Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROMLEY VOLUNTARY SECTOR TRUST
Company Information for

BROMLEY VOLUNTARY SECTOR TRUST

COMMUNITY HOUSE, SOUTH STREET, BROMLEY, KENT, BR1 1RH,
Company Registration Number
03476839
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bromley Voluntary Sector Trust
BROMLEY VOLUNTARY SECTOR TRUST was founded on 1997-12-05 and has its registered office in Bromley. The organisation's status is listed as "Active". Bromley Voluntary Sector Trust 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
BROMLEY VOLUNTARY SECTOR TRUST
 
Legal Registered Office
COMMUNITY HOUSE
SOUTH STREET
BROMLEY
KENT
BR1 1RH
Other companies in BR1
 
Charity Registration
Charity Number 1077278
Charity Address COMMUNITY HOUSE, SOUTH STREET, BROMLEY, KENT, BR1 1RH
Charter MANAGEMENT OF COMMUNITY HOUSE WHICH SUPPORTS THE VOLUNTARY SECTOR IN BROMLEY.
Filing Information
Company Number 03476839
Company ID Number 03476839
Date formed 1997-12-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROMLEY VOLUNTARY SECTOR TRUST
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 BROMLEY VOLUNTARY SECTOR TRUST

Current Directors
Officer Role Date Appointed
HELEN BRIDGET CATHERINE AITCHISON
Company Secretary 2017-03-16
SUSANA BEALE
Director 2016-07-19
MARY BLAIR
Director 2015-03-17
MICHAEL FRANCIS CARNEY
Director 2011-07-19
DAVID PAUL CONNOLLY
Director 1997-12-05
HELEN MARGARET CROWE
Director 2002-03-28
IAN DAWSON
Director 2016-07-19
CAROLE MARY HUBBARD
Director 2008-07-15
ANDREA KERSHAW
Director 2016-07-19
COLIN NEIL MACLEAN
Director 2018-06-25
BARRY JOHN STYLES
Director 2003-07-10
PATRICIA ANNE WADE
Director 2006-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY VALERIE HOWARD
Company Secretary 2014-03-18 2017-03-16
DAVID JOHN BARTLETT
Director 2015-07-21 2016-12-14
IAN GOWER DALLAWAY
Director 2013-07-09 2016-07-19
CLAUDINE SUZANNE ARNOLD
Director 2010-07-20 2015-05-19
TREVOR KNAPP
Director 1999-03-22 2014-07-15
SWARN SINGH RIAT
Director 2006-07-18 2014-07-15
DAVID SADLER
Company Secretary 2000-10-09 2014-03-18
THOWHEETHA KHAN
Director 2010-07-20 2012-07-17
PETER FRANCIS BYRNE
Director 2009-07-21 2011-01-25
JOHN FREEMAN
Director 2006-07-18 2010-07-20
MICHAEL ALEXANDER KIRK
Director 2001-01-15 2009-07-21
DAVID EDWARD AUBREY CROWE
Director 2001-09-24 2008-07-15
FRANCES LESLIE MARKS
Director 1997-12-05 2006-07-18
DAVID CUNLIFFE PICKUP
Director 1997-12-05 2006-07-18
IRVING RADNOR
Director 1999-01-11 2006-07-18
STANLEY WILLIAM JAMES CUMMINGS
Director 2002-03-28 2002-11-27
NORMAN CLIFFORD ROBSON
Director 1997-12-05 2002-03-28
JANET ELIZABETH FUDGE
Director 1999-04-26 2001-11-05
ROGER EDWARD SIMS
Director 1997-12-05 2001-07-02
LIN GILLIANS
Company Secretary 1997-12-05 2000-10-09
EVELYN KNIGHT
Director 1999-07-12 2000-03-31
PETER JOHN CASTLEDINE
Director 1999-08-16 2000-03-27
MARK DAVID OAKLEY
Director 1999-01-11 1999-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS CARNEY CARERS BROMLEY Director 2010-10-06 CURRENT 1997-12-11 Liquidation
COLIN NEIL MACLEAN BROMLEY THIRD SECTOR ENTERPRISE CIC Director 2017-10-16 CURRENT 2017-10-16 Active
COLIN NEIL MACLEAN SOUTH LONDON CVS PARTNERSHIP Director 2016-12-16 CURRENT 2007-03-21 Active
BARRY JOHN STYLES AGE UK SOUTH EAST LONDON TRADING LTD Director 2004-10-20 CURRENT 1993-06-10 Active
BARRY JOHN STYLES AGE CONCERN BROMLEY Director 2001-07-30 CURRENT 1997-01-20 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
2024-03-18DIRECTOR APPOINTED COUNCILLOR SAM DUNNING WEBBER
2024-03-15DIRECTOR APPOINTED MR KARL JOHN KELLEDY
2024-01-22APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN ALDRIDGE
2023-10-05APPOINTMENT TERMINATED, DIRECTOR JOY AKAH-DOUGLAS
2023-07-25APPOINTMENT TERMINATED, DIRECTOR MARK ELLISON
