About

Registered Number: 05926771
Date of Incorporation: 06/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ,

 

Employee Volunteering Cic was registered on 06 September 2006, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, Ian Stuart 01 December 2015 - 1
THOMAS, Jo Samantha 01 September 2008 - 1
COPLEY, Caroline Helen 18 April 2007 30 September 2009 1
ELLIS, Michael Anthony 15 April 2015 30 April 2017 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Joanne 06 September 2006 31 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 06 September 2019
CS01 - N/A 02 November 2018
PSC01 - N/A 02 November 2018
PSC04 - N/A 02 November 2018
CH01 - Change of particulars for director 02 November 2018
TM02 - Termination of appointment of secretary 02 November 2018
AA - Annual Accounts 01 October 2018
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 23 May 2017
TM01 - Termination of appointment of director 17 May 2017
MR01 - N/A 19 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 23 September 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 19 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 24 January 2013
AA01 - Change of accounting reference date 13 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 24 June 2010
AD01 - Change of registered office address 15 December 2009
AR01 - Annual Return 19 October 2009
TM01 - Termination of appointment of director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
AA - Annual Accounts 11 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
CICCON - N/A 09 May 2007
CERTNM - Change of name certificate 09 May 2007
NEWINC - New incorporation documents 06 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.