Background WavePink WaveYellow Wave

MID SUFFOLK VOLUNTARY ORGANISATIONS FORUM (03666606)

MID SUFFOLK VOLUNTARY ORGANISATIONS FORUM (03666606) is an active UK company. incorporated on 12 November 1998. with registered office in Suffolk. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MID SUFFOLK VOLUNTARY ORGANISATIONS FORUM has been registered for 27 years. Current directors include CARTER, Terence Stephen, COBURN, Mark, DENNIS, Angela Tracey and 3 others.

Company Number
03666606
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 November 1998
Age
27 years
Address
Red Gables Ipswich Road, Suffolk, IP14 1BE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CARTER, Terence Stephen, COBURN, Mark, DENNIS, Angela Tracey, LOVELL, Susanna Jane, SCOTT, Lynn Elizabeth, TRENT, Mark John Richard
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID SUFFOLK VOLUNTARY ORGANISATIONS FORUM

MID SUFFOLK VOLUNTARY ORGANISATIONS FORUM is an active company incorporated on 12 November 1998 with the registered office located in Suffolk. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MID SUFFOLK VOLUNTARY ORGANISATIONS FORUM was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03666606

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 12 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Red Gables Ipswich Road Stowmarket Suffolk, IP14 1BE,

Timeline

64 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Nov 09
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Left
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Dec 22
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Apr 25
Director Joined
Feb 26
0
Funding
60
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CARTER, Terence Stephen

Active
Ipswich Road, StowmarketIP14 1BE
Born December 1985
Director
Appointed 22 Jan 2026

COBURN, Mark

Active
Ipswich Road, StowmarketIP14 1BE
Born March 1979
Director
Appointed 18 Jan 2016

DENNIS, Angela Tracey

Active
Ipswich Road, StowmarketIP14 1BE
Born November 1974
Director
Appointed 19 Mar 2025

LOVELL, Susanna Jane

Active
Ipswich Road, StowmarketIP14 1BE
Born October 1970
Director
Appointed 18 Jun 2021

SCOTT, Lynn Elizabeth

Active
Ipswich Road, StowmarketIP14 1BE
Born June 1955
Director
Appointed 21 Feb 2023

TRENT, Mark John Richard

Active
Ipswich Road, StowmarketIP14 1BE
Born July 1967
Director
Appointed 05 Jan 2022

BROOKS, Mary Victoria

Resigned
14 Oxer Close, Bury St EdmundsIP30 9UG
Secretary
Appointed 12 Nov 1998
Resigned 06 Sept 1999

CLARIDGE, Jacqueline Ann

Resigned
Ipswich Road, StowmarketIP14 1BE
Secretary
Appointed 05 Nov 2015
Resigned 14 Dec 2017

FRY, Ethel Joan

Resigned
School Close, Bury St EdmundsIP31 3LZ
Secretary
Appointed 27 Jan 2003
Resigned 25 Mar 2013

KEMP, Helen

Resigned
68 Dawson Drive, FelixstoweIP11 0YW
Secretary
Appointed 06 Sept 1999
Resigned 27 Jan 2003

SALMON, Heather

Resigned
Windermere Road, StowmarketIP14 1LD
Secretary
Appointed 25 Mar 2013
Resigned 04 Nov 2015

ARCHER, Teresa Ann

Resigned
Tavern Cottage, Saxtead WoodbridgeIP13 9RB
Born September 1966
Director
Appointed 12 Nov 1998
Resigned 09 Jul 2003

AVERY, Steve

Resigned
Ipswich Road, StowmarketIP14 1BE
Born May 1953
Director
Appointed 22 May 2015
Resigned 24 Nov 2016

BIGINTON, Colin Richard

Resigned
Red Gables Ipswich Road, SuffolkIP14 1BE
Born February 1951
Director
Appointed 18 Jul 2019
Resigned 21 Feb 2023

BRITTON, Suzanne Laure

Resigned
Ipswich Road, StowmarketIP14 1BE
Born April 1958
Director
Appointed 20 Nov 2015
Resigned 08 Mar 2017

BRITTON, Suzanne Laure

Resigned
41 Finborough Road, StowmarketIP14 1PS
Born April 1958
Director
Appointed 01 Apr 2003
Resigned 20 Aug 2007

BROOKS, Mary Victoria

Resigned
14 Oxer Close, Bury St EdmundsIP30 9UG
Born March 1944
Director
Appointed 12 Nov 1998
Resigned 06 Sept 1999

