UKBizDB.co.uk

NOTTINGHAMSHIRE SEXUAL VIOLENCE SUPPORT SERVICES LTD

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

This company is commonly known as Nottinghamshire Sexual Violence Support Services Ltd. The company was founded 20 years ago and was given the registration number 04823994. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 30 Chaucer Street, Nottingham, Nottinghamshire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NOTTINGHAMSHIRE SEXUAL VIOLENCE SUPPORT SERVICES LTD
Company Number:04823994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:30 Chaucer Street, Nottingham, Nottinghamshire, NG1 5LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Chaucer Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5LP

Director23 November 2021Active
30, Chaucer Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5LP

Director13 July 2022Active
30, Chaucer Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5LP

Director25 January 2022Active
30, Chaucer Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5LP

Director16 March 2022Active
30 Chaucer Street, Nottingham, Nottinghamshire, NG1 5LP

Director27 April 2015Active
30, Chaucer Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5LP

Director13 July 2022Active
30, Chaucer Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5LP

Director13 July 2022Active
30, Chaucer Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5LP

Director23 November 2021Active
32 Chaworth Road, West Bridgford, Nottingham, NG2 7AB

Secretary07 July 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary07 July 2003Active
358 Farnborough Road, Clifton, NG11 9AA

Director07 July 2003Active
30 Chaucer Street, Chaucer Street, Nottingham, England, NG1 5LP

Director06 December 2012Active
Nottingham Rape Crisis Centre, Chaucer Street, Nottingham, England, NG1 5LP

Director05 September 2011Active
18 Taupo Drive, Hucknall, NG15 6RD

Director07 July 2003Active
22 Crown Street, Newark, NG24 4UY

Director15 February 2005Active
32 Musters Road, West Bridgford, Nottingham, NG2 7PL

Director07 July 2003Active
2 The Promenade, Kirkby In Ashfield, Nottingham, NG17 7PP

Director13 November 2006Active
21 Plantation Road, Wollaton, Nottingham, NG8 2ER

Director07 July 2003Active
30 Chaucer Street, Nottingham, Nottinghamshire, NG1 5LP

Director22 November 2010Active
30 Chaucer Street, Nottingham, Nottinghamshire, NG1 5LP

Director22 November 2010Active
2 Linden Grove, Sandiacre, NG10 5EG

Director05 September 2005Active
25 Trentham Gardens, Aspley, Nottingham, NG8 3NG

Director16 October 2006Active
135 Meadow Lane, Chaddesden, Derby, DE21 6PA

Director12 January 2004Active
45 Trent Boulevard, West Bridgford, NG2 5BB

Director07 July 2003Active
30 Chaucer Street, Nottingham, Nottinghamshire, NG1 5LP

Director19 March 2018Active
8 Honingham Road, Ilkeston, DE7 9JZ

Director07 July 2003Active
13 Park Street, Long Eaton, NG10 4NA

Director07 July 2003Active
2 Paddington Mems, Thorneywood, Nottm, NG3 2NE

Director13 February 2006Active
1, Hudson Way, Radcliffe On Trent, Nottingham, NG12 2PP

Director14 June 2004Active
77 Hazelwood Road, Hyson Green, NG7 5LA

Director07 July 2003Active
30 Chaucer Street, Nottingham, Nottinghamshire, NG1 5LP

Director12 October 2009Active
30 Chaucer Street, Nottingham, Nottinghamshire, NG1 5LP

Director22 November 2010Active
30 Chaucer Street, Nottingham, Nottinghamshire, NG1 5LP

Director12 October 2009Active
29 Lee Road, Calverton, Nottingham, NG14 6NB

Director07 July 2003Active
30 Chaucer Street, Nottingham, Nottinghamshire, NG1 5LP

Director05 September 2011Active

People with Significant Control

Mrs Shane Evelyn Morgan
Notified on:04 March 2022
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:3, Dagmar Grove, Nottingham, England, NG3 4JE
Nature of control:
  • Significant influence or control as trust
Ms Veronika Herzner
Notified on:19 March 2018
Status:Active
Date of birth:October 1985
Nationality:German
Address:30 Chaucer Street, Nottinghamshire, NG1 5LP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Kate O'Neil
Notified on:21 November 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:30 Chaucer Street, Nottinghamshire, NG1 5LP
Nature of control:
  • Significant influence or control
Ms Cheril Bascombe
Notified on:21 November 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:30 Chaucer Street, Nottinghamshire, NG1 5LP
Nature of control:
  • Significant influence or control
Mrs Anne Sylvester
Notified on:21 November 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:30 Chaucer Street, Nottinghamshire, NG1 5LP
Nature of control:
  • Significant influence or control
Mrs Ann Booth
Notified on:21 November 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:30 Chaucer Street, Nottinghamshire, NG1 5LP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.