CANTERBURY DISTRICT VOLUNTEER CENTRE LTD
Overview
| Company Name | CANTERBURY DISTRICT VOLUNTEER CENTRE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04176994 |
| 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 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 Address | No |
What were the previous names of CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?
| Company Name | From | Until |
|---|---|---|
| CANTERBURY AND HERNE BAY VOLUNTEER CENTRE LTD | Apr 02, 2007 | Apr 02, 2007 |
| CANTERBURY VOLUNTEER CENTRE LIMITED | Mar 12, 2001 | Mar 12, 2001 |
What are the latest accounts for CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Huw Rhys Cleverley on Jan 06, 2025 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Emily Charlotte Grimwade as a director on Jul 30, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Strutt as a director on Nov 13, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Gillian Rosemary Ball as a director on Sep 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian Williams as a director on Sep 13, 2022 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed canterbury and herne bay volunteer centre LTD\certificate issued on 25/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Miss Emily Charlotte Bushell on Sep 20, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for David John Strutt on Aug 26, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alexander Maxim Krutnik on Aug 26, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Bernard Alan Roberton on Aug 26, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Hilary Janet Adams on Aug 26, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Huw Rhys Cleverley on Aug 26, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Hilary Janet Adams on Apr 21, 2021 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Who are the officers of CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRUTNIK, Alexander Maxim | Secretary | Reculver Road CT6 6LE Herne Bay 16 England | British | 111001880001 | ||||||
| ADAMS, Hilary Janet | Director | Reculver Road CT6 6LE Herne Bay 16 England | England | British | 48722130003 | |||||
| BALL, Gillian Rosemary | Director | Reculver Road CT6 6LE Herne Bay 16 England | England | British | 285425030001 | |||||
| CLEVERLEY, Huw Rhys, Dr | Director | Reculver Road CT6 6LE Herne Bay 16 England | England | British | 120154750003 | |||||
| ROBERTON, Bernard Alan | Director | Reculver Road CT6 6LE Herne Bay 16 England | England | British | 119742390001 | |||||
| WILLIAMS, Adrian | Director | Reculver Road CT6 6LE Herne Bay 16 England | England | British | 300211540001 | |||||
| FROWDE, Peter Roderick | Secretary | Hillcrest Preston Hill Wingham CT3 1DB Canterbury Kent | British | 23009860001 | ||||||
| BEAUPRE, Arthur William | Director | 56 Graystone Road CT5 2JU Whitstable Kent | British | 94476580001 | ||||||
| CLAYTON, Henry Roger | Director | Ladywell House Spring Lane Fordwich CT2 0DL Canterbury Kent | British | 30883170001 | ||||||
| GATES, Peter William | Director | St. Marys Road ME13 8EH Faversham 16 Kent England | England | British | 166592760001 | |||||
| GIBBENS, Angela Ruth | Director | Lychgate The Terrace CT2 7AJ Canterbury Kent | British | 93758200001 | ||||||
| GRIMWADE, Emily Charlotte | Director | Tower Works Simmonds Road Wincheap Business Park CT1 3RA Canterbury Kent | England | British | 197264260003 | |||||
| HALLAM, John | Director | 13 Surtees Close Willesborough TN24 0BF Ashford Kent | United Kingdom | British | 127849400001 | |||||
| HOBBARD MITCHELL, Lloyd Gerald Robert | Director | 2 And 3 Gatefield Lane ME13 8NX Faversham Kent | British | 100668910001 | ||||||
| HOLMES, Alan William, Dr | Director | The Moorings Wickham Lane, Ickham CT3 1RD Canterbury Kent | United Kingdom | British | 69461380001 | |||||
| HUGHES, Stephanie Louise, Jenifer | Director | Tower Works Simmonds Road Wincheap Business Park CT1 3RA Canterbury Kent | England | British | 204429750001 | |||||
| JACKSON, Hugh John | Director | Cellar Hill Lynsted ME9 9QY Sittingbourne 30 Kent United Kingdom | British | 128856950001 | ||||||
| JACKSON, Hugh John | Director | Cellar Hill Lynsted ME9 9QY Sittingbourne 30 Kent United Kingdom | British | 128856950001 | ||||||
| JENNINGS, Muriel Agnes | Director | 28 Whitehall Gardens CT2 8BD Canterbury Kent | British | 23009840002 | ||||||
| LAURIE, Sheila Lilian | Director | 57 Old Park Avenue CT1 1DN Canterbury Kent | British | 91231240001 | ||||||
| LENNOX, Hannah Marie | Director | Tower Works Simmonds Road Wincheap Business Park CT1 3RA Canterbury Kent | England | British | 197342360001 | |||||
| MATTHEWS, Gordon | Director | Flat 5 Rhodaus House Rhodaus Close CT1 2RQ Canterbury Kent | United Kingdom | British | 93051650001 | |||||
| MATTHEWS, Stephen Russell | Director | Tower Works Simmonds Road Wincheap Business Park CT1 3RA Canterbury Kent | United Kingdom | British | 156545220001 | |||||
| MCCULLOCH, Joyce | Director | 13 South Canterbury Road CT1 3LH Canterbury Kent | British | 90229910001 | ||||||
| MCLACHLAN, Elizabeth Anne | Director | 38 Gordon Road CT5 4NF Whitstable Kent | British | 93067770001 | ||||||
| PACKER, Barrie John | Director | 4 Beech Avenue Chartham Downs CT4 7TA Canterbury Kent | British | 74790320001 | ||||||
| PURCHESE, John | Director | 11 Saint Nicholas Hospital Church Hill CT2 9AD Canterbury Kent | British | 93201130001 | ||||||
| STRUTT, David John | Director | Tower Works Simmonds Road Wincheap Business Park CT1 3RA Canterbury Kent | United Kingdom | British | 119725230003 | |||||
| WILKINSON, Paul | Director | Rose Cottage 1 Lansdown Road CT1 3JP Canterbury Kent | British | 91616810001 | ||||||
| WILKINSON, Ruth Catherine | Director | Tower Works Simmonds Road Wincheap Business Park CT1 3RA Canterbury Kent | England | British | 199387800001 | |||||
| WOODWARD, Ronald Charles | Director | 1 Hilltop Road CT6 6EB Beltinge | United Kingdom | British | 4172370004 |
What are the latest statements on persons with significant control for CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2016 | 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