About

Registered Number: 02609147
Date of Incorporation: 09/05/1991 (33 years ago)
Company Status: Active
Registered Address: 1 Bridge Street, Derby, DE1 3HZ,

 

Having been setup in 1991, Victims Support Ltd have registered office in Derby, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Silcock, Anthony Gerard, Adkins, Kathryn, Tivey, Andrew David, Keaney, Jo, Kinsella, Christopher Joseph, Redman, Janet, Reeves, Helen May, Dame, Aaron, Helen Cecilia, Bardell, Roger Charles Walter, Chapman, Colin Michael, Clark-glass, Mary Burnell, De Haan, Marie Lyvie, Dyson, Peter William, Harris, Sandra, Kenyon, Doreen, Sandbrook, William Luke, Sargeant, Timothy Charles, Spring, Deborah, Von Ahlefeldt, Tanya are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKINS, Kathryn 19 September 2019 - 1
TIVEY, Andrew David 18 November 2016 - 1
AARON, Helen Cecilia 07 April 2004 26 July 2005 1
BARDELL, Roger Charles Walter 03 December 1991 31 March 1993 1
CHAPMAN, Colin Michael 27 November 2009 30 September 2011 1
CLARK-GLASS, Mary Burnell 19 October 2001 30 June 2005 1
DE HAAN, Marie Lyvie 29 September 2003 26 April 2004 1
DYSON, Peter William 01 March 1993 22 November 2000 1
HARRIS, Sandra 27 November 1997 18 May 2000 1
KENYON, Doreen 23 February 1993 14 November 1994 1
SANDBROOK, William Luke 16 December 2014 14 November 2018 1
SARGEANT, Timothy Charles 07 April 2004 26 July 2005 1
SPRING, Deborah 11 November 2010 16 December 2014 1
VON AHLEFELDT, Tanya 11 February 2005 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SILCOCK, Anthony Gerard 02 November 2017 - 1
KEANEY, Jo 13 November 2012 31 July 2015 1
KINSELLA, Christopher Joseph 01 August 2015 02 November 2017 1
REDMAN, Janet 25 June 2007 13 November 2012 1
REEVES, Helen May, Dame 03 December 1991 18 May 2000 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 19 September 2019
CH01 - Change of particulars for director 19 September 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
CS01 - N/A 15 May 2018
PSC02 - N/A 15 May 2018
CH03 - Change of particulars for secretary 14 March 2018
AD01 - Change of registered office address 14 February 2018
AA - Annual Accounts 20 December 2017
AP03 - Appointment of secretary 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 02 January 2016
AP03 - Appointment of secretary 04 November 2015
TM02 - Termination of appointment of secretary 03 August 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 13 June 2013
AP03 - Appointment of secretary 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 21 June 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 10 June 2010
AP01 - Appointment of director 09 June 2010
AR01 - Annual Return 25 May 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 19 January 2009
287 - Change in situation or address of Registered Office 18 June 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 May 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 31 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
AA - Annual Accounts 16 September 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 29 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 20 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 22 September 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 18 May 1994
RESOLUTIONS - N/A 11 May 1994
RESOLUTIONS - N/A 22 March 1994
AA - Annual Accounts 22 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 September 1993
RESOLUTIONS - N/A 24 June 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 01 June 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
AUD - Auditor's letter of resignation 10 December 1992
363s - Annual Return 07 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1992
123 - Notice of increase in nominal capital 19 June 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
MEM/ARTS - N/A 18 February 1992
287 - Change in situation or address of Registered Office 18 February 1992
288 - N/A 18 February 1992
CERTNM - Change of name certificate 13 December 1991
NEWINC - New incorporation documents 09 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.