UKBizDB.co.uk

WOLVERHAMPTON VOLUNTARY SECTOR COUNCIL

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

This company is commonly known as Wolverhampton Voluntary Sector Council. The company was founded 35 years ago and was given the registration number 02288239. The firm's registered office is in WEST MIDLANDS. You can find them at 16 Temple Street, Wolverhampton, West Midlands, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WOLVERHAMPTON VOLUNTARY SECTOR COUNCIL
Company Number:02288239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1988
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:16 Temple Street, Wolverhampton, West Midlands, WV2 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paycare House, George Street, Wolverhampton, England, WV2 4DX

Secretary01 September 2023Active
Paycare House, George Street, Wolverhampton, England, WV2 4DX

Director30 November 2023Active
Paycare House, George Street, Wolverhampton, England, WV2 4DX

Director22 October 2003Active
Gazebo C/O Bilston Town Hall, Church Street, Bilston, England, WV14 0AP

Director22 March 2013Active
Paycare House, George Street, Wolverhampton, England, WV2 4DX

Director08 July 2014Active
Paycare House, George Street, Wolverhampton, England, WV2 4DX

Director23 February 2021Active
University Of Wolverhampton, Wulfruna Street, Wolverhampton, England, WV1 1LY

Director06 October 2016Active
Paycare House, George Street, Wolverhampton, England, WV2 4DX

Director30 November 2023Active
Paycare House, George Street, Wolverhampton, England, WV2 4DX

Director11 March 2021Active
Jobchange, 10 Red Lion Street, Wolverhampton, United Kingdom,

Director23 January 2020Active
Paycare House, George Street, Wolverhampton, England, WV2 4DX

Director11 March 2021Active
Paycare House, George Street, Wolverhampton, England, WV2 4DX

Director27 January 2022Active
46 Linden Road, Bourneville, Birmingham, B30 1JU

Secretary-Active
6 Melplash Avenue, Solihull, B91 1LP

Secretary19 December 2003Active
16 Temple Street, Wolverhampton, West Midlands, WV2 4AN

Secretary01 May 2011Active
99 Addison Road, Kings Heath, Birmingham, B14 7EP

Secretary24 July 2000Active
Lenoura, Holyhead Road, Kingswood, WV7 3AN

Secretary01 October 2003Active
16 Cheam Gardens, Wolverhampton, WV6 9EL

Director23 June 1999Active
51 Farndale Avenue, Farndale Estate, Wolverhampton, WV6 0TW

Director19 March 1996Active
41 Princes Gardens, Codsall, Wolverhampton, WV8 2DH

Director10 October 2001Active
16 Temple Street, Wolverhampton, West Midlands, WV2 4AN

Director12 March 2010Active
6 Dinsdale Walk, Farndale Estate, Wolverhampton, WV6 0TR

Director24 March 2000Active
7, Oakleigh Drive, Codsall, WV8 1JP

Director01 April 2007Active
West Midlands Police, Bilston Street, Wolverhampton, England, WV1 3AA

Director23 January 2020Active
Mead House, Woodhouse Lane, Albrighton, WV7 3BZ

Director18 October 2006Active
Jobchange, Red Lion Street, Wolverhampton, England, WV1 4HL

Director08 July 2014Active
16 Temple Street, Wolverhampton, West Midlands, WV2 4AN

Director23 January 2020Active
56 Whittaker Street, Wolverhampton, WV2 2EB

Director24 March 1998Active
185 Penn Road, Wolverhampton, WV3 0EQ

Director15 October 2008Active
53 Windermere Road, Handsworth, Birmingham, B21 9RQ

Director24 March 2000Active
University Of Wolverhampton, Wulfruna Street, Wolverhampton, England, WV1 1LY

Director08 July 2014Active
33 Tadmore Close, Bilston, WV14 0JA

Director19 March 1996Active
16 Temple Street, Wolverhampton, West Midlands, WV2 4AN

Director20 October 2010Active
87 Park Hall Road, Wolverhampton, WV4 5EJ

Director01 April 2000Active
8 Charlotte Street, Chuckery, Walsall, WS1 2BD

Director19 March 1996Active

People with Significant Control

Ms Sharon Jane Nanan-Sen
Notified on:01 September 2023
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Paycare House, George Street, Wolverhampton, England, WV2 4DX
Nature of control:
  • Significant influence or control
Mr Ian Thomas Darch
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:16, Temple Street, Wolverhampton, England, WV2 4AN
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
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Address

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

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Officers

Appoint person secretary company with name date.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Change of name

Certificate change of name company.

Download
2022-07-20Change of name

Change of name exemption.

Download
2022-07-20Change of name

Change of name notice.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.