VOLUNTEER CENTRE NORTH WARWICKSHIRE LIMITED
ATHERSTONE

Hellopages » Warwickshire » North Warwickshire » CV9 1AX

Company number 05697854
Status Active
Incorporation Date 4 February 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHITE HART HOUSE, LONG STREET, ATHERSTONE, WARWICKSHIRE, CV9 1AX
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 February 2016 no member list. The most likely internet sites of VOLUNTEER CENTRE NORTH WARWICKSHIRE LIMITED are www.volunteercentrenorthwarwickshire.co.uk, and www.volunteer-centre-north-warwickshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Volunteer Centre North Warwickshire Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05697854. Volunteer Centre North Warwickshire Limited has been working since 04 February 2006. The present status of the company is Active. The registered address of Volunteer Centre North Warwickshire Limited is White Hart House Long Street Atherstone Warwickshire Cv9 1ax. . WHITE, Jane is a Secretary of the company. DIRVEIKS, Lorna Elizabeth is a Director of the company. EDGINGTON, Adrian Thomas is a Director of the company. HANLAN, Karen Marie is a Director of the company. HARRIS, David Leslie is a Director of the company. MINETT, Roger John is a Director of the company. ROWLING, John is a Director of the company. SHORT, Gwyneth is a Director of the company. SHORT, Martin is a Director of the company. WILLIAMS, Neale Leslie is a Director of the company. WILLIAMS, Silifa is a Director of the company. Secretary YARDLEY, Jane Mary has been resigned. Director ALLAWAY, Warwick John has been resigned. Director BASSETT, Mavis June has been resigned. Director FORWOOD, Anne, Mrs. Councillor has been resigned. Director HALES, Lilian Rhoda Fiona has been resigned. Director HUNTON, Colin Paul has been resigned. Director HUSBAND, Rosemary Jayne has been resigned. Director KILLIAN, John Robert has been resigned. Director MCLELLAN, Anne Mark has been resigned. Director ODAMS, Ben David has been resigned. Director RUMBLE, Diane has been resigned. Director STINTON, Lesley Joan has been resigned. Director STUDD, David Frank has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
WHITE, Jane
Appointed Date: 03 April 2006

Director
DIRVEIKS, Lorna Elizabeth
Appointed Date: 16 October 2006
87 years old

Director
EDGINGTON, Adrian Thomas
Appointed Date: 27 November 2007
71 years old

Director
HANLAN, Karen Marie
Appointed Date: 23 March 2009
57 years old

Director
HARRIS, David Leslie
Appointed Date: 16 May 2011
78 years old

Director
MINETT, Roger John
Appointed Date: 21 September 2015
73 years old

Director
ROWLING, John
Appointed Date: 16 May 2011
71 years old

Director
SHORT, Gwyneth
Appointed Date: 19 December 2011
75 years old

Director
SHORT, Martin
Appointed Date: 19 December 2011
75 years old

Director
WILLIAMS, Neale Leslie
Appointed Date: 26 September 2011
63 years old

Director
WILLIAMS, Silifa
Appointed Date: 29 September 2014
70 years old

Resigned Directors

Secretary
YARDLEY, Jane Mary
Resigned: 03 April 2006
Appointed Date: 04 February 2006

Director
ALLAWAY, Warwick John
Resigned: 23 March 2007
Appointed Date: 04 February 2006
80 years old

Director
BASSETT, Mavis June
Resigned: 11 October 2006
Appointed Date: 04 February 2006
79 years old

Director
FORWOOD, Anne, Mrs. Councillor
Resigned: 21 September 2013
Appointed Date: 04 February 2006
81 years old

Director
HALES, Lilian Rhoda Fiona
Resigned: 15 November 2010
Appointed Date: 22 March 2010
99 years old

Director
HUNTON, Colin Paul
Resigned: 24 March 2014
Appointed Date: 17 September 2012
74 years old

Director
HUSBAND, Rosemary Jayne
Resigned: 21 September 2009
Appointed Date: 04 February 2006
61 years old

Director
KILLIAN, John Robert
Resigned: 21 September 2015
Appointed Date: 01 November 2007
85 years old

Director
MCLELLAN, Anne Mark
Resigned: 20 November 2008
Appointed Date: 24 July 2008
70 years old

Director
ODAMS, Ben David
Resigned: 20 March 2009
Appointed Date: 01 June 2008
41 years old

Director
RUMBLE, Diane
Resigned: 01 February 2011
Appointed Date: 22 March 2010
77 years old

Director
STINTON, Lesley Joan
Resigned: 20 May 2014
Appointed Date: 22 September 2008
77 years old

Director
STUDD, David Frank
Resigned: 21 September 2009
Appointed Date: 03 April 2006
75 years old

Persons With Significant Control

Mr Neale Leslie Williams
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

VOLUNTEER CENTRE NORTH WARWICKSHIRE LIMITED Events

09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
05 Jan 2017
Total exemption full accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 4 February 2016 no member list
17 Oct 2015
Appointment of Mr Roger John Minett as a director on 21 September 2015
03 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 58 more events
03 May 2006
Secretary resigned
17 Mar 2006
Memorandum and Articles of Association
17 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Feb 2006
Accounting reference date extended from 28/02/07 to 31/03/07
04 Feb 2006
Incorporation