BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE

BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02786597
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE located?

    Registered Office Address
    The Ripple Centre
    121-125 Ripple Road
    IG11 7FN Barking
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE?

    Last Confirmation Statement Made Up ToDec 11, 2025
    Next Confirmation Statement DueDec 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2024
    OverdueNo

    What are the latest filings for BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Termination of appointment of Karen West-Whylie as a director on Jan 10, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sharon Thomas as a director on Jul 26, 2022

    1 pagesTM01

    Second filing for the appointment of Miss Sarah Maxine Robertson as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mrs Karen West-Whylie as a director

    3 pagesRP04AP01

    Director's details changed for Miss Sarah Maxine Addo Robertson on Mar 14, 2022

    2 pagesCH01

    Appointment of Mrs Karen Margaret West-Whylie as a director on Mar 14, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 16, 2022Clarification A second filed AP01 was registered on 16/03/2022.

    Appointment of Miss Sarah Maxine Addo Robertson as a director on Mar 14, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 16, 2022Clarification A second filed AP01 was registered on 16/03/2022.

    Director's details changed for Ms Phillipa Salvador-Jones on Feb 09, 2022

    2 pagesCH01

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    25 pagesAA

    Termination of appointment of Tokunbo Adenireti Durosinmi as a director on Nov 24, 2021

    1 pagesTM01

    Termination of appointment of John Kamau Wainaina as a director on Nov 22, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Feb 20, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Nighat Bhola on Jan 04, 2021

    2 pagesCH01

    Director's details changed for Ms Sharon Thomas on Jan 04, 2021

    2 pagesCH01

    Appointment of Ms Sharon Thomas as a director on Dec 20, 2020

    2 pagesAP01

    Appointment of Ms Nighat Bhola as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Terry Miller as a director on Jul 20, 2020

