ASHFORD VOLUNTEER CENTRE

Register to unlock more data on OkredoRegister

ASHFORD VOLUNTEER CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03464057

Incorporation date

12/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berwick House, 8 Elwick Road, Ashford, Kent TN23 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1997)
dot icon22/01/2026
Confirmation statement made on 2025-11-12 with no updates
dot icon21/01/2026
Appointment of Ms Tabitha Rose Fox as a director on 2025-09-29
dot icon20/01/2026
Termination of appointment of Jenny Anne Webb as a director on 2026-01-10
dot icon20/01/2026
Termination of appointment of Christopher Frederick Morley as a director on 2026-01-10
dot icon20/01/2026
Cessation of Christopher Frederick Morley as a person with significant control on 2026-01-10
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Notification of Amanda Scott as a person with significant control on 2023-11-13
dot icon28/11/2023
Appointment of Mr Raymond Davidson as a director on 2023-06-06
dot icon28/11/2023
Withdrawal of a person with significant control statement on 2023-11-28
dot icon28/11/2023
Notification of Louise Cockle as a person with significant control on 2023-11-13
dot icon28/11/2023
Notification of Peter Feacey as a person with significant control on 2023-11-13
dot icon28/11/2023
Notification of Caroline Hannah as a person with significant control on 2023-11-13
dot icon28/11/2023
Notification of Christopher Morley as a person with significant control on 2023-11-13
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Termination of appointment of Peter Edward Ananicz as a director on 2022-10-29
dot icon16/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon07/01/2019
Confirmation statement made on 2018-11-12 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Appointment of Mr Christopher Frederick Morley as a director on 2018-07-31
dot icon24/07/2018
Appointment of Miss Amanda Scott as a director on 2017-11-22
dot icon23/07/2018
Notification of a person with significant control statement
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Appointment of Mrs Jenny Anne Webb as a director on 2017-11-23
dot icon13/12/2017
Termination of appointment of Raymond Davidson as a director on 2017-11-23
dot icon17/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon17/11/2017
Termination of appointment of Norma Smyth as a director on 2017-11-17
dot icon17/11/2017
Termination of appointment of Norma Smyth as a director on 2017-11-17
dot icon17/11/2017
Cessation of Peter Feacey as a person with significant control on 2017-11-17
dot icon04/09/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon24/11/2016
Appointment of Miss Caroline Susan Hannah as a director on 2016-11-07
dot icon23/11/2016
Appointment of Mr Raymond Davidson as a director on 2016-11-07
dot icon23/11/2016
Appointment of Mrs Norma Smyth as a director on 2016-11-07
dot icon23/11/2016
Termination of appointment of Geoffrey Howard Greaves as a director on 2016-11-07
dot icon23/11/2016
Termination of appointment of Jane Barbara Burnett as a director on 2016-11-07
dot icon26/08/2016
Termination of appointment of Brendan Chilton as a director on 2016-08-01
dot icon05/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-11-12 no member list
dot icon17/12/2015
Termination of appointment of George Serge Joseph Koowaree as a secretary on 2015-03-31
dot icon26/06/2015
Appointment of Mr Brendan Chilton as a director on 2015-06-05
dot icon25/06/2015
Termination of appointment of Barry Forsyth Wright as a director on 2015-06-05
dot icon25/06/2015
Appointment of Jane Barbara Burnett as a director on 2015-06-05
dot icon25/06/2015
Appointment of Mr Peter Feacey as a director on 2015-06-05
dot icon25/06/2015
Appointment of Miss Louise Cockle as a director on 2015-06-05
dot icon25/06/2015
Appointment of Mr Peter Edward Ananicz as a director on 2015-06-05
dot icon25/06/2015
Termination of appointment of Angela Mary Birch as a director on 2015-06-05
dot icon23/06/2015
Miscellaneous
dot icon18/06/2015
Statement of company's objects
dot icon18/06/2015
Resolutions
dot icon18/06/2015
Certificate of change of name
dot icon18/06/2015
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon12/06/2015
Resolutions
dot icon12/06/2015
Change of name notice
