BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE

Register to unlock more data on OkredoRegister

BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02786597

Incorporation date

04/02/1993

Size

Small

Contacts

Registered address

Registered address

The Ripple Centre, 121-125 Ripple Road, Barking IG11 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1993)
dot icon21/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon20/01/2026
Termination of appointment of Philippa Salvador-Jones as a director on 2026-01-19
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon22/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/01/2023
Termination of appointment of Karen West-Whylie as a director on 2023-01-10
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon26/07/2022
Termination of appointment of Sharon Thomas as a director on 2022-07-26
dot icon16/03/2022
Second filing for the appointment of Miss Sarah Maxine Robertson as a director
dot icon16/03/2022
Second filing for the appointment of Mrs Karen West-Whylie as a director
dot icon15/03/2022
Director's details changed for Miss Sarah Maxine Addo Robertson on 2022-03-14
dot icon15/03/2022
Appointment of Mrs Karen Margaret West-Whylie as a director on 2022-03-14
dot icon15/03/2022
Appointment of Miss Sarah Maxine Addo Robertson as a director on 2022-03-14
dot icon09/02/2022
Director's details changed for Ms Phillipa Salvador-Jones on 2022-02-09
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon20/12/2021
Termination of appointment of Tokunbo Adenireti Durosinmi as a director on 2021-11-24
dot icon23/11/2021
Termination of appointment of John Kamau Wainaina as a director on 2021-11-22
dot icon10/06/2021
Accounts for a small company made up to 2020-03-31
dot icon23/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon04/01/2021
Director's details changed for Ms Nighat Bhola on 2021-01-04
dot icon04/01/2021
Director's details changed for Ms Sharon Thomas on 2021-01-04
dot icon21/12/2020
Appointment of Ms Sharon Thomas as a director on 2020-12-20
dot icon21/12/2020
Appointment of Ms Nighat Bhola as a director on 2020-12-18
dot icon20/07/2020
Termination of appointment of Terry Miller as a director on 2020-07-20
dot icon07/07/2020
Termination of appointment of Keith Robert Smith as a director on 2020-07-07
dot icon03/03/2020
Termination of appointment of Rita Chadha as a director on 2020-03-02
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon20/02/2020
Termination of appointment of Anthony Martin Lucas as a director on 2019-11-19
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon11/09/2019
Termination of appointment of Dennis John Riley as a director on 2019-08-13
dot icon05/07/2019
Appointment of Mr John Kamau Wainaina as a director on 2019-07-01
dot icon05/07/2019
Appointment of Miss Tokinbo Adenireti Durosinmi as a director on 2019-07-01
dot icon05/07/2019
Appointment of Mr Syed Feroz Ghani as a director on 2019-07-01
dot icon05/07/2019
Appointment of Mr Keith Robert Smith as a director on 2019-07-01
dot icon25/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon08/10/2018
Termination of appointment of Michael David Wear as a director on 2018-10-08
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon22/02/2018
Termination of appointment of Rukhsana Sohail as a director on 2018-02-13
dot icon09/01/2018
Full accounts made up to 2017-03-31
dot icon11/09/2017
Appointment of Mr Christopher Mark Downham as a secretary on 2017-09-01
dot icon11/09/2017
Termination of appointment of Erika Marie Jenkins as a secretary on 2017-09-01
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Appointment of Ms Phillipa Salvador-Jones as a director on 2016-11-10
dot icon18/11/2016
Appointment of Ms Rita Chadha as a director on 2016-11-10
dot icon18/11/2016
Termination of appointment of Nnenna Agwamma Anyanwu as a director on 2016-11-10
dot icon26/08/2016
Appointment of Mr Michael Wear as a director on 2016-06-27
dot icon19/05/2016
Termination of appointment of Lesley Hawes as a director on 2016-05-01
dot icon24/02/2016
Annual return made up to 2016-02-21 no member list
dot icon14/01/2016
Full accounts made up to 2015-03-31
dot icon04/01/2016
Appointment of Mr Terry Miller as a director on 2015-12-18
dot icon04/01/2016
Termination of appointment of Sitnah Palmer as a director on 2015-12-18
dot icon01/09/2015
Resolutions
dot icon20/08/2015
Director's details changed for Ms Lesley Hawes on 2015-08-20
dot icon20/08/2015
Termination of appointment of Luljeta Nuzi as a director on 2015-05-28
dot icon12/08/2015
Statement of company's objects
dot icon18/03/2015
