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..
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 | : |
|
Registered Address | : | The Old Courts, 147 All Saints Road, Newmarket, Suffolk, CB8 8HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
165 Exning Road, Newmarket, CB8 0AY | Secretary | 09 February 2006 | Active |
The Racing Centre, Fred Archer Way, Newmarket, England, CB8 8NT | Director | 19 November 2020 | Active |
The Racing Centre, Fred Archer Way, Newmarket, England, CB8 8NT | Director | 13 December 2020 | Active |
The Racing Centre, Fred Archer Way, Newmarket, England, CB8 8NT | Director | 10 January 2022 | Active |
Rose Cottage, Dalham Road, Moulton, Newmarket, CB8 8SB | Director | 08 July 2005 | Active |
37 Mill Corner, Soham, CB7 5HT | Secretary | 12 January 2004 | Active |
Willow Tree Cottage Bury Road, Flempton, Bury St Edmunds, IP28 6EG | Secretary | 24 March 2000 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 23 March 2000 | Active |
The Old Courts, 147 All Saints Road, Newmarket, United Kingdom, CB8 8HH | Director | 11 October 2010 | Active |
The Old Courts, 147 All Saints Road, Newmarket, CB8 8HH | Director | 24 October 2019 | Active |
35 Croft Road, Isleham, CB7 5QR | Director | 11 August 2003 | Active |
Aycliffe House, 51 Burwell Road, Exmine, Newmarket, CB8 7EX | Director | 24 March 2000 | Active |
15 Woodditton Road, Newmarket, CB8 9BQ | Director | 29 October 2000 | Active |
57 Noel Murless Drive, Newmarket, CB8 7SA | Director | 27 September 2002 | Active |
Willow Tree Cottage Bury Road, Flempton, Bury St Edmunds, IP28 6EG | Director | 24 October 2000 | Active |
The Old Courts 147, All Saints Road, Newmarket, CB8 8HH | Director | 26 February 2010 | Active |
The Old Courts, 147 All Saints Road, Newmarket, CB8 8HH | Director | 20 March 2017 | Active |
1 Malcolm Way, Newmarket, CB8 7DX | Director | 08 July 2005 | Active |
28 Noel Murless Drive, Newmarket, CB8 7SA | Director | 08 July 2005 | Active |
1 Plumpton Court, St Andrews Street South, Bury St. Edmunds, IP33 3PH | Director | 24 March 2000 | Active |
27 Fairlawns, Newmarket, CB8 9JS | Director | 24 July 2003 | Active |
Elba Pines, Field Road, Mildenhall, Bury St. Edmunds, IP28 7AL | Director | 24 March 2000 | Active |
25 Westgate Street, Bury St. Edmunds, IP33 1QG | Director | 24 March 2000 | Active |
The Rectory 5a Fitzroy Street, Newmarket, CB8 0JW | Director | 24 March 2000 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 23 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-13 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.