ASSOCIATION OF VOLUNTEER MANAGERS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF VOLUNTEER MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06224866

Incorporation date

24/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire OL16 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon23/04/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon24/03/2026
Registered office address changed from Suite 2921 Unit 3a 34- 35 Hatton Garden Holborn London EC1N 8DX England to Ccm Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2026-03-24
dot icon23/01/2026
Micro company accounts made up to 2025-04-30
dot icon07/01/2026
Resolutions
dot icon20/12/2025
Memorandum and Articles of Association
dot icon15/12/2025
Appointment of Ms Kate Barrett as a director on 2025-12-05
dot icon29/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon11/12/2024
Appointment of Miss Charlotte Jane Witteridge as a director on 2024-12-10
dot icon11/12/2024
Appointment of Mr Jakub Jozef Przeklasa as a director on 2024-12-10
dot icon10/12/2024
Appointment of Ms Elizabeth Wigelsworth as a director on 2024-12-10
dot icon30/09/2024
Termination of appointment of Jolene Moran as a director on 2024-09-30
dot icon01/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon23/04/2024
Termination of appointment of Rachel Elizabeth Ball as a director on 2024-04-23
dot icon29/03/2024
Appointment of Ms Donna Mcreath as a director on 2024-03-18
dot icon09/02/2024
Appointment of Ms Mirabai Chase Ruskin as a director on 2024-02-07
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon12/12/2023
Termination of appointment of Neil Oliver Monk as a director on 2023-12-05
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon29/03/2023
Termination of appointment of Karen Cheryl Ramnauth as a director on 2023-03-20
dot icon29/03/2023
Registered office address changed from , 2-6 Tenter Ground, London, E1 7NH, England to Suite 2921 Unit 3a 34- 35 Hatton Garden Holborn London EC1N 8DX on 2023-03-29
dot icon31/12/2022
Micro company accounts made up to 2022-04-30
dot icon22/12/2022
Appointment of Mr Alan Stewart Murray as a secretary on 2022-12-14
dot icon22/12/2022
Termination of appointment of Shaun Martin Delaney as a secretary on 2022-12-14
dot icon14/11/2022
Notification of Shaun Martin Delaney as a person with significant control on 2022-11-04
dot icon12/11/2022
Appointment of Mr Alan Bennett as a director on 2022-11-04
dot icon12/11/2022
Termination of appointment of Thomas James Ball as a director on 2022-11-04
dot icon13/08/2022
Termination of appointment of Joanna Parry as a director on 2022-05-18
dot icon13/06/2022
Termination of appointment of Annabel Elizabeth Smith as a director on 2022-05-18
dot icon25/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon10/02/2022
Director's details changed for Mr Alan Stewart Murray on 2022-02-07
dot icon08/02/2022
Appointment of Joanna Parry as a director on 2021-12-07
dot icon06/02/2022
Termination of appointment of Jennifer Sian Mann as a director on 2022-01-21
dot icon12/12/2021
Termination of appointment of Alexander Stuart Justin Beaumont as a director on 2021-11-05
dot icon12/12/2021
Termination of appointment of Angela Elizabeth Riches-Heed as a director on 2021-11-05
dot icon12/11/2021
Micro company accounts made up to 2021-04-30
dot icon05/08/2021
Director's details changed for Shaun Martin Delaney on 2021-07-30
dot icon05/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon13/04/2021
Appointment of Mr Shaun Martin Delaney as a secretary on 2020-11-25
dot icon13/04/2021
Termination of appointment of Rachel Elizabeth Ball as a secretary on 2020-11-25
dot icon20/03/2021
Director's details changed for Shaun Martin Delaney on 2021-03-13
dot icon01/02/2021
Micro company accounts made up to 2020-04-30
dot icon14/01/2021
Resolutions
dot icon04/01/2021
Statement of company's objects
dot icon04/01/2021
Memorandum and Articles of Association
dot icon01/12/2020
Appointment of Joanna Joy Keller as a director on 2020-11-25
dot icon30/11/2020
Director's details changed for Jennifer Sian Mann on 2020-07-30
dot icon30/11/2020
Appointment of Mr Andrew James Broomhead as a director on 2020-11-25
dot icon14/11/2020
Termination of appointment of Sarah Louise Merrington as a director on 2020-11-05
dot icon14/11/2020
