VOLUNTEER NOW
BELFAST


Company number NI602399
Status Active
Incorporation Date 5 March 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address VOLUNTEER NOW, 34 SHAFTESBURY SQUARE, BELFAST, UNITED KINGDOM, BT2 7DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Catherine Mccay as a director on 8 March 2017; Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 March 2016 ANNOTATION Part Admin Removed pages containing unnecessary material in the annual accounts were administratively removed on 23/02/2017 . The most likely internet sites of VOLUNTEER NOW are www.volunteer.co.uk, and www.volunteer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Volunteer Now is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI602399. Volunteer Now has been working since 05 March 2010. The present status of the company is Active. The registered address of Volunteer Now is Volunteer Now 34 Shaftesbury Square Belfast United Kingdom Bt2 7db. . OSBORNE, Wendy is a Secretary of the company. HOUSTON, Catherine Elizabeth is a Director of the company. LOWRY, John is a Director of the company. MCCARROLL, Paul Thomas is a Director of the company. MCCRORY, Elaine is a Director of the company. MCVEY, Joe is a Director of the company. THOMPSON, Jayne is a Director of the company. WILSON, John Charles is a Director of the company. YOUNG, Marie Sinead Veronica is a Director of the company. Secretary CYPHER SERVICES LIMITED has been resigned. Director BASKIN, Joanna has been resigned. Director BUSCH, Martin has been resigned. Director COEN, Aidan has been resigned. Director LENNON-GIBNEY, Kymberley has been resigned. Director MACAULAY, Tony has been resigned. Director MCCAY, Catherine has been resigned. Director MCDONNELL, Rosemarie has been resigned. Director MCSTAY, Jayne has been resigned. Director NEILLY, Wilma Olive has been resigned. Director O'NEILL, Mary Kathleen has been resigned. Director PREEN, Colin Philip Louis has been resigned. Director ROBINSON, Jenni has been resigned. Director SMITH, William Beattie has been resigned. Director SMYTH, Maire Bernadette has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OSBORNE, Wendy
Appointed Date: 12 April 2010

Director
HOUSTON, Catherine Elizabeth
Appointed Date: 05 March 2010
55 years old

Director
LOWRY, John
Appointed Date: 29 October 2013
64 years old

Director
MCCARROLL, Paul Thomas
Appointed Date: 06 September 2011
54 years old

Director
MCCRORY, Elaine
Appointed Date: 16 December 2014
70 years old

Director
MCVEY, Joe
Appointed Date: 05 March 2010
66 years old

Director
THOMPSON, Jayne
Appointed Date: 24 September 2013
54 years old

Director
WILSON, John Charles
Appointed Date: 29 October 2013
85 years old

Director
YOUNG, Marie Sinead Veronica
Appointed Date: 05 March 2010
76 years old

Resigned Directors

Secretary
CYPHER SERVICES LIMITED
Resigned: 12 April 2010
Appointed Date: 05 March 2010

Director
BASKIN, Joanna
Resigned: 04 July 2015
Appointed Date: 16 December 2014
32 years old

Director
BUSCH, Martin
Resigned: 08 December 2015
Appointed Date: 05 March 2010
75 years old

Director
COEN, Aidan
Resigned: 08 July 2016
Appointed Date: 04 November 2014
35 years old

Director
LENNON-GIBNEY, Kymberley
Resigned: 06 March 2012
Appointed Date: 06 September 2011
58 years old

Director
MACAULAY, Tony
Resigned: 08 July 2014
Appointed Date: 03 July 2012
62 years old

Director
MCCAY, Catherine
Resigned: 08 March 2017
Appointed Date: 17 November 2015
74 years old

Director
MCDONNELL, Rosemarie
Resigned: 07 October 2014
Appointed Date: 05 March 2010
67 years old

Director
MCSTAY, Jayne
Resigned: 19 July 2016
Appointed Date: 06 September 2011
51 years old

Director
NEILLY, Wilma Olive
Resigned: 19 July 2016
Appointed Date: 05 March 2010
72 years old

Director
O'NEILL, Mary Kathleen
Resigned: 18 January 2011
Appointed Date: 05 March 2010
78 years old

Director
PREEN, Colin Philip Louis
Resigned: 02 May 2015
Appointed Date: 29 October 2013
61 years old

Director
ROBINSON, Jenni
Resigned: 21 May 2013
Appointed Date: 06 September 2011
42 years old

Director
SMITH, William Beattie
Resigned: 06 September 2011
Appointed Date: 05 March 2010
74 years old

Director
SMYTH, Maire Bernadette
Resigned: 18 January 2011
Appointed Date: 05 March 2010
67 years old

VOLUNTEER NOW Events

20 Mar 2017
Termination of appointment of Catherine Mccay as a director on 8 March 2017
20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
25 Aug 2016
Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed pages containing unnecessary material in the annual accounts were administratively removed on 23/02/2017

21 Jul 2016
Termination of appointment of Wilma Olive Neilly as a director on 19 July 2016
21 Jul 2016
Termination of appointment of Jayne Mcstay as a director on 19 July 2016
...
... and 47 more events
30 Apr 2010
Appointment of Wendy Osborne as a secretary
30 Apr 2010
Termination of appointment of Cypher Services Limited as a secretary
09 Apr 2010
Registered office address changed from 50 Bedford Street Belfast Antrim BT2 7FW on 9 April 2010
02 Apr 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Mar 2010
Incorporation