THE BOSTON VOLUNTEER CENTRE CHARITY
Overview
Company Name | THE BOSTON VOLUNTEER CENTRE CHARITY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03441399 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE BOSTON VOLUNTEER CENTRE CHARITY?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE BOSTON VOLUNTEER CENTRE CHARITY located?
Registered Office Address | The Len Medlock Voluntary Centre St Georges Road PE21 8YB Boston Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE BOSTON VOLUNTEER CENTRE CHARITY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for THE BOSTON VOLUNTEER CENTRE CHARITY?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for THE BOSTON VOLUNTEER CENTRE CHARITY?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Jayne Elizabeth Morris as a secretary on Feb 13, 2025 | 2 pages | AP03 | ||
Termination of appointment of Stuart Charles Hellon as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Frederick Lawson as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Frederick Lawson as a secretary on Jan 13, 2025 | 1 pages | TM02 | ||
Director's details changed for Mrs Jayne Elizabeth Morris on Oct 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs. Susan Applegarth on Oct 25, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 16 pages | AA | ||
Appointment of Mr Michael William Gilbert as a director on Nov 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carol Anne Payne as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 16 pages | AA | ||
Termination of appointment of Myra Jane Upton as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Baker as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Wray as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janette Baggott as a director on Aug 11, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 16 pages | AA | ||
Termination of appointment of Thomas Mcbeth as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Geoffrey Wray as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Peter Frederick Lawson on Oct 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Charles Hellon on Oct 28, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Peter Frederick Lawson on Oct 28, 2021 | 1 pages | CH03 | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of THE BOSTON VOLUNTEER CENTRE CHARITY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRIS, Jayne Elizabeth | Secretary | St Georges Road PE21 8YB Boston The Len Medlock Voluntary Centre Lincolnshire | 333395400001 | |||||||
APPLEGARTH, Susan, Mrs. | Director | St George's Road PE21 8YB Boston C/O The Len Medlock Voluntary Centre Lincolnshire England | England | British | Retired | 258713890002 | ||||
BAKER, Mark Andrew | Director | St Georges Road PE21 8YB Boston C/O The Len Medlock Voluntary Centre Lincolnshire England | England | British | Freelance Graphic Designer | 308198490001 | ||||
GILBERT, Michael William | Director | St Georges Road PE21 8YB Boston C/O Len Medlock Voluntary Centre Lincolnshire England | England | British | Self Employed | 316020240001 | ||||
GRAVELING, Donna Loraine | Director | St Georges Road PE21 8YB Boston C/O The Len Medlock Voluntary Centre Lincolnshire England | United Kingdom | British | Care Provider | 225858960001 | ||||
MORRIS, Jayne Elizabeth | Director | St. George's Road PE21 8YB Boston C/O The Len Medlock Voluntary Centre Lincolnshire England | England | British | Nurse | 126634690002 | ||||
LAWSON, Peter Frederick | Secretary | St Georges Road PE21 8YB Boston The Len Medlock Voluntary Centre Lincolnshire | British | Solicitor | 27814100002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ASHTON, Joan Mary | Director | Portland House 136 Spilsby Road PE21 9NY Boston Lincolnshire | United Kingdom | British | Retired | 91905650001 | ||||
BAGGOTT, Janette, Mrs. | Director | St Georges Road PE21 8YB Boston The Len Medlock Voluntary Centre Lincolnshire | England | British | Retired | 236347670001 | ||||
