Company NameThe National Centre For Volunteering
Company StatusDissolved
Company Number01275922
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 1976(47 years, 8 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)
Previous NameVolunteer Centre(The)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Farrell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(19 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 12 September 2006)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodbines Avenue
Kingston Upon Thames
Surrey
KT1 2AY
Director NameMrs Jose Caroline Penrose
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(19 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 12 September 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTaliesin
Heath Road
Woking
Surrey
GU21 4DT
Director NameJohn Frederick Shaw
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(20 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 12 September 2006)
RoleRetired
Correspondence AddressHyde House
West Hyde
Rickmansworth
Hertfordshire
WD3 2XH
Secretary NameMr David John Edgar
NationalityBritish
StatusClosed
Appointed21 March 2001(24 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Copenhagen Place
London
E14 7DE
Director NameElizabeth Anne Bruce
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1992)
RoleProject Officer
Correspondence Address52 Poplar Road
Oxton
Birkenhead
Merseyside
L43 5TB
Director NameRichard Evelyn Gutch
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 1991)
RoleCharity Manager
Correspondence AddressNcvo 26 Bedford Square
London
WC1B 3HU
Director NameSir Anthony Reay Mackay Geddes
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address49 Eaton Place
London
SW1X 8DE
Director NameJames Hunter Galbraith
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 1993)
RoleRetired
Correspondence Address27 Sandy Lodge Lane
Moor Park
Northwood
Middlesex
HA6 2HZ
Director NameShirley Duddy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1992)
RoleCommunity Resources Officer
Correspondence Address32 De Montfort Street
Leicester
Leicestershire
LE1 7GD
Director NameMr Geoffrey Drain
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 1993)
RoleRetired Trade Union Official
Correspondence AddressFlat 3 Centre Heights
London
NW3 6JG
Director NameBarbara Husain
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1992)
RoleVoluntary Services Co-Ord (Nhs)
Correspondence Address10 Graeme Road
Enfield
Middlesex
EN1 3UX
Director NameTimothy Soames Cordy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 1995)
RoleCharity Manager
Correspondence Address6 St Johns Road
Leicester
LE2 2BL
Director NameMiss Pauline Hutchison
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1992)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address158 Cheesemans Terrace
Star Road
London
W14 9XR
Director NameGlenys Baker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1992)
RoleVolunteer Development Worker
Correspondence AddressThamesdown Volunteer Bureau 1 John Street
Swindon
Wiltshire
SN1 1RT
Director NameMrs Oluremi Laura Aderonke Jomo-Coco
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 1995)
RoleConsultant/Trainer
Correspondence AddressAdunola Lodge 13 Tatam Road
Stonebridge
London
NW19 8HT
Secretary NameRobert Somerville Foster Murphy
NationalityBritish
StatusResigned
Appointed27 October 1991(15 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 05 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Callander Road
London
SE6 2QE
Director NameMr Martin Charles Findlay
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 1993)
RoleVice-Chairman Whitbread Plc
Country of ResidenceEngland
Correspondence AddressLedburn Manor
Leighton Buzzard
Bedfordshire
LU7 0PX
Secretary NameMrs Andrea Abigail Kelmanson
NationalityBritish
StatusResigned
Appointed12 October 1992(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chase Road
Southgate
London
N14 4LA
Director NameMrs Jenifer Anne Cooper Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(16 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 27 November 2002)
RoleManager The National Trust
Correspondence Address44 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Director NameMs Sarah Diana Mary Ireland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 1997)
RoleCharity Worker
Correspondence Address51 Eastdown Park
Lewisham
London
SE13 5HU
Director NameMrs Rona Ann Harvey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 October 1995)
RoleVoluntary Services Manager
Correspondence Address55 Wilsden Avenue
Luton
Bedfordshire
LU1 5HN
Director NameMr Steven Dey
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 04 November 1998)
RoleAdministration
Correspondence AddressValdivia
Dousland
Yelverton
Devon
PL20 6NN
Director NameMs Naomi Eisenstadt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1996)
RoleAsst Dir Doc Organic
Correspondence Address24 Russell Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1BT