2023-07-25APPOINTMENT TERMINATED, DIRECTOR HELENA JOY MATTINGLEY
2023-04-12APPOINTMENT TERMINATED, DIRECTOR FRANCESCA RICHMOND
2023-04-12DIRECTOR APPOINTED MR. MATTHEW JOHN ALDRIDGE
2023-04-12DIRECTOR APPOINTED MRS. ANGELA WILKINS
2023-02-21APPOINTMENT TERMINATED, DIRECTOR IAN DAWSON
2022-09-30DIRECTOR APPOINTED MISS FRANCESCA RICHMOND
2022-09-30AP01DIRECTOR APPOINTED MISS FRANCESCA RICHMOND
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08DIRECTOR APPOINTED MR MARK ELLISON
2022-08-08AP01DIRECTOR APPOINTED MR MARK ELLISON
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS DALTON PANNETT
2022-06-27AP03Appointment of Mrs Aastha Minocha Kamboj as company secretary on 2021-11-22
2022-05-24APPOINTMENT TERMINATED, DIRECTOR MICHELLE LUCKENS
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LUCKENS
2022-01-18Director's details changed for Mr Thomas Dalton John Pannett on 2019-03-01
2022-01-18CH01Director's details changed for Mr Thomas Dalton John Pannett on 2019-03-01
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-19TM02Termination of appointment of Helen Bridget Catherine Aitchison on 2021-09-11
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL CONNOLLY
2021-09-22AP01DIRECTOR APPOINTED MS HELENA JOY MATTINGLEY
2021-09-21AP01DIRECTOR APPOINTED MS SONYA DILOVA
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06AP01DIRECTOR APPOINTED MRS KATHARINE EIRWEN HYNARD
2021-04-29AP01DIRECTOR APPOINTED MRS MICHELLE LUCKENS
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSANA BEALE
2020-08-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11AP01DIRECTOR APPOINTED MR PETER JOHN AYRES
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS CARNEY
2020-02-26AP01DIRECTOR APPOINTED MR ELLIOT MARC LEWIS
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR THOMAS DALTON JOHN PANNETT
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MARY HUBBARD
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24AP01DIRECTOR APPOINTED MR DAVID HACKER
2019-05-24AP01DIRECTOR APPOINTED MR DAVID HACKER
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN STYLES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KERSHAW
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KERSHAW
2018-06-25AP01DIRECTOR APPOINTED MR COLIN NEIL MACLEAN
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16AP03SECRETARY APPOINTED MRS HELEN BRIDGET CATHERINE AITCHISON
2017-03-16TM02APPOINTMENT TERMINATED, SECRETARY WENDY HOWARD
2017-03-16AP03SECRETARY APPOINTED MRS HELEN BRIDGET CATHERINE AITCHISON
2017-03-16TM02APPOINTMENT TERMINATED, SECRETARY WENDY HOWARD
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BARTLETT
2016-12-14AP01DIRECTOR APPOINTED MR IAN DAWSON
2016-12-14AP01DIRECTOR APPOINTED MRS SUSANA BEALE
2016-12-14AP01DIRECTOR APPOINTED MRS ANDREA KERSHAW
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WALLIS
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WALLIS
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN DALLAWAY
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-10AR0105/12/15 ANNUAL RETURN FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29AP01DIRECTOR APPOINTED MR DAVID JOHN BARTLETT
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDINE SUZANNE ARNOLD
2015-03-31AP01DIRECTOR APPOINTED MRS MARY BLAIR
2014-12-08AR0105/12/14 NO MEMBER LIST
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KNAPP
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SWARN RIAT
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19AP03SECRETARY APPOINTED MS WENDY VALERIE HOWARD
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID SADLER
2013-12-12AR0105/12/13 NO MEMBER LIST
2013-07-22AA31/12/12 TOTAL EXEMPTION FULL
