, PE2 6FT | Corporate Director | 20 July 2009 | Active |
16, Belgrave Square, London, England, SW1X 8PQ | Corporate Director | 24 July 2009 | Active |
Fenland House, 15 Hostmoor Avenue, March, United Kingdom, PE15 0AX | Corporate Director | 24 July 2009 | Active |
The Old Cart Shed, Easton Lodge Farm, Old Oundle Road, Wansford, United Kingdom, PE8 6NP | Corporate Director | 24 July 2009 | Active |
Agriculture House, Stoneleigh Park, Stoneleigh, England, CV8 2TZ | Corporate Director | 24 July 2009 | Active |
Rural Centre, West Mains, Ingliston, Newbridge, United Kingdom, EH28 8LT | Corporate Director | 24 July 2009 | Active |
475, Antrim Road, Belfast, United Kingdom, BT15 3DA | Corporate Director | 24 July 2009 | Active |
6, Treeford Close, Solihull, B91 3PW | Secretary | 20 July 2009 | Active |
Ambleside, Church Road, Grafham, Huntingdon, PE28 0BB | Secretary | 20 July 2009 | Active |
Ground Floor Stuart House, St. Johns Street, Peterborough, PE1 5DD | Secretary | 07 June 2017 | Active |
2, Swan Court, Cygnet Park, Peterborough, Uk, PE7 8GX | Secretary | 28 July 2015 | Active |
6, Treeford Close, Solihull, B91 3PW | Director | 20 July 2009 | Active |
East Wick Farm, Wootton Rivers, Marlborough, England, SN8 4NS | Director | 01 November 2011 | Active |
Acorn House, Ramsey Road, Kings Ripton, Huntingdon, Uk, PE28 2NJ | Director | 24 July 2009 | Active |
Litchmead Ampney Crucis, Cirencester, England, GL7 5SF | Director | 24 July 2009 | Active |
6, Rayleigh Close, Cambridge, England, CB2 8AZ | Director | 01 January 2011 | Active |
Wold Farm, Driffield, United Kingdom, YO25 3BB | Director | 01 August 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change corporate director company with change date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Change corporate director company with change date. | Download |
2022-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-29 | Officers | Change corporate director company with change date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Termination secretary company with name termination date. | Download |
2019-07-10 | Officers | Appoint person secretary company with name date. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.