BASSETLAW COMMUNITY AND VOLUNTARY SERVICE

Register to unlock more data on OkredoRegister

BASSETLAW COMMUNITY AND VOLUNTARY SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07232206

Incorporation date

22/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BCVS @THE PRIORY, The Old Abbey School, Priorswell Road, Worksop, Nottinghamshire S80 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2010)
dot icon29/04/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon05/02/2025
Termination of appointment of Scott James Shaw as a director on 2025-01-24
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Appointment of Mrs Katherine Mary Watkinson as a director on 2024-06-28
dot icon29/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon28/03/2024
Appointment of Mrs Jane Elizabeth Yates as a director on 2024-03-15
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Appointment of Miss Sylvia Dwamenah Acquah as a director on 2023-12-01
dot icon11/12/2023
Termination of appointment of Frances Walker as a director on 2023-12-01
dot icon21/09/2023
Appointment of Mrs Margaret Irene Fowkes as a director on 2023-09-15
dot icon05/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Termination of appointment of Derek Wilkinson as a director on 2022-12-03
dot icon12/07/2022
Appointment of Mr Scott James Shaw as a director on 2022-07-01
dot icon11/07/2022
Appointment of Mrs Elizabeth Marion Prime as a director on 2022-07-01
dot icon14/06/2022
Termination of appointment of Marzena Karp-Singh as a director on 2022-05-17
dot icon05/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Termination of appointment of Barrie Spencer as a director on 2021-11-26
dot icon15/09/2021
Appointment of Mrs Marzena Karp-Singh as a director on 2021-09-09
dot icon08/07/2021
Termination of appointment of David Jeremy Chaplin as a director on 2021-07-07
dot icon05/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Termination of appointment of Sarah Farncombe as a director on 2020-06-28
dot icon28/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon24/04/2020
Termination of appointment of Angela Norwood-Pearson as a director on 2019-11-20
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon12/01/2017
Appointment of Mrs Angela Norwood-Pearson as a director on 2016-11-24
dot icon30/11/2016
Appointment of Mr David Jeremy Chaplin as a director on 2016-11-24
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/09/2016
Termination of appointment of Alan Diggles as a director on 2016-08-26
dot icon22/06/2016
Appointment of Ms Sarah Farncombe as a director on 2016-06-16
dot icon11/05/2016
Annual return made up to 2016-04-22 no member list
dot icon09/05/2016
Termination of appointment of Neil Graham Taylor as a director on 2016-03-17
dot icon02/02/2016
Termination of appointment of Stephen Lee Saddington as a director on 2015-11-19
dot icon02/02/2016
Termination of appointment of Ronald Edgar Gray as a director on 2016-01-25
dot icon02/02/2016
Termination of appointment of Ronald Edgar Gray as a secretary on 2016-01-25
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon07/09/2015
Appointment of Mr Gergory Arthur Herdman as a director on 2014-11-20
dot icon15/05/2015
Annual return made up to 2015-04-22 no member list
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-22 no member list
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/11/2013
Appointment of Mrs Josephine Millar as a director
dot icon26/11/2013
Appointment of Mr Alan Diggles as a director
dot icon10/06/2013
Statement of company's objects
dot icon10/06/2013
Memorandum and Articles of Association
dot icon10/06/2013
Resolutions
dot icon10/06/2013
Resolutions
dot icon08/05/2013
Annual return made up to 2013-04-22 no member list
dot icon08/05/2013
Termination of appointment of Brian Paget as a director
dot icon08/05/2013
Termination of appointment of Sandra Smith as a director
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Appointment of Brian Paget as a director
dot icon25/07/2012
Appointment of Barrie Spencer as a director
dot icon17/05/2012
Annual return made up to 2012-04-22 no member list
dot icon17/05/2012
Termination of appointment of Nigel Turner as a director
dot icon27/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon17/01/2012
Registered office address changed from Dukeries Centre Park Street Worksop Nottinghamshire S80 1HH on 2012-01-17
dot icon31/05/2011
Annual return made up to 2011-04-22 no member list
dot icon21/04/2011
Registered office address changed from 86 Bridge Street Worksop Nottinghamshire S80 1JF United Kingdom on 2011-04-21
dot icon14/02/2011
Termination of appointment of Lynn Tupling as a director
dot icon14/02/2011
Appointment of Stephen Lee Saddington as a director
dot icon14/02/2011
Appointment of Ronald Edgar Gray as a secretary
dot icon14/02/2011
Appointment of Derek Wilkinson as a director
dot icon14/02/2011
Termination of appointment of Sylvia Lilley as a director
dot icon19/01/2011
Certificate of change of name
dot icon28/07/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon17/06/2010
Resolutions
dot icon17/06/2010
Change of name notice
dot icon22/04/2010
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
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Jane Elizabeth
Director
15/03/2024 - Present
1
Tupling, Lynn
Director
22/04/2010 - 24/11/2010
1
Farncombe, Sarah
Director
16/06/2016 - 28/06/2020
-
Diggles, Alan
Director
15/10/2013 - 26/08/2016
6
Paget, Brian John
Director
20/06/2012 - 21/03/2013
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASSETLAW COMMUNITY AND VOLUNTARY SERVICE

BASSETLAW COMMUNITY AND VOLUNTARY SERVICE is an(a) Active company incorporated on 22/04/2010 with the registered office located at C/O BCVS @THE PRIORY, The Old Abbey School, Priorswell Road, Worksop, Nottinghamshire S80 2BU. There are currently 8 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 BASSETLAW COMMUNITY AND VOLUNTARY SERVICE?

toggle

BASSETLAW COMMUNITY AND VOLUNTARY SERVICE is currently Active. It was registered on 22/04/2010 .

Where is BASSETLAW COMMUNITY AND VOLUNTARY SERVICE located?

toggle

BASSETLAW COMMUNITY AND VOLUNTARY SERVICE is registered at C/O BCVS @THE PRIORY, The Old Abbey School, Priorswell Road, Worksop, Nottinghamshire S80 2BU.

What does BASSETLAW COMMUNITY AND VOLUNTARY SERVICE do?

toggle

BASSETLAW COMMUNITY AND VOLUNTARY SERVICE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BASSETLAW COMMUNITY AND VOLUNTARY SERVICE?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-22 with no updates.