2013-07-10AP01DIRECTOR APPOINTED MR IAN GOWER DALLAWAY
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SOUTHON
2012-12-06AR0105/12/12 NO MEMBER LIST
2012-09-27AP01DIRECTOR APPOINTED MRS SUSAN MARY SOUTHON
2012-07-25AA31/12/11 TOTAL EXEMPTION FULL
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR THOWHEETHA KHAN
2011-12-08AR0105/12/11 NO MEMBER LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS CARNEY / 08/12/2011
2011-07-27AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS CARNEY
2011-07-27AA31/12/10 TOTAL EXEMPTION FULL
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER BYRNE
2010-12-09AR0105/12/10 NO MEMBER LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDINE SUZANNE ARNOLD / 08/12/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AP01DIRECTOR APPOINTED MRS THOWHEETHA KHAN
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREEMAN
2010-07-21AP01DIRECTOR APPOINTED MS CLAUDINE SUZANNE ARNOLD
2009-12-09AR0105/12/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CAROLE MARY HUBBARD / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KNAPP / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREEMAN / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SWARN SINGH RIAT / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE WADE / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WALLIS / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET CROWE / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BYRNE / 07/12/2009
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR EVELYN THOMPSON
2009-08-05288aDIRECTOR APPOINTED PETER BYRNE
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KIRK
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-08363aANNUAL RETURN MADE UP TO 05/12/08
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID CROWE
2008-08-07288aDIRECTOR APPOINTED COUNCILLOR CAROLE MARY HUBBARD
2007-12-06363aANNUAL RETURN MADE UP TO 05/12/07
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288bDIRECTOR RESIGNED
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-18363sANNUAL RETURN MADE UP TO 05/12/06
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-19363sANNUAL RETURN MADE UP TO 05/12/05
2005-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-13363sANNUAL RETURN MADE UP TO 05/12/04
2004-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers




Licences & Regulatory approval
We could not find any licences issued to BROMLEY VOLUNTARY SECTOR TRUST 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 BROMLEY VOLUNTARY SECTOR TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROMLEY VOLUNTARY SECTOR TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.236
MortgagesNumMortOutstanding0.173
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.066

This shows the max and average number of mortgages for companies with the same SIC code of 82302 - Activities of conference organisers

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROMLEY VOLUNTARY SECTOR TRUST

Intangible Assets
Patents
We have not found any records of BROMLEY VOLUNTARY SECTOR TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BROMLEY VOLUNTARY SECTOR TRUST
Trademarks
We have not found any records of BROMLEY VOLUNTARY SECTOR TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROMLEY VOLUNTARY SECTOR TRUST. 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 (82302 - Activities of conference organisers) as BROMLEY VOLUNTARY SECTOR TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where BROMLEY VOLUNTARY SECTOR TRUST 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 BROMLEY VOLUNTARY SECTOR TRUST 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 BROMLEY VOLUNTARY SECTOR TRUST 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.