About

Registered Number: 03576786
Date of Incorporation: 05/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Floor 3 15 Wellington Street, Leicester, LE1 6HH,

 

Leicestershire Voluntary Sector Resource Agency was registered on 05 June 1998 with its registered office in Leicester, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEIGHTON, Tracey 24 April 2020 - 1
BURGESS, Kathryn Anne 25 June 2013 - 1
CUSACK, Tony 27 November 2014 - 1
HOATH, Susan Julia Marjorie 13 July 2020 - 1
MCKEE, Miriam Jervis 27 October 2009 - 1
QUILTER, Gaynor 25 June 2013 - 1
WARDLE-MCLEISH, Mandy Eileen 30 November 2018 - 1
AUBREY, Wendy 10 January 2001 06 May 2004 1
BANBURY, Stephen John 20 July 2001 10 September 2004 1
BARTLETT, James Roger 15 September 2005 12 July 2006 1
BRADDOCK, Kathleen Theresa 01 September 1998 01 July 2004 1
CURLEY, Adrian Kevin 11 November 2002 01 January 2003 1
DAVEY, Peter 06 November 2014 30 July 2018 1
DHAKK, Mala Kaur 20 September 2011 19 March 2013 1
FORD, Amanda Kirstine, Reverend 27 October 2009 31 July 2014 1
GOULTY, Mary 31 January 2008 13 July 2010 1
GREENWOOD, Anthony Victor 27 October 2009 27 November 2014 1
HACK, Amanda Jayne 25 June 2013 06 November 2017 1
HAMILTON, Joanne Hilary 13 July 2005 27 October 2009 1
HANDFORD, Judith 23 December 1999 01 July 2004 1
LAMBERT, Neil Raymond 28 May 2004 12 March 2008 1
MCKINLEY, Kathleen 05 June 1998 06 May 2004 1
MOODY, Shelagh May 06 May 2004 14 April 2005 1
OLIVER, Alyson 18 April 2007 23 April 2009 1
PEAKE, David Reginald 18 May 2006 27 November 2014 1
PEARCE, Jenny Susan 11 August 2004 30 August 2007 1
ROBERTS, David Paul 18 May 2006 25 June 2015 1
SABHARWAL, Sujata 05 August 2015 30 November 2018 1
SHORLEY, Jacqueline Ann 06 January 1999 30 June 2001 1
SINGAPURI, Kashmira 27 October 2009 17 May 2011 1
SMITH, Joanna Louise 05 August 2015 30 November 2018 1
SNOWDEN, Gillian Frances 06 September 2004 22 August 2007 1
WRIGHT, Angela Jane 05 August 2015 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
HAND, Jennifer Susan 01 October 2013 - 1
WOLLERTON, Ann Gillian 08 October 2004 01 June 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
CS01 - N/A 23 September 2020
AP01 - Appointment of director 23 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 September 2019
TM01 - Termination of appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
AD01 - Change of registered office address 16 January 2019
AP01 - Appointment of director 16 January 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 19 December 2017
PSC08 - N/A 01 August 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 21 July 2016
AR01 - Annual Return 20 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
CH01 - Change of particulars for director 20 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 29 July 2015
AD01 - Change of registered office address 29 July 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 05 February 2015
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AR01 - Annual Return 21 July 2014
AP01 - Appointment of director 21 July 2014
AP03 - Appointment of secretary 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AP01 - Appointment of director 28 June 2013
AP01 - Appointment of director 28 June 2013
AP01 - Appointment of director 28 June 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 17 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 04 December 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AUD - Auditor's letter of resignation 12 January 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 07 December 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 10 January 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AUD - Auditor's letter of resignation 29 June 2006
363a - Annual Return 09 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 07 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
AA - Annual Accounts 15 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 12 December 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 24 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
225 - Change of Accounting Reference Date 01 April 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.