Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BOSTON VOLUNTEER CENTRE CHARITY
Company Information for

THE BOSTON VOLUNTEER CENTRE CHARITY

THE LEN MEDLOCK VOLUNTARY CENTRE, ST GEORGES ROAD, BOSTON, LINCOLNSHIRE, PE21 8YB,
Company Registration Number
03441399
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Boston Volunteer Centre Charity
THE BOSTON VOLUNTEER CENTRE CHARITY was founded on 1997-09-29 and has its registered office in Boston. The organisation's status is listed as "Active". The Boston Volunteer Centre Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BOSTON VOLUNTEER CENTRE CHARITY
 
Legal Registered Office
THE LEN MEDLOCK VOLUNTARY CENTRE
ST GEORGES ROAD
BOSTON
LINCOLNSHIRE
PE21 8YB
Other companies in PE21
 
Charity Registration
Charity Number 1069816
Charity Address 28 WIDE BARGATE, BOSTON, LINCOLNSHIRE, PE21 6RT
Charter PROVISION OF ACCOMMODATION TO OTHER CHARITIES.
Filing Information
Company Number 03441399
Company ID Number 03441399
Date formed 1997-09-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 23:00:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BOSTON VOLUNTEER CENTRE CHARITY

Current Directors
Officer Role Date Appointed
PETER FREDERICK LAWSON
Company Secretary 1997-09-29
JANETTE BAGGOTT
Director 2017-07-27
DONNA LORAINE GRAVELING
Director 2017-02-02
STUART CHARLES HELLON
Director 2014-10-30
PETER FREDERICK LAWSON
Director 1997-09-29
THOMAS MCBETH
Director 2015-05-29
JAYNE ELIZABETH MORRIS
Director 2007-11-13
CAROL ANNE PAYNE
Director 2017-04-27
KEVIN ROCK'U JOHN SHAFER
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY-ANN MCCRAKEN
Director 2012-08-30 2018-04-26
LYNNE ROBSON
Director 2014-04-24 2018-04-26
BRIDGET ELIZABETH LLOYD
Director 2013-03-14 2016-09-08
JAMES WILLIAM HOPKINS
Director 1997-09-29 2016-04-21
GARY SARGEANT
Director 2013-06-20 2016-04-21
JOAN MARY ASHTON
Director 2003-06-03 2015-04-23
KEVAN MUGLESTON
Director 2001-02-21 2013-06-20
MICHAEL BLESSED
Director 1997-11-14 2013-04-25
BRIDGET ELIZABETH LLOYD
Director 2011-07-28 2012-06-28
GERALD ARTHUR ROBBS
Director 1997-09-29 2008-04-29
HILARY VAN SMIRREN
Director 2000-03-24 2007-04-17
JUDITH ANNE CAMMACK
Director 1999-06-28 2003-01-05
BARRIE GOSLING
Director 2000-03-24 2000-06-19
PETER HENRY FREDERICK CARR
Director 1997-09-29 2000-03-24
DAVID JOHN MEDLOCK
Director 1997-09-29 2000-03-24
KEITH MALCOLM WATERFIELD
Director 1997-09-29 2000-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-29 1997-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CHARLES HELLON HWL SERVICES LIMITED Director 2016-06-13 CURRENT 2015-10-30 Active
STUART CHARLES HELLON BOSTON COMMUNITY TRANSPORT Director 2015-09-01 CURRENT 2004-05-28 Active
PETER FREDERICK LAWSON CENTREPOINT OUTREACH Director 2013-02-06 CURRENT 1996-05-29 Active
KEVIN ROCK'U JOHN SHAFER OLD SMOKE LTD Director 2017-12-15 CURRENT 2017-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE PAYNE
2023-05-1830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WRAY
2023-04-21DIRECTOR APPOINTED MR MARK BAKER
2022-08-23APPOINTMENT TERMINATED, DIRECTOR JANETTE BAGGOTT
2022-05-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29APPOINTMENT TERMINATED, DIRECTOR THOMAS MCBETH
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCBETH
2021-11-10AP01DIRECTOR APPOINTED MR GEOFFREY WRAY
2021-10-29CH01Director's details changed for Mr Stuart Charles Hellon on 2021-10-28
2021-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER FREDERICK LAWSON on 2021-10-28
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-10-12PSC08Notification of a person with significant control statement
2021-10-12PSC07CESSATION OF JAYNE ELIZABETH MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-12CH01Director's details changed for Mr Stuart Charles Hellon on 2021-10-12
2021-07-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19RES01ADOPT ARTICLES 19/02/21
2021-02-19MEM/ARTSARTICLES OF ASSOCIATION
2021-01-06AP01DIRECTOR APPOINTED MRS MYRA JANE UPTON
2020-10-12CH01Director's details changed for Mr Peter Frederick Lawson on 2020-10-12
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-10-09CH01Director's details changed for Mr Thomas Mcbeth on 2020-10-08
2020-09-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-05-21AP01DIRECTOR APPOINTED MRS. SUSAN APPLEGARTH
2019-05-21AP01DIRECTOR APPOINTED MRS. SUSAN APPLEGARTH
2019-05-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROCK'U JOHN SHAFER
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROCK'U JOHN SHAFER
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN MCCRAKEN
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ROBSON
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-08-03AP01DIRECTOR APPOINTED MRS. JANETTE BAGGOTT
