Ashford Volunteer Centre ASHFORD


Ashford Volunteer Centre started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03464057. The Ashford Volunteer Centre company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Ashford at Berwick House. Postal code: TN23 1PF. Since 2015-06-18 Ashford Volunteer Centre is no longer carrying the name Centre For Voluntary Organisations (ashford District).

The company has 8 directors, namely Raymond D., Christopher M. and Jenny W. and others. Of them, Caroline H. has been with the company the longest, being appointed on 6 August 2014 and Raymond D. has been with the company for the least time - from 6 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashford Volunteer Centre Address / Contact

Office Address Berwick House
Office Address2 8 Elwick Road
Town Ashford
Post code TN23 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03464057
Date of Incorporation Wed, 12th Nov 1997
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Raymond D.

Position: Director

Appointed: 06 June 2023

Christopher M.

Position: Director

Appointed: 31 July 2018

Jenny W.

Position: Director

Appointed: 23 November 2017

Amanda S.

Position: Director

Appointed: 22 November 2017

Caroline H.

Position: Director

Appointed: 07 November 2016

Louise C.

Position: Director

Appointed: 05 June 2015

Peter F.

Position: Director

Appointed: 05 June 2015

Caroline H.

Position: Director

Appointed: 06 August 2014

Norma S.

Position: Director

Appointed: 07 November 2016

Resigned: 17 November 2017

Raymond D.

Position: Director

Appointed: 07 November 2016

Resigned: 23 November 2017

Brendan C.

Position: Director

Appointed: 05 June 2015

Resigned: 01 August 2016

Jane B.

Position: Director

Appointed: 05 June 2015

Resigned: 07 November 2016

Peter A.

Position: Director

Appointed: 05 June 2015

Resigned: 29 October 2022

Norma S.

Position: Director

Appointed: 06 August 2014

Resigned: 17 November 2017

David R.

Position: Director

Appointed: 26 July 2006

Resigned: 06 April 2007

Angela B.

Position: Director

Appointed: 18 September 2002

Resigned: 05 June 2015

Edward M.

Position: Director

Appointed: 06 November 2000

Resigned: 08 July 2004

Peter B.

Position: Director

Appointed: 02 August 2000

Resigned: 14 February 2001

Barry W.

Position: Director

Appointed: 14 December 1999

Resigned: 05 June 2015

George K.

Position: Secretary

Appointed: 07 December 1999

Resigned: 31 March 2015

Eric C.

Position: Director

Appointed: 13 April 1999

Resigned: 19 June 2013

Felicity T.

Position: Director

Appointed: 13 April 1999

Resigned: 10 May 2000

John E.

Position: Director

Appointed: 09 November 1998

Resigned: 18 September 2002

Charles F.

Position: Director

Appointed: 05 August 1998

Resigned: 13 March 2002

Carol B.

Position: Director

Appointed: 21 November 1997

Resigned: 15 October 1998

Carol B.

Position: Secretary

Appointed: 21 November 1997

Resigned: 15 October 1998

Geoffrey G.

Position: Director

Appointed: 21 November 1997

Resigned: 07 November 2016

George K.

Position: Director

Appointed: 21 November 1997

Resigned: 14 December 1999

Patrick M.

Position: Director

Appointed: 12 November 1997

Resigned: 29 April 1998

Janette P.

Position: Secretary

Appointed: 12 November 1997

Resigned: 21 November 1997

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As BizStats established, there is Amanda S. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Christopher M. This PSC has significiant influence or control over the company,. The third one is Caroline H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Amanda S.

Notified on 13 November 2023
Nature of control: significiant influence or control

Christopher M.

Notified on 13 November 2023
Nature of control: significiant influence or control

Caroline H.

Notified on 13 November 2023
Nature of control: significiant influence or control

Peter F.

Notified on 13 November 2023
Nature of control: significiant influence or control

Louise C.

Notified on 13 November 2023
Nature of control: significiant influence or control

Peter F.

Notified on 7 November 2016
Ceased on 17 November 2017
Nature of control: significiant influence or control

Company previous names

Centre For Voluntary Organisations (ashford District) June 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth289 956284 704
Balance Sheet
Cash Bank In Hand18 81813 431
Current Assets18 81813 431
Net Assets Liabilities Including Pension Asset Liability289 956284 704
Tangible Fixed Assets278 673278 172
Reserves/Capital
Profit Loss Account Reserve11 2836 532
Shareholder Funds289 956284 704
Other
Creditors Due Within One Year7 5356 899
Fixed Assets278 673278 172
Net Current Assets Liabilities11 2836 532
Other Aggregate Reserves278 673278 172
Tangible Fixed Assets Cost Or Valuation294 951294 951
Tangible Fixed Assets Depreciation16 27816 779
Tangible Fixed Assets Depreciation Charged In Period 501
Total Assets Less Current Liabilities289 956284 704

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, December 2023
Free Download (21 pages)

Company search

Advertisements