EVESHAM VOLUNTEER CENTRE - EVESHAM
Company Profile | Company Filings |
Overview
EVESHAM VOLUNTEER CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EVESHAM and has the status: Active.
EVESHAM VOLUNTEER CENTRE was incorporated 20 years ago on 01/03/2004 and has the registered number: 05059379. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EVESHAM VOLUNTEER CENTRE was incorporated 20 years ago on 01/03/2004 and has the registered number: 05059379. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EVESHAM VOLUNTEER CENTRE - EVESHAM
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE LODGE REAR OF DRESDEN HOUSE
EVESHAM
WORCESTERSHIRE
WR11 4AA
This Company Originates in : United Kingdom
Previous trading names include:
VALE OF EVESHAM VOLUNTEER CENTRE (until 27/04/2006)
VALE OF EVESHAM VOLUNTEER CENTRE (until 27/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2023 | 12/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TREVOR ROLAND BATTERSBY | Aug 1948 | British | Director | 2020-10-22 | CURRENT |
MR PETER MARTIN JOHN ASHPLANT | Feb 1954 | British | Director | 2020-10-22 | CURRENT |
MR JOHN CLATWORTHY | Nov 1951 | British | Director | 2023-02-15 | CURRENT |
MRS ANNE EVANS | Jun 1952 | British | Director | 2016-11-03 | CURRENT |
MRS BARBARA FORD | Feb 1955 | British | Director | 2016-11-03 | CURRENT |
MR RONALD HILLIER | Feb 1949 | British | Director | 2017-07-11 | CURRENT |
MRS KERRY NEWBURY | Sep 1970 | British | Director | 2020-10-22 | CURRENT |
MR ROBERT WELLESLEY RAPHAEL | Nov 1970 | British | Director | 2009-06-25 | CURRENT |
MR PETER SCURFIELD | Nov 1954 | British | Director | 2023-12-05 | CURRENT |
MR PETER MALCOLM WOODCOCK | Apr 1949 | British | Director | 2020-10-22 | CURRENT |
LINDA ALICE HALFORD | Apr 1947 | Director | 2006-06-08 UNTIL 2010-06-24 | RESIGNED | |
MS ELOISE FELICITY LUCIA GATELEY | Feb 1981 | British | Director | 2019-09-03 UNTIL 2023-01-22 | RESIGNED |
FREDERICK KALER | Apr 1935 | British | Director | 2004-03-01 UNTIL 2008-04-13 | RESIGNED |
ONLINE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2004-03-01 UNTIL 2004-03-01 | RESIGNED | ||
MRS. DAPHNE JEAN JONES | Feb 1933 | British | Director | 2004-03-01 UNTIL 2006-06-08 | RESIGNED |
MRS. DAPHNE JEAN JONES | Feb 1933 | British | Director | 2009-06-25 UNTIL 2013-07-25 | RESIGNED |
MRS JENNIFER JOHNSON | Mar 1945 | British | Director | 2023-02-15 UNTIL 2023-12-05 | RESIGNED |
JOHN BRIAN DOHERTY IRELAND | British | Director | 2005-09-29 UNTIL 2009-06-28 | RESIGNED | |
MR CLIVE GILL HOLT | Dec 1933 | British | Director | 2009-06-25 UNTIL 2016-08-18 | RESIGNED |
MAVIS KATHLEEN HARRIS | Jul 1938 | British | Director | 2005-09-29 UNTIL 2016-08-18 | RESIGNED |
MRS DAPHNE JEAN JONES | Secretary | 2010-06-24 UNTIL 2013-07-25 | RESIGNED | ||
MRS HELEN LANGFORD GRAY | Feb 1958 | British | Director | 2004-03-01 UNTIL 2009-06-28 | RESIGNED |
MR NIGEL GOODE | Jun 1951 | British | Director | 2017-07-11 UNTIL 2020-10-22 | RESIGNED |
MRS PAMELA CUNNINGHAM | Jan 1947 | British | Director | 2017-07-11 UNTIL 2018-09-04 | RESIGNED |
MRS PEGGY PATERSON | Dec 1925 | British | Director | 2009-06-25 UNTIL 2010-06-24 | RESIGNED |
LINDA ALICE HALFORD | Apr 1947 | Secretary | 2006-06-08 UNTIL 2010-06-24 | RESIGNED | |
