EVESHAM VOLUNTEER CENTRE

Register to unlock more data on OkredoRegister

EVESHAM VOLUNTEER CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05059379

Incorporation date

01/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge Rear Of Dresden House, Brick Kiln Street, Evesham, Worcestershire WR11 4AACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2004)
dot icon14/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon12/02/2026
Termination of appointment of Anne Evans as a director on 2026-02-03
dot icon12/02/2026
Termination of appointment of Trevor Roland Battersby as a director on 2026-02-03
dot icon12/02/2026
Termination of appointment of Ronald Hillier as a director on 2026-02-03
dot icon12/02/2026
Termination of appointment of Kerry Newbury as a director on 2026-02-03
dot icon12/02/2026
Termination of appointment of Peter Malcolm Woodcock as a director on 2026-02-03
dot icon12/02/2026
Termination of appointment of Peter Scurfield as a director on 2026-02-03
dot icon12/02/2026
Termination of appointment of Robert Wellesley Raphael as a director on 2026-02-03
dot icon12/02/2026
Termination of appointment of John Clatworthy as a director on 2026-02-03
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-03-31
dot icon23/02/2024
Appointment of Mr Peter Scurfield as a director on 2023-12-05
dot icon23/02/2024
Termination of appointment of Jennifer Johnson as a director on 2023-12-05
dot icon23/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Termination of appointment of Ged Bearcroft as a director on 2023-02-15
dot icon23/02/2023
Termination of appointment of Elizabeth Joy Nicoll as a director on 2023-02-15
dot icon23/02/2023
Termination of appointment of Christine Jayne Smith as a director on 2023-02-15
dot icon23/02/2023
Appointment of Mr John Clatworthy as a director on 2023-02-15
dot icon23/02/2023
Appointment of Mrs Jennifer Johnson as a director on 2023-02-15
dot icon29/01/2023
Termination of appointment of Eloise Felicity Lucia Gateley as a director on 2023-01-22
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon02/02/2022
Termination of appointment of Eloise Felicity Lucia Gateley as a secretary on 2022-01-22
dot icon18/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon24/11/2020
Appointment of Mrs Kerry Newbury as a director on 2020-10-22
dot icon20/11/2020
Appointment of Ms Eloise Felicity Lucia Gateley as a secretary on 2020-10-22
dot icon20/11/2020
Appointment of Mrs Christine Jayne Smith as a director on 2020-10-22
dot icon20/11/2020
Appointment of Mr Peter Malcolm Woodcock as a director on 2020-10-22
dot icon20/11/2020
Appointment of Mr Peter Martin John Ashplant as a director on 2020-10-22
dot icon20/11/2020
Appointment of Mr Trevor Roland Battersby as a director on 2020-10-22
dot icon20/11/2020
Appointment of Mrs Elizabeth Joy Nicoll as a director on 2020-10-22
dot icon20/11/2020
Notification of Barbara Ford as a person with significant control on 2020-10-22
dot icon20/11/2020
Termination of appointment of Rebecca Whiting as a director on 2019-09-03
dot icon20/11/2020
Termination of appointment of Marlene Joy Sale as a director on 2020-10-22
dot icon20/11/2020
Termination of appointment of Frederick Penny as a director on 2020-10-22
dot icon20/11/2020
Termination of appointment of Nigel Goode as a director on 2020-10-22
dot icon20/11/2020
Cessation of Frederick Penny as a person with significant control on 2020-10-22
dot icon20/11/2020
Termination of appointment of Rosemary Edwards-Bell as a secretary on 2020-10-22
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Appointment of Mrs Marlene Joy Sale as a director on 2019-09-03
dot icon23/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon23/03/2020
Appointment of Ms Eloise Felicity Lucia Gateley as a director on 2019-09-03
dot icon23/03/2020
Appointment of Mr Ged Bearcroft as a director on 2019-09-03
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon29/01/2019
Termination of appointment of Alison Sinderberry as a director on 2018-09-04
dot icon29/01/2019
Termination of appointment of Pamela Cunningham as a director on 2018-09-04
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon05/03/2018
Appointment of Mrs Rebecca Whiting as a director on 2017-07-11
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Appointment of Mrs Pamela Cunningham as a director on 2017-07-11
dot icon04/10/2017
Appointment of Mrs Alison Sinderberry as a director on 2017-07-11
dot icon04/10/2017
Appointment of Mr Ronald Hillier as a director on 2017-07-11
dot icon04/10/2017
Appointment of Mr Nigel Goode as a director on 2017-07-11
dot icon04/10/2017
Notification of Frederick Penny as a person with significant control on 2017-07-11
dot icon04/10/2017
Appointment of Mr Frederick Penny as a director on 2017-07-11
dot icon04/10/2017
Termination of appointment of Patricia Margaret Studley as a director on 2017-07-11
dot icon04/10/2017
Termination of appointment of Barry Osborn as a director on 2017-07-11
dot icon04/10/2017
Termination of appointment of Anthea Smith as a director on 2017-07-11
dot icon04/10/2017
Termination of appointment of Matthew Butler as a director on 2017-07-11
dot icon04/10/2017
Termination of appointment of Alan Bailey as a director on 2017-07-11
dot icon04/10/2017
Cessation of Anthea Smith as a person with significant control on 2017-07-11
dot icon14/03/2017
Appointment of Mrs Barbara Ford as a director on 2016-11-03
dot icon14/03/2017
Appointment of Mrs Anne Evans as a director on 2016-11-03
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/03/2017
Appointment of Mrs Rosemary Edwards-Bell as a secretary on 2016-11-03
dot icon14/03/2017
Termination of appointment of Clive Gill Holt as a director on 2016-08-18
dot icon14/03/2017
Termination of appointment of Mavis Kathleen Harris as a director on 2016-08-18
dot icon14/03/2017
Termination of appointment of Robert William Banks as a director on 2016-08-18
dot icon01/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/08/2016
Termination of appointment of David Folkes as a director on 2016-08-23
dot icon18/08/2016
Termination of appointment of James Bulman as a director on 2016-08-09
dot icon18/08/2016
Termination of appointment of Alan Booth as a director on 2016-08-09
dot icon30/03/2016
Annual return made up to 2016-03-01 no member list
dot icon30/03/2016
Termination of appointment of Jacqueline Fairbrother as a director on 2015-12-15
dot icon30/03/2016
Termination of appointment of Thomas James Bean as a director on 2016-02-17
dot icon28/01/2016
Termination of appointment of Clive Alexander as a director on 2015-06-15
dot icon28/01/2016
