Background WavePink WaveYellow Wave

THE VINCENTIAN VOLUNTEERS LIMITED (09033278)

THE VINCENTIAN VOLUNTEERS LIMITED (09033278) is an active UK company. incorporated on 9 May 2014. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE VINCENTIAN VOLUNTEERS LIMITED has been registered for 11 years. Current directors include ABEL, Adrian George, ENUH, Chinedu Erasmus, Father, HOLLINGSWORTH, Andrew and 3 others.

Company Number
09033278
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2014
Age
11 years
Address
C/O Daugthers Of Charity, St Wilfreds, Manchester, M15 5BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ABEL, Adrian George, ENUH, Chinedu Erasmus, Father, HOLLINGSWORTH, Andrew, MCMORROW, Dervila Olivia, ROBB, Maria, Sister, TIGHE, Theresa, Sister
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VINCENTIAN VOLUNTEERS LIMITED

THE VINCENTIAN VOLUNTEERS LIMITED is an active company incorporated on 9 May 2014 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE VINCENTIAN VOLUNTEERS LIMITED was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

09033278

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

C/O Daugthers Of Charity, St Wilfreds 4 Birchvale Close Manchester, M15 5BJ,

Previous Addresses

St Matthew's Presbytery Worsley Road Eccles Manchester M30 8BL
From: 9 May 2014To: 27 April 2023
Timeline

11 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Director Left
Dec 14
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jun 20
Director Joined
Jun 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ABEL, Adrian George

Active
Worsley Road, ManchesterM30 8BL
Born November 1946
Director
Appointed 09 May 2014

ENUH, Chinedu Erasmus, Father

Active
4 Birchvale Close, ManchesterM15 5BJ
Born October 1980
Director
Appointed 05 Jun 2020

HOLLINGSWORTH, Andrew

Active
4 Birchvale Close, ManchesterM15 5BJ
Born March 1957
Director
Appointed 09 May 2014

MCMORROW, Dervila Olivia

Active
4 Birchvale Close, ManchesterM15 5BJ
Born March 1990
Director
Appointed 05 Jun 2020

ROBB, Maria, Sister

Active
4 Birchvale Close, ManchesterM15 5BJ
Born June 1955
Director
Appointed 11 Mar 2016

TIGHE, Theresa, Sister

Active
4 Birchvale Close, ManchesterM15 5BJ
Born March 1955
Director
Appointed 11 Mar 2016

BALFOUR, Michael

Resigned
Worsley Road, ManchesterM30 8BL
Born March 1947
Director
Appointed 09 May 2014
Resigned 05 Dec 2014

FITCH, Peter, Father

Resigned
Worsley Road, ManchesterM30 8BL
Born December 1974
Director
Appointed 18 Nov 2016
Resigned 05 Jul 2019

KENNEDY, Kathleen, Sister

Resigned
Worsley Road, ManchesterM30 8BL
Born May 1947
Director
Appointed 09 May 2014
Resigned 11 Mar 2016

LEVER, Paul

Resigned
Worsley Road, ManchesterM30 8BL
Born March 1951
Director
Appointed 09 May 2014
Resigned 05 Jul 2019

TRAVERS, Noel, Father

Resigned
Worsley Road, ManchesterM30 8BL
Born December 1937
Director
Appointed 09 May 2014
Resigned 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Resolution
16 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2015
CC04CC04
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Incorporation Company
9 May 2014
NEWINCIncorporation