Termination of appointment of Siôn Edwards as a director on 2020-11-05
dot icon26/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon12/02/2020
Director's details changed for Karen Cheryl Ramnauth on 2020-02-12
dot icon16/12/2019
Micro company accounts made up to 2019-04-30
dot icon29/10/2019
Appointment of Siôn Edwards as a director on 2019-10-19
dot icon29/10/2019
Appointment of Angela Elizabeth Riches-Heed as a director on 2019-10-17
dot icon27/10/2019
Appointment of Jennifer Sian Mann as a director on 2019-10-17
dot icon27/10/2019
Appointment of Neil Oliver Monk as a director on 2019-10-17
dot icon27/10/2019
Termination of appointment of Angela Kate Wilson as a director on 2019-10-17
dot icon27/10/2019
Termination of appointment of Rachael Elizabeth Bayley as a director on 2019-10-17
dot icon24/09/2019
Termination of appointment of Daniel Roy Ingram as a director on 2019-09-18
dot icon20/07/2019
Director's details changed for Shaun Martin Delaney on 2019-07-19
dot icon20/07/2019
Termination of appointment of Joanna Elizabeth Gibney as a director on 2019-07-17
dot icon29/05/2019
Appointment of Shaun Martin Delaney as a director on 2019-05-22
dot icon29/05/2019
Director's details changed for Alexander Stuart Justin Beaumont on 2019-05-20
dot icon22/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon27/10/2018
Appointment of Alexander Stuart Justin Beaumont as a director on 2018-10-18
dot icon27/10/2018
Appointment of Mrs Annabel Elizabeth Smith as a director on 2018-10-18
dot icon27/10/2018
Appointment of Thomas James Ball as a director on 2018-10-18
dot icon27/10/2018
Appointment of Mr Alan Stewart Murray as a director on 2018-10-18
dot icon27/10/2018
Appointment of Jolene Moran as a director on 2018-10-18
dot icon27/10/2018
Appointment of Sarah Louise Merrington as a director on 2018-10-18
dot icon27/10/2018
Termination of appointment of Patrick Gerald Daniels as a director on 2018-10-18
dot icon27/10/2018
Termination of appointment of Anoop Singh Maini as a director on 2018-10-18
dot icon26/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon26/04/2018
Register inspection address has been changed from 78 Carlyle Avenue Southall UB1 2BJ England to 2-6 Tenter Ground London E1 7NH
dot icon24/04/2018
Cessation of Patrick Gerald Daniels as a person with significant control on 2018-04-24
dot icon24/04/2018
Notification of Ruth Buchanan Leonard as a person with significant control on 2017-10-18
dot icon05/02/2018
Termination of appointment of Christopher Graham Reed as a director on 2018-01-31
dot icon01/02/2018
Cessation of Anoop Singh Maini as a person with significant control on 2018-01-31
dot icon01/02/2018
Cessation of Debbie Usiskin as a person with significant control on 2017-10-18
dot icon31/01/2018
Termination of appointment of Fiona Jan Wallace as a director on 2017-12-14
dot icon31/01/2018
Appointment of Ms Rachel Elizabeth Ball as a secretary on 2017-12-14
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon17/01/2018
Registered office address changed from , 78 Carlyle Avenue, Southall, UB1 2BJ, England to Suite 2921 Unit 3a 34- 35 Hatton Garden Holborn London EC1N 8DX on 2018-01-17
dot icon10/11/2017
Appointment of Mrs Joanna Elizabeth Gibney as a director on 2017-10-18
dot icon23/10/2017
Appointment of Karen Cheryl Ramnauth as a director on 2017-10-18
dot icon23/10/2017
Appointment of Daniel Roy Ingram as a director on 2017-10-18
dot icon20/10/2017
Appointment of Angela Kate Wilson as a director on 2017-10-18
dot icon20/10/2017
Termination of appointment of Karen Janes as a director on 2017-10-18
dot icon20/10/2017
Appointment of Rachel Elizabeth Ball as a director on 2017-10-18
dot icon20/10/2017
Termination of appointment of Deborah Usiskin as a director on 2017-10-18
dot icon20/10/2017
Register inspection address has been changed from Alan Murray A.S.Maini, 78 Carlyle Avenue Southall UB1 2BJ England to 78 Carlyle Avenue Southall UB1 2BJ
dot icon20/10/2017
Register(s) moved to registered office address 78 Carlyle Avenue Southall UB1 2BJ
dot icon20/10/2017
Termination of appointment of Bryan Thomas Precious as a director on 2017-10-18
dot icon09/10/2017
Register inspection address has been changed from C/O Alan Murray 9 Trinity Close Roxton Bedford Bedfordshire MK44 3EF England to Alan Murray A.S.Maini, 78 Carlyle Avenue Southall UB1 2BJ