Termination of appointment of Jacqueline Fairbrother as a secretary on 2015-12-15
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/05/2015
Appointment of Mr Robert William Banks as a director on 2013-06-12
dot icon06/05/2015
Annual return made up to 2015-03-01 no member list
dot icon13/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/07/2014
Appointment of Mr Matthew Butler as a director on 2014-07-24
dot icon29/07/2014
Termination of appointment of David Francis Julius Cowan as a director on 2014-07-24
dot icon31/03/2014
Annual return made up to 2014-03-01 no member list
dot icon31/03/2014
Termination of appointment of Huw Miller as a director
dot icon08/08/2013
Appointment of Mr Huw Miller as a director
dot icon08/08/2013
Appointment of Mr Barry Osborn as a director
dot icon08/08/2013
Appointment of Mrs Jacqueline Fairbrother as a director
dot icon08/08/2013
Appointment of Mr Alan Bailey as a director
dot icon08/08/2013
Appointment of Mr Clive Alexander as a director
dot icon08/08/2013
Appointment of Mrs Jacqueline Fairbrother as a secretary
dot icon07/08/2013
Termination of appointment of John Pritchard as a director
dot icon07/08/2013
Termination of appointment of Geoffrey Mills as a director
dot icon07/08/2013
Termination of appointment of Daphne Jones as a director
dot icon07/08/2013
Termination of appointment of Roger Gibson as a director
dot icon07/08/2013
Termination of appointment of Daphne Jones as a secretary
dot icon14/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-01 no member list
dot icon11/04/2013
Termination of appointment of Edward Williams as a director
dot icon11/04/2013
Appointment of Mr John Pritchard as a director
dot icon11/04/2013
Appointment of Mrs Anthea Smith as a director
dot icon11/04/2013
Appointment of Mr Alan Booth as a director
dot icon11/04/2013
Termination of appointment of Jean Taylor as a director
dot icon15/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/05/2012
Appointment of Mrs Jean Taylor as a director
dot icon01/03/2012
Annual return made up to 2012-03-01 no member list
dot icon26/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/08/2011
Termination of appointment of Graham Lockwood as a director
dot icon23/08/2011
Appointment of Mr James Bulman as a director
dot icon23/08/2011
Termination of appointment of John Payne as a director
dot icon23/08/2011
Termination of appointment of Graham Lockwood as a director
dot icon23/08/2011
Termination of appointment of Roma Kirke as a director
dot icon07/03/2011
Annual return made up to 2011-03-01 no member list
dot icon07/03/2011
Director's details changed for Mrs Roma Kirke on 2011-03-07
dot icon07/03/2011
Director's details changed for Mr Robert Wellesley Raphael on 2011-03-07
dot icon07/03/2011
Director's details changed for Mr Graham Charles Lockwood on 2011-03-07
dot icon07/03/2011
Director's details changed for Mrs. Daphne Jean Jones on 2011-03-07
dot icon07/03/2011
Director's details changed for Mr David Francis Julius Cown on 2011-03-07
dot icon07/03/2011
Director's details changed for Mr Thomas James Bean on 2011-03-07
dot icon13/09/2010
Appointment of Mr David Francis Julius Cown as a director
dot icon13/09/2010
Termination of appointment of Linda Halford as a secretary
dot icon10/09/2010
Appointment of Mrs Daphne Jean Jones as a secretary
dot icon10/09/2010
Termination of appointment of Christine Richards as a director
dot icon10/09/2010
Termination of appointment of Peggy Paterson as a director
dot icon10/09/2010
Termination of appointment of Linda Halford as a director
dot icon10/09/2010
Termination of appointment of Linda Halford as a secretary
dot icon10/09/2010
Appointment of Mr Roger William Gibson as a director
dot icon10/09/2010
Appointment of Mrs Patricia Margaret Studley as a director
dot icon09/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/06/2010
Appointment of Mrs Peggy Paterson as a director
dot icon09/06/2010
Appointment of Mrs. Daphne Jean Jones as a director
dot icon01/06/2010
Resolutions
dot icon14/05/2010
Appointment of Mrs Roma Kirke as a director
dot icon14/05/2010
Appointment of Mrs Christine Cherry Richards as a director
dot icon10/05/2010
Appointment of Mr John Payne as a director
dot icon31/03/2010
Annual return made up to 2010-03-01 no member list
dot icon30/03/2010
Director's details changed for Mr Edward Austin Williams on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Geoffrey John Mills on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Clive Gill Holt on 2010-03-30
dot icon30/03/2010
Director's details changed for Mavis Kathleen Harris on 2010-03-30
dot icon30/03/2010
Director's details changed for Linda Alice Halford on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr David Folkes on 2010-03-30
dot icon30/03/2010
Appointment of Mr Robert Wellesley Raphael as a director
dot icon30/03/2010
Appointment of Mr Graham Charles Lockwood as a director
dot icon30/03/2010
Appointment of Mr Thomas James Bean as a director
dot icon30/03/2010
Appointment of Mr David Folkes as a director
dot icon30/03/2010
Appointment of Mr Clive Gill Holt as a director
dot icon30/03/2010
Appointment of Mr Geoffrey John Mills as a director
dot icon30/03/2010
Appointment of Mr Edward Austin Williams as a director
dot icon28/01/2010
Termination of appointment of Helen Gray as a director
dot icon28/01/2010
Termination of appointment of John Ireland as a director
dot icon18/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/04/2009
Annual return made up to 01/03/09
dot icon23/01/2009
Registered office changed on 23/01/2009 from oat street evesham worcestershire WR11 4PJ
dot icon23/01/2009
Appointment terminated director frederick kaler
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/03/2008
Annual return made up to 01/03/08
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon27/03/2007
Annual return made up to 01/03/07
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/05/2006
New director appointed
dot icon27/04/2006
Certificate of change of name
dot icon25/04/2006
Annual return made up to 01/03/06
dot icon25/04/2006
New director appointed
dot icon05/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/06/2005
Annual return made up to 01/03/05
dot icon11/05/2004
Director's particulars changed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New secretary appointed;new director appointed
dot icon13/04/2004
New director appointed
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Registered office changed on 12/03/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Secretary resigned
dot icon01/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-39.05 % *

