DOMESTIC ABUSE VOLUNTEER SUPPORT SERVICES
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1NR

Company number 07660698
Status Active
Incorporation Date 7 June 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O GILBERT ALLEN & CO, CHURCHDOWN CHAMBERS, BORDYKE, TONBRIDGE, KENT, TN9 1NR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Current accounting period shortened from 30 June 2017 to 31 March 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 no member list. The most likely internet sites of DOMESTIC ABUSE VOLUNTEER SUPPORT SERVICES are www.domesticabusevolunteersupport.co.uk, and www.domestic-abuse-volunteer-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Domestic Abuse Volunteer Support Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07660698. Domestic Abuse Volunteer Support Services has been working since 07 June 2011. The present status of the company is Active. The registered address of Domestic Abuse Volunteer Support Services is C O Gilbert Allen Co Churchdown Chambers Bordyke Tonbridge Kent Tn9 1nr. . INGRAM, Sarah Jane is a Secretary of the company. BERRY, Janette Susan is a Director of the company. BIGDEN, Helen Merle is a Director of the company. BIGDEN, Timothy Francis is a Director of the company. CAMPBELL, Jane is a Director of the company. COLDMAN, Graham Edward is a Director of the company. CORBETT, Kevin John is a Director of the company. DACOMBE, Angela is a Director of the company. INGRAM, Sarah Jane is a Director of the company. PAINTER, Angela Mary is a Director of the company. PATERSON, Kristen Karen is a Director of the company. Secretary BIGDEN, Timothy Francis has been resigned. Director BEECHING, Gail Joan has been resigned. Director CORNFIELD, Tony Allen has been resigned. Director JARVIS, Elizabeth Mccallum has been resigned. Director KIERNAN, Anthony William has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
INGRAM, Sarah Jane
Appointed Date: 16 November 2015

Director
BERRY, Janette Susan
Appointed Date: 19 November 2012
71 years old

Director
BIGDEN, Helen Merle
Appointed Date: 07 June 2011
80 years old

Director
BIGDEN, Timothy Francis
Appointed Date: 07 June 2011
78 years old

Director
CAMPBELL, Jane
Appointed Date: 16 November 2015
58 years old

Director
COLDMAN, Graham Edward
Appointed Date: 06 December 2011
81 years old

Director
CORBETT, Kevin John
Appointed Date: 09 February 2015
55 years old

Director
DACOMBE, Angela
Appointed Date: 09 February 2015
53 years old

Director
INGRAM, Sarah Jane
Appointed Date: 09 February 2015
54 years old

Director
PAINTER, Angela Mary
Appointed Date: 09 February 2015
67 years old

Director
PATERSON, Kristen Karen
Appointed Date: 22 April 2013
70 years old

Resigned Directors

Secretary
BIGDEN, Timothy Francis
Resigned: 16 November 2015
Appointed Date: 07 June 2011

Director
BEECHING, Gail Joan
Resigned: 19 November 2012
Appointed Date: 10 October 2011
64 years old

Director
CORNFIELD, Tony Allen
Resigned: 11 May 2015
Appointed Date: 07 June 2011
72 years old

Director
JARVIS, Elizabeth Mccallum
Resigned: 16 November 2015
Appointed Date: 13 June 2011
76 years old

Director
KIERNAN, Anthony William
Resigned: 28 July 2014
Appointed Date: 10 October 2011
68 years old

DOMESTIC ABUSE VOLUNTEER SUPPORT SERVICES Events

07 Dec 2016
Current accounting period shortened from 30 June 2017 to 31 March 2017
25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 7 June 2016 no member list
11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Dec 2015
Appointment of Mrs Jane Campbell as a director on 16 November 2015
...
... and 25 more events
04 Jul 2012
Appointment of Anthony William Kiernan as a director
05 Jan 2012
Appointment of Gail Joan Beeching as a director
10 Aug 2011
Registered office address changed from 7 Lyons Crescent Tonbridge Kent TN9 1EX on 10 August 2011
16 Jun 2011
Appointment of Elizabeth Mccallum Jarvis as a director
07 Jun 2011
Incorporation