Volunteer Friends BEDWORTH


Founded in 2002, Volunteer Friends, classified under reg no. 04609837 is an active company. Currently registered at Darlaston House School Road CV12 9JB, Bedworth the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2017-05-18 Volunteer Friends is no longer carrying the name Volunteer Centre - Nuneaton & Bedworth.

At the moment there are 6 directors in the the company, namely Laura S., Mikhael N. and Paul M. and others. In addition one secretary - Richard S. - is with the firm. 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.

Volunteer Friends Address / Contact

Office Address Darlaston House School Road
Office Address2 Bulkington
Town Bedworth
Post code CV12 9JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04609837
Date of Incorporation Thu, 5th Dec 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Laura S.

Position: Director

Appointed: 13 April 2023

Mikhael N.

Position: Director

Appointed: 20 February 2023

Paul M.

Position: Director

Appointed: 20 January 2022

Lynne S.

Position: Director

Appointed: 26 June 2020

Donna W.

Position: Director

Appointed: 01 March 2019

Richard S.

Position: Secretary

Appointed: 19 January 2017

Richard S.

Position: Director

Appointed: 10 January 2017

Susan S.

Position: Director

Appointed: 10 September 2020

Resigned: 16 October 2020

Mark S.

Position: Director

Appointed: 11 February 2020

Resigned: 23 December 2021

Jayne S.

Position: Director

Appointed: 27 September 2018

Resigned: 15 April 2021

Diane P.

Position: Director

Appointed: 10 January 2017

Resigned: 03 June 2020

Loraine H.

Position: Director

Appointed: 10 January 2017

Resigned: 14 April 2022

Kerry W.

Position: Secretary

Appointed: 03 December 2013

Resigned: 18 January 2017

Lindsey P.

Position: Director

Appointed: 13 December 2012

Resigned: 11 February 2018

Diane P.

Position: Director

Appointed: 13 December 2012

Resigned: 24 December 2013

Kerry W.

Position: Director

Appointed: 13 December 2012

Resigned: 18 January 2017

Diane P.

Position: Director

Appointed: 07 February 2012

Resigned: 13 December 2012

Anil M.

Position: Director

Appointed: 19 November 2011

Resigned: 17 December 2014

Christopher H.

Position: Director

Appointed: 02 February 2010

Resigned: 24 September 2015

Jacqueline C.

Position: Director

Appointed: 19 May 2009

Resigned: 22 February 2011

Martin P.

Position: Director

Appointed: 13 December 2007

Resigned: 07 December 2009

Stuart L.

Position: Director

Appointed: 21 September 2006

Resigned: 05 November 2011

John M.

Position: Director

Appointed: 21 September 2006

Resigned: 28 October 2015

Adrian C.

Position: Director

Appointed: 18 January 2006

Resigned: 31 December 2017

Guy W.

Position: Director

Appointed: 24 November 2005

Resigned: 17 November 2009

Catherine B.

Position: Director

Appointed: 28 January 2004

Resigned: 24 November 2004

Jane K.

Position: Director

Appointed: 13 May 2003

Resigned: 08 February 2012

Loraine H.

Position: Director

Appointed: 05 December 2002

Resigned: 13 December 2007

Rita G.

Position: Director

Appointed: 05 December 2002

Resigned: 13 October 2006

Christopher F.

Position: Director

Appointed: 05 December 2002

Resigned: 26 March 2003

Johanna C.

Position: Director

Appointed: 05 December 2002

Resigned: 28 June 2018

Kenneth W.

Position: Director

Appointed: 05 December 2002

Resigned: 17 March 2006

Mary B.

Position: Director

Appointed: 05 December 2002

Resigned: 15 December 2011

Kariyappa P.

Position: Secretary

Appointed: 05 December 2002

Resigned: 03 December 2013

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Richard S. This PSC has significiant influence or control over the company,. Another one in the PSC register is Johanna C. This PSC has significiant influence or control over the company,.

Richard S.

Notified on 28 June 2018
Nature of control: significiant influence or control

Johanna C.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: significiant influence or control

Company previous names

Volunteer Centre - Nuneaton & Bedworth May 18, 2017
Nuneaton & Bedworth Volunteer Bureau June 7, 2006

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: 6th, February 2024
Free Download (22 pages)

Company search

Advertisements