Background WavePink WaveYellow Wave

CANTERBURY DISTRICT VOLUNTEER CENTRE LTD (04176994)

CANTERBURY DISTRICT VOLUNTEER CENTRE LTD (04176994) is an active UK company. incorporated on 12 March 2001. with registered office in Herne Bay. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANTERBURY DISTRICT VOLUNTEER CENTRE LTD has been registered for 25 years. Current directors include ADAMS, Hilary Janet, BALL, Gillian Rosemary, CLEVERLEY, Huw Rhys, Dr and 2 others.

Company Number
04176994
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2001
Age
25 years
Address
16 Reculver Road, Herne Bay, CT6 6LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Hilary Janet, BALL, Gillian Rosemary, CLEVERLEY, Huw Rhys, Dr, ROBERTON, Bernard Alan, WILLIAMS, Adrian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTERBURY DISTRICT VOLUNTEER CENTRE LTD

CANTERBURY DISTRICT VOLUNTEER CENTRE LTD is an active company incorporated on 12 March 2001 with the registered office located in Herne Bay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANTERBURY DISTRICT VOLUNTEER CENTRE LTD was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04176994

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 12 March 2001

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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CANTERBURY AND HERNE BAY VOLUNTEER CENTRE LTD
From: 2 April 2007To: 25 November 2021
CANTERBURY VOLUNTEER CENTRE LIMITED
From: 12 March 2001To: 2 April 2007
Contact
Address

16 Reculver Road Herne Bay, CT6 6LE,

Previous Addresses

Tower Works Simmonds Road Wincheap Business Park Canterbury Kent CT1 3RA
From: 12 March 2001To: 19 December 2023
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Sept 10
Director Left
May 11
Director Joined
Feb 12
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
May 17
Director Left
Dec 18
Director Left
Nov 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 23
Director Left
Aug 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

KRUTNIK, Alexander Maxim

Active
Reculver Road, Herne BayCT6 6LE
Secretary
Appointed 01 Feb 2006

ADAMS, Hilary Janet

Active
Reculver Road, Herne BayCT6 6LE
Born October 1949
Director
Appointed 18 Mar 2007

BALL, Gillian Rosemary

Active
Reculver Road, Herne BayCT6 6LE
Born April 1959
Director
Appointed 13 Sept 2022

CLEVERLEY, Huw Rhys, Dr

Active
Reculver Road, Herne BayCT6 6LE
Born September 1960
Director
Appointed 18 Mar 2007

ROBERTON, Bernard Alan

Active
Reculver Road, Herne BayCT6 6LE
Born March 1948
Director
Appointed 15 Mar 2007

WILLIAMS, Adrian

Active
Reculver Road, Herne BayCT6 6LE
Born August 1948
Director
Appointed 13 Sept 2022

FROWDE, Peter Roderick

Resigned
Hillcrest Preston Hill, CanterburyCT3 1DB
Secretary
Appointed 12 Mar 2001
Resigned 31 Jan 2006

BEAUPRE, Arthur William

Resigned
56 Graystone Road, WhitstableCT5 2JU
Born June 1922
Director
Appointed 01 Dec 2003
Resigned 01 Feb 2006

CLAYTON, Henry Roger

Resigned
Ladywell House Spring Lane, CanterburyCT2 0DL
Born August 1945
Director
Appointed 20 Oct 2005
Resigned 01 Jul 2008

GATES, Peter William

Resigned
St. Marys Road, FavershamME13 8EH
Born April 1965
Director
Appointed 07 Dec 2011
Resigned 10 Dec 2018

GIBBENS, Angela Ruth

Resigned
Lychgate, CanterburyCT2 7AJ
Born March 1951
Director
Appointed 01 Nov 2004
Resigned 01 Nov 2007

GRIMWADE, Emily Charlotte

Resigned
Tower Works Simmonds Road, CanterburyCT1 3RA
Born May 1994
Director
Appointed 29 Apr 2015
Resigned 30 Jul 2024

HALLAM, John

Resigned
13 Surtees Close, AshfordTN24 0BF
Born April 1958
Director
Appointed 24 Jan 2008
Resigned 18 Apr 2011