dot icon21/08/2017
Resolutions
dot icon15/08/2017
Director's details changed for Mr Bryan Thomas Precious on 2017-08-01
dot icon15/08/2017
Director's details changed for Mr Chris Graham Reed on 2017-08-01
dot icon14/08/2017
Director's details changed for Patrick Gerald Daniels on 2017-08-01
dot icon14/08/2017
Director's details changed for Deborah Usiskin on 2017-08-01
dot icon14/08/2017
Registered office address changed from , 9 Trinity Close, Roxton, Bedford, MK44 3EF to Suite 2921 Unit 3a 34- 35 Hatton Garden Holborn London EC1N 8DX on 2017-08-14
dot icon30/07/2017
Cessation of Alan Stewart Murray as a person with significant control on 2017-06-10
dot icon13/06/2017
Termination of appointment of Alan Stewart Murray as a director on 2017-06-10
dot icon11/06/2017
Termination of appointment of Alan Stewart Murray as a secretary on 2017-06-10
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon27/01/2017
Micro company accounts made up to 2016-04-30
dot icon16/12/2016
Termination of appointment of Anne-Marie Jean Zaritsky as a director on 2016-12-15
dot icon12/07/2016
Director's details changed for Karen Allsop on 2016-07-01
dot icon30/06/2016
Termination of appointment of Geoffrey Martin Hartnell as a director on 2016-06-30
dot icon12/05/2016
Termination of appointment of Addam Merali-Hosiene as a director on 2016-05-12
dot icon25/04/2016
Annual return made up to 2016-04-24 no member list
dot icon23/02/2016
Appointment of Ms Fiona Jan Wallace as a director on 2016-01-18
dot icon29/01/2016
Micro company accounts made up to 2015-04-30
dot icon02/11/2015
Appointment of Anoop Singh Maini as a director on 2015-10-14
dot icon27/10/2015
Appointment of Rachael Elizabeth Bayley as a director on 2015-10-14
dot icon26/10/2015
Appointment of Ruth Buchanan Leonard as a director on 2015-10-14
dot icon22/10/2015
Appointment of Mr Chris Graham Reed as a director on 2015-10-14
dot icon21/10/2015
Appointment of Anne-Marie Jean Zaritsky as a director on 2015-10-14
dot icon21/10/2015
Appointment of Karen Allsop as a director on 2015-10-14
dot icon19/10/2015
Termination of appointment of Heather Baumohl as a director on 2015-10-14
dot icon19/10/2015
Termination of appointment of Helen Timbrell as a director on 2015-10-14
dot icon23/07/2015
Termination of appointment of David James Lale as a director on 2015-06-24
dot icon23/07/2015
Termination of appointment of Stephen Gee as a director on 2015-07-23
dot icon11/05/2015
Annual return made up to 2015-04-24 no member list
dot icon27/01/2015
Micro company accounts made up to 2014-04-30
dot icon07/01/2015
Appointment of Mr Bryan Thomas Precious as a director on 2014-12-19
dot icon06/01/2015
Appointment of Mr David James Lale as a director on 2014-12-19
dot icon10/11/2014
Appointment of Mr Addam Merali-Hosiene as a director on 2014-10-23
dot icon08/11/2014
Appointment of Mr Geoff Martin Hartnell as a director on 2014-10-23
dot icon22/07/2014
Termination of appointment of Dawn Sheila Iverson as a director on 2014-07-17
dot icon26/04/2014
Termination of appointment of Michael Gale as a director
dot icon26/04/2014
Annual return made up to 2014-04-24 no member list
dot icon30/01/2014
Resolutions
dot icon09/01/2014
Resolutions
dot icon31/12/2013
Memorandum and Articles of Association
dot icon10/12/2013
Director's details changed for Ms Dawn Iverson on 2013-10-23
dot icon06/12/2013
Appointment of Ms Dawn Iverson as a director
dot icon26/10/2013
Termination of appointment of Carola Vorlop as a director
dot icon10/06/2013
Termination of appointment of Richard Baldwin as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Director's details changed for Deborah Usiskin on 2013-04-16
dot icon25/04/2013
Annual return made up to 2013-04-24 no member list
dot icon24/04/2013
Registered office address changed from , PO Box PO Box 144, . Sunderland Road, Bedford, MK44 5AN, United Kingdom on 2013-04-24
dot icon24/04/2013
Director's details changed for Deborah Usiskin on 2013-04-24
dot icon02/02/2013
Termination of appointment of Kate Bowgett as a director
dot icon02/02/2013
Termination of appointment of Nicola Squelch as a director
dot icon26/11/2012
Appointment of Ms Helen Timbrell as a director
dot icon24/11/2012
Appointment of Mr Richard Raven Baldwin as a director
dot icon18/11/2012
