Background WavePink WaveYellow Wave

SOUTH NORTHANTS VOLUNTEER BUREAU (05068116)

SOUTH NORTHANTS VOLUNTEER BUREAU (05068116) is an active UK company. incorporated on 9 March 2004. with registered office in Towcester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SOUTH NORTHANTS VOLUNTEER BUREAU has been registered for 22 years. Current directors include CAVE, Stephen David, CRUSSELL, Liz, FLANAGAN, Pamela Joy and 5 others.

Company Number
05068116
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 March 2004
Age
22 years
Address
Riverside Resource Centre, Towcester, NN12 6AU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CAVE, Stephen David, CRUSSELL, Liz, FLANAGAN, Pamela Joy, FOX, James Daniel, HERRING, Rosie, LEE, John, LOHMAN, Alexander, O'BRIEN, Derval
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH NORTHANTS VOLUNTEER BUREAU

SOUTH NORTHANTS VOLUNTEER BUREAU is an active company incorporated on 9 March 2004 with the registered office located in Towcester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SOUTH NORTHANTS VOLUNTEER BUREAU was registered 22 years ago.(SIC: 63990)

Status

active

Active since 22 years ago

Company No

05068116

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

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Riverside Resource Centre Islington Road Towcester, NN12 6AU,

Previous Addresses

4 Whittons Lane Towcester Northamptonshire NN12 6YZ
From: 5 December 2014To: 16 February 2026
Volunteer Centre Moat Lane Towcester Northamptonshire NN12 6AD
From: 9 March 2004To: 5 December 2014
Timeline

33 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Nov 11
Director Joined
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 21
Director Left
Jun 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARRETT, Helen

Active
Islington Road, TowcesterNN12 6AU
Secretary
Appointed 07 Jun 2023

CAVE, Stephen David

Active
Islington Road, TowcesterNN12 6AU
Born August 1960
Director
Appointed 01 Mar 2026

CRUSSELL, Liz

Active
Islington Road, TowcesterNN12 6AU
Born May 1950
Director
Appointed 16 Jun 2021

FLANAGAN, Pamela Joy

Active
Islington Road, TowcesterNN12 6AU
Born September 1968
Director
Appointed 11 Dec 2023

FOX, James Daniel

Active
Islington Road, TowcesterNN12 6AU
Born June 1987
Director
Appointed 01 Mar 2026

HERRING, Rosie

Active
Islington Road, TowcesterNN12 6AU
Born November 1954
Director
Appointed 25 Jul 2018

LEE, John

Active
Islington Road, TowcesterNN12 6AU
Born December 1948
Director
Appointed 01 Mar 2026

LOHMAN, Alexander

Active
Islington Road, TowcesterNN12 6AU
Born May 1960
Director
Appointed 12 Aug 2010

O'BRIEN, Derval

Active
Islington Road, TowcesterNN12 6AU
Born February 1979
Director
Appointed 01 Mar 2026

CARTER, Amy Jennifer

Resigned
10 Wappenham Road, TowcesterNN12 8QU
Secretary
Appointed 09 Mar 2004
Resigned 01 Apr 2010

TRACEY, Robert

Resigned
Whittons Lane, TowcesterNN12 6YZ
Secretary
Appointed 01 Apr 2010
Resigned 07 Jun 2023

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 09 Mar 2004
Resigned 09 Mar 2004

ALLEN, Katharine Valerie

Resigned
43 Astrop Road, BanburyOX17 3PP
Born June 1936
Director
Appointed 24 Mar 2005
Resigned 13 Dec 2012

BAKER, Vivienne Helen

Resigned
41 Clare Crescent, TowcesterNN12 6QQ
Born April 1945
Director
Appointed 14 Jul 2005
Resigned 13 Oct 2008

BARRIE, Russell

Resigned
Churchill Way, BrackleyNN13 7EJ
Born August 1945
Director
Appointed 22 Jan 2009
Resigned 15 Apr 2010

