The Boston Volunteer Centre Charity BOSTON


Founded in 1997, The Boston Volunteer Centre Charity, classified under reg no. 03441399 is an active company. Currently registered at The Len Medlock Voluntary Centre PE21 8YB, Boston the company has been in the business for twenty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 7 directors in the the company, namely Michael G., Mark B. and Susan A. and others. In addition one secretary - Peter L. - is with the firm. As of 27 April 2024, there were 22 ex directors - Geoffrey W., Myra U. and others listed below. There were no ex secretaries.

The Boston Volunteer Centre Charity Address / Contact

Office Address The Len Medlock Voluntary Centre
Office Address2 St Georges Road
Town Boston
Post code PE21 8YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03441399
Date of Incorporation Mon, 29th Sep 1997
Industry Other letting and operating of own or leased real estate
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Michael G.

Position: Director

Appointed: 02 November 2023

Mark B.

Position: Director

Appointed: 11 April 2023

Susan A.

Position: Director

Appointed: 20 May 2019

Donna G.

Position: Director

Appointed: 02 February 2017

Stuart H.

Position: Director

Appointed: 30 October 2014

Jayne M.

Position: Director

Appointed: 13 November 2007

Peter L.

Position: Secretary

Appointed: 29 September 1997

Peter L.

Position: Director

Appointed: 29 September 1997

Geoffrey W.

Position: Director

Appointed: 28 October 2021

Resigned: 13 April 2023

Myra U.

Position: Director

Appointed: 05 January 2021

Resigned: 27 April 2023

Janette B.

Position: Director

Appointed: 27 July 2017

Resigned: 11 August 2022

Carol P.

Position: Director

Appointed: 27 April 2017

Resigned: 04 August 2023

Kevin S.

Position: Director

Appointed: 02 February 2017

Resigned: 25 October 2018

Thomas M.

Position: Director

Appointed: 29 May 2015

Resigned: 28 April 2022

Lynne R.

Position: Director

Appointed: 24 April 2014

Resigned: 26 April 2018

Gary S.

Position: Director

Appointed: 20 June 2013

Resigned: 21 April 2016

Bridget L.

Position: Director

Appointed: 14 March 2013

Resigned: 08 September 2016

Sally-Ann M.

Position: Director

Appointed: 30 August 2012

Resigned: 26 April 2018

Bridget L.

Position: Director

Appointed: 28 July 2011

Resigned: 28 June 2012

Joan A.

Position: Director

Appointed: 03 June 2003

Resigned: 23 April 2015

Kevan M.

Position: Director

Appointed: 21 February 2001

Resigned: 20 June 2013

Hilary V.

Position: Director

Appointed: 24 March 2000

Resigned: 17 April 2007

Barrie G.

Position: Director

Appointed: 24 March 2000

Resigned: 19 June 2000

Judith C.

Position: Director

Appointed: 28 June 1999

Resigned: 05 January 2003

Michael B.

Position: Director

Appointed: 14 November 1997

Resigned: 25 April 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1997

Resigned: 29 September 1997

Keith W.

Position: Director

Appointed: 29 September 1997

Resigned: 24 March 2000

Gerald R.

Position: Director

Appointed: 29 September 1997

Resigned: 29 April 2008

Peter C.

Position: Director

Appointed: 29 September 1997

Resigned: 24 March 2000

David M.

Position: Director

Appointed: 29 September 1997

Resigned: 24 March 2000

James H.

Position: Director

Appointed: 29 September 1997

Resigned: 21 April 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Jayne M. This PSC has significiant influence or control over the company,.

Jayne M.

Notified on 6 April 2016
Ceased on 12 October 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 18th, May 2023
Free Download (16 pages)

Company search

Advertisements