CANTERBURY DISTRICT VOLUNTEER CENTRE LTD

Register to unlock more data on OkredoRegister

CANTERBURY DISTRICT VOLUNTEER CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04176994

Incorporation date

12/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

16 Reculver Road, Herne Bay CT6 6LECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon06/01/2025
Director's details changed for Dr Huw Rhys Cleverley on 2025-01-06
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon04/08/2024
Termination of appointment of Emily Charlotte Grimwade as a director on 2024-07-30
dot icon19/12/2023
Registered office address changed from Tower Works Simmonds Road Wincheap Business Park Canterbury Kent CT1 3RA to 16 Reculver Road Herne Bay CT6 6LE on 2023-12-19
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon17/11/2023
Termination of appointment of David John Strutt as a director on 2023-11-13
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Appointment of Mrs Gillian Rosemary Ball as a director on 2022-09-13
dot icon20/09/2022
Appointment of Mr Adrian Williams as a director on 2022-09-13
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon25/11/2021
Certificate of change of name
dot icon23/09/2021
Director's details changed for Miss Emily Charlotte Bushell on 2021-09-20
dot icon26/08/2021
Director's details changed for David John Strutt on 2021-08-26
dot icon26/08/2021
Secretary's details changed for Alexander Maxim Krutnik on 2021-08-26
dot icon26/08/2021
Director's details changed for Mr Bernard Alan Roberton on 2021-08-26
dot icon26/08/2021
Director's details changed for Ms Hilary Janet Adams on 2021-08-26
dot icon26/08/2021
Director's details changed for Dr Huw Rhys Cleverley on 2021-08-26
dot icon21/04/2021
Director's details changed for Ms Hilary Janet Adams on 2021-04-21
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon25/11/2020
Termination of appointment of Ronald Charles Woodward as a director on 2020-11-11
dot icon19/12/2019
Director's details changed for Miss Emily Charlotte Bushell on 2019-12-19
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon12/12/2018
Termination of appointment of Peter William Gates as a director on 2018-12-10
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/05/2017
Termination of appointment of Hannah Marie Lennox as a director on 2017-05-18
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon12/12/2016
Micro company accounts made up to 2016-03-31
dot icon21/09/2016
Termination of appointment of Ruth Catherine Wilkinson as a director on 2016-09-14
dot icon03/08/2016
Termination of appointment of Stephanie Louise, Jenifer Hughes as a director on 2016-07-17
dot icon01/08/2016
Director's details changed for Miss Stephanie Louise, Jenifer Hughes on 2016-07-17
dot icon29/07/2016
Termination of appointment of a director
dot icon17/03/2016
Annual return made up to 2016-03-12 no member list
dot icon22/01/2016
Appointment of Miss Stephanie Louise, Jenifer Hughes as a director on 2015-09-23
dot icon30/11/2015
Micro company accounts made up to 2015-03-31
dot icon15/07/2015
Appointment of Miss Ruth Catherine Wilkinson as a director on 2015-06-17
dot icon05/05/2015
Appointment of Miss Hannah Marie Lennox as a director on 2015-04-28
dot icon30/04/2015
Appointment of Miss Emily Charlotte Bushell as a director on 2015-04-29
dot icon17/03/2015
Annual return made up to 2015-03-12 no member list
dot icon27/01/2015
Termination of appointment of Stephen Russell Matthews as a director on 2014-11-28
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-12 no member list
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-12 no member list
dot icon15/03/2013
Secretary's details changed for Alexander Maxim Krutnik on 2013-03-12
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-12 no member list
dot icon09/02/2012
Appointment of Mr Peter William Gates as a director
dot icon10/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/05/2011
Termination of appointment of John Hallam as a director
dot icon17/03/2011
Annual return made up to 2011-03-12 no member list
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/09/2010
Appointment of Mr Steve Matthews as a director
dot icon22/07/2010
Director's details changed for David John Strutt on 2010-07-01
dot icon25/03/2010
Annual return made up to 2010-03-12 no member list
dot icon23/03/2010
Director's details changed for Ronald Charles Woodward on 2010-03-23
dot icon23/03/2010
Director's details changed for Mr Bernard Alan Roberton on 2010-03-23
dot icon23/03/2010
Director's details changed for David John Strutt on 2010-03-23
dot icon23/03/2010
Director's details changed for Dr Huw Rhys Cleverley on 2010-03-23
dot icon23/03/2010
Director's details changed for John Hallam on 2010-03-23
dot icon11/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/06/2009
Director's change of particulars / huw cleverley / 18/08/2008
dot icon16/03/2009
Annual return made up to 12/03/09
dot icon16/03/2009
Appointment terminated director hugh jackson
dot icon14/01/2009
Appointment terminated director henry clayton
dot icon14/01/2009
Appointment terminated director gordon matthews
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/03/2008
Annual return made up to 12/03/08
dot icon19/03/2008
Director appointed mr hugh john jackson
dot icon18/02/2008
New director appointed
dot icon29/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon27/04/2007
Annual return made up to 12/03/07
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon12/04/2007
Memorandum and Articles of Association
dot icon02/04/2007
Certificate of change of name
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon12/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/03/2006
Annual return made up to 12/03/06
dot icon21/03/2006
Director's particulars changed
dot icon21/03/2006
Director resigned
dot icon24/02/2006
New secretary appointed
dot icon13/02/2006
Registered office changed on 13/02/06 from: bank chambers 1 central avenue sittingbourne kent ME10 4AE
dot icon13/02/2006
Secretary resigned
dot icon05/01/2006
New director appointed
dot icon20/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Annual return made up to 12/03/05
dot icon16/02/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon25/11/2004
New director appointed
dot icon26/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/03/2004
Annual return made up to 12/03/04
dot icon26/02/2004
Director resigned
dot icon02/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon12/12/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon09/08/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon16/04/2003
Annual return made up to 12/03/03
dot icon13/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/05/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon08/05/2002
Annual return made up to 12/03/02
dot icon12/03/2001
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
31/10/2026
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
5
120.78K
-
0.00
-
-
2022
4
126.83K
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Adrian
Director
13/09/2022 - Present
-
Ball, Gillian Rosemary
Director
13/09/2022 - Present
1
Adams, Hilary Janet
Director
18/03/2007 - Present
10
Jennings, Muriel Agnes
Director
12/03/2001 - 01/11/2007
4
Holmes, Alan William, Dr
Director
01/05/2002 - 28/08/2003
5

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 CANTERBURY DISTRICT VOLUNTEER CENTRE LTD

CANTERBURY DISTRICT VOLUNTEER CENTRE LTD is an(a) Active company incorporated on 12/03/2001 with the registered office located at 16 Reculver Road, Herne Bay CT6 6LE. There are currently 6 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 CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?

toggle

CANTERBURY DISTRICT VOLUNTEER CENTRE LTD is currently Active. It was registered on 12/03/2001 .

Where is CANTERBURY DISTRICT VOLUNTEER CENTRE LTD located?

toggle

CANTERBURY DISTRICT VOLUNTEER CENTRE LTD is registered at 16 Reculver Road, Herne Bay CT6 6LE.

What does CANTERBURY DISTRICT VOLUNTEER CENTRE LTD do?

toggle

CANTERBURY DISTRICT VOLUNTEER CENTRE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CANTERBURY DISTRICT VOLUNTEER CENTRE LTD?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-03-31.