COOPER, Karen Elizabeth

Resigned
Baker Street, NorthamptonNN7 3EZ
Born July 1963
Director
Appointed 12 Oct 2016
Resigned 25 Jul 2018

CROUCH, David Michael, Major

Resigned
Whittons Lane, TowcesterNN12 6YZ
Born October 1945
Director
Appointed 13 Sept 2006
Resigned 25 Sept 2024

CUTTS, John Robert

Resigned
Belle Baulk, TowcesterNN12 6YE
Born June 1945
Director
Appointed 12 Aug 2010
Resigned 07 Oct 2010

DRIVER, Katherine Isabel

Resigned
High Street, NorthamptonNN6 6DD
Born June 1944
Director
Appointed 06 Nov 2008
Resigned 11 Oct 2012

EDGE, David Michael

Resigned
Lavender Cottage, TowcesterNN12 8NJ
Born October 1943
Director
Appointed 29 Mar 2006
Resigned 05 Nov 2009

FAIERS, Adam James

Resigned
4 Pinkle Hill Road, Heath & ReachLU7 0AG
Born July 1971
Director
Appointed 01 Oct 2004
Resigned 28 Feb 2005

HAYWARD, Theodora

Resigned
Whittons Lane, TowcesterNN12 6YZ
Born October 1942
Director
Appointed 26 Jul 2012
Resigned 26 Jun 2024

HELYAR, Susan Mary

Resigned
73 Chiltern Way, NorthamptonNN5 6BW
Born September 1950
Director
Appointed 09 Mar 2004
Resigned 01 Oct 2004

HERRING, Rosie

Resigned
Whittons Lane, TowcesterNN12 6YZ
Born November 1954
Director
Appointed 14 Oct 2015
Resigned 08 Jun 2016

JOYCE, Peter

Resigned
Whittons Lane, TowcesterNN12 6YZ
Born August 1941
Director
Appointed 16 Aug 2007
Resigned 20 Jun 2018

KIDD, David James

Resigned
Whittons Lane, TowcesterNN12 6YZ
Born April 1955
Director
Appointed 09 Mar 2004
Resigned 07 Jun 2023

LATHMURY, Lilian Annie

Resigned
51 Waynflete Avenue, BrackleyNN13 6AG
Born May 1942
Director
Appointed 09 Mar 2004
Resigned 01 Oct 2004

LUCK, Barrington John

Resigned
Harris Close, BrackleyNN13 6NS
Born August 1948
Director
Appointed 06 Nov 2008
Resigned 01 Mar 2010

MARSHALL, John David

Resigned
79 Glenwoods, Newport PagnellMK16 0NG
Born June 1954
Director
Appointed 14 Jul 2005
Resigned 31 Mar 2007

ORCHARD, Yvonne Revill

Resigned
86 School Road, TowcesterNN12 8NN
Born February 1941
Director
Appointed 09 Mar 2004
Resigned 19 Jul 2006

RAWLINSON, Arthur Peter

Resigned
Market Place, BrackleyNN13 7AB
Born September 1956
Director
Appointed 11 Oct 2023
Resigned 17 Dec 2025

READ, Nigel Hugh

Resigned
7 Church Street, TowcesterNN12 8XA
Born September 1936
Director
Appointed 09 Mar 2004
Resigned 01 Oct 2004

REED, David

Resigned
Whittons Lane, TowcesterNN12 6YZ
Born March 1945
Director
Appointed 05 Nov 2009
Resigned 11 Dec 2024

REED, David

Resigned
1a Link Way, TowcesterNN12 6HF
Born March 1945
Director
Appointed 09 Mar 2004
Resigned 18 Jun 2007

ROBINSON, Winifred

Resigned
22 Tyrrell Way, TowcesterNN12 7AR
Born February 1937
Director
Appointed 09 Mar 2004
Resigned 19 Jul 2006
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
15 April 2007
288bResignation of Director or Secretary
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
287Change of Registered Office
Incorporation Company
9 March 2004
NEWINCIncorporation