Annual return made up to 2015-02-21 no member list
dot icon17/03/2015
Termination of appointment of Eiman Munro as a director on 2014-10-14
dot icon17/03/2015
Termination of appointment of Saumu Lwembe as a director on 2014-10-14
dot icon17/03/2015
Appointment of Ms Nnenna Agwamma Anyanwu as a director on 2014-10-14
dot icon17/03/2015
Appointment of Mr Anthony Martin Lucas as a director on 2014-10-14
dot icon17/03/2015
Appointment of Ms Erika Marie Jenkins as a secretary on 2014-11-01
dot icon17/03/2015
Termination of appointment of Carl Blackburn as a secretary on 2014-10-31
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-21 no member list
dot icon21/02/2014
Termination of appointment of Martin Pulle as a director
dot icon21/02/2014
Appointment of Ms Sitnah Palmer as a director
dot icon21/02/2014
Termination of appointment of Ted Parker as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Termination of appointment of Dianne Challis as a director
dot icon25/07/2013
Director's details changed for Mrs Dianne Challis on 2013-07-25
dot icon28/06/2013
Miscellaneous
dot icon04/03/2013
Annual return made up to 2013-02-04 no member list
dot icon01/03/2013
Termination of appointment of Keevan Campe as a director
dot icon01/03/2013
Appointment of Ms Eiman Munro as a director
dot icon01/03/2013
Termination of appointment of Bernard Graham as a director
dot icon01/03/2013
Termination of appointment of Georgina Alexiou as a director
dot icon02/11/2012
Full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-04 no member list
dot icon05/03/2012
Appointment of Mr Ted Parker as a director
dot icon05/03/2012
Appointment of Ms Rukhsana Sohail as a director
dot icon05/03/2012
Appointment of Ms Saumu Lwembe as a director
dot icon05/03/2012
Termination of appointment of Marion Waruguru as a director
dot icon05/03/2012
Termination of appointment of Sitnah Palmer as a director
dot icon05/03/2012
Termination of appointment of Blossom Burt as a director
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-04 no member list
dot icon04/03/2011
Registered office address changed from St George's Centre St George's Road Dagenham RM9 5AJ on 2011-03-04
dot icon04/03/2011
Appointment of Ms Luljeta Nuzi as a director
dot icon04/03/2011
Appointment of Ms Lesley Hawes as a director
dot icon04/03/2011
Appointment of Mr Martin Pulle as a director
dot icon04/03/2011
Appointment of Ms Georgina Georgoulla Alexiou as a director
dot icon04/03/2011
Termination of appointment of Marie Kearns as a director
dot icon04/03/2011
Termination of appointment of Horace Lewis as a director
dot icon29/11/2010
Full accounts made up to 2010-03-31
dot icon02/03/2010
Termination of appointment of David Chapman as a director
dot icon02/03/2010
Annual return made up to 2010-02-04 no member list
dot icon02/03/2010
Director's details changed for Marie Kearns on 2010-03-02
dot icon02/03/2010
Director's details changed for Sitnah Palmer on 2010-03-02
dot icon02/03/2010
Director's details changed for Dennis John Riley on 2010-03-02
dot icon02/03/2010
Director's details changed for Ms Marion Catherine Waruguru on 2010-03-02
dot icon02/03/2010
Director's details changed for Bernard Graham on 2010-03-02
dot icon02/03/2010
Director's details changed for Horace Hadrian Lewis on 2010-03-02
dot icon02/03/2010
Director's details changed for Mrs Dianne Challis on 2010-03-02
dot icon02/03/2010
Director's details changed for Keevan James Campe on 2010-03-02
dot icon02/03/2010
Director's details changed for Miss Blossom Agatha Burt on 2010-03-02
dot icon02/03/2010
Director's details changed for David John Chapman on 2010-03-02
dot icon21/08/2009
Director appointed keevan james campe
dot icon17/08/2009
Director appointed marie kearns
dot icon31/07/2009
Full accounts made up to 2009-03-31
dot icon01/04/2009
Annual return made up to 04/02/09
dot icon01/04/2009
Director appointed miss blossom agatha burt
dot icon01/04/2009
Director appointed mrs dianne challis
dot icon01/04/2009
Director appointed ms marion catherine waruguru
dot icon01/04/2009
Appointment terminated director christopher evans
dot icon08/09/2008
Full accounts made up to 2008-03-31
dot icon03/06/2008
Annual return made up to 04/02/08
dot icon03/06/2008
Location of register of members
dot icon03/06/2008
Location of debenture register
dot icon03/06/2008
Registered office changed on 03/06/2008 from st george's centre st george's road dagenham RM9 5JB
dot icon02/06/2008
Appointment terminated director keith chapman
dot icon09/07/2007
Full accounts made up to 2007-03-31
dot icon31/03/2007
Director's particulars changed
dot icon02/03/2007
Annual return made up to 04/02/07