Register inspection address has been changed from C/O Carola Vorlop 17 Robinson Close Backwell Bristol BS48 3BT England
dot icon13/10/2012
Termination of appointment of Sean Cobley as a secretary
dot icon13/10/2012
Appointment of Mr Alan Stewart Murray as a secretary
dot icon08/10/2012
Termination of appointment of Sean Cobley as a director
dot icon08/10/2012
Termination of appointment of Sarah Kersery as a director
dot icon08/10/2012
Secretary's details changed for Mr Sean Michael Cobley on 2012-10-04
dot icon15/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Registered office address changed from , Po Box Po Box 144, Avm Sunderland Road, Bedford, MK44 5AN on 2012-05-10
dot icon10/05/2012
Annual return made up to 2012-04-24 no member list
dot icon12/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/03/2012
Registered office address changed from , C/O the Company Secretary, Po Box Po Box 144, Avm Sunderland Road, Bedford, Bedfordshire, MK44 5AN, United Kingdom on 2012-03-29
dot icon28/03/2012
Registered office address changed from , C/O Association of Volunteer Managers, Po Box 1449, . Sunderland Road, Bedford, MK44 5AN, United Kingdom on 2012-03-28
dot icon19/01/2012
Termination of appointment of Rachael Bayley as a director
dot icon19/01/2012
Appointment of Mr Sean Michael Cobley as a secretary
dot icon19/01/2012
Termination of appointment of Steven Howlett as a director
dot icon19/01/2012
Director's details changed for Sean Cobley on 2012-01-18
dot icon19/01/2012
Termination of appointment of Tracey Mealing as a director
dot icon19/01/2012
Termination of appointment of Steven Howlett as a secretary
dot icon19/01/2012
Appointment of Sarah Kersery as a director
dot icon19/01/2012
Appointment of Heather Baumohl as a director
dot icon07/06/2011
Amended accounts made up to 2008-04-30
dot icon18/05/2011
Annual return made up to 2011-04-24 no member list
dot icon18/05/2011
Register(s) moved to registered inspection location
dot icon18/05/2011
Director's details changed for Carola Sabine Vorlop on 2011-05-18
dot icon18/05/2011
Register inspection address has been changed
dot icon08/04/2011
Registered office address changed from , C/O Association of Volunteer Managers, Po Box 144 Sunderland Road, Bedford, MK44 5AN, England on 2011-04-08
dot icon11/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/02/2011
Registered office address changed from , Flat 9 26 Adelaide Crescent, Hove, East Sussex, BN3 2JH, England on 2011-02-08
dot icon14/05/2010
Appointment of Mr Michael Darren Gale as a director
dot icon14/05/2010
Annual return made up to 2010-04-24 no member list
dot icon14/05/2010
Registered office address changed from , 9 Stamford Road, Watford, Hertfordshire, WD17 4QS on 2010-05-14
dot icon14/05/2010
Director's details changed for Stephen Gee on 2009-10-01
dot icon14/05/2010
Director's details changed for Sean Cobley on 2009-10-01
dot icon14/05/2010
Director's details changed for Ms Kate Bowgett on 2009-10-01
dot icon14/05/2010
Director's details changed for Tracey Eva Elizabeth Mealing on 2009-10-01
dot icon14/05/2010
Director's details changed for Nicola Anne Squelch on 2009-10-01
dot icon14/05/2010
Director's details changed for Deborah Usiskin on 2009-10-01
dot icon14/05/2010
Director's details changed for Carola Sabine Vorlop on 2009-10-01
dot icon14/05/2010
Director's details changed for Alan Stewart Murray on 2009-10-01
dot icon14/05/2010
Director's details changed for Patrick Gerald Daniels on 2009-10-01
dot icon12/05/2010
Termination of appointment of John Ramsey as a director
dot icon23/12/2009
Total exemption full accounts made up to 2009-04-23
dot icon30/09/2009
Appointment terminated secretary john ramsey
dot icon25/09/2009
Secretary appointed dr steven john howlett
dot icon02/07/2009
Director appointed rachael elizabeth bayley
dot icon20/05/2009
Annual return made up to 24/04/09
dot icon20/05/2009
Appointment terminated director caroline loden
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/10/2008
Director appointed tracey eva elizabeth mealing
dot icon18/08/2008
Annual return made up to 24/04/08
dot icon02/10/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon24/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
65.57K
-
0.00
-
-
2023
2
84.93K
-
0.00
-
-
2023
2
84.93K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

