Volunteer Centre Uttlesford SAFFRON WALDEN


Founded in 2006, Volunteer Centre Uttlesford, classified under reg no. 05801122 is an active company. Currently registered at Uttlesford District Council Offices CB11 4ER, Saffron Walden the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 6 directors, namely Hilary O., Charlotte T. and Gareth O. and others. Of them, Rowena G. has been with the company the longest, being appointed on 25 August 2015 and Hilary O. has been with the company for the least time - from 17 January 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Volunteer Centre Uttlesford Address / Contact

Office Address Uttlesford District Council Offices
Office Address2 London Road
Town Saffron Walden
Post code CB11 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05801122
Date of Incorporation Sat, 29th Apr 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Hilary O.

Position: Director

Appointed: 17 January 2022

Charlotte T.

Position: Director

Appointed: 21 September 2020

Gareth O.

Position: Director

Appointed: 13 July 2020

Richard B.

Position: Director

Appointed: 31 March 2020

Robert W.

Position: Director

Appointed: 15 May 2019

Rowena G.

Position: Director

Appointed: 25 August 2015

Karen B.

Position: Director

Appointed: 31 March 2020

Resigned: 21 September 2020

Kathryn N.

Position: Director

Appointed: 12 May 2018

Resigned: 21 September 2020

David B.

Position: Director

Appointed: 05 December 2016

Resigned: 02 September 2019

Sarah E.

Position: Director

Appointed: 04 July 2016

Resigned: 18 February 2019

Madeleine C.

Position: Director

Appointed: 18 March 2016

Resigned: 03 August 2017

Robin L.

Position: Director

Appointed: 08 July 2015

Resigned: 17 January 2022

Michael C.

Position: Director

Appointed: 08 July 2015

Resigned: 04 December 2017

Cathy G.

Position: Director

Appointed: 10 November 2014

Resigned: 16 May 2016

Andrew E.

Position: Director

Appointed: 24 February 2014

Resigned: 04 May 2015

Christopher M.

Position: Director

Appointed: 10 October 2013

Resigned: 31 May 2015

Jennifer B.

Position: Director

Appointed: 10 October 2013

Resigned: 22 September 2015

Richard P.

Position: Director

Appointed: 10 October 2013

Resigned: 22 September 2015

Jack T.

Position: Director

Appointed: 04 October 2012

Resigned: 11 March 2014

Geraldine C.

Position: Director

Appointed: 04 October 2012

Resigned: 01 December 2015

Rosemary J.

Position: Director

Appointed: 05 March 2012

Resigned: 16 May 2016

Alan B.

Position: Director

Appointed: 22 September 2011

Resigned: 17 July 2013

Richard P.

Position: Director

Appointed: 22 March 2010

Resigned: 17 July 2013

Gary H.

Position: Director

Appointed: 22 July 2009

Resigned: 25 January 2011

William G.

Position: Director

Appointed: 22 July 2009

Resigned: 24 February 2014

David P.

Position: Secretary

Appointed: 03 March 2008

Resigned: 25 February 2009

Peter F.

Position: Director

Appointed: 11 December 2007

Resigned: 22 September 2011

Linda M.

Position: Director

Appointed: 24 September 2007

Resigned: 20 May 2013

John W.

Position: Director

Appointed: 29 April 2006

Resigned: 23 April 2007

Jane C.

Position: Director

Appointed: 29 April 2006

Resigned: 04 April 2008

Frances S.

Position: Director

Appointed: 29 April 2006

Resigned: 01 June 2009

Gillian P.

Position: Secretary

Appointed: 29 April 2006

Resigned: 03 March 2008

Marilyn S.

Position: Director

Appointed: 29 April 2006

Resigned: 10 October 2013

David P.

Position: Director

Appointed: 29 April 2006

Resigned: 03 March 2008

Brenda S.

Position: Director

Appointed: 29 April 2006

Resigned: 22 March 2010

Jane L.

Position: Director

Appointed: 29 April 2006

Resigned: 04 June 2013

Olwen L.

Position: Director

Appointed: 29 April 2006

Resigned: 22 September 2011

Michael Y.

Position: Director

Appointed: 29 April 2006

Resigned: 04 June 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Richard B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Robin L. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 17 January 2022
Nature of control: significiant influence or control

Robin L.

Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth31 20928 421 
Balance Sheet
Current Assets33 21831 04235 869
Net Assets Liabilities 28 42126 918
Net Assets Liabilities Including Pension Asset Liability31 20928 421 
Reserves/Capital
Shareholder Funds31 20928 421 
Other
Creditors 3 3579 466
Fixed Assets1 012736515
Net Current Assets Liabilities30 19727 68526 403
Total Assets Less Current Liabilities31 20928 42126 918
Creditors Due Within One Year3 0213 357 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, September 2023
Free Download (14 pages)

Company search

Advertisements