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19AP01DIRECTOR APPOINTED CAROL ANNE PAYNE
2017-03-02AP01DIRECTOR APPOINTED KEVIN ROCK'U JOHN SHAFER
2017-03-02AP01DIRECTOR APPOINTED DONNA LORAINE GRAVELING
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM 28 Wide Bargate Boston Lincolnshire PE21 6RT
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET ELIZABETH LLOYD
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM HOPKINS
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY SARGEANT
2016-05-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARY ASHTON
2015-11-02AR0129/09/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARY ASHTON
2015-06-19AP01DIRECTOR APPOINTED MR THOMAS MCBETH
2015-05-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-23RES01ADOPT ARTICLES 23/02/15
2014-11-13AP01DIRECTOR APPOINTED MR STUART CHARLES HELLON
2014-10-31AR0129/09/14 NO MEMBER LIST
2014-10-31AP01DIRECTOR APPOINTED MRS LYNNE ROBSON
2014-06-20AA30/09/13 TOTAL EXEMPTION FULL
2014-05-09AP01DIRECTOR APPOINTED SALLY-ANN MCCRAKEN
2013-10-28AR0129/09/13 NO MEMBER LIST
2013-09-23AP01DIRECTOR APPOINTED MR GARY SARGEANT
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN MUGLESTON
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLESSED
2013-05-13AA30/09/12 TOTAL EXEMPTION FULL
2013-03-19AP01DIRECTOR APPOINTED BRIDGET ELIZABETH LLOYD
2012-10-29AR0129/09/12 NO MEMBER LIST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET LLOYD
2012-05-10AA30/09/11 TOTAL EXEMPTION FULL
2011-10-20AR0129/09/11 NO MEMBER LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELIZABETH LLOYD / 28/09/2011
2011-08-30AP01DIRECTOR APPOINTED BRIDGET ELIZABETH LLOYD
2011-06-07AA30/09/10 TOTAL EXEMPTION FULL
2010-10-21AR0129/09/10 NO MEMBER LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH MORRIS / 28/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK LAWSON / 28/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLESSED / 28/09/2010
2010-05-28AA30/09/09 TOTAL EXEMPTION FULL
2009-11-03AR0129/09/09 AMEND
2009-10-26AR0129/09/09
2009-07-08AA30/09/08 TOTAL EXEMPTION FULL
2008-10-23363aANNUAL RETURN MADE UP TO 29/09/08
2008-07-04AA30/09/07 TOTAL EXEMPTION FULL
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR GERALD ROBBS
2007-12-19288aNEW DIRECTOR APPOINTED
2007-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-01363sANNUAL RETURN MADE UP TO 29/09/07
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-15288bDIRECTOR RESIGNED
2006-10-27363sANNUAL RETURN MADE UP TO 29/09/06
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-03363sANNUAL RETURN MADE UP TO 29/09/05
2005-06-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2004-10-08363sANNUAL RETURN MADE UP TO 29/09/04
2004-07-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-17288cDIRECTOR'S PARTICULARS CHANGED
2003-12-17AUDAUDITOR'S RESIGNATION
2003-10-22363sANNUAL RETURN MADE UP TO 29/09/03
2003-08-22288aNEW DIRECTOR APPOINTED
2003-07-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-11288bDIRECTOR RESIGNED
2002-10-30363sANNUAL RETURN MADE UP TO 29/09/02
2002-07-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-19363sANNUAL RETURN MADE UP TO 29/09/01
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-16363(288)DIRECTOR RESIGNED
2000-10-16363sANNUAL RETURN MADE UP TO 29/09/00
2000-04-27AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-26288bDIRECTOR RESIGNED
2000-04-26288bDIRECTOR RESIGNED
2000-04-26288bDIRECTOR RESIGNED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
1999-12-14363sANNUAL RETURN MADE UP TO 29/09/99
1999-08-25288aNEW DIRECTOR APPOINTED
1999-05-15AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-15363sANNUAL RETURN MADE UP TO 29/09/98
1998-06-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE BOSTON VOLUNTEER CENTRE CHARITY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BOSTON VOLUNTEER CENTRE CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BOSTON VOLUNTEER CENTRE CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of THE BOSTON VOLUNTEER CENTRE CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for THE BOSTON VOLUNTEER CENTRE CHARITY
Trademarks
We have not found any records of THE BOSTON VOLUNTEER CENTRE CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BOSTON VOLUNTEER CENTRE CHARITY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE BOSTON VOLUNTEER CENTRE CHARITY are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE BOSTON VOLUNTEER CENTRE CHARITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BOSTON VOLUNTEER CENTRE CHARITY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BOSTON VOLUNTEER CENTRE CHARITY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.