UKBizDB.co.uk

THE VOLUNTARY NETWORK

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

This company is commonly known as The Voluntary Network. The company was founded 24 years ago and was given the registration number 03954998. The firm's registered office is in NEWMARKET. You can find them at The Old Courts, 147 All Saints Road, Newmarket, Suffolk. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE VOLUNTARY NETWORK
Company Number:03954998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Old Courts, 147 All Saints Road, Newmarket, Suffolk, CB8 8HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165 Exning Road, Newmarket, CB8 0AY

Secretary09 February 2006Active
The Racing Centre, Fred Archer Way, Newmarket, England, CB8 8NT

Director19 November 2020Active
The Racing Centre, Fred Archer Way, Newmarket, England, CB8 8NT

Director13 December 2020Active
The Racing Centre, Fred Archer Way, Newmarket, England, CB8 8NT

Director10 January 2022Active
Rose Cottage, Dalham Road, Moulton, Newmarket, CB8 8SB

Director08 July 2005Active
37 Mill Corner, Soham, CB7 5HT

Secretary12 January 2004Active
Willow Tree Cottage Bury Road, Flempton, Bury St Edmunds, IP28 6EG

Secretary24 March 2000Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary23 March 2000Active
The Old Courts, 147 All Saints Road, Newmarket, United Kingdom, CB8 8HH

Director11 October 2010Active
The Old Courts, 147 All Saints Road, Newmarket, CB8 8HH

Director24 October 2019Active
35 Croft Road, Isleham, CB7 5QR

Director11 August 2003Active
Aycliffe House, 51 Burwell Road, Exmine, Newmarket, CB8 7EX

Director24 March 2000Active
15 Woodditton Road, Newmarket, CB8 9BQ

Director29 October 2000Active
57 Noel Murless Drive, Newmarket, CB8 7SA

Director27 September 2002Active
Willow Tree Cottage Bury Road, Flempton, Bury St Edmunds, IP28 6EG

Director24 October 2000Active
The Old Courts 147, All Saints Road, Newmarket, CB8 8HH

Director26 February 2010Active
The Old Courts, 147 All Saints Road, Newmarket, CB8 8HH

Director20 March 2017Active
1 Malcolm Way, Newmarket, CB8 7DX

Director08 July 2005Active
28 Noel Murless Drive, Newmarket, CB8 7SA

Director08 July 2005Active
1 Plumpton Court, St Andrews Street South, Bury St. Edmunds, IP33 3PH

Director24 March 2000Active
27 Fairlawns, Newmarket, CB8 9JS

Director24 July 2003Active
Elba Pines, Field Road, Mildenhall, Bury St. Edmunds, IP28 7AL

Director24 March 2000Active
25 Westgate Street, Bury St. Edmunds, IP33 1QG

Director24 March 2000Active
The Rectory 5a Fitzroy Street, Newmarket, CB8 0JW

Director24 March 2000Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director23 March 2000Active

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

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Address

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

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.