This company is commonly known as Council For Voluntary Service Northampton And County. The company was founded 30 years ago and was given the registration number 02902472. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 32 - 36 Hazelwood Road, Northampton, Northamptonshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | COUNCIL FOR VOLUNTARY SERVICE NORTHAMPTON AND COUNTY |
---|---|---|
Company Number | : | 02902472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 - 36 Hazelwood Road, Northampton, Northamptonshire, NN1 1LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 - 36 Hazelwood Road, Northampton, Northamptonshire, NN1 1LN | Director | 20 September 2016 | Active |
32 - 36 Hazelwood Road, Northampton, Northamptonshire, NN1 1LN | Director | 07 August 2018 | Active |
32 - 36, Hazelwood Road, Northampton, England, NN1 1LN | Director | 09 June 2021 | Active |
41 Winchester Road, Northampton, NN4 8AZ | Secretary | 21 July 1999 | Active |
23 Edgemont Road, Weston Favell, Northampton, NN3 3DF | Secretary | 25 February 1994 | Active |
48 Ridgeway, Northampton, NN3 3AN | Secretary | 31 May 1997 | Active |
Willow Farm Cottage, Clay Coton, Northampton, NN6 6JU | Director | 08 November 2000 | Active |
61 The Drive, Phippsville, Northampton, NN1 4SH | Director | 27 November 2003 | Active |
41 Winchester Road, Northampton, NN4 8AZ | Director | 27 January 1999 | Active |
3 Swale Drive, Wellingborough, NN8 5ZL | Director | 04 December 2001 | Active |
62 The Drive, Northampton, NN1 4SJ | Director | 24 November 1999 | Active |
16 Meshaw Crescent, Northampton, NN3 3NF | Director | 25 February 1994 | Active |
Cottons Farm Whiston Road, Cogenhoe, Northampton, NN7 1NL | Director | 21 April 1994 | Active |
10 Clarke Road, Northampton, NN1 4PW | Director | 27 November 2003 | Active |
48 Ridgeway, Northampton, NN3 3AN | Director | 21 April 1994 | Active |
Beech House, Penfold Lane Great Billing, Northampton, NN3 9EF | Director | 09 March 2006 | Active |
29 South Grove, Wymington, Rushden, NN10 9LR | Director | 08 November 2000 | Active |
4 Thorpe Lea Road, Peterborough, PE3 6BZ | Director | 27 October 1999 | Active |
3 The Locks, Hillmorton, Rugby, CV21 4PP | Director | 25 February 1994 | Active |
14 Sharman Road, St James, Northampton, NN5 5JZ | Director | 08 November 2000 | Active |
9 Abingdon Court, 483 Wellingborough Road, Northampton, NN3 3HN | Director | 01 March 2005 | Active |
Oaklands, 88 Park Road, Kettering, NN16 9LL | Director | 15 June 2005 | Active |
247 Knighton Church Road, Leicester, LE2 3JQ | Director | 28 October 1998 | Active |
32 - 36 Hazelwood Road, Northampton, Northamptonshire, NN1 1LN | Director | 16 October 2012 | Active |
76 Derngate, Northampton, NN1 1UH | Director | 28 October 1998 | Active |
11a Bowling Green Road, Kettering, NN15 7QW | Director | 06 March 1996 | Active |
Malanray, 35 Bnk View East Hunsbury, Northampton, NN4 0RS | Director | 21 April 1994 | Active |
Newlands Cottage Overstong Grange, Moulton, Northampton, NN3 7XA | Director | 28 October 1998 | Active |
21 Harvey Close, Fairmeadow, North Seaton, NE63 9EH | Director | 21 April 1994 | Active |
Bushloe House, High St North Kilworth, Lutterworth, LE17 6ET | Director | 17 April 1996 | Active |
2 Kinross Close, Spinney Hill, Northampton, NN3 6BP | Director | 16 October 1996 | Active |
161 Ruskin Road, Northampton, NN2 7TA | Director | 04 December 2001 | Active |
161 Ruskin Road, Northampton, NN2 7TA | Director | 28 October 1998 | Active |
Abbyfield House, 15 Abington Park Crescent, Northampton, NN3 3AD | Director | 21 April 1994 | Active |
40 Fallow Walk, Spring Park, Northampton, NN2 8DE | Director | 16 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Officers | Termination secretary company with name termination date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type full. | Download |
2016-09-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.