Background WavePink WaveYellow Wave

VOLUNTEERS NETWORK CIC (10429060)

VOLUNTEERS NETWORK CIC (10429060) is an active UK company. incorporated on 14 October 2016. with registered office in Eastbourne. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. VOLUNTEERS NETWORK CIC has been registered for 9 years. Current directors include PARKER, Hugh Wayne, SWANSBOROUGH, Colin Richard.

Company Number
10429060
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2016
Age
9 years
Address
Community Centre,, Eastbourne, BN23 7DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
PARKER, Hugh Wayne, SWANSBOROUGH, Colin Richard
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTEERS NETWORK CIC

VOLUNTEERS NETWORK CIC is an active company incorporated on 14 October 2016 with the registered office located in Eastbourne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. VOLUNTEERS NETWORK CIC was registered 9 years ago.(SIC: 78300)

Status

active

Active since 9 years ago

Company No

10429060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 14 October 2016

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 June 2025 (10 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

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Community Centre, Etchingham Road Eastbourne, BN23 7DS,

Previous Addresses

Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW England
From: 2 February 2021To: 6 March 2024
Langney Community Centre Etchingham Road Eastbourne BN23 7DX England
From: 28 July 2020To: 2 February 2021
4 Marine Close Pevensey Bay East Sussex BN24 6rd
From: 14 October 2016To: 28 July 2020
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Director Joined
May 18
Director Joined
May 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
New Owner
Jan 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PARKER, Hugh Wayne

Active
Etchingham Road, EastbourneBN23 7DS
Born March 1953
Director
Appointed 29 Jun 2023

SWANSBOROUGH, Colin Richard

Active
Etchingham Road, EastbourneBN23 7DS
Born July 1949
Director
Appointed 29 Jun 2023

BROOKBANK, Daniel David

Resigned
Britland Estate, EastbourneBN22 8PW
Born May 1966
Director
Appointed 27 Apr 2018
Resigned 04 Jun 2023

BURTON, Helen Christina

Resigned
Britland Estate, EastbourneBN22 8PW
Born September 1971
Director
Appointed 14 Oct 2016
Resigned 07 Jul 2023

FINNIS, Peter Joseph

Resigned
Britland Estate, EastbourneBN22 8PW
Born September 1962
Director
Appointed 01 Jun 2021
Resigned 07 Jul 2023

KYBETT, Andrew

Resigned
Etchingham Road, EastbourneBN23 7DX
Born October 1977
Director
Appointed 08 May 2019
Resigned 01 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Richard Swansborough

Active
Brodrick Road, EastbourneBN22 9NS
Born July 1949

Nature of Control

Significant influence or control
Notified 29 Jun 2023

Helen Christina Burton

Ceased
Britland Estate, EastbourneBN22 8PW
Born September 1971

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
11 April 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Statement Of Companys Objects
29 May 2020
CC04CC04
Memorandum Articles
29 May 2020
MAMA
Resolution
29 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Incorporation Community Interest Company
14 October 2016
CICINCCICINC