DOWNLAND VOLUNTEER GROUP

Register to unlock more data on OkredoRegister

DOWNLAND VOLUNTEER GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05572984

Incorporation date

23/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Surgery, High Street, Compton, Berkshire RG20 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2005)
dot icon19/10/2025
Micro company accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon03/07/2025
Appointment of Mr William Gareth Beard as a secretary on 2025-07-01
dot icon03/07/2025
Termination of appointment of Joe Clerkin as a secretary on 2025-07-01
dot icon19/06/2025
Statement of company's objects
dot icon13/06/2025
Resolutions
dot icon13/06/2025
Memorandum and Articles of Association
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon27/06/2023
Micro company accounts made up to 2023-03-31
dot icon05/05/2023
Appointment of Mr Joe Clerkin as a director on 2023-04-01
dot icon26/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon26/07/2022
Appointment of Mr William Gareth Beard as a director on 2022-04-29
dot icon26/07/2022
Micro company accounts made up to 2022-03-31
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon31/10/2021
Termination of appointment of Roberta Ann Fannin as a director on 2021-10-15
dot icon31/10/2021
Termination of appointment of Patricia Rose Avery as a director on 2021-10-15
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon03/10/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon15/07/2020
Micro company accounts made up to 2020-03-31
dot icon30/07/2019
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Secretary's details changed for Mr Joe Clerkin on 2017-10-17
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon10/07/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon26/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon26/10/2017
Termination of appointment of Barbara Steels as a director on 2017-10-01
dot icon26/10/2017
Termination of appointment of Norma Smith as a director on 2017-10-01
dot icon28/09/2017
Micro company accounts made up to 2017-03-31
dot icon28/09/2017
Termination of appointment of Kate Bailey as a director on 2017-09-28
dot icon28/10/2016
Termination of appointment of Deborah Jeffs as a director on 2016-10-28
dot icon13/10/2016
Micro company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with no updates
dot icon13/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon17/11/2015
Appointment of Mrs Barbara Steels as a director on 2015-11-17
dot icon17/11/2015
Appointment of Mrs Kate Bailey as a director on 2015-11-17
dot icon07/10/2015
Annual return made up to 2015-09-23 no member list
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Appointment of Mr Joe Clerkin as a secretary on 2015-10-07
dot icon07/10/2015
Termination of appointment of Linda Gibson as a director on 2015-10-07
dot icon07/10/2015
Appointment of Mrs Jean Pocock as a director on 2015-10-07
dot icon07/10/2015
Appointment of Mrs Norma Smith as a director on 2015-10-07
dot icon12/07/2015
Termination of appointment of John Ian Whipp as a director on 2015-07-08
dot icon10/06/2015
Termination of appointment of David Geoffrey Sheppard as a secretary on 2015-06-10
dot icon13/01/2015
Termination of appointment of Rodney Michael Oliver as a director on 2014-12-15
dot icon02/10/2014
Annual return made up to 2014-09-23 no member list
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2013
Annual return made up to 2013-09-23 no member list
dot icon22/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/10/2012
Annual return made up to 2012-09-23 no member list
dot icon12/10/2012
Appointment of Rodney Michael Oliver as a director
dot icon12/10/2012
Appointment of Mrs Linda Gibson as a director
dot icon12/10/2012
Appointment of John Ian Whipp as a director
dot icon11/10/2012
Termination of appointment of Norma Smith as a director
dot icon16/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2011
Annual return made up to 2011-09-23 no member list
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2010
Annual return made up to 2010-09-23 no member list
dot icon05/10/2010
Director's details changed for Deborah Jeffs on 2010-09-23
dot icon05/10/2010
Director's details changed for Norma Smith on 2010-09-23
dot icon05/10/2010
Director's details changed for Mrs Patricia Rose Avery on 2010-09-23
dot icon05/10/2010
Director's details changed for Mrs Roberta Ann Fannin on 2010-09-23
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2009
Annual return made up to 23/09/09
dot icon03/08/2009
Appointment terminated director susan leman
dot icon03/08/2009
Appointment terminated director peggy potts
dot icon24/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2008
Annual return made up to 23/09/08
dot icon18/08/2008
Director appointed mrs roberta ann fannin
dot icon18/08/2008
Director appointed mrs patricia rose avery
dot icon18/08/2008
Appointment terminated director linda gibson
dot icon18/08/2008
Appointment terminated director joy miller
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2007
Annual return made up to 23/09/07
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2006
Annual return made up to 23/09/06
dot icon19/09/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon19/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon23/09/2005
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
27/06/2026
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)
2022
0
38.94K
-
0.00
-
-
2023
0
195.08K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clerkin, Joe
Director
01/04/2023 - Present
-
Clerkin, Joe
Secretary
07/10/2015 - 01/07/2025
-
Beard, William Gareth
Secretary
01/07/2025 - Present
-
Beard, William Gareth
Director
29/04/2022 - Present
2
Pocock, Jean
Director
07/10/2015 - 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 DOWNLAND VOLUNTEER GROUP

DOWNLAND VOLUNTEER GROUP is an(a) Active company incorporated on 23/09/2005 with the registered office located at The Surgery, High Street, Compton, Berkshire RG20 6NJ. There are currently 4 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 DOWNLAND VOLUNTEER GROUP?

toggle

DOWNLAND VOLUNTEER GROUP is currently Active. It was registered on 23/09/2005 .

Where is DOWNLAND VOLUNTEER GROUP located?

toggle

DOWNLAND VOLUNTEER GROUP is registered at The Surgery, High Street, Compton, Berkshire RG20 6NJ.

What does DOWNLAND VOLUNTEER GROUP do?

toggle

DOWNLAND VOLUNTEER GROUP operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DOWNLAND VOLUNTEER GROUP?

toggle

The latest filing was on 19/10/2025: Micro company accounts made up to 2025-03-31.