* during past year

Cash in Bank

£50,780.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
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
1
39.02K
-
84.74K
30.57K
-
2022
1
94.50K
-
152.99K
83.31K
-
2023
2
60.33K
-
84.17K
50.78K
-
2023
2
60.33K
-
84.17K
50.78K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

60.33K £Descended-36.16 % *

Total Assets(GBP)

-

Turnover(GBP)

84.17K £Descended-44.98 % *

Cash in Bank(GBP)

50.78K £Descended-39.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clatworthy, John
Director
15/02/2023 - 03/02/2026
3
Ford, Barbara
Director
03/11/2016 - Present
-
Hillier, Ronald
Director
11/07/2017 - 03/02/2026
2
Gateley, Eloise Felicity Lucia
Director
02/09/2019 - 21/01/2023
-
Evans, Anne
Director
03/11/2016 - 03/02/2026
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVESHAM VOLUNTEER CENTRE

EVESHAM VOLUNTEER CENTRE is an(a) Active company incorporated on 01/03/2004 with the registered office located at The Lodge Rear Of Dresden House, Brick Kiln Street, Evesham, Worcestershire WR11 4AA. There are currently 2 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 EVESHAM VOLUNTEER CENTRE?

toggle

EVESHAM VOLUNTEER CENTRE is currently Active. It was registered on 01/03/2004 .

Where is EVESHAM VOLUNTEER CENTRE located?

toggle

EVESHAM VOLUNTEER CENTRE is registered at The Lodge Rear Of Dresden House, Brick Kiln Street, Evesham, Worcestershire WR11 4AA.

What does EVESHAM VOLUNTEER CENTRE do?

toggle

EVESHAM VOLUNTEER CENTRE operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does EVESHAM VOLUNTEER CENTRE have?

toggle

EVESHAM VOLUNTEER CENTRE had 2 employees in 2023.

What is the latest filing for EVESHAM VOLUNTEER CENTRE?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-29 with no updates.