UKBizDB.co.uk

SOUTH DERBYSHIRE CVS

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

This company is commonly known as South Derbyshire Cvs. The company was founded 20 years ago and was given the registration number 04958843. The firm's registered office is in DERBYSHIRE. You can find them at 46-48 Grove Street, Swadlincote, Derbyshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOUTH DERBYSHIRE CVS
Company Number:04958843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2003
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:46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hive, Top Floor, Unit G, Sharpes Estate, Alexandra Road, Swadlincote, England, DE11 9AZ

Director12 September 2022Active
The Hive, Top Floor, Unit G, Sharpes Estate, Alexandra Road, Swadlincote, England, DE11 9AZ

Director17 November 2020Active
The Hive, Top Floor, Unit G, Sharpes Estate, Alexandra Road, Swadlincote, England, DE11 9AZ

Director17 November 2020Active
The Hive, Top Floor, Unit G, Sharpes Estate, Alexandra Road, Swadlincote, England, DE11 9AZ

Director15 November 2019Active
The Hive, Top Floor, Unit G, Sharpes Estate, Alexandra Road, Swadlincote, England, DE11 9AZ

Director17 November 2020Active
The Hive, Top Floor, Unit G, Sharpes Estate, Alexandra Road, Swadlincote, England, DE11 9AZ

Director16 January 2023Active
The Hive, Top Floor, Unit G, Sharpes Estate, Alexandra Road, Swadlincote, England, DE11 9AZ

Director27 January 2022Active
46-48, Grove Street, Swadlincote, England, DE11 9DD

Secretary09 September 2015Active
22 York Road, Church Gresley, Swadlincote, DE11 9QG

Secretary10 November 2003Active
46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

Director17 November 2020Active
46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

Director15 November 2019Active
Dains, First Floor, 15 Colmore Row, Birmingham, United Kingdom, B3 2BH

Director15 November 2019Active
3 Harbin Road, Walton On Trent, Swadlincote, DE12 8NG

Director27 September 2006Active
5 The Woodlands, Melbourne, DE73 1DP

Director10 March 2004Active
The Pavillion Lgbt Centre, 2-3 Friary Street, Derby, England, DE1 1JF

Director15 October 2013Active
46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

Director05 October 2018Active
19 Burlington Way, Mickleover, Derby, DE3 9BB

Director27 September 2006Active
Dains, First Floor, 15 Colmore Row, Birmingham, United Kingdom, B3 2BH

Director15 November 2019Active
46-48, Grove Street, Swadlincote, United Kingdom, DE11 9DD

Director06 October 2010Active
46-48, Grove Street, Swadlincote, United Kingdom, DE11 9DD

Director06 October 2010Active
Lime House, Watery Lane, Scropton, DE65 5PL

Director27 September 2006Active
46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

Director27 January 2020Active
46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

Director07 October 2009Active
92 Derby Road, Aston On Trent, Derby, DE72 2AF

Director10 March 2004Active
70-72 Elmsleigh Drive, Midway, Swadlincote, DE11 0ER

Director06 October 2004Active
46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

Director07 October 2009Active
46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

Director07 October 2009Active
Sunnybrae, Scarthin, Cromford, DE4 3QF

Director10 March 2004Active
46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

Director17 November 2020Active
42 Clifton Close, Swadlincote, DE11 9SQ

Director27 September 2006Active
26 Elmsdale Road, Hartshorne, Swadlincote, DE11 7HD

Director10 March 2004Active
The Hive, Top Floor, Unit G, Sharpes Estate, Alexandra Road, Swadlincote, England, DE11 9AZ

Director19 October 2012Active
22 Browning Road, Swadlincote, DE11 0DU

Director10 March 2004Active
The Hive, Top Floor, Unit G, Sharpes Estate, Alexandra Road, Swadlincote, England, DE11 9AZ

Director07 October 2009Active
97 Quarn Way, Derby, DE1 3HU

Director06 October 2004Active

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
2023-12-14Officers

Termination director company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type small.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type small.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-07-29Address

Change registered office address company with date old address new address.

Download
2022-07-29Address

Change registered office address company with date old address new address.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.