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 - EVESHAM

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITECASTLE TILES LIMITED WORCESTERSHIRE Active MICRO ENTITY 69202 - Bookkeeping activities
BARNEY PRECAST LIMITED DERBY ENGLAND Active MICRO ENTITY 99999 - Dormant Company
WELCOME TO OUR FUTURE (LOCAL AGENDA 21) EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AGE CONCERN HEREFORDSHIRE & WORCESTERSHIRE WORCESTER Active SMALL 85590 - Other education n.e.c.
ROUNDABOUT (WEST MIDLANDS) LIMITED EVESHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MRRT LTD BIRMINGHAM ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
PORT STREET MANAGEMENT COMPANY LIMITED EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
HHM INVESTMENTS LIMITED REDDITCH Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
THE PRINCE HENRY'S HIGH SCHOOL ACADEMY TRUST EVESHAM Active GROUP 85310 - General secondary education
HKLM LIMITED REDDITCH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BENGEWORTH MULTI-ACADEMY TRUST EVESHAM Active FULL 85100 - Pre-primary education
MILLS PYATT AUDIT LIMITED REDDITCH UNITED KINGDOM Active DORMANT 99999 - Dormant Company

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.H & N.H PROPERTIES LIMITED WORCS Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
A.H. MANSER LIMITED EVESHAM Active UNAUDITED ABRIDGED 43341 - Painting