CANTERBURY DISTRICT VOLUNTEER CENTRE LTD

CANTERBURY DISTRICT VOLUNTEER CENTRE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCANTERBURY DISTRICT VOLUNTEER CENTRE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04176994
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CANTERBURY DISTRICT VOLUNTEER CENTRE LTD located?

    Registered Office Address
    16 Reculver Road
    CT6 6LE Herne Bay
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?

    Previous Company Names
    Company NameFromUntil
    CANTERBURY AND HERNE BAY VOLUNTEER CENTRE LTDApr 02, 2007Apr 02, 2007
    CANTERBURY VOLUNTEER CENTRE LIMITEDMar 12, 2001Mar 12, 2001

    What are the latest accounts for CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dr Huw Rhys Cleverley on Jan 06, 2025

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Emily Charlotte Grimwade as a director on Jul 30, 2024

    1 pagesTM01

    Registered office address changed from Tower Works Simmonds Road Wincheap Business Park Canterbury Kent CT1 3RA to 16 Reculver Road Herne Bay CT6 6LE on Dec 19, 2023

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David John Strutt as a director on Nov 13, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Gillian Rosemary Ball as a director on Sep 13, 2022

    2 pagesAP01

    Appointment of Mr Adrian Williams as a director on Sep 13, 2022

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed canterbury and herne bay volunteer centre LTD\certificate issued on 25/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 23, 2021

