About

Registered Number: 04625595
Date of Incorporation: 30/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 52 Broad Street, Hereford, HR4 9AB,

 

Founded in 2002, Herefordshire Voluntary Organisations Support Service have registered office in Hereford, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This business has 22 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Marion Elizabeth 23 April 2012 - 1
MATTHEWS, Richard Phillip 10 November 2019 - 1
MCPHERSON, Euan Mccoll 04 January 2019 - 1
ROBINSON, Anne Constance 23 April 2012 - 1
WILCOX, Lynda Patricia 20 March 2003 - 1
ANTILL, Patricia Ann 20 March 2003 04 October 2005 1
BATCHELOR, Stefanya 23 April 2012 02 October 2013 1
BENNETT, Megan 30 December 2002 23 April 2012 1
BREMNER, Jacqui 23 April 2012 07 February 2017 1
BRIGGS, Jennifer Pearl 24 September 2004 19 September 2008 1
COOMBEY, Wendy 04 October 2006 23 April 2012 1
LEA, Benjamin David 23 April 2012 07 October 2015 1
LLOYD, Elizabeth Ann 30 December 2002 10 January 2004 1
MENZIES, Neil Fraser 23 April 2012 31 October 2013 1
NATION, Mary Elizabeth 17 October 2007 03 May 2008 1
NICE, Ruth 05 November 2014 22 May 2017 1
PREECE, Terence Ian 04 October 2006 06 October 2010 1
TALBOT, Philip James William 01 November 2017 22 May 2020 1
TOOLAN, John Dare 05 November 2014 25 January 2016 1
TOWNSEND, Albert Edwin 30 December 2002 02 June 2006 1
WALDMAN, Jonathan Walter 20 March 2003 23 April 2012 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Brenda Mary 30 December 2002 11 April 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 November 2019
AP01 - Appointment of director 22 November 2019
AD01 - Change of registered office address 01 August 2019
AP01 - Appointment of director 17 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 15 December 2017
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 09 March 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 01 November 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 02 January 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 28 November 2014
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 24 June 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 19 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 07 December 2012
RESOLUTIONS - N/A 15 May 2012
CC01 - Notice of restriction on the company's articles 15 May 2012
CC04 - Statement of companies objects 15 May 2012
AP01 - Appointment of director 09 May 2012
CERTNM - Change of name certificate 08 May 2012
MISC - Miscellaneous document 08 May 2012
CONNOT - N/A 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 07 May 2012
TM01 - Termination of appointment of director 07 May 2012
TM01 - Termination of appointment of director 07 May 2012
TM01 - Termination of appointment of director 07 May 2012
TM01 - Termination of appointment of director 07 May 2012
TM01 - Termination of appointment of director 07 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 17 November 2010
CH01 - Change of particulars for director 16 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
288a - Notice of appointment of directors or secretaries 27 February 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 11 September 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 07 September 2006
RESOLUTIONS - N/A 13 July 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
363a - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
AA - Annual Accounts 25 July 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
363s - Annual Return 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
AA - Annual Accounts 17 August 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 16 January 2004
287 - Change in situation or address of Registered Office 08 December 2003
225 - Change of Accounting Reference Date 23 October 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 30 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.