BLESSED, Michael | Director | Aysgarth Davids Lane Benington PE22 0BZ Boston Lincolnshire | England | British | Retired Registrar | 56572490001 | ||||
CAMMACK, Judith Anne | Director | Leonard House 127 Spilsby Road PE21 9QN Boston Lincolnshire | England | British | Furnishing Consultant | 56313600001 | ||||
CARR, Peter Henry Frederick | Director | The Old Mill House 9 London Road Great Glen LE8 9DJ Leicester Leicestershire | British | Solicitor | 9879860001 | |||||
GOSLING, Barrie | Director | 125 Eastwood Road PE21 0PW Boston Lincolnshire | England | Other | Retired | 38661650001 | ||||
HELLON, Stuart Charles | Director | St. Georges Road PE21 8YB Boston C/ The Len Medlock Voluntary Centre Lincolnshire England | England | British | Retired | 146022250002 | ||||
HOPKINS, James William | Director | 73 Linden Way PE21 9DT Boston Lincolnshire | United Kingdom | British | Management Consultant | 13493090001 | ||||
LAWSON, Peter Frederick | Director | St Georges Road PE21 8YB Boston The Len Medlock Voluntary Centre Lincolnshire | England | British | Retired Solicitor | 27814100003 | ||||
LLOYD, Bridget Elizabeth | Director | Quaker Lane PE21 6BZ Boston Friars House Lincolnshire | England | British | None | 162660940001 | ||||
LLOYD, Bridget Elizabeth | Director | 15 Post Office Lane PE23 5LQ Spilsby The Vachery Lincolnshire England | England | British | Assistant Chief Executive | 162660940001 | ||||
MCBETH, Thomas | Director | Churchfields Road Folkingham NG34 0TY Sleaford 117 England | England | British | Administration/Full Time Student | 198676580002 | ||||
MCCRAKEN, Sally-Ann | Director | Brecon Way NG34 7UN Sleaford 7 Lincolnshire England | United Kingdom | British | None | 187561280001 | ||||
MEDLOCK, David John | Director | Pippin House 7 Old Track Limpley Stoke BA2 7GY Bath Avon | England | British | Company Director | 7357690001 | ||||
MUGLESTON, Kevan | Director | 49 Tytton Lane East Wyberton PE21 7HP Boston Lincolnshire | United Kingdom | British | Business Consultant Bank Manag | 74943920001 | ||||
PAYNE, Carol Anne | Director | St Georges Road PE21 8YB Boston C/O The Len Medlock Voluntary Centre Lincolnshire England | England | British | Ceo Learning + Training Organisation | 231815670001 | ||||
ROBBS, Gerald Arthur | Director | The Flat Fydell House South Square PE21 6HU Boston Lincolnshire | United Kingdom | British | Architect/Surveyor | 54835000003 | ||||
ROBSON, Lynne | Director | Hardwick Estate Kirton PE20 1HE Boston 2 Lincolnshire England | England | British | Health Trainer | 192265690001 | ||||
SARGEANT, Gary | Director | Sandringham Gardens PE21 9QA Boston 31 Lincolnshire England | England | British | Chartered Surveyor | 154461140001 | ||||
SHAFER, Kevin Rock'U John | Director | St Georges Road PE21 8YB Boston C/O The Len Medlock Voluntary Centre Lincolnshire England | England | British | Instructor/Interpreter | 225859990001 | ||||
UPTON, Myra Jane | Director | Hessle Drive PE21 8BZ Boston 19 England | England | British | Retired | 73300120001 | ||||
VAN SMIRREN, Hilary | Director | Butterflies 12 Burton Close PE21 9QW Boston Lincolnshire | British | Retired | 49293530001 | |||||
WATERFIELD, Keith Malcolm | Director | The Red House Kirton End PE20 1NR Boston Lincolnshire | British | Accountant | 54834990001 | |||||
WRAY, Geoffrey | Director | St Georges Road PE21 8YB Boston The Len Medlock Voluntary Centre Lincolnshire | England | English | Retired | 169396270001 |
Who are the persons with significant control of THE BOSTON VOLUNTEER CENTRE CHARITY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Jayne Elizabeth Morris | Apr 06, 2016 | Tudor Drive PE21 9PB Boston 27 Lincolnshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE BOSTON VOLUNTEER CENTRE CHARITY?
Notified On | Ceased On | Statement |
---|---|---|
Oct 12, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0