Director NameProf Martin John Richard Knapp
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1994)
RoleUniversity Professor
Correspondence Address37 Norman Road
Canterbury
Kent
CT1 3LX
Director NameMrs Anne Elizabeth Green
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 1995)
RoleManagement And Marketing Consultant
Correspondence AddressThe Lake House 29 Broadwater Close
Walton On Thames
Surrey
KT12 5DD
Director NameIan Scott Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(16 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 November 2001)
RoleManager Whitbread Comm` Prog`
Correspondence AddressThe Firs
11 Grassy Lane
Sevenoaks
Kent
TN13 1PN
Director NameMr Mervyn Russell Kohler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(19 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 2002)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address67 Southgate Road
London
N1 3JS
Director NameJanet Gee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 2000)
RoleManager
Correspondence AddressSunray 6 Old Falmouth Road
Truro
Cornwall
TR1 2HN
Director NameHon Elizabeth Anne Crowther-Hunt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 November 1998)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Deodar Road
Putney
London
SW15 2NP
Director NameDavid William Alexander Collett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 1998)
RoleRetired
Correspondence Address14 Fourth Avenue
Hove
East Sussex
BN3 2PH
Secretary NameMs Susan Vicky Daybell
NationalityBritish
StatusResigned
Appointed01 May 1997(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1998)
RoleManager
Correspondence AddressLealands Barn Lower Green Road
Blackmore End
Braintree
Essex
CM7 4DU
Secretary NameMr Christopher Alexander Spence
NationalityBritish
StatusResigned
Appointed18 March 1998(21 years, 6 months after company formation)
Appointment Duration12 months (resigned 17 March 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Orchard
Preston Crownmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NameBenjamin Gareth Baird-Groves
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 November 2000)
RoleTrainee Manager
Correspondence AddressVine House Old End
Padbury
Buckingham
MK18 2BB
Secretary NameVictor Darcy-Smith
NationalityBritish
StatusResigned
Appointed17 March 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address82 Abbotts Road
Mitcham
Surrey
CR4 1JU
Director NameAsher Craig
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2004)
RoleDirector Of Programmes-Cemvd
Correspondence Address8 Kensington Park
Easton
Bristol
BS5 0NU

Location

Registered AddressRegents Wharf
8 All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
20 April 2006Application for striking-off (1 page)
31 March 2006Group of companies' accounts made up to 31 May 2005 (17 pages)
3 February 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
14 December 2005Annual return made up to 27/10/05 (4 pages)
23 December 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
10 November 2004Annual return made up to 27/10/04 (4 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
7 December 2003Full accounts made up to 31 March 2003 (22 pages)
2 December 2003Annual return made up to 27/10/03 (8 pages)
2 April 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
7 November 2002Annual return made up to 27/10/02 (8 pages)
14 October 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
23 April 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
18 December 2001Annual return made up to 27/10/01
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 January 2001Full accounts made up to 31 March 2000 (20 pages)
22 December 2000Annual return made up to 27/10/00 (7 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
6 January 2000Annual return made up to 27/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999New director appointed (2 pages)
9 November 1999Full accounts made up to 31 March 1999 (20 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 January 1999Full accounts made up to 31 March 1998 (22 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Annual return made up to 27/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
14 May 1998Registered office changed on 14/05/98 from: carriage row 183 eversholt street london NW1 1BU (1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Director resigned (1 page)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
4 December 1997Annual return made up to 27/10/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 August 1997Full accounts made up to 31 March 1997 (27 pages)
22 November 1996Full accounts made up to 31 March 1996 (19 pages)
22 November 1996Annual return made up to 27/10/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 June 1996Company name changed volunteer centre(the)\certificate issued on 01/07/96 (2 pages)
2 February 1996Annual return made up to 27/10/95 (10 pages)