ASSOCIATION FOR RESEARCH IN THE VOLUNTARY AND COMMUNITY SECTOR (ARVAC)

Register to unlock more data on OkredoRegister

ASSOCIATION FOR RESEARCH IN THE VOLUNTARY AND COMMUNITY SECTOR (ARVAC)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02117940

Incorporation date

31/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

School Of Health Sciences (Hsc), University Of East Anglia, Norwich Research Park, Norwich, Norfolk NR7 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1987)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Appointment of Dr Andrew James Curtis as a director on 2024-12-09
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon15/01/2024
Termination of appointment of Nick David Ockenden as a director on 2024-01-14
dot icon15/01/2024
Termination of appointment of Sharon Hutchings as a director on 2024-01-14
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon26/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-03-31
dot icon30/01/2021
Appointment of Mrs Anna King as a director on 2021-01-29
dot icon28/01/2021
Termination of appointment of Charles George Knight as a director on 2021-01-20
dot icon26/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon26/07/2020
Appointment of Dr Jurgen Ludwig Grotz as a director on 2020-07-25
dot icon29/12/2019
Termination of appointment of Sarah-Jane Menzies as a director on 2019-12-29
dot icon29/12/2019
Termination of appointment of Jayne Valerie Humm as a director on 2019-12-29
dot icon29/12/2019
Termination of appointment of Lisa-Maire Giqeul as a director on 2019-12-29
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon25/07/2018
Appointment of Miss Lisa-Maire Giqeul as a director on 2018-02-09
dot icon25/07/2018
Termination of appointment of Matthew David Archer Scott as a director on 2018-07-25
dot icon25/07/2018
Termination of appointment of Steven Geoffrey Rawlinson as a director on 2018-06-25
dot icon19/02/2018
Termination of appointment of Kevin Nicholas Nunan as a director on 2017-10-30
dot icon19/02/2018
Termination of appointment of Kevin Nicholas Nunan as a secretary on 2017-10-30
dot icon19/02/2018
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon22/12/2016
Appointment of Ms Jayne Valerie Humm as a director on 2016-12-18
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon18/01/2016
Appointment of Ms Sharon Hutchings as a director on 2015-11-19
dot icon24/12/2015
Appointment of Dr Matthew David Archer Scott as a director on 2015-11-19
dot icon23/12/2015
Micro company accounts made up to 2015-03-31
dot icon23/12/2015
Appointment of Mr Steven Geoffrey Rawlinson as a director on 2015-11-19
dot icon30/07/2015
Annual return made up to 2015-07-12 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2014
Appointment of Mr Nicholas David Ockenden as a director on 2014-11-20
dot icon06/12/2014
Termination of appointment of Simon David Kearney as a director on 2014-11-20
dot icon29/11/2014
Appointment of Dr Charles George Knight as a director on 2014-11-20
dot icon29/11/2014
Appointment of Ms Sarah-Jane Menzies as a director on 2014-11-20
dot icon29/11/2014
Termination of appointment of Julie Elizabeth Bounford as a director on 2014-11-20
dot icon29/11/2014
Registered office address changed from C/O Dr Fiona Poland the School of Allied Health Professions the University of East Anglia Earlham Road Norwich NR4 7TJ to School of Health Sciences (Hsc), University of East Anglia Norwich Research Park Norwich Norfolk NR7 4TJ on 2014-11-29
dot icon22/07/2014
Secretary's details changed for Mr Kevin Nunan on 2014-07-22
dot icon22/07/2014
Annual return made up to 2014-07-12 no member list
dot icon04/04/2014
Secretary's details changed for Mr Kevin Nicholas Nunan on 2014-04-01
dot icon21/01/2014
Director's details changed for Julie Elizabeth Boundford on 2014-01-01
dot icon21/01/2014
Termination of appointment of Arvac as a secretary
dot icon21/01/2014
Director's details changed for Julie Elizabeth Worrall on 2014-01-01
dot icon21/01/2014
Termination of appointment of Daniel Pearmain as a director
dot icon21/01/2014
Termination of appointment of Jurgen Grotz as a director
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/09/2013
Appointment of Mr Simon David Kearney as a director
dot icon26/09/2013
Appointment of Ms Sharon Louise Clancy as a director
dot icon25/09/2013
Secretary's details changed for Mr Kevin Nunan on 2013-09-25
dot icon25/09/2013
Appointment of Mr Kevin Nicholas Nunan as a director
dot icon23/09/2013
Appointment of Mr Kevin Nunan as a secretary
dot icon19/07/2013
Annual return made up to 2013-07-12 no member list
dot icon19/07/2013
Secretary's details changed for Arvac on 2012-11-21
dot icon18/07/2013
Termination of appointment of Louisa Hernandez as a director
dot icon18/07/2013
Termination of appointment of Steven Howlett as a director
dot icon29/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-12 no member list
dot icon02/08/2012
Appointment of Mr Daniel Rowan Pearmain as a director
dot icon02/08/2012
Termination of appointment of Anastasia Mihailidou as a director
dot icon02/08/2012
Termination of appointment of Katherine Jones as a director
dot icon02/08/2012
Termination of appointment of Jayne Humm as a director
dot icon02/08/2012
Termination of appointment of Karl Wilding as a director
dot icon31/07/2012
Registered office address changed from C/O Steven Howlett Queens Building 80 Roehampton Lane Roehampton London SW15 5SL on 2012-07-31
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-07-12 no member list
dot icon15/07/2011
Termination of appointment of Arvac as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-07-12 no member list
dot icon16/07/2010
Registered office address changed from Southlands College School of Business and Social Sciences Roehampton University Roehampton Lane London SW15 5SL on 2010-07-16
dot icon16/07/2010
Appointment of Julie Elizabeth Worrall as a director
dot icon16/07/2010
Appointment of Arvac as a director
dot icon16/07/2010
Termination of appointment of Sharon Matthew as a director
dot icon16/07/2010
Director's details changed for Dr Jurgen Ludwig Grotz on 2009-11-11
dot icon16/07/2010
Director's details changed for Dr John James Baddeley Diamond on 2009-11-11
dot icon16/07/2010
Termination of appointment of Colin Rochester as a director
dot icon16/07/2010
Termination of appointment of Meta Zimmeck as a director
dot icon16/07/2010
Termination of appointment of Catherina Pharoah as a director
dot icon16/07/2010
Director's details changed for Ms Fiona Mary Poland on 2009-11-11
dot icon16/07/2010
Director's details changed for Doctor Karl Damian Wilding on 2009-11-11
dot icon16/07/2010
Director's details changed for Katherine Mary Jones on 2009-11-11
dot icon16/07/2010
Director's details changed for Anastasia Mihailidou on 2009-11-11
dot icon16/07/2010
Director's details changed for Jayne Valerie Humm on 2009-11-11
dot icon16/07/2010
Director's details changed for Louisa Hernandez on 2009-11-11
dot icon23/02/2010
Appointment of Arvac as a secretary
dot icon22/02/2010
Termination of appointment of Colin Rochester as a secretary