    RES15

    Director's details changed for Miss Emily Charlotte Bushell on Sep 20, 2021

    2 pagesCH01

    Director's details changed for David John Strutt on Aug 26, 2021

    2 pagesCH01

    Secretary's details changed for Alexander Maxim Krutnik on Aug 26, 2021

    1 pagesCH03

    Director's details changed for Mr Bernard Alan Roberton on Aug 26, 2021

    2 pagesCH01

    Director's details changed for Ms Hilary Janet Adams on Aug 26, 2021

    2 pagesCH01

    Director's details changed for Dr Huw Rhys Cleverley on Aug 26, 2021

    2 pagesCH01

    Director's details changed for Ms Hilary Janet Adams on Apr 21, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Who are the officers of CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRUTNIK, Alexander Maxim
    Reculver Road
    CT6 6LE Herne Bay
    16
    England
    Secretary
    Reculver Road
    CT6 6LE Herne Bay
    16
    England
    British111001880001
    ADAMS, Hilary Janet
    Reculver Road
    CT6 6LE Herne Bay
    16
    England
    Director
    Reculver Road
    CT6 6LE Herne Bay
    16
    England
    EnglandBritish48722130003
    BALL, Gillian Rosemary
    Reculver Road
    CT6 6LE Herne Bay
    16
    England
    Director
    Reculver Road
    CT6 6LE Herne Bay
    16
    England
    EnglandBritish285425030001
    CLEVERLEY, Huw Rhys, Dr
    Reculver Road
    CT6 6LE Herne Bay
    16
    England
    Director
    Reculver Road
    CT6 6LE Herne Bay
    16
    England
    EnglandBritish120154750003
    ROBERTON, Bernard Alan
    Reculver Road
    CT6 6LE Herne Bay
    16
    England
    Director
    Reculver Road
    CT6 6LE Herne Bay
    16
    England
    EnglandBritish119742390001
    WILLIAMS, Adrian
    Reculver Road
    CT6 6LE Herne Bay
    16
    England
    Director
    Reculver Road
    CT6 6LE Herne Bay
    16
    England
    EnglandBritish300211540001
    FROWDE, Peter Roderick
    Hillcrest Preston Hill
    Wingham
    CT3 1DB Canterbury
    Kent
    Secretary
    Hillcrest Preston Hill
    Wingham
    CT3 1DB Canterbury
    Kent
    British23009860001
    BEAUPRE, Arthur William
    56 Graystone Road
    CT5 2JU Whitstable
    Kent
    Director
    56 Graystone Road
    CT5 2JU Whitstable
    Kent
    British94476580001
    CLAYTON, Henry Roger
    Ladywell House Spring Lane
    Fordwich
    CT2 0DL Canterbury
    Kent
    Director
    Ladywell House Spring Lane
    Fordwich
    CT2 0DL Canterbury
    Kent
    British30883170001
    GATES, Peter William
    St. Marys Road
    ME13 8EH Faversham
    16
    Kent
    England
    Director
    St. Marys Road
    ME13 8EH Faversham
    16
    Kent
    England
    EnglandBritish166592760001
    GIBBENS, Angela Ruth
    Lychgate
    The Terrace
    CT2 7AJ Canterbury
    Kent
    Director
    Lychgate
    The Terrace
    CT2 7AJ Canterbury
    Kent
    British93758200001
    GRIMWADE, Emily Charlotte
    Tower Works Simmonds Road
    Wincheap Business Park
    CT1 3RA Canterbury
    Kent
    Director
    Tower Works Simmonds Road
    Wincheap Business Park
    CT1 3RA Canterbury
    Kent
    EnglandBritish197264260003
    HALLAM, John
    13 Surtees Close
    Willesborough
    TN24 0BF Ashford
    Kent
    Director
    13 Surtees Close
    Willesborough
    TN24 0BF Ashford
    Kent
    United KingdomBritish127849400001
    HOBBARD MITCHELL, Lloyd Gerald Robert
    2 And 3 Gatefield Lane
    ME13 8NX Faversham
    Kent
    Director
    2 And 3 Gatefield Lane
    ME13 8NX Faversham
    Kent
    British100668910001
    HOLMES, Alan William, Dr
    The Moorings
    Wickham Lane, Ickham
    CT3 1RD Canterbury
    Kent
    Director
    The Moorings
    Wickham Lane, Ickham
    CT3 1RD Canterbury
    Kent
    United KingdomBritish69461380001
    HUGHES, Stephanie Louise, Jenifer
    Tower Works Simmonds Road
    Wincheap Business Park
    CT1 3RA Canterbury
    Kent
    Director
    Tower Works Simmonds Road
    Wincheap Business Park
    CT1 3RA Canterbury
    Kent
    EnglandBritish204429750001
    JACKSON, Hugh John
    Cellar Hill
    Lynsted
    ME9 9QY Sittingbourne
    30
    Kent
    United Kingdom
    Director
    Cellar Hill
    Lynsted
    ME9 9QY Sittingbourne
    30
    Kent
    United Kingdom
    British128856950001
    JACKSON, Hugh John
    Cellar Hill
    Lynsted
    ME9 9QY Sittingbourne
    30
    Kent
    United Kingdom
    Director
    Cellar Hill
    Lynsted
    ME9 9QY Sittingbourne
    30
    Kent
    United Kingdom
    British128856950001
    JENNINGS, Muriel Agnes
    28 Whitehall Gardens
    CT2 8BD Canterbury
    Kent
    Director
    28 Whitehall Gardens
    CT2 8BD Canterbury
    Kent
    British23009840002
    LAURIE, Sheila Lilian
    57 Old Park Avenue
    CT1 1DN Canterbury
    Kent
    Director
    57 Old Park Avenue
    CT1 1DN Canterbury
    Kent
    British91231240001
    LENNOX, Hannah Marie
    Tower Works Simmonds Road
    Wincheap Business Park
    CT1 3RA Canterbury
    Kent
    Director
    Tower Works Simmonds Road
    Wincheap Business Park
    CT1 3RA Canterbury
    Kent
    EnglandBritish197342360001
    MATTHEWS, Gordon
    Flat 5 Rhodaus House
    Rhodaus Close
    CT1 2RQ Canterbury
    Kent
    Director
    Flat 5 Rhodaus House
    Rhodaus Close
    CT1 2RQ Canterbury
    Kent
    United KingdomBritish93051650001
    MATTHEWS, Stephen Russell
    Tower Works Simmonds Road
    Wincheap Business Park
    CT1 3RA Canterbury
    Kent
    Director
    Tower Works Simmonds Road
    Wincheap Business Park
    CT1 3RA Canterbury
    Kent
    United KingdomBritish156545220001
    MCCULLOCH, Joyce
    13 South Canterbury Road
    CT1 3LH Canterbury
    Kent
    Director
    13 South Canterbury Road
    CT1 3LH Canterbury
    Kent
    British90229910001
    MCLACHLAN, Elizabeth Anne
    38 Gordon Road
    CT5 4NF Whitstable
    Kent
    Director
    38 Gordon Road
    CT5 4NF Whitstable
    Kent
    British93067770001
    PACKER, Barrie John
    4 Beech Avenue
    Chartham Downs
    CT4 7TA Canterbury
    Kent
    Director
    4 Beech Avenue
    Chartham Downs
    CT4 7TA Canterbury
    Kent
    British74790320001
    PURCHESE, John
    11 Saint Nicholas Hospital
    Church Hill
    CT2 9AD Canterbury
    Kent
    Director
    11 Saint Nicholas Hospital
    Church Hill
    CT2 9AD Canterbury
    Kent
    British93201130001
    STRUTT, David John
    Tower Works Simmonds Road
    Wincheap Business Park
    CT1 3RA Canterbury
    Kent
    Director
    Tower Works Simmonds Road
    Wincheap Business Park
    CT1 3RA Canterbury
    Kent
    United KingdomBritish119725230003
    WILKINSON, Paul
    Rose Cottage 1 Lansdown Road
    CT1 3JP Canterbury
    Kent
    Director
    Rose Cottage 1 Lansdown Road
    CT1 3JP Canterbury
    Kent
    British91616810001
    WILKINSON, Ruth Catherine
    Tower Works Simmonds Road
    Wincheap Business Park
    CT1 3RA Canterbury
    Kent
    Director
    Tower Works Simmonds Road
    Wincheap Business Park
    CT1 3RA Canterbury
    Kent
    EnglandBritish199387800001
    WOODWARD, Ronald Charles
    1 Hilltop Road
    CT6 6EB Beltinge
    Director
    1 Hilltop Road
    CT6 6EB Beltinge
    United KingdomBritish4172370004

    What are the latest statements on persons with significant control for CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2016The 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