About

Registered Number: 03455027
Date of Incorporation: 24/10/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Bank House, 22 Henry Street, Glossop, SK13 8BW,

 

Glossop & District Volunteer Bureau was founded on 24 October 1997 and are based in Glossop, it has a status of "Active". We do not know the number of employees at the organisation. There are 27 directors listed as Carefoot, Peter Richard, Cundy, Catherine Patricia, Prior, Wayne, Richardson, Elaine Josephine, Zuntz, Andrew Colin, Brooks, Lynda, Gwilt, Richard William, Ashton, Philip Wilson, Aveson, Eileen, Breadon, Thomas Alan, Chalmers, Stella Margaret, Colley, Terry, Garlick, Alan James, Harris, William John, James, Elspeth, Kiddy, Paul Jason, Knight, George, Kukalowicz, Stanley Jan, Mccarthy, Rowena, Mooney, Margaret, Parvin, Garry Lawrence, Swan, Joanne Sarah, Whelan, Wendy Ruth, Wilkinson, Jacqueline Margaret, Wilkinson, Roger, Wilson, Rebecca Claire Hartle, Wright, Anthony Malkin for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREFOOT, Peter Richard 15 January 2019 - 1
CUNDY, Catherine Patricia 15 January 2019 - 1
PRIOR, Wayne 15 January 2019 - 1
RICHARDSON, Elaine Josephine 19 January 2015 - 1
ZUNTZ, Andrew Colin 15 January 2019 - 1
ASHTON, Philip Wilson 03 November 1999 20 March 2006 1
AVESON, Eileen 28 October 1997 08 September 1999 1
BREADON, Thomas Alan 03 February 1999 26 May 2004 1
CHALMERS, Stella Margaret 09 November 2005 01 April 2008 1
COLLEY, Terry 29 January 1998 11 September 2000 1
GARLICK, Alan James 28 October 1997 05 November 2008 1
HARRIS, William John 13 July 2015 14 May 2019 1
JAMES, Elspeth 20 February 2002 30 April 2003 1
KIDDY, Paul Jason 13 January 2014 31 August 2014 1
KNIGHT, George 30 March 2011 15 November 2019 1
KUKALOWICZ, Stanley Jan 28 October 1997 14 December 1998 1
MCCARTHY, Rowena 12 June 2002 04 May 2005 1
MOONEY, Margaret 26 September 2017 04 December 2018 1
PARVIN, Garry Lawrence 23 November 2011 01 April 2019 1
SWAN, Joanne Sarah 13 May 2013 26 July 2013 1
WHELAN, Wendy Ruth 05 November 2003 11 April 2007 1
WILKINSON, Jacqueline Margaret 21 January 2004 01 September 2007 1
WILKINSON, Roger 30 October 2002 01 September 2010 1
WILSON, Rebecca Claire Hartle 24 October 1997 28 October 1997 1
WRIGHT, Anthony Malkin 14 December 1998 20 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Lynda 01 October 2009 30 March 2011 1
GWILT, Richard William 30 March 2011 04 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
CS01 - N/A 10 October 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 08 October 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 25 November 2015
AP01 - Appointment of director 28 August 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 21 October 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 13 November 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 13 December 2011
AR01 - Annual Return 07 December 2011
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 02 December 2011
TM02 - Termination of appointment of secretary 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM02 - Termination of appointment of secretary 13 April 2011
AP03 - Appointment of secretary 13 April 2011
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 10 November 2010
AR01 - Annual Return 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 16 November 2009
TM01 - Termination of appointment of director 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
AR01 - Annual Return 05 November 2009
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AP03 - Appointment of secretary 05 November 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
363a - Annual Return 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
353 - Register of members 05 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
287 - Change in situation or address of Registered Office 27 August 2008
287 - Change in situation or address of Registered Office 06 March 2008
AAMD - Amended Accounts 01 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 21 July 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 21 October 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 25 February 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 11 November 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 05 December 2002
363s - Annual Return 11 November 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 30 November 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 24 November 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
363s - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
AA - Annual Accounts 11 November 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
AA - Annual Accounts 12 January 1999
287 - Change in situation or address of Registered Office 15 December 1998
363s - Annual Return 27 October 1998
225 - Change of Accounting Reference Date 19 February 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
287 - Change in situation or address of Registered Office 10 December 1997
NEWINC - New incorporation documents 24 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.