    1 pagesTM01

    Who are the officers of BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNHAM, Christopher Mark
    Ripple Road
    IG11 7FN Barking
    121-125
    England
    Secretary
    Ripple Road
    IG11 7FN Barking
    121-125
    England
    237745870001
    BHOLA, Nighat
    Ripple Road
    IG11 7FN Barking
    121-125 Ripple Road
    England
    Director
    Ripple Road
    IG11 7FN Barking
    121-125 Ripple Road
    England
    United KingdomBritish91332560001
    GHANI, Syed Feroz
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    Director
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    EnglandBritish168794650001
    ROBERTSON, Sarah Maxine
    Wakering Road
    IG11 8GN Barking
    Room 13 Bec 2
    England
    Director
    Wakering Road
    IG11 8GN Barking
    Room 13 Bec 2
    England
    EnglandBritish228040630001
    SALVADOR-JONES, Philippa
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    Director
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    EnglandBritish218868440002
    BLACKBURN, Carl
    49 Dyson Road
    E11 1NA London
    Secretary
    49 Dyson Road
    E11 1NA London
    British97538610001
    DOWNHAM, Christopher
    87 Swanbourne Drive
    RM12 6QZ Hornchurch
    Essex
    Secretary
    87 Swanbourne Drive
    RM12 6QZ Hornchurch
    Essex
    British92228580001
    EBEL, Ursula Agnes
    13 Hall Green Lane
    Hutton
    CM13 2RA Brentwood
    Essex
    Secretary
    13 Hall Green Lane
    Hutton
    CM13 2RA Brentwood
    Essex
    British32750610001
    HENSBY, Simone Margaret Sarah
    6 Connaught Road
    E11 4AB London
    Secretary
    6 Connaught Road
    E11 4AB London
    British26901130001
    HOBBS, Barry Anthony
    10 Ashlyn Grove
    RM11 2EG Hornchurch
    Essex
    Secretary
    10 Ashlyn Grove
    RM11 2EG Hornchurch
    Essex
    British91612070001
    JENKINS, Erika Marie
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    Secretary
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    195943110001
    SCOTT, Shirley Kathleen
    89 Smarts Green
    EN7 6BD Cheshunt
    Hertfordshire
    Secretary
    89 Smarts Green
    EN7 6BD Cheshunt
    Hertfordshire
    British74700830001
    THACKHAM, Marc
    119 Leavesden Road
    WD24 5ER Watford
    Hertfordshire
    Secretary
    119 Leavesden Road
    WD24 5ER Watford
    Hertfordshire
    British74718740001
    ZIELINSKI, Christopher
    4 Gloucester Square
    Bethnal Green
    E2 8RS London
    Secretary
    4 Gloucester Square
    Bethnal Green
    E2 8RS London
    British41328020001
    ALEXIOU, Georgina Georgoulla
    Essex Road
    IG11 7QL Barking
    18
    England
    Director
    Essex Road
    IG11 7QL Barking
    18
    England
    EnglandBritish106672950001
    ANYANWU, Nnenna Agwamma
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    Director
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    EnglandBritish55225920004
    BRANDON, Joan Ellen
    33 Eighth Avenue
    Manor Park
    E12 5JN London
    Director
    33 Eighth Avenue
    Manor Park
    E12 5JN London
    EnglandBritish46883970001
    BROOKER, George Arthur
    43 Gerald Road
    RM8 1PT Dagenham
    Essex
    Director
    43 Gerald Road
    RM8 1PT Dagenham
    Essex
    British1137780001
    BULL, Albert Francis
    13 Hewett Road
    RM8 2XT Dagenham
    Essex
    Director
    13 Hewett Road
    RM8 2XT Dagenham
    Essex
    British46884190001
    BURT, Blossom Agatha
    Tennyson Road
    E15 4DS London
    128
    United Kingdom
    Director
    Tennyson Road
    E15 4DS London
    128
    United Kingdom
    United KingdomBritish137377540001
    CADZOW, Elizabeth Ann
    50 Warley Mount
    CM14 5EN Brentwood
    Essex
    Director
    50 Warley Mount
    CM14 5EN Brentwood
    Essex
    EnglandBritish54223530001
    CAMPE, Keevan James
    Springpond Road
    RM9 5BP Dagenham
    25
    London
    Director
    Springpond Road
    RM9 5BP Dagenham
    25
    London
    United KingdomBritish140343670001
    CHADHA, Rita
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    Director
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    United KingdomEnglish159116890001
    CHALLIS, Dianne
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    England
    Director
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    England
    United KingdomBritish137377530001
    CHAPMAN, David John
    211 Coppins Road
    CO15 3LA Clacton On Sea
    Essex
    Director
    211 Coppins Road
    CO15 3LA Clacton On Sea
    Essex
    EnglandBritish57026880001
    CHAPMAN, Keith
    71 The Meadows
    Ingrave
    CM13 3RW Brentwood
    Essex
    Director
    71 The Meadows
    Ingrave
    CM13 3RW Brentwood
    Essex
    British69026260001
    CHURCHYARD, Hazel
    8 New Place Gardens
    RM14 3DQ Upminster
    Essex
    Director
    8 New Place Gardens
    RM14 3DQ Upminster
    Essex
    British74701210001
    COLE, Maitland Olumide
    141a Lambourne Road
    IG11 9PZ Barking
    Essex
    Director
    141a Lambourne Road
    IG11 9PZ Barking
    Essex
    Sierra Leonean74701050001
    DRAKE, Doris Elsie
    60 Front Lane
    RM14 1XW Cranham
    Essex
    Director
    60 Front Lane
    RM14 1XW Cranham
    Essex
    British36776020001
    DUROSINMI, Tokunbo Adenireti
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    Director
    121-125 Ripple Road
    IG11 7FN Barking
    The Ripple Centre
    EnglandBritish255051900002
    EVANS, Christopher
    95 Chestnut Rise
    Plumstead
    SE18 1RJ London
    Director
    95 Chestnut Rise
    Plumstead
    SE18 1RJ London
    British63377950003
    FARR, Tom
    3 Orchard Croft
    CM20 3BA Harlow
    Essex
    Director
    3 Orchard Croft
    CM20 3BA Harlow
    Essex
    British47276150001
    FURUSA, Gladys
    57 Adelaide Gardens
    RM6 6SU Romford
    Essex
    Director
    57 Adelaide Gardens
    RM6 6SU Romford
    Essex
    Zimbabwean63355860003
    GILL, Nirmal Singh, Mr.
    91 Woodbridge Road
    IG11 9ET Barking
    Essex
    Director
    91 Woodbridge Road
    IG11 9ET Barking
    Essex
    United KingdomBritish72577760001
    GILLESPIE, Jean Violet
    140 Manor Road
    RM10 8BJ Dagenham
    Essex
    Director
    140 Manor Road
    RM10 8BJ Dagenham
    Essex
    British51904490001

    What are the latest statements on persons with significant control for BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0