UKBizDB.co.uk

EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE

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

This company is commonly known as Erewash Voluntary Action - Council For Voluntary Service. The company was founded 26 years ago and was given the registration number 03537038. The firm's registered office is in NOTTINGHAM. You can find them at Volunteer Centre Granville Ave, Long Eaton, Nottingham, Derbyshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:EREWASH VOLUNTARY ACTION - COUNCIL FOR VOLUNTARY SERVICE
Company Number:03537038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1998
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:Volunteer Centre Granville Ave, Long Eaton, Nottingham, Derbyshire, NG10 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Volunteer Centre, Granville Ave, Long Eaton, Nottingham, NG10 4HD

Secretary10 April 2014Active
Volunteer Centre, Granville Ave, Long Eaton, Nottingham, NG10 4HD

Director09 November 2021Active
Volunteer Centre, Granville Ave, Long Eaton, Nottingham, NG10 4HD

Director09 December 2019Active
Volunteer Centre, Granville Ave, Long Eaton, Nottingham, NG10 4HD

Director12 October 2020Active
Volunteer Centre, Granville Ave, Long Eaton, Nottingham, NG10 4HD

Director19 August 2019Active
Volunteer Centre, Granville Ave, Long Eaton, Nottingham, England, NG10 4HD

Director02 December 2013Active
116 Carrfield Avenue, Toton, Nottingham, NG9 6FB

Secretary13 July 1998Active
29-31 Cromford Road, Langley Mill, NG16 4EF

Secretary28 September 2007Active
Arbour Hill House, Dale Abbey, Ilkeston, DE7 4PN

Secretary03 October 2002Active
Arbour Hill House, Dale Abbey, Ilkeston, DE7 4PN

Secretary26 September 2000Active
10 The Common, Quarndon, Derby, DE22 5JY

Secretary30 March 1998Active
Market Place, Ilkeston, DE7 5RQ

Secretary30 March 1998Active
Old Oak Lodge, 7 Church Drive, Sandiacre, NG10 5EE

Secretary24 February 2004Active
43 Erewash Grove, Toton Beeston, Nottingham, NG9 6EY

Director15 July 2003Active
Volunteer Centre, Granville Ave, Long Eaton, Nottingham, NG10 4HD

Director08 February 2016Active
116 Carrfield Avenue, Toton, Nottingham, NG9 6FB

Director30 March 1998Active
7 Fairway Drive, Beeston, NG9 4BN

Director07 June 2005Active
52 Parkside Avenue, Long Eaton, NG10 4AJ

Director07 June 2005Active
119 Priorway Avenue, Borrowash, Derby, DE72 3HY

Director08 December 1999Active
11 Hawthorne Avenue, Borrowash, Derby, DE72 3JN

Director31 July 1999Active
Volunteer Centre, Granville Ave, Long Eaton, Nottingham, England, NG10 4HD

Director02 December 2013Active
2 Elm Avenue, Long Eaton, Nottingham, NG10 4LR

Director19 April 2005Active
Volunteer Centre, Granville Ave, Long Eaton, Nottingham, NG10 4HD

Director14 July 2014Active
Volunteer Centre, Granville Ave, Long Eaton, Nottingham, NG10 4HD

Director17 July 2018Active
Granville Centre, Granville Avenue, Long Eaton, Nottingham, NG10 4HD

Director08 April 2008Active
Granville Centre, Granville Avenue, Long Eaton, Nottingham, NG10 4HD

Director02 September 2008Active
7 Sandringham Road, Sandiacre, Nottingham, NG10 5LD

Director13 July 1998Active
18 Hawthorne Avenue, Long Eaton, NG10 3NF

Director09 October 2001Active
93 Margaret Avenue, Sandiacre, Nottingham, NG10 5JW

Director13 July 1998Active
28 Kirkdale Gardens, Long Eaton, Nottingham, NG10 3JA

Director30 March 1998Active
35 Grasmere Road, Long Eaton, Nottingham, NG10 4EF

Director13 July 1999Active
35 Grasmere Road, Long Eaton, Nottingham, NG10 4EF

Director13 July 1998Active
Volunteer Centre, Granville Ave, Long Eaton, Nottingham, NG10 4HD

Director01 June 2014Active
Arbour Hill House, Dale Abbey, Ilkeston, DE7 4PN

Director30 March 1998Active
Arbour Hill House, Dale Abbey, Ilkeston, DE7 4PN

Director03 October 2002Active

People with Significant Control

Mrs Stella Scott
Notified on:01 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Volunteer Centre, Granville Ave, Nottingham, NG10 4HD
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type small.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.