UKBizDB.co.uk

BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barking And Dagenham Council For Voluntary Service. The company was founded 31 years ago and was given the registration number 02786597. The firm's registered office is in BARKING. You can find them at The Ripple Centre, 121-125 Ripple Road, Barking, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE
Company Number:02786597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Ripple Centre, 121-125 Ripple Road, Barking, IG11 7FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121-125, Ripple Road, Barking, England, IG11 7FN

Secretary01 September 2017Active
121-125 Ripple Road, Ripple Road, Barking, England, IG11 7FN

Director18 December 2020Active
The Ripple Centre, 121-125 Ripple Road, Barking, IG11 7FN

Director01 July 2019Active
Room 13 Bec 2, Wakering Road, Barking, England, IG11 8GN

Director07 February 2022Active
The Ripple Centre, 121-125 Ripple Road, Barking, IG11 7FN

Director10 November 2016Active
49 Dyson Road, London, E11 1NA

Secretary22 April 2004Active
87 Swanbourne Drive, Hornchurch, RM12 6QZ

Secretary14 August 2003Active
13 Hall Green Lane, Hutton, Brentwood, CM13 2RA

Secretary04 February 1993Active
6 Connaught Road, London, E11 4AB

Secretary13 February 1996Active
10 Ashlyn Grove, Hornchurch, RM11 2EG

Secretary11 August 1997Active
The Ripple Centre, 121-125 Ripple Road, Barking, IG11 7FN

Secretary01 November 2014Active
89 Smarts Green, Cheshunt, EN7 6BD

Secretary14 February 2000Active
119 Leavesden Road, Watford, WD24 5ER

Secretary04 December 2002Active
4 Gloucester Square, Bethnal Green, London, E2 8RS

Secretary25 November 1994Active
18, Essex Road, Barking, England, IG11 7QL

Director29 November 2010Active
The Ripple Centre, 121-125 Ripple Road, Barking, IG11 7FN

Director14 October 2014Active
33 Eighth Avenue, Manor Park, London, E12 5JN

Director27 February 1996Active
43 Gerald Road, Dagenham, RM8 1PT

Director06 May 1993Active
13 Hewett Road, Dagenham, RM8 2XT

Director13 February 1996Active
128, Tennyson Road, London, United Kingdom, E15 4DS

Director05 September 2008Active
50 Warley Mount, Brentwood, CM14 5EN

Director13 February 1996Active
25, Springpond Road, Dagenham, RM9 5BP

Director30 July 2009Active
The Ripple Centre, 121-125 Ripple Road, Barking, IG11 7FN

Director10 November 2016Active
The Ripple Centre, 121-125 Ripple Road, Barking, England, IG11 7FN

Director22 June 2007Active
211 Coppins Road, Clacton On Sea, CO15 3LA

Director01 December 2005Active
71 The Meadows, Ingrave, Brentwood, CM13 3RW

Director27 February 2001Active
8 New Place Gardens, Upminster, RM14 3DQ

Director27 February 2001Active
141a Lambourne Road, Barking, IG11 9PZ

Director27 February 2001Active
60 Front Lane, Cranham, RM14 1XW

Director24 January 1994Active
The Ripple Centre, 121-125 Ripple Road, Barking, IG11 7FN

Director01 July 2019Active
95 Chestnut Rise, Plumstead, London, SE18 1RJ

Director08 December 1998Active
3 Orchard Croft, Harlow, CM20 3BA

Director13 February 1996Active
57 Adelaide Gardens, Romford, RM6 6SU

Director08 December 1998Active
91 Woodbridge Road, Barking, IG11 9ET

Director25 November 2004Active
140 Manor Road, Dagenham, RM10 8BJ

Director06 May 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Second filing of director appointment with name.

Download
2022-03-16Officers

Second filing of director appointment with name.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.