About

Registered Number: 06257697
Date of Incorporation: 23/05/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: KATRINA MIDGLEY, Alcombe Village Hall The Ground Floor, Marshfield Road, Minehead, Somerset, TA24 6AQ

 

Engage Voluntary Sector Development was registered on 23 May 2007. The companies directors are Midgley, Katrina Ann, Harwood, Nik John Oliver, Hazelwood, Andrew, Hope, Michael Ian, Taylor, Emily, Winsborough, Thomas Leonard, Beadman, Carolynne Anne Lawless, Berry, Anthony, Chilcott, Mandy Jayne, Clark, Alison, Eley, Susan Ann, Galloway, Ian, Mason, Phillip James, Maynard Smith, Bernard, Pateman, Joanne, Roberts, Tracey Jayne, Slade, Sandra Jean, Smith, David Macdonald, Smith, Hilary Sally Louise, Studley, Molly Elizabeth, Tracy, Robert David. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Nik John Oliver 22 May 2017 - 1
HAZELWOOD, Andrew 16 April 2019 - 1
HOPE, Michael Ian 16 April 2019 - 1
TAYLOR, Emily 19 November 2018 - 1
WINSBOROUGH, Thomas Leonard 13 October 2015 - 1
BEADMAN, Carolynne Anne Lawless 23 May 2007 17 January 2011 1
BERRY, Anthony 22 January 2008 23 August 2011 1
CHILCOTT, Mandy Jayne 04 July 2007 01 January 2008 1
CLARK, Alison 19 September 2012 01 September 2020 1
ELEY, Susan Ann 31 May 2011 28 January 2016 1
GALLOWAY, Ian 01 February 2010 23 August 2011 1
MASON, Phillip James 23 May 2007 01 November 2016 1
MAYNARD SMITH, Bernard 20 October 2015 04 November 2019 1
PATEMAN, Joanne 19 September 2012 20 January 2014 1
ROBERTS, Tracey Jayne 22 January 2008 23 February 2010 1
SLADE, Sandra Jean 28 February 2011 05 November 2014 1
SMITH, David Macdonald 22 March 2010 18 October 2017 1
SMITH, Hilary Sally Louise 19 September 2012 09 May 2016 1
STUDLEY, Molly Elizabeth 23 August 2011 19 September 2012 1
TRACY, Robert David 22 January 2008 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
MIDGLEY, Katrina Ann 23 May 2007 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 28 May 2020
CH01 - Change of particulars for director 07 February 2020
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 05 June 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
CH01 - Change of particulars for director 17 January 2019
AP01 - Appointment of director 16 January 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 22 November 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 26 May 2017
AP01 - Appointment of director 26 May 2017
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
TM01 - Termination of appointment of director 18 May 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 30 October 2015
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 02 June 2015
CERTNM - Change of name certificate 19 April 2015
MISC - Miscellaneous document 19 April 2015
RESOLUTIONS - N/A 09 March 2015
CONNOT - N/A 09 March 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 02 January 2013
AP01 - Appointment of director 04 December 2012
AA - Annual Accounts 29 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 14 November 2011
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 06 July 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 26 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 30 March 2010
AD01 - Change of registered office address 13 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 31 January 2009
225 - Change of Accounting Reference Date 31 January 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
353 - Register of members 17 June 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.