UKBizDB.co.uk

VOLUNTEER FRIENDS

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

This company is commonly known as Volunteer Friends. The company was founded 21 years ago and was given the registration number 04609837. The firm's registered office is in BEDWORTH. You can find them at Darlaston House School Road, Bulkington, Bedworth, Warwickshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VOLUNTEER FRIENDS
Company Number:04609837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Darlaston House School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darlaston House, 4 School Road, Bulkington, Bedworth, England, CV12 9JB

Secretary19 January 2017Active
Darlaston House, School Road, Bulkington, Bedworth, England, CV12 9JB

Director20 January 2022Active
Darlaston House, School Road, Bulkington, Bedworth, England, CV12 9JB

Director20 February 2023Active
Darlaston House, School Road, Bulkington, Bedworth, England, CV12 9JB

Director13 April 2023Active
Darlaston House, 4 School Road, Bulkington, Bedworth, England, CV12 9JB

Director10 January 2017Active
Darlaston House, School Road, Bulkington, United Kingdom, CV12 9JB

Director26 June 2020Active
Darlaston House, School Road, Bulkington, Bedworth, England, CV12 9JB

Director01 March 2019Active
3, Peake Avenue, Nuneaton, CV11 6DN

Secretary05 December 2002Active
284, Higham Lane, Nuneaton, England, CV11 6AR

Secretary03 December 2013Active
7 Kingsley Crescent, Bulkington, Bedworth, CV12 9PL

Director05 December 2002Active
68 Bedworth Road, Bulkington, CV12 9LL

Director28 January 2004Active
67 Milby Drive, Nuneaton, CV11 6JR

Director05 December 2002Active
9 Smorrall Lane, Bedworth, CV12 0JS

Director18 January 2006Active
28, Whittleford Road, Nuneaton, United Kingdom, CV10 9HU

Director19 May 2009Active
Mon Abri, Hickman Road, Galley Common, Nuneaton, CV10 9NG

Director05 December 2002Active
149 Higham Lane, Nuneaton, CV11 6AN

Director05 December 2002Active
Darlaston House, School Road, Bulkington, Bedworth, United Kingdom, CV12 9JB

Director10 January 2017Active
11 Woodstock Road, Attleborough, Nuneaton, CV11 4RN

Director05 December 2002Active
13, Axminster Close, Nuneaton, United Kingdom, CV11 6YP

Director02 February 2010Active
Suncrest, Lutterworth Road, Wolvey, Hinckley, United Kingdom, LE10 3HW

Director13 May 2003Active
2, Sharnbrook Gardens, Sharnford, Hinckley, United Kingdom, LE10 3QD

Director21 September 2006Active
4, Herald Way, Burbage, Hinckley, United Kingdom, LE10 2NX

Director19 November 2011Active
4 Trent Road, Bulkington, CV12 9QD

Director21 September 2006Active
Darlaston House, School Road, Bulkington, Bedworth, United Kingdom, CV12 9JB

Director10 January 2017Active
104, Villiers Street, Nuneaton, England, CV11 5PJ

Director13 December 2012Active
Ashmore House, 4 School Road, Bulkington, CV12 9JB

Director07 February 2012Active
20, Stainforth Close, Nuneaton, England, CV11 6WF

Director13 December 2012Active
61 Ivy Croft Road, Warton, Tamworth, B79 0JJ

Director13 December 2007Active
Darlaston House, School Road, Bulkington, Bedworth, United Kingdom, CV12 9JB

Director27 September 2018Active
Darlaston House, School Road, Bulkington, Bedworth, United Kingdom, CV12 9JB

Director11 February 2020Active
Darlaston House, School Road, Bulkington, Bedworth, United Kingdom, CV12 9JB

Director10 September 2020Active
93 Castle Road, Weddington, Nuneaton, CV10 0ET

Director24 November 2005Active
98 Cumberland Drive, Nuneaton, CV10 8JN

Director05 December 2002Active
284, Higham Lane, Nuneaton, England, CV11 6AR

Director13 December 2012Active

People with Significant Control

Mr Richard Thomas Smith
Notified on:28 June 2018
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Darlaston House, 4 School Road, Bedworth, England, CV12 9JB
Nature of control:
  • Significant influence or control
Mrs Johanna Lesley Cole
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:67, Milby Drive, Nuneaton, England, CV11 6JR
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-12-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-18Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-18Officers

Appoint person director company with name date.

Download
2020-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-18Officers

Appoint person director company with name date.

Download
2020-01-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.