BULLOCK, David Edward

Resigned
2 The Paddocks, Bury St. EdmundsIP31 3LW
Born March 1943
Director
Appointed 12 Nov 1998
Resigned 06 Sept 1999

CALVER, Marguerite

Resigned
Red Gables Ipswich Road, SuffolkIP14 1BE
Born June 1948
Director
Appointed 19 Sept 2019
Resigned 29 Aug 2020

CLARK, Ian Michael

Resigned
Jacks Farm Cottage, StowmarketIP14 2NH
Born May 1947
Director
Appointed 23 Jan 2006
Resigned 20 Jul 2011

CLARKE, Derek Charles

Resigned
6 Steggall Close, IpswichIP6 8EB
Born January 1952
Director
Appointed 10 Jul 2002
Resigned 14 Apr 2004

COOPER, George Gary

Resigned
7 Duke Street, StowmarketIP14 3QS
Born April 1939
Director
Appointed 12 Nov 1998
Resigned 25 Jun 2001

FITCH, Susan Joy Georgina

Resigned
Shaftsbury Cottage, StowmarketIP14 5HU
Born March 1947
Director
Appointed 25 Jul 2007
Resigned 01 Jun 2009

FOWLER, Anthony Colin

Resigned
Ipswich Road, StowmarketIP14 1BE
Born June 1941
Director
Appointed 01 Apr 2011
Resigned 16 Oct 2018

FRY, Ethel Joan

Resigned
School Close, Bury St EdmundsIP31 3LZ
Born March 1923
Director
Appointed 12 Nov 1998
Resigned 25 Mar 2013

GODDING, Ian

Resigned
Dale Hill, WetheringsettIP14 5PT
Born October 1967
Director
Appointed 14 May 2012
Resigned 25 Sept 2015

GOODING, Harry James

Resigned
Ipswich Road, StowmarketIP14 1BE
Born May 1952
Director
Appointed 18 Jun 2021
Resigned 11 Jan 2023

HARVEY, Daniel Alexander

Resigned
17 Fieldfare Close, StowmarketIP14 5UJ
Born August 1975
Director
Appointed 25 Jul 2007
Resigned 16 Apr 2008

HOGGARTH, Linda Mary

Resigned
26 Gipping Way, IpswichIP8 4HP
Born May 1946
Director
Appointed 12 Nov 1998
Resigned 13 Feb 2000

HOLLANDS, Susan Lesley

Resigned
Red Gables Ipswich Road, SuffolkIP14 1BE
Born November 1954
Director
Appointed 24 Nov 2016
Resigned 03 Jun 2021

JACKAMAN, Stella Janette

Resigned
Ipswich Road, StowmarketIP14 1BE
Born October 1926
Director
Appointed 20 Sept 2013
Resigned 17 Jan 2019

KEMP, Helen

Resigned
68 Dawson Drive, FelixstoweIP11 0YW
Born September 1963
Director
Appointed 13 Mar 2000
Resigned 27 Jan 2003

KEY, Martyn Francis

Resigned
34 Stowmarket Road, IpswichIP6 8DS
Born March 1951
Director
Appointed 14 Jun 2000
Resigned 21 Jul 2010

LAY, Colin

Resigned
Ipswich Road, StowmarketIP14 1BE
Born September 1983
Director
Appointed 10 Jul 2015
Resigned 31 Mar 2020

MOXON, Sally Christine

Resigned
41 Gipping Place, StowmarketIP14 1JW
Born January 1947
Director
Appointed 03 Sept 2001
Resigned 18 Jun 2002

Persons with significant control

2

0 Active
2 Ceased

Mr Lawrence Reekie

Ceased
Red Gables Ipswich Road, SuffolkIP14 1BE
Born December 1951

Nature of Control

Significant influence or control
Notified 16 Oct 2018
Ceased 25 Jan 2023

Mr Anthony Colin Fowler

Ceased
Red Gables, StowmarketIP14 1BE
Born June 1941

Nature of Control

Significant influence or control as trust
Notified 24 Nov 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 March 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Resolution
27 September 2016
RESOLUTIONSResolutions
Memorandum Articles
29 June 2016
MAMA
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
28 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
29 February 2012
RP04RP04
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date
23 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 March 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
24 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
23 January 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288cChange of Particulars
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
4 August 2000
288cChange of Particulars
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
225Change of Accounting Reference Date
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Incorporation Company
12 November 1998
NEWINCIncorporation