MRS. DAPHNE JEAN JONES | Feb 1933 | British | Secretary | 2004-03-01 UNTIL 2006-06-08 | RESIGNED |
ROSEMARY EDWARDS-BELL | Secretary | 2016-11-03 UNTIL 2020-10-22 | RESIGNED | ||
MRS JACQUELINE FAIRBROTHER | Secretary | 2013-07-25 UNTIL 2015-12-15 | RESIGNED | ||
MS ELOISE FELICITY LUCIA GATELEY | Secretary | 2020-10-22 UNTIL 2022-01-22 | RESIGNED | ||
MR DAVID FOLKES | Dec 1934 | British | Director | 2009-06-25 UNTIL 2016-08-23 | RESIGNED |
MR MATTHEW BUTLER | Mar 1987 | British | Director | 2014-07-24 UNTIL 2017-07-11 | RESIGNED |
MR JAMES BULMAN | Mar 1946 | British | Director | 2011-06-23 UNTIL 2016-08-09 | RESIGNED |
MR ALAN BOOTH | May 1942 | British | Director | 2012-06-28 UNTIL 2016-08-09 | RESIGNED |
MR GED BEARCROFT | Jan 1964 | British | Director | 2019-09-03 UNTIL 2023-02-15 | RESIGNED |
MR THOMAS JAMES BEAN | Jun 1943 | British | Director | 2009-06-25 UNTIL 2016-02-17 | RESIGNED |
MR ROBERT WILLIAM BANKS | Apr 1941 | British | Director | 2013-06-12 UNTIL 2016-08-18 | RESIGNED |
MR ALAN BAILEY | May 1940 | British | Director | 2013-07-25 UNTIL 2017-07-11 | RESIGNED |
MR CLIVE ALEXANDER | Aug 1941 | British | Director | 2013-07-25 UNTIL 2015-06-15 | RESIGNED |
MRS JACQUELINE FAIRBROTHER | Oct 1955 | British | Director | 2013-07-25 UNTIL 2015-12-15 | RESIGNED |
MRS ROMA KIRKE | Aug 1936 | British | Director | 2009-06-25 UNTIL 2011-06-23 | RESIGNED |
MR DAVID FRANCIS JULIUS COWAN | Sep 1943 | British | Director | 2010-06-24 UNTIL 2014-07-24 | RESIGNED |
MR ROGER WILLIAM GIBSON | May 1945 | British | Director | 2010-06-24 UNTIL 2013-07-25 | RESIGNED |
MR BARRY OSBORN | Jun 1953 | British | Director | 2013-07-25 UNTIL 2017-07-11 | RESIGNED |
MRS ELIZABETH JOY NICOLL | Jul 1956 | British | Director | 2020-10-22 UNTIL 2023-02-15 | RESIGNED |
DAVID ROY MUNTON | Jun 1946 | British | Director | 2004-03-01 UNTIL 2005-09-29 | RESIGNED |
MR GEOFFREY JOHN MILLS | Oct 1956 | British | Director | 2009-06-25 UNTIL 2013-07-25 | RESIGNED |
MR HUW MILLER | Mar 1951 | British | Director | 2013-07-25 UNTIL 2014-01-31 | RESIGNED |
ANTHONY WARDELL LYON | Nov 1928 | British | Director | 2004-03-01 UNTIL 2005-09-29 | RESIGNED |
MR GRAHAM CHARLES LOCKWOOD | Apr 1926 | British | Director | 2009-06-25 UNTIL 2011-06-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Barbara Ford | 2020-10-22 | 2/1955 | Evesham Worcestershire | Significant influence or control |
Mr Frederick Penny | 2017-07-11 - 2020-10-22 | 12/1936 | Evesham Worcestershire | Significant influence or control as trust |
Mrs Anthea Smith | 2016-07-24 - 2017-07-11 | 11/1949 | Evesham Worcestershire | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Evesham Volunteer Centre Charity Accounts | 2023-11-11 | 31-03-2023 | £50,780 Cash |
Evesham Volunteer Centre Charity Accounts | 2022-12-22 | 31-03-2022 | £83,311 Cash |
Evesham Volunteer Centre Charity Accounts | 2021-08-19 | 31-03-2021 | £30,567 Cash |
Evesham Volunteer Centre Charity Accounts | 2020-10-08 | 31-03-2020 | £10,978 Cash |
Evesham Volunteer Centre Charity Accounts | 2019-12-19 | 31-03-2019 | £8,849 Cash |
Micro-entity Accounts - EVESHAM VOLUNTEER CENTRE | 2018-12-18 | 31-03-2018 | £22,073 equity |
Micro-entity Accounts - EVESHAM VOLUNTEER CENTRE | 2017-10-20 | 31-03-2017 | £14,225 Cash £22,456 equity |