dot icon06/07/2006
Full accounts made up to 2006-03-31
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon10/03/2006
Annual return made up to 04/02/06
dot icon04/11/2005
Accounts for a small company made up to 2005-03-31
dot icon31/03/2005
New director appointed
dot icon08/03/2005
Annual return made up to 04/02/05
dot icon03/12/2004
Accounts for a small company made up to 2004-03-31
dot icon07/05/2004
New secretary appointed
dot icon07/05/2004
Secretary resigned
dot icon28/02/2004
Director resigned
dot icon19/02/2004
Annual return made up to 04/02/04
dot icon24/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Resolutions
dot icon31/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon03/12/2003
Full accounts made up to 2003-03-31
dot icon20/11/2003
New director appointed
dot icon08/09/2003
New secretary appointed
dot icon03/09/2003
Secretary resigned
dot icon14/08/2003
Registered office changed on 14/08/03 from: faircross community complex hulse avenue barking essex IG11 9UP
dot icon14/05/2003
New director appointed
dot icon17/04/2003
Annual return made up to 04/02/03
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New secretary appointed
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon20/01/2003
Director resigned
dot icon30/12/2002
Director resigned
dot icon13/06/2002
Annual return made up to 04/02/02
dot icon31/05/2002
Director resigned
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon02/02/2002
Director resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Director resigned
dot icon06/03/2001
Annual return made up to 04/02/01
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New secretary appointed
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon27/11/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon16/03/2000
Annual return made up to 04/02/00
dot icon22/11/1999
Accounts for a small company made up to 1999-03-31
dot icon02/04/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon10/03/1999
Annual return made up to 04/02/99
dot icon29/10/1998
Accounts for a small company made up to 1998-03-31
dot icon07/09/1998
Director resigned
dot icon11/03/1998
Director resigned
dot icon11/03/1998
New director appointed
dot icon05/03/1998
Annual return made up to 04/02/98
dot icon02/11/1997
Accounts for a small company made up to 1997-03-31
dot icon19/08/1997
New secretary appointed
dot icon15/07/1997
Secretary resigned
dot icon22/05/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Director resigned
dot icon07/03/1997
Annual return made up to 04/02/97
dot icon10/12/1996
New director appointed
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon27/08/1996
Director resigned
dot icon15/04/1996
New director appointed
dot icon15/04/1996
New secretary appointed
dot icon15/04/1996
New director appointed
dot icon15/04/1996
Director resigned
dot icon11/04/1996
Annual return made up to 04/02/96
dot icon15/03/1996
New director appointed
dot icon15/03/1996
New director appointed
dot icon15/03/1996
New director appointed
dot icon15/03/1996
Director resigned
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon07/02/1995
Annual return made up to 04/02/95
dot icon10/12/1994
New secretary appointed
dot icon10/12/1994
New director appointed
dot icon13/09/1994
Full accounts made up to 1994-03-31
dot icon20/06/1994
New director appointed
dot icon09/06/1994
Director resigned
dot icon10/02/1994
Annual return made up to 04/02/94
dot icon10/02/1994
Director resigned
dot icon27/05/1993
Accounting reference date notified as 31/03
dot icon04/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Sharon
Director
20/12/2020 - 26/07/2022
-
Palmer, Sitnah
Director
01/12/2005 - 21/07/2011
3
Palmer, Sitnah
Director
25/07/2013 - 18/12/2015
3
Hawes, Lesley
Director
07/11/2002 - 09/10/2003
5
Hawes, Lesley
Director
27/02/1997 - 03/01/2001
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE

BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE is an(a) Active company incorporated on 04/02/1993 with the registered office located at The Ripple Centre, 121-125 Ripple Road, Barking IG11 7FN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE?

toggle

BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE is currently Active. It was registered on 04/02/1993 .

Where is BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE located?

toggle

BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE is registered at The Ripple Centre, 121-125 Ripple Road, Barking IG11 7FN.

What does BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE do?

toggle

BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-11 with no updates.