UKBizDB.co.uk

THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS

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

This company is commonly known as The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations. The company was founded 26 years ago and was given the registration number 03534603. The firm's registered office is in EXETER. You can find them at C/o Intercom Zone 5, Wrentham Business Centre, Prospect Park, Exeter, Devon. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE CONSORTIUM OF LESBIAN, GAY, BISEXUAL AND TRANSGENDER VOLUNTARY & COMMUNITY ORGANISATIONS
Company Number:03534603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
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:C/o Intercom Zone 5, Wrentham Business Centre, Prospect Park, Exeter, Devon, England, EX4 6NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA

Secretary26 March 2011Active
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA

Director10 August 2020Active
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA

Director23 November 2021Active
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA

Director10 August 2020Active
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA

Director17 April 2018Active
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA

Director21 August 2023Active
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA

Director20 April 2020Active
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA

Director20 April 2021Active
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA

Director23 November 2021Active
21 Chardmore Road, London, N16 6JA

Secretary25 March 1998Active
J111, Tower Bridge Business, Complex, 100 Clements Road, London,

Secretary05 June 2010Active
Flat 3 66 Graham Road, London, E8 1BX

Secretary20 July 1998Active
260 Atwood House, Beckford Close Warwick Road, London, W14 8TX

Secretary04 October 2002Active
94 Hermitage Road, London, N4 1NL

Secretary07 July 2007Active
Flat 33 Cedar Court, Pages Hill, London, N10 1EG

Director02 June 2010Active
Flat 33 Cedar Court, Pages Hill, London, N10 1EG

Director28 March 2008Active
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA

Director13 June 2019Active
54 Clifton Road, Darlington, DL1 5DS

Director16 June 2004Active
91a Flaxman Road, Camberwell, London, SE5 9DX

Director04 November 2000Active
C/O Intercom, Zone 5, Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA

Director16 September 2014Active
5b, New Bridge Street, Exeter, England, EX4 3JW

Director22 January 2011Active
The Old Mill, Nan Cledra, Penzance, TR20 8NB

Director28 June 1999Active
Rhyd Dderwen, Hebron, Whitland, SA34 0XX

Director27 October 2001Active
104, Pampisford Road, Purley, CR8 2NF

Director07 November 2008Active
5b, New Bridge Street, Exeter, England, EX4 3JW

Director22 January 2011Active
22 Chain Pier House, 46-48 Marine Parade, Brighton, BN2 1PE

Director02 November 2002Active
63 Schuster Road, Manchester, M14 5LX

Director31 January 2009Active
1 Nordale Road, Llantwit Major, CF61 1YB

Director28 June 1999Active
1 Hereford Road, Colchester, CO1 2RE

Director28 June 1999Active
21 Chardmore Road, London, N16 6JA

Director25 March 1998Active
72 Commercial End, Swaffham Bulbeck, Cambridge, CB25 0NE

Director02 November 2002Active
56 Upland Grove, Leeds, LS8 2SY

Director28 June 1999Active
13 Glenavon Road, Stratford, London, E15 4DE

Director02 December 2006Active
27a Colvestone Crescent, Hackney, London, E8 2LG

Director02 November 2002Active
Flat 32 Cambridge House, 5 Cambridge Street, Manchester, M1 5HT

Director02 November 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Termination director company with name termination date.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-19Incorporation

Memorandum articles.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Address

Change sail address company with old address new address.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-08-05Resolution

Resolution.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Address

Change sail address company with old address new address.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.