VOLUNTEER CENTRE BATH & NORTH EAST SOMERSET - BATH


Overview

VOLUNTEER CENTRE BATH & NORTH EAST SOMERSET is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from BATH and has the status: Dissolved - no longer trading.
VOLUNTEER CENTRE BATH & NORTH EAST SOMERSET was incorporated 29 years ago on 13/07/1994 and has the registered number: 02948107. The accounts status is TOTAL EXEMPTION FULL.

VOLUNTEER CENTRE BATH & NORTH EAST SOMERSET - BATH

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

BATH CENTRAL LIBRARY 19-23 THE PODIUM
BATH
BA1 5AN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS FIONA MARY BELL Jan 1960 British Director 2014-09-02 CURRENT
MS YVONNE MARGARET PEARCE May 1955 British Director 2013-04-08 CURRENT
MR DAVID DONALD FAULKNER Jul 1948 British Director 2014-08-01 CURRENT
MR STEVEN FRANK ELLIOTT Jul 1946 British Director 2014-09-05 CURRENT
MRS STELLA JANE PIRIE Sep 1950 British Director 2015-09-21 CURRENT
CLIVE PHILIP WEEKS Secretary 1994-07-13 UNTIL 1996-01-24 RESIGNED
MARION JOAN WENTWORTH COOPER Apr 1953 British Director 2008-04-18 UNTIL 2014-01-18 RESIGNED
DEREK ROBERT DE VAL Dec 1930 British Director 2006-03-16 UNTIL 2010-01-20 RESIGNED
MELANIE CLARKE Oct 1959 British Director 2001-09-28 UNTIL 2003-10-02 RESIGNED
MR REZAUL HOQUE CHOWDHURY Aug 1956 British Director 1995-10-10 UNTIL 1996-09-04 RESIGNED
THOMAS O'GRADY COCHRANE Nov 1919 British Director 1994-07-13 UNTIL 1996-09-04 RESIGNED
SOPHIE COUSINS-BROWN Dec 1968 British Director 1997-06-25 UNTIL 2000-07-05 RESIGNED
PETER GRANT CROSS Jul 1964 Director 1995-10-10 UNTIL 1997-06-25 RESIGNED
JAMES PATRICK CRONIN Mar 1952 British Director 2006-11-09 UNTIL 2014-09-02 RESIGNED
VERONICA CRAIG Aug 1935 British Director 1999-06-30 UNTIL 1999-11-29 RESIGNED
ROGER WILLIAM BRIMBLECOMBE Secretary 2008-04-18 UNTIL 2008-07-14 RESIGNED
PATRICK MICHAEL ANDERSON Mar 1956 Secretary 2001-05-15 UNTIL 2002-12-31 RESIGNED
STEPHEN DALE Apr 1975 British Secretary 2008-07-14 UNTIL 2010-07-08 RESIGNED
HELEN HARPER Jan 1954 British Director 1998-07-01 UNTIL 1999-06-30 RESIGNED
GODFREY RANDALL HALL Mar 1946 British Secretary 2003-08-27 UNTIL 2005-08-24 RESIGNED
MR WILLIAM ROWLAND SHAW Secretary 2010-07-12 UNTIL 2014-02-20 RESIGNED
ERIC MUNRO WILSON Nov 1959 British Secretary 1996-01-24 UNTIL 2000-03-29 RESIGNED
SALLY JOANNE RIMMER Feb 1972 Secretary 2007-07-12 UNTIL 2008-04-30 RESIGNED
KAREN ANN SCOTT Mar 1962 British Secretary 2000-03-29 UNTIL 2000-10-31 RESIGNED
PAUL RONALD HOWARD Secretary 2003-05-22 UNTIL 2003-08-27 RESIGNED
PAUL RONALD HOWARD Secretary 2000-11-01 UNTIL 2001-05-15 RESIGNED
HELEN MICHELLE MORRISON Apr 1975 Secretary 2005-08-24 UNTIL 2007-07-06 RESIGNED
MR PAUL ANDREW CAULFIELD Jan 1968 British Director 2013-01-24 UNTIL 2014-01-23 RESIGNED
MRS MAYA BAHRA Feb 1930 British Director 2006-11-09 UNTIL 2007-11-09 RESIGNED
MR STEPHEN JOHN BENDLE Nov 1948 British Director 1999-06-30 UNTIL 2001-09-28 RESIGNED
KIERAN BOURNE May 1958 British/New Zealand Director 1999-06-30 UNTIL 2001-09-28 RESIGNED
DR ROGER WILLIAM BRIMBLECOMBE Mar 1929 British Director 2008-08-29 UNTIL 2015-01-23 RESIGNED
KERRY ANDREA CARR Oct 1969 British Director 1995-11-16 UNTIL 1996-09-04 RESIGNED
MR HOWARD LEONARD BURGESS Jun 1938 British Director 1995-11-16 UNTIL 1997-06-25 RESIGNED
