EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE

EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE

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

    Company NameEREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03537038
    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 EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE located?

    Registered Office Address
    Volunteer Centre Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Haslam as a director on Aug 06, 2024

    2 pagesAP01

    Termination of appointment of Kathy Kozlowski as a director on Aug 18, 2024

    1 pagesTM01

    Termination of appointment of Christopher Graham Corbett as a director on Jun 25, 2024

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Stella Scott as a person with significant control on Jun 17, 2024

    1 pagesPSC07

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

    31 pagesAA

    Appointment of Mr James Bromley as a secretary on Jun 17, 2024

    2 pagesAP03

    Termination of appointment of Stella Ann Scott as a secretary on Jun 17, 2024

    1 pagesTM02

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

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

    36 pagesAA

    Termination of appointment of Orla Smith as a director on Aug 30, 2023

    1 pagesTM01

    Termination of appointment of Nancy Plummer as a director on Oct 19, 2022

    1 pagesTM01

    Appointment of Orla Smith as a director on Apr 17, 2023

    2 pagesAP01

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nancy Plummer as a director on Oct 17, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    32 pagesAA

    Termination of appointment of Peter Edwards as a director on Dec 06, 2021

    1 pagesTM01

    Appointment of Mr Christopher Graham Corbett as a director on Nov 09, 2021

    2 pagesAP01

    Termination of appointment of Matt Ford as a director on Sep 09, 2021

    1 pagesTM01

    Appointment of Mr Matt Ford as a director on Jul 26, 2021

    2 pagesAP01

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROMLEY, James
    Granville Avenue
    NG10 4HD Long Eaton
    Volunteer Centre
    Derbyshire
    England
    Secretary
    Granville Avenue
    NG10 4HD Long Eaton
    Volunteer Centre
    Derbyshire
    England
    324538830001
    HASLAM, Daniel
    Granville Avenue
    NG10 4HD Long Eaton
    Volunteer Centre
    Derbyshire
    England
    Director
    Granville Avenue
    NG10 4HD Long Eaton
    Volunteer Centre
    Derbyshire
    England
    EnglandBritish328830220001
    LAWRENCE, Christine
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    Director
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    EnglandBritish275308420001
    MORRIS, Anthony Charles
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    Director
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    EnglandBritish192795760001
    PARKER, Brian Arthur
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    England
    Director
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    England
    EnglandBritish177905440001
    BARNES, Michael Frederick
    116 Carrfield Avenue
    Toton
    NG9 6FB Nottingham
    Nottinghamshire
    Secretary
    116 Carrfield Avenue
    Toton
    NG9 6FB Nottingham
    Nottinghamshire
    British101816890001
    EDWARDS, Peter
    29-31 Cromford Road
    NG16 4EF Langley Mill
    Derbyshire
    Secretary
    29-31 Cromford Road
    NG16 4EF Langley Mill
    Derbyshire
    British125196460001
    FARMER, Francis Peter Charles
    Arbour Hill House
    Dale Abbey
    DE7 4PN Ilkeston
    Derbyshire
    Secretary
    Arbour Hill House
    Dale Abbey
    DE7 4PN Ilkeston
    Derbyshire
    British56310930001
    FARMER, Peter Charles
    Arbour Hill House
    Dale Abbey
    DE7 4PN Ilkeston
    Derbyshire
    Secretary
    Arbour Hill House
    Dale Abbey
    DE7 4PN Ilkeston
    Derbyshire
    British87212900001
    HALLAM, Christopher Alwyn
    10 The Common
    Quarndon
    DE22 5JY Derby
    Derbyshire
    Secretary
    10 The Common
    Quarndon
    DE22 5JY Derby
    Derbyshire
    British4924520001
    MARSHALL, Stephen Francis
    Market Place
    DE7 5RQ Ilkeston
    Derbyshire
    Secretary
    Market Place
    DE7 5RQ Ilkeston
    Derbyshire
    British57583960002
    PERRY, Barry William
    Old Oak Lodge
    7 Church Drive
    NG10 5EE Sandiacre
    Nottingham
    Secretary
    Old Oak Lodge
    7 Church Drive
    NG10 5EE Sandiacre
    Nottingham
    British91512360001
    SCOTT, Stella Ann
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    Secretary
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    186791030001
    AVERY, Debra Karen Joanne
    43 Erewash Grove
    Toton Beeston
    NG9 6EY Nottingham
    Nottinghamshire
