COMMUNITY VOLUNTEERS ENABLING YOU LTD.
Overview
Company Name | COMMUNITY VOLUNTEERS ENABLING YOU LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC200094 |
Jurisdiction | Scotland |
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 COMMUNITY VOLUNTEERS ENABLING YOU LTD.?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is COMMUNITY VOLUNTEERS ENABLING YOU LTD. located?
Registered Office Address | Regent House 9 High Patrick Street ML3 7JA Hamilton South Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY VOLUNTEERS ENABLING YOU LTD.?
Company Name | From | Until |
---|---|---|
COMMUNITY VOLUNTEERS ENABLING YOUTH LTD. | Sep 22, 1999 | Sep 22, 1999 |
What are the latest accounts for COMMUNITY VOLUNTEERS ENABLING YOU LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMMUNITY VOLUNTEERS ENABLING YOU LTD.?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for COMMUNITY VOLUNTEERS ENABLING YOU LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gemma Watson as a director on Jun 23, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Elisabeth Anne Johnstone on Jun 17, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Nicola Helen Gunn on Jun 17, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Ms Nicola Helen Gunn as a director on May 08, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Elisabeth Anne Johnstone as a director on May 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Estelle Carmichael as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lesley Sneddon as a director on Nov 07, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Bonner as a director on Nov 07, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Gemma Watson as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bruce Marks as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Francis Murphy as a director on Jan 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 38 pages | AA | ||||||||||
Termination of appointment of Emma Kennedy as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ian Mclaughlan as a director on Jan 26, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 37 pages | AA | ||||||||||
Appointment of Ms Estelle Carmichael as a director on Apr 14, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of COMMUNITY VOLUNTEERS ENABLING YOU LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIDDINS, Rachel | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire | Scotland | British | Territory Manager | 251567540001 | ||||
GUNN, Nicola Helen | Director | Regent House High Patrick Street ML3 7JA Hamilton 9 Scotland | Scotland | British | Director Of Development, Brand & Engagement | 268651870001 | ||||
JOHNSTONE, Elisabeth Anne | Director | Regent House High Patrick Street ML3 7JA Hamilton 9 Scotland | Scotland | British | Retired | 336653210001 | ||||
MARKS, Bruce | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire | Scotland | British | Retired | 306044340001 | ||||
MCLAUGHLAN, Ian | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire | Scotland | British | Retired | 72845690003 | ||||
ROBERTS, Gordon | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire | Scotland | British | Retired | 271186400001 | ||||
RYAN, John | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire | Scotland | British | Social Worker | 192085080001 | ||||
SNEDDON, Lesley | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire | Scotland | British | Communications Manager | 316123330001 | ||||
DOYLE, Pauline | Secretary | 67 Ardbeg Road Carfin ML4 1AR Motherwell | British | Personnell Officer | 84962510003 | |||||
MANNING, Elaine | Secretary | 30 Balfour Terrace G75 0JQ East Kilbride South Lanarkshire | British | Employment Development Officer | 92179620001 | |||||
PHELAN, Thomas Richard | Secretary | 109 Burrelton Road G43 2LW Glasgow Lanarkshire | British | 66123350001 | ||||||
ARMSTRONG, William John | Director | 32 General Roy Way ML8 4LP Carluke Lanarkshire | British | Team Leader Social Work | 66123340001 | |||||
BENNASAR, Matthew | Director | 78 Broompark Road Blantyre G72 9XB Glasgow Lanarkshire | British | Project Leader | 126203890001 | |||||
BIRD, Janet Gatheral | Director | 64 Auldhame Street ML5 2EX Coatbridge Lanarkshire | British | School Teacher | 66123290004 | |||||
BONNER, David | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire | Scotland | British | Head Of Product | 261549590001 | ||||
BRAY, Paul | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire | Scotland | British | General Manager | 202470160001 | ||||
BRITWISTLE, Grete, Professor | Director | Stockiemuir Cottage Killearn G63 9QW Glasgow Lanarkshire | Scotland | Danish | Head Of Department | 126203750001 | ||||
BROGAN, Alastair John | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire Scotland | United Kingdom | British | Company Director | 107932170001 | ||||
BROWN, Karen | Director | Clydesdale Street ML3 0DP Hamilton 2 Lanarkshire United Kingdom | British | Dep Head Of Nursery School | 135963250001 | |||||
BROZIO, Heather Lindsay | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire Scotland | Scotland | British | Financial Controller | 247910400001 | ||||
BURNESS, Joanne | Director | 7 Silverdale Crescent ML11 9HW Lanark Lanarkshire | British | Finance Manager | 126203670001 | |||||
CARMICHAEL, Estelle | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire | Scotland | British | Social Worker | 283149080001 | ||||
CLYDESDALE, Annette | Director | 73 Leighton Street ML2 8BQ Wishaw | British | Commercial Director | 83977600001 | |||||
CROSBIE, George Taylor | Director | 15 Balvenie Drive ML1 4FG Carfin Lanarkshire | British | Corporate Sales Manager | 66123260002 | |||||
FINDLAY, Claire | Director | 50 Ailsa Tower Cambuslang G72 8LP Glasgow Lanarkshire | British | Support Worker | 108746830002 | |||||
FORREST, William | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire Scotland | Scotland | British | Social Enterprise Worker | 173354020001 | ||||
GIBB, Ann | Director | 21 Manitoba Crescent G75 8NN East Kilbride Lanarkshire | British | S Worker | 126203850001 | |||||
GOODSIR-SMYTH, Scott | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire | United Kingdom | British | Head Of Customer Success | 247568410001 | ||||
HAMILTON, Caryl | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire Scotland | United Kingdom | British | Financial Director | 109946130001 | ||||
HOGG, Alan | Director | 33 Academy Street ML9 2BJ Larkhall Lanarkshire | British | Council Employee | 72469390001 | |||||
JOHNSTON, Nicholas James | Director | 4 Hilton Court Silverton Avenue ML3 7NE Hamilton | British | Business Manager | 66123300002 | |||||
KENNEDY, Emma | Director | 9 High Patrick Street ML3 7JA Hamilton Regent House South Lanarkshire | Scotland | British | Health Improvement Manager | 244918300001 | ||||
LEES, Amy | Director | 46 Otago Street G12 8PG Glasgow Flat B1, United Kingdom | British | Office Manager | 135963290001 | |||||
LEES, Bridget | Director | 24 Silverwells Crescent G71 8DP Bothwell Lanarkshire | British | Teacher | 108301120001 | |||||
LITSTER, Greer Maria | Director | Limetree Court ML3 0QT Hamilton 9 Lanarkshire United Kingdom | Scotland | British | Sales Rep | 135962670001 |
What are the latest statements on persons with significant control for COMMUNITY VOLUNTEERS ENABLING YOU LTD.?
Notified On | Ceased On | Statement |
---|---|---|
Sep 22, 2016 | 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