HOBBARD MITCHELL, Lloyd Gerald Robert

Resigned
2 And 3 Gatefield Lane, FavershamME13 8NX
Born March 1976
Director
Appointed 01 Nov 2004
Resigned 14 Feb 2007

HOLMES, Alan William, Dr

Resigned
The Moorings, CanterburyCT3 1RD
Born September 1927
Director
Appointed 01 May 2002
Resigned 28 Aug 2003

HUGHES, Stephanie Louise, Jenifer

Resigned
Tower Works Simmonds Road, CanterburyCT1 3RA
Born August 1987
Director
Appointed 23 Sept 2015
Resigned 17 Jul 2016

JACKSON, Hugh John

Resigned
Cellar Hill, SittingbourneME9 9QY
Born November 1947
Director
Appointed 24 Jan 2008
Resigned 01 Mar 2009

JACKSON, Hugh John

Resigned
Cellar Hill, SittingbourneME9 9QY
Born November 1947
Director
Appointed 15 Oct 2004
Resigned 05 Mar 2007

JENNINGS, Muriel Agnes

Resigned
28 Whitehall Gardens, CanterburyCT2 8BD
Born February 1931
Director
Appointed 12 Mar 2001
Resigned 01 Nov 2007

LAURIE, Sheila Lilian

Resigned
57 Old Park Avenue, CanterburyCT1 1DN
Born February 1941
Director
Appointed 09 Jun 2003
Resigned 13 Feb 2007

LENNOX, Hannah Marie

Resigned
Tower Works Simmonds Road, CanterburyCT1 3RA
Born August 1993
Director
Appointed 28 Apr 2015
Resigned 18 May 2017

MATTHEWS, Gordon

Resigned
Flat 5 Rhodaus House, CanterburyCT1 2RQ
Born July 1945
Director
Appointed 29 Aug 2003
Resigned 01 Oct 2008

MATTHEWS, Stephen Russell

Resigned
Tower Works Simmonds Road, CanterburyCT1 3RA
Born September 1964
Director
Appointed 06 Aug 2010
Resigned 28 Nov 2014

MCCULLOCH, Joyce

Resigned
13 South Canterbury Road, CanterburyCT1 3LH
Born April 1930
Director
Appointed 29 May 2003
Resigned 22 Feb 2007

MCLACHLAN, Elizabeth Anne

Resigned
38 Gordon Road, WhitstableCT5 4NF
Born November 1946
Director
Appointed 28 Aug 2003
Resigned 21 Feb 2007

PACKER, Barrie John

Resigned
4 Beech Avenue, CanterburyCT4 7TA
Born February 1940
Director
Appointed 12 Mar 2001
Resigned 01 May 2002

PURCHESE, John

Resigned
11 Saint Nicholas Hospital, CanterburyCT2 9AD
Born February 1925
Director
Appointed 28 Sept 2003
Resigned 01 Mar 2007

STRUTT, David John

Resigned
Tower Works Simmonds Road, CanterburyCT1 3RA
Born April 1936
Director
Appointed 01 Mar 2007
Resigned 13 Nov 2023

WILKINSON, Paul

Resigned
Rose Cottage 1 Lansdown Road, CanterburyCT1 3JP
Born February 1956
Director
Appointed 20 Jul 2003
Resigned 26 Jan 2004

WILKINSON, Ruth Catherine

Resigned
Tower Works Simmonds Road, CanterburyCT1 3RA
Born September 1994
Director
Appointed 17 Jun 2015
Resigned 14 Sept 2016

WOODWARD, Ronald Charles

Resigned
1 Hilltop Road, BeltingeCT6 6EB
Born April 1939
Director
Appointed 01 Mar 2007
Resigned 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Certificate Change Of Name Company
25 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Termination Director Company
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Change Person Secretary Company With Change Date
15 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
25 June 2009
288cChange of Particulars
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Memorandum Articles
12 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
287Change of Registered Office
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2002
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Incorporation Company
12 March 2001
NEWINCIncorporation