    Director
    43 Erewash Grove
    Toton Beeston
    NG9 6EY Nottingham
    Nottinghamshire
    British115014240001
    BARNES, Angela Veronica
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    Director
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    EnglandBritish198625460001
    BARNES, Michael Frederick
    116 Carrfield Avenue
    Toton
    NG9 6FB Nottingham
    Nottinghamshire
    Director
    116 Carrfield Avenue
    Toton
    NG9 6FB Nottingham
    Nottinghamshire
    British101816890001
    BARTON, Aubrey Dexter
    7 Fairway Drive
    NG9 4BN Beeston
    Nottinghamshire
    Director
    7 Fairway Drive
    NG9 4BN Beeston
    Nottinghamshire
    British112242610001
    BENNETT, Ann
    52 Parkside Avenue
    NG10 4AJ Long Eaton
    Nottinghamshire
    Director
    52 Parkside Avenue
    NG10 4AJ Long Eaton
    Nottinghamshire
    British106955860001
    BETESTA, Molly
    119 Priorway Avenue
    Borrowash
    DE72 3HY Derby
    Derbyshire
    Director
    119 Priorway Avenue
    Borrowash
    DE72 3HY Derby
    Derbyshire
    EnglandBritish201647350001
    BIGGS, Ivy
    11 Hawthorne Avenue
    Borrowash
    DE72 3JN Derby
    Derbyshire
    Director
    11 Hawthorne Avenue
    Borrowash
    DE72 3JN Derby
    Derbyshire
    British66469880002
    BOOTH, Victoria
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    England
    Director
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    England
    EnglandEnglish183811580001
    BOWMAN, Patricia
    2 Elm Avenue
    Long Eaton
    NG10 4LR Nottingham
    Nottinghamshire
    Director
    2 Elm Avenue
    Long Eaton
    NG10 4LR Nottingham
    Nottinghamshire
    British104756220001
    BREWER, Caroline
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    Director
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    EnglandBritish189535500001
    BRUNSON, Shiralee
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    Director
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    EnglandBritish248728620001
    BULL, Sarah
    Granville Avenue
    Long Eaton
    NG10 4HD Nottingham
    Granville Centre
    Derbyshire
    Director
    Granville Avenue
    Long Eaton
    NG10 4HD Nottingham
    Granville Centre
    Derbyshire
    EnglandBritish129792500001
    CHAPMAN, Julia
    Granville Avenue
    Long Eaton
    NG10 4HD Nottingham
    Granville Centre
    Derbyshire
    Director
    Granville Avenue
    Long Eaton
    NG10 4HD Nottingham
    Granville Centre
    Derbyshire
    EnglandBritish133782800001
    CHIPPERIFIELD MCCUBBIN, Marlene Yvonne
    7 Sandringham Road
    Sandiacre
    NG10 5LD Nottingham
    Nottinghamshire
    Director
    7 Sandringham Road
    Sandiacre
    NG10 5LD Nottingham
    Nottinghamshire
    British66288580001
    CORBETT, Christopher Graham
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    Director
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    EnglandBritish176891610001
    DAVIES, Brenda Theresa
    18 Hawthorne Avenue
    NG10 3NF Long Eaton
    Nottinghamshire
    Director
    18 Hawthorne Avenue
    NG10 3NF Long Eaton
    Nottinghamshire
    EnglandBritish114598770001
    DICKMAN, Shirley Ann
    93 Margaret Avenue
    Sandiacre
    NG10 5JW Nottingham
    Nottinghamshire
    Director
    93 Margaret Avenue
    Sandiacre
    NG10 5JW Nottingham
    Nottinghamshire
    British66288170001
    DILKS, Patricia Anne
    28 Kirkdale Gardens
    Long Eaton
    NG10 3JA Nottingham
    Director
    28 Kirkdale Gardens
    Long Eaton
    NG10 3JA Nottingham
    British57551780001
    DUNMORE-REVILL, Christine Mary
    35 Grasmere Road
    Long Eaton
    NG10 4EF Nottingham
    Nottinghamshire
    Director
    35 Grasmere Road
    Long Eaton
    NG10 4EF Nottingham
    Nottinghamshire
    British66469700001
    DUNMORE-REVILL, Frank
    35 Grasmere Road
    Long Eaton
    NG10 4EF Nottingham
    Nottinghamshire
    Director
    35 Grasmere Road
    Long Eaton
    NG10 4EF Nottingham
    Nottinghamshire
    British66469960001
    EDWARDS, Peter
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    Director
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    EnglandEnglish70638150001
    FARMER, Anne Elizabeth
    Arbour Hill House
    Dale Abbey
    DE7 4PN Ilkeston
    Derbyshire
    Director
    Arbour Hill House
    Dale Abbey
    DE7 4PN Ilkeston
    Derbyshire
    British57551790001

    Who are the persons with significant control of EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Stella Scott
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    Jun 01, 2016
    Granville Ave
    Long Eaton
    NG10 4HD Nottingham
    Volunteer Centre
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 17, 2024The 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