84.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayley, Rachael Elizabeth
Director
14/10/2015 - 17/10/2019
1
Bayley, Rachael Elizabeth
Director
16/06/2009 - 01/11/2011
1
Mr Anoop Singh Maini
Director
14/10/2015 - 18/10/2018
-
Leonard, Ruth Buchanan
Director
14/10/2015 - Present
4
Murray, Alan Stewart
Secretary
04/10/2012 - 10/06/2017
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSOCIATION OF VOLUNTEER MANAGERS LIMITED

ASSOCIATION OF VOLUNTEER MANAGERS LIMITED is an(a) Active company incorporated on 24/04/2007 with the registered office located at Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire OL16 2AX. There are currently 13 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF VOLUNTEER MANAGERS LIMITED?

toggle

ASSOCIATION OF VOLUNTEER MANAGERS LIMITED is currently Active. It was registered on 24/04/2007 .

Where is ASSOCIATION OF VOLUNTEER MANAGERS LIMITED located?

toggle

ASSOCIATION OF VOLUNTEER MANAGERS LIMITED is registered at Ccm Chichester House, 2 Chichester Street, Rochdale, Lancashire OL16 2AX.

What does ASSOCIATION OF VOLUNTEER MANAGERS LIMITED do?

toggle

ASSOCIATION OF VOLUNTEER MANAGERS LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does ASSOCIATION OF VOLUNTEER MANAGERS LIMITED have?

toggle

ASSOCIATION OF VOLUNTEER MANAGERS LIMITED had 2 employees in 2023.

What is the latest filing for ASSOCIATION OF VOLUNTEER MANAGERS LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-04-22 with no updates.