UKBizDB.co.uk

VOLUNTEER CENTRE GREENWICH

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

This company is commonly known as Volunteer Centre Greenwich. The company was founded 24 years ago and was given the registration number 03832423. The firm's registered office is in LONDON. You can find them at Equitable House 1st Floor, 7 General Gordon Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VOLUNTEER CENTRE GREENWICH
Company Number:03832423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Equitable House 1st Floor, 7 General Gordon Square, London, United Kingdom, SE18 6FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Burn River Rise, Torquay, England, TQ2 7RH

Secretary25 September 2008Active
Equitable House, 1st Floor, 7 General Gordon Square, London, United Kingdom, SE18 6FH

Director25 March 2015Active
Equitable House, 1st Floor, 7 General Gordon Square, London, United Kingdom, SE18 6FH

Director27 October 2016Active
Equitable House, 1st Floor, 7 General Gordon Square, London, United Kingdom, SE18 6FH

Director29 July 2021Active
Equitable House, 1st Floor, 7 General Gordon Square, London, United Kingdom, SE18 6FH

Director26 October 2021Active
Equitable House, 1st Floor, 7 General Gordon Square, London, United Kingdom, SE18 6FH

Director29 January 2020Active
Equitable House, 1st Floor, 7 General Gordon Square, London, United Kingdom, SE18 6FH

Director28 April 2016Active
Equitable House, 7 General Gordon Square, London, England, SE18 6FH

Director20 April 2022Active
10a Coopers Lane, Grove Park, London, SE12 0QA

Secretary15 December 2006Active
7 Harold Avenue, Belvedere, DA17 5NN

Secretary20 December 1999Active
23 Eastmearn Road, West Dulwich, SE21 8HA

Secretary26 August 1999Active
10 Thurnham House, Haddonhall Law Street, London, SE1 4XJ

Director26 August 1999Active
194, Wricklemarsh Road, Blackheath, London, SE3 8DP

Director23 April 2009Active
31 Fairfield Grove, London, SE7 8UA

Director06 April 2000Active
194 Seafront, Allhallows, Rochester, ME3 9QZ

Director14 October 2003Active
132 Charlton Lane, Charlton, London, SE7 8AB

Director07 November 2002Active
66 Reigate Road, Bromley, BR1 5JP

Director26 August 1999Active
Flat 30 Building 49, Royal Arsenal, London, SE18 6XB

Director19 November 2008Active
Suite 205 & 206, 2nd Floor, 10 Woolwich New Road, Woolwich, London, England, SE18 6AB

Director25 March 2014Active
38 Kelbrook Road, London, SE3 8LH

Director29 June 2000Active
Equitable House, 1st Floor, 7 General Gordon Square, London, United Kingdom, SE18 6FH

Director04 December 2012Active
27 Rennets Wood Road, Eltham, London, SE9 2NF

Director01 November 2004Active
60 Bellingham Road, Catford, London, SE6 2PT

Director04 February 2003Active
Equitable House, 1st Floor, 7 General Gordon Square, London, United Kingdom, SE18 6FH

Director27 October 2016Active
2 Vine Cottage, Sole Street, Cobham, Gravesend, DA12 3AY

Director20 September 2001Active
29 Willenhall Road, Woolwich, London, SE18 6TY

Director22 May 2007Active
19, Coleraine Road, London, SE3 7PF

Director08 September 2009Active
Equitable House, 10 Woolwich New Road, Woolwich, London, SE18 6AB

Director23 April 2009Active
54 Archery Road, Eltham, SE9 1HD

Director27 June 2002Active
Flat 2, 55 Shenley Road, London, SE5 8LX

Director06 April 2000Active
50 Inverine Road, Charlton, SE7 7NL

Director14 February 2002Active
8 Camden Road, Wanstead, London, E11 2JP

Director14 October 2003Active
Equitable House, 10 Woolwich New Road, Woolwich, London, England, SE18 6AB

Director26 January 2015Active
29 Conyers Road, London, SW16 6LR

Director29 June 2000Active
11 Congress Road, Abbey Wood, London, SE2 0LT

Director20 September 2001Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-21Accounts

Accounts with accounts type small.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type small.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-06-19Accounts

Accounts with accounts type small.

Download
2019-02-21Address

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

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.