dot icon26/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/11/2014
Appointment of Mrs Norma Smyth as a director on 2014-08-06
dot icon20/11/2014
Annual return made up to 2014-11-12 no member list
dot icon19/11/2014
Appointment of Miss Caroline Susan Hannah as a director on 2014-08-06
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-11-12 no member list
dot icon17/12/2013
Termination of appointment of Eric Cooney as a director
dot icon03/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/12/2012
Amended accounts made up to 2011-03-31
dot icon16/11/2012
Annual return made up to 2012-11-12 no member list
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-11-12 no member list
dot icon06/04/2011
Annual return made up to 2010-11-12 no member list
dot icon04/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-11-12 no member list
dot icon23/12/2009
Director's details changed for Eric George Cooney on 2009-12-23
dot icon23/12/2009
Director's details changed for Geoffrey Howard Greaves on 2009-12-23
dot icon23/12/2009
Director's details changed for Barry Forsyth Wright on 2009-12-23
dot icon23/12/2009
Director's details changed for Angela Mary Birch on 2009-12-23
dot icon06/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon29/01/2009
Annual return made up to 12/11/08
dot icon14/12/2007
Partial exemption accounts made up to 2007-03-31
dot icon14/12/2007
Annual return made up to 12/11/07
dot icon21/09/2007
Director resigned
dot icon09/03/2007
Partial exemption accounts made up to 2006-03-31
dot icon18/12/2006
Annual return made up to 12/11/06
dot icon28/09/2006
New director appointed
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/12/2005
Annual return made up to 12/11/05
dot icon29/12/2004
Annual return made up to 12/11/04
dot icon15/12/2004
Partial exemption accounts made up to 2004-03-31
dot icon11/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/11/2003
Annual return made up to 12/11/03
dot icon24/12/2002
New director appointed
dot icon13/12/2002
Full accounts made up to 2002-03-31
dot icon13/12/2002
Annual return made up to 12/11/02
dot icon01/02/2002
Annual return made up to 12/11/01
dot icon01/02/2002
New director appointed
dot icon31/08/2001
Full accounts made up to 2001-03-31
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Annual return made up to 12/11/00
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon09/02/2000
New director appointed
dot icon03/02/2000
Director resigned
dot icon06/01/2000
New director appointed
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Annual return made up to 12/11/99
dot icon10/09/1999
Accounts for a small company made up to 1999-03-31
dot icon11/01/1999
New director appointed
dot icon11/12/1998
Annual return made up to 12/11/98
dot icon20/10/1998
Resolutions
dot icon05/10/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon30/09/1998
New director appointed
dot icon04/08/1998
Registered office changed on 04/08/98 from: transport house apsley street ashford kent TN23 1LF
dot icon08/05/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
New secretary appointed;new director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
Resolutions
dot icon12/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ananicz, Peter Edward
Director
05/06/2015 - 29/10/2022
9
Mr Christopher Frederick Morley
Director
31/07/2018 - 10/01/2026
4
Fox, Tabitha Rose
Director
29/09/2025 - Present
8
Koowaree, George Serge Joseph
Director
21/11/1997 - 14/12/1999
-
Miller, Patrick Robert
Director
12/11/1997 - 29/04/1998
41

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD VOLUNTEER CENTRE

ASHFORD VOLUNTEER CENTRE is an(a) Active company incorporated on 12/11/1997 with the registered office located at Berwick House, 8 Elwick Road, Ashford, Kent TN23 1PF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD VOLUNTEER CENTRE?

toggle

ASHFORD VOLUNTEER CENTRE is currently Active. It was registered on 12/11/1997 .

Where is ASHFORD VOLUNTEER CENTRE located?

toggle

ASHFORD VOLUNTEER CENTRE is registered at Berwick House, 8 Elwick Road, Ashford, Kent TN23 1PF.

What does ASHFORD VOLUNTEER CENTRE do?

toggle

ASHFORD VOLUNTEER CENTRE operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ASHFORD VOLUNTEER CENTRE?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-12 with no updates.