EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE
Overview
| Company Name | EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03537038 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 36 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Haslam as a director on Aug 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kathy Kozlowski as a director on Aug 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Graham Corbett as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Stella Scott as a person with significant control on Jun 17, 2024 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2024 | 31 pages | AA | ||
Appointment of Mr James Bromley as a secretary on Jun 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of Stella Ann Scott as a secretary on Jun 17, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 36 pages | AA | ||
Termination of appointment of Orla Smith as a director on Aug 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nancy Plummer as a director on Oct 19, 2022 | 1 pages | TM01 | ||
Appointment of Orla Smith as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nancy Plummer as a director on Oct 17, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 32 pages | AA | ||
Termination of appointment of Peter Edwards as a director on Dec 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher Graham Corbett as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Matt Ford as a director on Sep 09, 2021 | 1 pages | TM01 | ||
Appointment of Mr Matt Ford as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROMLEY, James | Secretary | Granville Avenue NG10 4HD Long Eaton Volunteer Centre Derbyshire England | 324538830001 | |||||||
| HASLAM, Daniel | Director | Granville Avenue NG10 4HD Long Eaton Volunteer Centre Derbyshire England | England | British | 328830220001 | |||||
| LAWRENCE, Christine | Director | Granville Ave Long Eaton NG10 4HD Nottingham Volunteer Centre Derbyshire | England | British | 275308420001 | |||||
| MORRIS, Anthony Charles | Director | Granville Ave Long Eaton NG10 4HD Nottingham Volunteer Centre Derbyshire | England | British | 192795760001 | |||||
| PARKER, Brian Arthur | Director | Granville Ave Long Eaton NG10 4HD Nottingham Volunteer Centre Derbyshire England | England | British | 177905440001 | |||||
| BARNES, Michael Frederick | Secretary | 116 Carrfield Avenue Toton NG9 6FB Nottingham Nottinghamshire | British | 101816890001 | ||||||
| EDWARDS, Peter | Secretary | 29-31 Cromford Road NG16 4EF Langley Mill Derbyshire | British | 125196460001 | ||||||
| FARMER, Francis Peter Charles | Secretary | Arbour Hill House Dale Abbey DE7 4PN Ilkeston Derbyshire | British | 56310930001 | ||||||
| FARMER, Peter Charles | Secretary | Arbour Hill House Dale Abbey DE7 4PN Ilkeston Derbyshire | British | 87212900001 | ||||||
| HALLAM, Christopher Alwyn | Secretary | 10 The Common Quarndon DE22 5JY Derby Derbyshire | British | 4924520001 | ||||||
| MARSHALL, Stephen Francis | Secretary | Market Place DE7 5RQ Ilkeston Derbyshire | British | 57583960002 | ||||||
| PERRY, Barry William | Secretary | Old Oak Lodge 7 Church Drive NG10 5EE Sandiacre Nottingham | British | 91512360001 | ||||||
| SCOTT, Stella Ann | Secretary | Granville Ave Long Eaton NG10 4HD Nottingham Volunteer Centre Derbyshire | 186791030001 | |||||||
| AVERY, Debra Karen Joanne | Director | 43 Erewash Grove Toton Beeston NG9 6EY Nottingham Nottinghamshire | British | 115014240001 | ||||||
| BARNES, Angela Veronica | Director | Granville Ave Long Eaton NG10 4HD Nottingham Volunteer Centre Derbyshire | England | British | 198625460001 | |||||
| BARNES, Michael Frederick | Director | 116 Carrfield Avenue Toton NG9 6FB Nottingham Nottinghamshire | British | 101816890001 | ||||||
| BARTON, Aubrey Dexter | Director | 7 Fairway Drive NG9 4BN Beeston Nottinghamshire | British | 112242610001 | ||||||
| BENNETT, Ann | Director | 52 Parkside Avenue NG10 4AJ Long Eaton Nottinghamshire | British | 106955860001 | ||||||
| BETESTA, Molly | Director | 119 Priorway Avenue Borrowash DE72 3HY Derby Derbyshire | England | British | 201647350001 | |||||
| BIGGS, Ivy | Director | 11 Hawthorne Avenue Borrowash DE72 3JN Derby Derbyshire | British | 66469880002 | ||||||
| BOOTH, Victoria | Director | Granville Ave Long Eaton NG10 4HD Nottingham Volunteer Centre Derbyshire England | England | English | 183811580001 | |||||
| BOWMAN, Patricia | Director | 2 Elm Avenue Long Eaton NG10 4LR Nottingham Nottinghamshire | British | 104756220001 | ||||||
| BREWER, Caroline | Director | Granville Ave Long Eaton NG10 4HD Nottingham Volunteer Centre Derbyshire | England | British | 189535500001 | |||||
| BRUNSON, Shiralee | Director | Granville Ave Long Eaton NG10 4HD Nottingham Volunteer Centre Derbyshire | England | British | 248728620001 | |||||
| BULL, Sarah | Director | Granville Avenue Long Eaton NG10 4HD Nottingham Granville Centre Derbyshire | England | British | 129792500001 | |||||
| CHAPMAN, Julia | Director | Granville Avenue Long Eaton NG10 4HD Nottingham Granville Centre Derbyshire | England | British | 133782800001 | |||||
| CHIPPERIFIELD MCCUBBIN, Marlene Yvonne | Director | 7 Sandringham Road Sandiacre NG10 5LD Nottingham Nottinghamshire | British | 66288580001 | ||||||
| CORBETT, Christopher Graham | Director | Granville Ave Long Eaton NG10 4HD Nottingham Volunteer Centre Derbyshire | England | British | 176891610001 | |||||
| DAVIES, Brenda Theresa | Director | 18 Hawthorne Avenue NG10 3NF Long Eaton Nottinghamshire | England | British | 114598770001 | |||||
| DICKMAN, Shirley Ann | Director | 93 Margaret Avenue Sandiacre NG10 5JW Nottingham Nottinghamshire | British | 66288170001 | ||||||
| DILKS, Patricia Anne | Director | 28 Kirkdale Gardens Long Eaton NG10 3JA Nottingham | British | 57551780001 | ||||||
| DUNMORE-REVILL, Christine Mary | Director | 35 Grasmere Road Long Eaton NG10 4EF Nottingham Nottinghamshire | British | 66469700001 | ||||||
| DUNMORE-REVILL, Frank | Director | 35 Grasmere Road Long Eaton NG10 4EF Nottingham Nottinghamshire | British | 66469960001 | ||||||
| EDWARDS, Peter | Director | Granville Ave Long Eaton NG10 4HD Nottingham Volunteer Centre Derbyshire | England | English | 70638150001 | |||||
| FARMER, Anne Elizabeth | Director | Arbour Hill House Dale Abbey DE7 4PN Ilkeston Derbyshire | British | 57551790001 |
Who are the persons with significant control of EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Stella Scott | Jun 01, 2016 | Granville Ave Long Eaton NG10 4HD Nottingham Volunteer Centre Derbyshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 17, 2024 | The 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