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2009
Annual return made up to 12/07/09
dot icon06/08/2008
Annual return made up to 12/07/08
dot icon05/08/2008
Registered office changed on 05/08/2008 from, school of business and social, sciences roehampton university, south lands college 80, roehampton lane london, SW15 5SL
dot icon04/08/2008
Director's change of particulars / louisa hernandey / 04/08/2008
dot icon12/03/2008
Director appointed louisa hernandey
dot icon08/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon28/08/2007
New director appointed
dot icon20/08/2007
Annual return made up to 12/07/07
dot icon17/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon30/07/2007
Registered office changed on 30/07/07 from: 2D aberdeen studios, 22-24 highbury grove, london, N5 2EA
dot icon21/04/2007
Full accounts made up to 2006-03-31
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
New secretary appointed
dot icon22/08/2006
Annual return made up to 12/07/06
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon08/12/2005
Full accounts made up to 2005-03-31
dot icon09/08/2005
Annual return made up to 12/07/05
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon11/08/2004
Annual return made up to 12/07/04
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Director resigned
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon06/08/2003
Annual return made up to 30/07/03
dot icon15/04/2003
Director resigned
dot icon06/03/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon10/01/2003
Full accounts made up to 2002-03-31
dot icon31/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Director resigned
dot icon23/08/2002
Annual return made up to 30/07/02
dot icon26/03/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Director resigned
dot icon09/08/2001
Annual return made up to 30/07/01
dot icon26/04/2001
Director resigned
dot icon06/04/2001
Secretary resigned
dot icon06/04/2001
Director resigned
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Registered office changed on 15/03/01 from: 60 highbury grove, london, N5 2AG
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New secretary appointed
dot icon28/02/2001
Full accounts made up to 2000-03-31
dot icon21/09/2000
Annual return made up to 30/07/00
dot icon05/09/2000
New secretary appointed
dot icon31/08/2000
New director appointed
dot icon17/07/2000
Secretary resigned
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon08/02/2000
Full accounts made up to 1999-03-31
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon31/08/1999
Annual return made up to 30/07/99
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon05/08/1998
Annual return made up to 30/07/98
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon11/08/1997
Annual return made up to 30/07/97
dot icon11/08/1997
New director appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New secretary appointed
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon17/09/1996
New director appointed
dot icon17/09/1996
Director resigned
dot icon17/09/1996
Registered office changed on 17/09/96 from: unit 29, wivenhoe business centre, brook street, wivenhoe, essex CO7 9DP
dot icon20/08/1996
Annual return made up to 30/07/96
dot icon13/05/1996
Director's particulars changed
dot icon13/05/1996
Secretary resigned
dot icon13/05/1996
Director resigned
dot icon13/05/1996
New secretary appointed
dot icon08/09/1995
New director appointed
dot icon06/09/1995
Director resigned
dot icon06/09/1995
New director appointed
dot icon06/09/1995
Annual return made up to 30/07/95
dot icon01/06/1995
Full accounts made up to 1995-03-31
dot icon19/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon02/05/1995
Director resigned
dot icon30/04/1995
Director resigned
dot icon30/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
New director appointed
dot icon23/12/1994
New director appointed
dot icon23/12/1994
New director appointed
dot icon08/12/1994
New director appointed
dot icon22/08/1994
Director's particulars changed
dot icon25/07/1994
Director resigned
dot icon25/07/1994
Annual return made up to 30/07/94
dot icon05/07/1994
Accounts for a small company made up to 1994-03-31
dot icon14/06/1994
New director appointed
dot icon14/06/1994
Director resigned
dot icon26/04/1994
Auditor's resignation
dot icon10/03/1994
Director resigned
dot icon10/03/1994
Director resigned
dot icon10/03/1994
Director resigned
dot icon24/09/1993
New director appointed
dot icon31/08/1993
New director appointed
dot icon26/08/1993
Certificate of change of name
dot icon24/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
New director appointed
dot icon02/08/1993
Annual return made up to 30/07/93
dot icon11/06/1993
Full accounts made up to 1993-03-31
dot icon29/10/1992
New director appointed
dot icon29/10/1992
New director appointed
dot icon04/08/1992
Director resigned
dot icon04/08/1992
Director resigned
dot icon04/08/1992
Director resigned
dot icon04/08/1992
New director appointed
dot icon04/08/1992
Director's particulars changed
dot icon04/08/1992
Director's particulars changed
dot icon04/08/1992
Annual return made up to 30/07/92
dot icon08/07/1992
Full accounts made up to 1992-03-31
dot icon27/04/1992
New director appointed
dot icon27/04/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon14/10/1991
Director resigned
dot icon14/10/1991
Director resigned
dot icon14/10/1991
New director appointed
dot icon14/10/1991
Director resigned
dot icon14/10/1991
Director resigned
dot icon14/10/1991
Director resigned
dot icon14/10/1991
New director appointed
dot icon05/08/1991
Annual return made up to 30/07/91
dot icon05/08/1991
Registered office changed on 05/08/91
dot icon28/06/1991
Full accounts made up to 1991-03-31
dot icon01/11/1990
Director's particulars changed;new director appointed
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon13/08/1990
Full accounts made up to 1990-03-31
dot icon13/08/1990
Annual return made up to 30/07/90
dot icon18/04/1990
Director's particulars changed;director resigned
dot icon28/07/1989
Full accounts made up to 1989-03-31
dot icon28/07/1989
Annual return made up to 21/07/89
dot icon24/02/1989
Director resigned;new director appointed
dot icon06/01/1989
Full accounts made up to 1988-03-31
dot icon06/01/1989
Full accounts made up to 1987-06-30
dot icon06/01/1989
Registered office changed on 06/01/89 from: unit 15 trade centre, brook street, wivenhoe, essex CO7 9DP
dot icon06/01/1989
Annual return made up to 09/12/88
dot icon08/12/1987
New director appointed
dot icon25/10/1987
Director resigned;new director appointed
dot icon22/07/1987
Accounting reference date notified as 31/03
dot icon31/03/1987
Certificate of Incorporation
dot icon31/03/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.29K
-
0.00
-
-
2022
0
4.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grotz, Jurgen Ludwig, Dr
Director
25/07/2020 - Present
-
Clancy, Sharon Louise, Dr
Director
10/09/2013 - Present
4
Ockenden, Nick David
Director
20/11/2014 - 14/01/2024
1
King, Anna
Director
29/01/2021 - Present
1
Curtis, Andrew James, Dr
Director
09/12/2024 - Present
-