DR ROGER WILLIAM BRIMBLECOMBE Mar 1929 British Director 2007-09-13 UNTIL 2008-08-28 RESIGNED
LINDA MARIE BARKER Jun 1969 British Director 1995-11-16 UNTIL 1999-06-30 RESIGNED
MARK JAMES BALDWIN Jan 1952 British Director 1995-10-10 UNTIL 1997-06-25 RESIGNED
MRS BRENDA VALERIE ABERCROMBIE Jun 1944 British Director 2005-04-28 UNTIL 2010-01-20 RESIGNED
ANGELA ELIZABETH BAILEY Mar 1947 British Director 2002-09-17 UNTIL 2006-10-05 RESIGNED
HANS ERIC FRANK Jul 1921 British Director 1995-10-10 UNTIL 1998-07-01 RESIGNED
MONIRA BEGUM AHMED Aug 1962 British Director 1995-10-10 UNTIL 1995-12-06 RESIGNED
JILL BOLTON May 1956 British Director 1997-06-25 UNTIL 1998-03-01 RESIGNED
BERYL MELROSE DIXON Mar 1938 British Director 1998-07-01 UNTIL 1999-06-30 RESIGNED
ESYLLT GEORGE Jan 1962 British Director 1997-06-25 UNTIL 1998-02-23 RESIGNED
MEREDITH ANNE FREEMAN Aug 1971 British Director 2008-05-16 UNTIL 2010-01-20 RESIGNED
ELIZABETH MARY DIXON May 1952 British Director 1997-06-25 UNTIL 2001-09-28 RESIGNED
CAROLINE JANE HAWORTH Oct 1966 Director 1995-10-10 UNTIL 1999-06-30 RESIGNED
CLARE ALISON CHAPMAN Nov 1953 British Director 1996-06-26 UNTIL 2000-07-05 RESIGNED
GODFREY RANDALL HALL Mar 1946 British Director 2003-01-22 UNTIL 2005-11-29 RESIGNED
MR IAN RAE CALLENDER HARRIS Feb 1939 British Director 2004-06-24 UNTIL 2005-03-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Steven Frank Elliott 2016-04-06 7/1946 Bath   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIGAND UK DEVELOPMENT LIMITED LONDON UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
EVOTEC (UK) LIMITED ABINGDON Active FULL 72110 - Research and experimental development on biotechnology
VERTEX PHARMACEUTICALS (EUROPE) LIMITED LONDON ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
LIGAND UK GROUP LIMITED LONDON UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 99999 - Dormant Company
OXXON THERAPEUTICS LIMITED OXFORD Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
NORTON RADSTOCK REGENERATION COMPANY SOMERSET Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TISSUE SCIENCE LABORATORIES LIMITED WATFORD UNITED KINGDOM Active FULL 74990 - Non-trading company
PSIMEDICA LIMITED LONDON ENGLAND Dissolved... FULL 72110 - Research and experimental development on biotechnology
SUMMIT (CAMBRIDGE) LIMITED ABINGDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
LENDOLOGY CIC TAUNTON Active SMALL 64929 - Other credit granting n.e.c.
WESSEX REINVESTMENT TRUST DORCHESTER ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities
REDCROSS COURT MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
COMMUNITY LAND & FINANCE C.I.C. LAUNCESTON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
COLUMBUS HOUSE LAND LTD BATH Active MICRO ENTITY 98000 - Residents property management
DEEPDALE ADVISORS LTD KEYNSHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ROWETT RESEARCH INSTITUTE (THE) ABERDEEN SCOTLAND Active SMALL 74990 - Non-trading company
MDY HEALTHCARE LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 64205 - Activities of financial services holding companies
CENES DRUG DELIVERY LIMITED EDINBURGH Dissolved... FULL 99999 - Dormant Company
PAION HOLDINGS UK LIMITED EDINBURGH Active SMALL 72200 - Research and experimental development on social sciences and humanities