UKBizDB.co.uk

BURNLEY, PENDLE & ROSSENDALE COUNCIL FOR VOLUNTARY SERVICE

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

This company is commonly known as Burnley, Pendle & Rossendale Council For Voluntary Service. The company was founded 27 years ago and was given the registration number 03328219. The firm's registered office is in BURNLEY. You can find them at 62-64 The C V S Centre, Yorkshire Street, Burnley, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BURNLEY, PENDLE & ROSSENDALE COUNCIL FOR VOLUNTARY SERVICE
Company Number:03328219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1997
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:62-64 The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Secretary15 August 2014Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director13 October 2015Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director24 January 2023Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director08 August 2021Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director05 December 2016Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director05 December 2016Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director21 November 2021Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director03 October 2017Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director24 January 2023Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director03 October 2018Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director03 October 2018Active
Moorlands, 12 Glen View Road, Burnley, BB11 2QN

Secretary27 September 2002Active
6 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UX

Secretary05 March 1997Active
26 Lancaster Gate, Nelson, BB9 0AP

Director05 November 2001Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director07 July 2014Active
East Lancs Voluntary Sector, Resource Centre Rachel Kay, Shuttleworth Building 62-64, BB11 3BT

Director21 September 2010Active
147 Laneside Road, Haslingden, Rossendale, BB4 6PG

Director27 August 1997Active
12, Livingstone Walk, Brierfield, BB9 5DH

Director30 September 2008Active
2, Trent Road, Nelson, United Kingdom, BB9 0NY

Director22 September 2009Active
70 Hibson Road, Nelson, BB9 0AB

Director27 August 1997Active
214 Every Street, Nelson, BB9 7BS

Director11 October 2004Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director13 October 2015Active
109-111 Bankhouse Road, Nelson, BB9 7RB

Director21 September 2004Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director03 October 2018Active
Prairie House 496 Colne Road, Burnley, BB10 1TW

Director27 August 1997Active
847 Burnley Road East, Rossendale, BB4 9PQ

Director10 November 1999Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director05 December 2016Active
11 Midland Street, Nelson, BB9 7RJ

Director19 September 2001Active
31 Bentham Avenue, Burnley, BB10 1XZ

Director27 August 1997Active
62-64, The C V S Centre, Yorkshire Street, Burnley, England, BB11 3BT

Director01 October 2014Active
21 Redvers Street, Burnley, BB10 1RT

Director27 August 1997Active
39 Stirling Drive, Blackburn, BB1 1DN

Director16 September 2003Active
75 Hibson Road, Nelson, BB9 0AS

Director27 August 1997Active
15 East Street, Helmshore, Rossendale, BB4 4JT

Director21 October 1998Active
49 Woodgrove Road, Burnley, BB11 3EL

Director04 December 2006Active

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Change of constitution

Statement of companys objects.

Download
2021-12-19Change of constitution

Statement of companys objects.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-09Accounts

Accounts with accounts type small.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-11-16Accounts

Accounts with accounts type small.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.