Persons with Significant Control

1
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 ASSOCIATION FOR RESEARCH IN THE VOLUNTARY AND COMMUNITY SECTOR (ARVAC)

ASSOCIATION FOR RESEARCH IN THE VOLUNTARY AND COMMUNITY SECTOR (ARVAC) is an(a) Active company incorporated on 31/03/1987 with the registered office located at School Of Health Sciences (Hsc), University Of East Anglia, Norwich Research Park, Norwich, Norfolk NR7 4TJ. There are currently 5 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 ASSOCIATION FOR RESEARCH IN THE VOLUNTARY AND COMMUNITY SECTOR (ARVAC)?

toggle

ASSOCIATION FOR RESEARCH IN THE VOLUNTARY AND COMMUNITY SECTOR (ARVAC) is currently Active. It was registered on 31/03/1987 .

Where is ASSOCIATION FOR RESEARCH IN THE VOLUNTARY AND COMMUNITY SECTOR (ARVAC) located?

toggle

ASSOCIATION FOR RESEARCH IN THE VOLUNTARY AND COMMUNITY SECTOR (ARVAC) is registered at School Of Health Sciences (Hsc), University Of East Anglia, Norwich Research Park, Norwich, Norfolk NR7 4TJ.

What does ASSOCIATION FOR RESEARCH IN THE VOLUNTARY AND COMMUNITY SECTOR (ARVAC) do?

toggle

ASSOCIATION FOR RESEARCH IN THE VOLUNTARY AND COMMUNITY SECTOR (ARVAC) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION FOR RESEARCH IN THE VOLUNTARY AND COMMUNITY SECTOR (ARVAC)?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.