UKBizDB.co.uk

CHELMSFORD COUNCIL FOR VOLUNTARY SERVICE

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

This company is commonly known as Chelmsford Council For Voluntary Service. The company was founded 18 years ago and was given the registration number 05586169. The firm's registered office is in CHELMSFORD. You can find them at Centre Supporting Voluntary Action, Burgess Well House, Coval Lane, Chelmsford, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CHELMSFORD COUNCIL FOR VOLUNTARY SERVICE
Company Number:05586169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2005
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:Centre Supporting Voluntary Action, Burgess Well House, Coval Lane, Chelmsford, CM1 1FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Petersfield, Chelmsford, CM1 4EP

Secretary07 October 2005Active
26, Redwood Drive, Writtle, England, CM1 3LY

Director31 January 2018Active
Centre Supporting Voluntary Action, Burgess Well House, Coval Lane, Chelmsford, CM1 1FW

Director27 November 2023Active
Centre Supporting Voluntary Action, Burgess Well House, Coval Lane, Chelmsford, CM1 1FW

Director05 December 2023Active
Centre Supporting Voluntary Action, Burgess Well House, Coval Lane, Chelmsford, CM1 1FW

Director13 March 2013Active
36 Petersfield, Chelmsford, CM1 4EP

Director07 October 2005Active
Centre Supporting Voluntary Action, Burgess Well House, Coval Lane, Chelmsford, CM1 1FW

Director23 November 2023Active
37 Church Road, Ramsden Heath, Billericay, CM11 1NU

Director03 November 2008Active
26 Medway Close, Chelmsford, CM1 2LH

Director31 October 2005Active
186 Watchouse Road, Galleywood, Chelmsford, CM2 8NF

Director07 October 2005Active
10 Fraser Close, Chelmsford, CM2 0TD

Director07 October 2005Active
Brambleside, 86 Highcliff Drive, Leigh On Sea, SS9 1DG

Director30 July 2007Active
20, Johnson Road, Great Baddow, Chelmsford, CM2 7JL

Director07 October 2005Active
36 Petersfield, Chelmsford, CM1 4EP

Director31 October 2005Active
Highwood, Ishams Chase, Wickham Bishops, Witham, CM8 3LG

Director07 October 2005Active
7 Canford Close, Great Baddon, Chelmsford, CM2 9RG

Director31 October 2005Active
1st Floor, 47 Broomfield Road, Chelmsford, England, CM1 1SY

Director14 February 2011Active
Burgess Well House, Coval Lane, Chelmsford, United Kingdom, CM1 1FW

Director19 October 2009Active
Centre Supporting Voluntary Action, Burgess Well House, Coval Lane, Chelmsford, CM1 1FW

Director31 October 2005Active

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

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-20Officers

Termination director company with name termination date.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.