UKBizDB.co.uk

CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE

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

This company is commonly known as Cambridge Council For Voluntary Service. The company was founded 25 years ago and was given the registration number 03731848. The firm's registered office is in CAMBRIDGE. You can find them at 16 - 18 Arbury Court, , Cambridge, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE
Company Number:03731848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:16 - 18 Arbury Court, Cambridge, England, CB4 2JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 - 18, Arbury Court, Cambridge, England, CB4 2JQ

Secretary01 April 2015Active
16 - 18, Arbury Court, Cambridge, England, CB4 2JQ

Director11 February 2019Active
16 - 18, Arbury Court, Cambridge, England, CB4 2JQ

Director16 December 2020Active
121, Fitzgerald Place, Cambridge, England, CB4 1WA

Director19 November 2018Active
16 - 18, Arbury Court, Cambridge, England, CB4 2JQ

Director23 November 2022Active
145 Gwydir Street, Cambridge, CB1 2LJ

Director11 November 1999Active
Chantry Cottage, Felsham, Bury St. Edmunds, IP30 0PP

Director27 November 2006Active
24 Brampton Road, Cambridge, CB1 3HL

Secretary12 March 1999Active
56 Station Rd, Haddenham, CB6 3XD

Secretary01 December 2006Active
12 Mulberry Close, Cambridge, CB4 2AS

Secretary07 February 2005Active
5 Grieve Court, Cambridge, CB4 1FR

Director18 November 2005Active
14 Six Mile Bottom Road, Cambridge, CB21 5NE

Director27 November 2006Active
187 Coleridge Road, Cambridge, CB1 3PW

Director22 June 2009Active
Old Mill House, Weston Colville, Cambridge, CB1 5NY

Director11 November 2000Active
16 - 18, Arbury Court, Cambridge, England, CB4 2JQ

Director28 February 2017Active
15 York Terrace, Cambridge, CB1 2PR

Director24 February 2002Active
5 Hawthorne Road, Stapleford, Cambridge, CB2 5DU

Director12 March 1999Active
Llandaff Chambers, 2 Regent Street, Cambridge, CB2 1AX

Director01 December 2014Active
29 York Street, Cambridge, CB1 2PZ

Director12 March 1999Active
Elmstead, Springhill, Widdington, CB11 3SA

Director03 November 2008Active
3 Stansfield Gardens, Fulbourn, CB1 5HX

Director11 November 1999Active
16 - 18, Arbury Court, Cambridge, England, CB4 2JQ

Director01 April 2015Active
87 Arbury Road, Cambridge, CB4 2JD

Director13 November 2004Active
Merlin Place, Milton Road, Cambridge, England, CB4 0DP

Director12 October 2010Active
21 Crawford Road, Wolverhampton, WV3 9QU

Director13 November 2004Active
11 Rutherford Road, Cambridge, CB2 8HH

Director12 March 1999Active
22 Gainsborough Close, Cambridge, CB4 1SY

Director16 November 2000Active
31 School Lane, Haslingfield, Cambridge, CB3 7JL

Director27 November 2006Active
209 Chesterton Road, Cambridge, CB4 1AN

Director14 November 2002Active
16 - 18, Arbury Court, Cambridge, England, CB4 2JQ

Director11 December 2015Active
14, Ditchfield, Reach, Uk, CB25 0JA

Director10 January 2012Active
48 Lyles Road, Cottenham, Cambridge, CB4 8QR

Director30 January 2007Active
16 - 18, Arbury Court, Cambridge, England, CB4 2JQ

Director11 February 2019Active
1 Manor Farm Cottages, Manor Farm Road Waresley, Sandy, SG19 3BZ

Director20 November 2003Active
16 - 18, Arbury Court, Cambridge, England, CB4 2JQ

Director01 April 2015Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.