About

Registered Number: 03446625
Date of Incorporation: 08/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Denby House Business Centre, Taylor Lane, Loscoe, Derbyshire, DE75 7AB,

 

Established in 1997, Village Aid Ltd has its registered office in Derbyshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 34 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLOW, Tim Edward 21 November 2019 - 1
TWYMAN, Katherine Chasca, Dr 29 October 2018 - 1
BARLOW, Susan 07 May 2014 24 October 2014 1
BEIZLEY, Celia 21 June 2011 17 April 2015 1
BURGESS, Jan 18 December 2009 04 September 2012 1
CRITCHLEY, Michila Dawn 19 June 1999 15 June 2002 1
DAVIES, Alan Gareth 11 July 2008 29 October 2018 1
DOBINSON, Caroline Lolonyo Efua 09 September 2005 31 May 2009 1
FILBY, Sandra 15 June 2002 30 June 2007 1
GINGELL, Melanie 01 December 2008 01 January 2010 1
HICKEY, Samuel 15 June 2002 30 September 2006 1
INCE, Margaret, Dr 06 September 2003 13 July 2008 1
INGRAM, Andrea 17 December 2008 15 September 2010 1
JONES, Graham 06 September 2003 17 December 2008 1
MCDONALD, Jennifer 08 October 1997 24 June 2000 1
MCDONALD, Kate Elizabeth 24 June 2000 27 November 2004 1
MOHAN, Giles Marcus 24 June 2000 27 November 2004 1
NANA, Sarli Sardou 01 December 2008 30 June 2009 1
OKOTIE, Anthony John 11 July 2008 01 March 2010 1
PHILLIPS, David 18 December 2009 06 July 2018 1
PROCTOR, Adrian Francis 19 June 1999 12 March 2003 1
ROWLATT, Johnny 19 June 1999 30 November 2000 1
SMITH, Hannah Elizabeth 15 May 2012 17 April 2015 1
STRATH, Iain Gordon 08 October 1997 24 June 2000 1
WINDER, David 16 June 2016 21 November 2019 1
VILLAGE AID 01 December 2008 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Keith 15 May 2012 15 March 2013 1
DENT, Peter Joseph 17 September 2010 31 December 2011 1
GARNETT, Susanne 01 July 2003 02 March 2009 1
KEAT, Martin Scott 19 June 1999 07 July 2000 1
OFOKANSI, Obiechina 25 February 2017 18 June 2019 1
SHAHEEN, Kemal James, Dr 15 March 2013 26 January 2016 1
TOTTLE, Diana 07 July 2000 28 March 2002 1
WHITE, Blaise 26 January 2016 01 November 2017 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AP01 - Appointment of director 10 December 2019
CH01 - Change of particulars for director 10 December 2019
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM02 - Termination of appointment of secretary 29 July 2019
AD01 - Change of registered office address 15 July 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
AP03 - Appointment of secretary 06 March 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 17 October 2016
AP01 - Appointment of director 25 August 2016
AD01 - Change of registered office address 24 August 2016
TM01 - Termination of appointment of director 12 May 2016
AP03 - Appointment of secretary 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 16 October 2015
RESOLUTIONS - N/A 08 June 2015
CC04 - Statement of companies objects 08 June 2015
MA - Memorandum and Articles 08 June 2015
CC01 - Notice of restriction on the company's articles 08 June 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
RESOLUTIONS - N/A 29 April 2015
AR01 - Annual Return 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 28 October 2014
AA01 - Change of accounting reference date 16 August 2014
AP01 - Appointment of director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 20 June 2014
RESOLUTIONS - N/A 23 April 2014
AR01 - Annual Return 27 November 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 08 July 2013
AP03 - Appointment of secretary 27 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AA - Annual Accounts 13 September 2012
AP03 - Appointment of secretary 17 May 2012
TM01 - Termination of appointment of director 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AD01 - Change of registered office address 23 November 2011
AR01 - Annual Return 13 October 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 28 September 2011
RESOLUTIONS - N/A 13 April 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AP03 - Appointment of secretary 17 September 2010
AP01 - Appointment of director 17 September 2010
AP01 - Appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AA - Annual Accounts 04 August 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
RESOLUTIONS - N/A 02 February 2010
TM02 - Termination of appointment of secretary 03 December 2009
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 29 October 2009
AP01 - Appointment of director 27 October 2009
AP01 - Appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
AP02 - Appointment of corporate director 27 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AP01 - Appointment of director 09 October 2009
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 30 October 2006
AA - Annual Accounts 30 May 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363s - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 01 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AA - Annual Accounts 06 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
363s - Annual Return 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
AA - Annual Accounts 11 July 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
363s - Annual Return 06 December 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 09 November 1998
225 - Change of Accounting Reference Date 28 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
NEWINC - New incorporation documents 08 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.