UKBizDB.co.uk

DUDLEY COUNCIL FOR VOLUNTARY SERVICE(THE)

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

This company is commonly known as Dudley Council For Voluntary Service(the). The company was founded 38 years ago and was given the registration number 01998105. The firm's registered office is in BRIERLEY HILL. You can find them at 7 Albion Street, , Brierley Hill, West Midlands. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:DUDLEY COUNCIL FOR VOLUNTARY SERVICE(THE)
Company Number:01998105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1986
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:7 Albion Street, Brierley Hill, West Midlands, DY5 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 Pinfold Lane, Penn, Wolverhampton, WV4 4EN

Secretary05 November 2004Active
9 Jesson Road, Woodsetton, Dudley, DY3 1AJ

Director-Active
7, Albion Street, Brierley Hill, DY5 3EE

Director19 October 2023Active
36 Greenbush Drive, Halesowen, B63 3TL

Director20 October 2004Active
7, Albion Street, Brierley Hill, DY5 3EE

Director06 November 2019Active
Joy Cottage, 32 Stone Lane, Kinver, DY7 6DY

Director12 October 2005Active
7, Albion Street, Brierley Hill, DY5 3EE

Director09 October 1996Active
20, Crabbe Street, Stourbridge, England, DY9 8UP

Director14 October 2010Active
7, Albion Street, Brierley Hill, DY5 3EE

Director15 October 2015Active
7, Albion Street, Brierley Hill, DY5 3EE

Director17 October 2013Active
18 Brackenfield Road, Halesowen, B63 1AH

Director13 October 1993Active
Oakdene New Wood, Stourton, Stourbridge, DY7 6RX

Secretary-Active
7 Berkeley Drive, Kingswinford, DY6 9DX

Director-Active
1 Oak Street, Netherton, Dudley, DY2 9LH

Director09 October 2002Active
229, Hawbush Road, Brierley Hill, England, DY5 3PN

Director14 October 2010Active
10 Dene Avenue, Kingswinford, DY6 9TL

Director11 October 2006Active
4 Beacon Lane, Sedgley, Dudley, DY3 1NB

Director-Active
7, Albion Street, Brierley Hill, DY5 3EE

Director22 October 2020Active
21 The Knoll, Kingswinford, DY6 8JX

Director-Active
58 Brownswall Road, Sedgley, Dudley, DY3 3NT

Director12 January 1995Active
11 Newbury Road, Stourbridge, DY8 5HA

Director06 October 1999Active
12 Hillman Drive, Dudley, DY2 7TR

Director11 October 1995Active
44 Lyndhurst Road, Wolverhampton, WV3 0AA

Director-Active
9 The Goss, Delph Road, Brierley Hill, DY5 2TS

Director09 October 1996Active
126 Orchard Street, Brierley Hill, DY5 1HN

Director13 October 1993Active
3 Greenfels Rise, Dudley, DY2 7TP

Director07 October 1998Active
13 Bayswater Road, Dudley, DY3 2QS

Director20 October 2004Active
24 Middlefield Avenue, Hurst Green, Halesowen, B62 9QL

Director09 October 1996Active
17 Kent Road, Wollaston, Stourbridge, DY8 4TT

Director-Active
7 Albion Street, Brierley Hill, West Midlands, DY5 3EE

Director16 October 2014Active
7, Albion Street, Brierley Hill, DY5 3EE

Director17 October 2013Active
Manor Court, Oldbury, Bridgnorth, WV16 5HG

Director11 October 1995Active
7 Ambleside Drive, Lakeside, Brierley Hill, DY5 3XL

Director20 October 1994Active
136 Bruford Road, Pennfields, Wolverhampton, WV3 0AZ

Director-Active
7, Albion Street, Brierley Hill, DY5 3EE

Director22 October 2020Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type group.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type group.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-12-23Change of name

Certificate change of name company.

Download
2021-12-21Change of name

Certificate change of name company.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-11-04Accounts

Accounts with accounts type group.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-11-05Accounts

Accounts with accounts type group.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.