BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED

Register to unlock more data on OkredoRegister

BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01501746

Incorporation date

13/06/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Engine House, Veridion Way, Erith DA18 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1980)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Appointment of Mrs Laura Rey as a secretary on 2025-11-03
dot icon04/11/2025
Termination of appointment of Jattinder Rai as a secretary on 2025-11-03
dot icon23/06/2025
Termination of appointment of Amma Manso as a director on 2025-06-11
dot icon23/06/2025
Termination of appointment of Yeukai Taruvinga as a director on 2025-06-11
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon21/05/2025
Termination of appointment of Susan Quirk as a director on 2024-09-01
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/08/2024
Appointment of Ms Yeukai Taruvinga as a director on 2024-01-24
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon11/06/2024
Termination of appointment of Clair Johnson as a director on 2024-05-07
dot icon11/06/2024
Termination of appointment of Tania Bushell as a director on 2024-05-07
dot icon11/06/2024
Termination of appointment of Sophie Leedham as a director on 2024-05-07
dot icon11/06/2024
Termination of appointment of Sue Quirk as a director on 2024-05-07
dot icon03/03/2024
Appointment of Ms Amma Manso as a director on 2021-07-21
dot icon01/03/2024
Director's details changed for Ms Amma Manso on 2024-03-01
dot icon01/03/2024
Director's details changed for Ms Sue Quirk on 2024-03-01
dot icon29/02/2024
Appointment of Ms Yeukai Junior Taruvinga as a director on 2024-01-24
dot icon29/02/2024
Appointment of Ms Sue Quirk as a director on 2021-07-21
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon07/06/2023
Registered office address changed from Crayford Manor House Mayplace Road East Dartford DA1 4HB to Engine House Veridion Way Erith DA18 4AL on 2023-06-07
dot icon04/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Resolutions
dot icon22/12/2022
Statement of company's objects
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon30/06/2022
Termination of appointment of Juli Atkinson as a director on 2022-05-06
dot icon02/03/2022
Appointment of Ms Jattinder Rai as a secretary on 2022-01-01
dot icon02/03/2022
Termination of appointment of Vikki Wilkinson as a secretary on 2021-11-12
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Appointment of Ms Amma Manso as a director on 2021-07-21
dot icon07/10/2021
Appointment of Ms Sue Quirk as a director on 2021-07-21
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon10/05/2021
Director's details changed for Mr Nigel Adams on 2021-05-10
dot icon07/05/2021
Appointment of Ms Lisa Michelle Hancock as a director on 2021-04-21
dot icon07/05/2021
Appointment of Ms Sophie Leedham as a director on 2021-01-27
dot icon05/05/2021
Termination of appointment of Terry Murphy as a director on 2021-01-27
dot icon05/05/2021
Termination of appointment of Patricia Anne Giles as a director on 2021-01-27
dot icon05/05/2021
Termination of appointment of Steve Davies as a director on 2021-01-27
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon14/05/2020
Appointment of Mr Nigel Adams as a director on 2019-10-17
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon20/09/2018
Termination of appointment of Michelle Lesley Martin as a director on 2017-09-27
dot icon20/09/2018
Termination of appointment of Nicola North as a director on 2017-09-27
dot icon09/03/2018
Notification of a person with significant control statement
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon25/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon08/08/2017
Termination of appointment of Tracie Dempster as a director on 2017-04-20
dot icon12/05/2017
Secretary's details changed for Ms Sakthi Suriyaprakasam on 2017-05-12
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Appointment of Ms Tania Bushell as a director on 2015-10-20
dot icon12/08/2016
Appointment of Ms Juli Atkinson as a director on 2015-10-20
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon11/08/2016
Termination of appointment of Linda Whitby as a director on 2016-02-04
dot icon27/01/2016
Appointment of Ms Nicola North as a director on 2014-09-29
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-08-01 no member list
dot icon28/08/2015
Appointment of Ms Clair Johnson as a director on 2014-07-09
dot icon28/08/2015
Termination of appointment of Brian Jones as a director on 2015-07-13
dot icon28/08/2015
Appointment of Ms Michelle Lesley Martin as a director on 2014-09-29
dot icon28/08/2015
Termination of appointment of Barbara Seeley as a director on 2015-02-03
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-01 no member list
dot icon21/08/2014
Appointment of Mr Steve Davies as a director on 2014-07-09
dot icon21/08/2014
Appointment of Ms Tracie Dempster as a director on 2014-07-09
dot icon20/08/2014
Termination of appointment of Faozia Sultana Rashid as a director on 2014-07-09
dot icon20/08/2014
Termination of appointment of Abutaleb Muhammed Fazlur Rashid as a director on 2014-07-09
dot icon20/08/2014
Termination of appointment of Kevin William Mclaren as a director on 2014-07-09
dot icon20/08/2014
Termination of appointment of Raymond William Hudson as a director on 2014-07-09
dot icon20/08/2014
Termination of appointment of Donal Edward Anthony Lonergan as a director on 2014-07-09
dot icon20/08/2014
Termination of appointment of Autar Singh Hundal as a director on 2014-07-09
dot icon20/08/2014
Termination of appointment of Gurcharan Singh Dhesi as a director on 2014-07-09
dot icon20/08/2014
Registered office address changed from Crayford Manor House Mayplace Road East Dartford DA1 4HB England to Crayford Manor House Mayplace Road East Dartford DA1 4HB on 2014-08-20
dot icon19/08/2014
Registered office address changed from 8 Brampton Road Bexleyheath Kent DA7 4EY to Crayford Manor House Mayplace Road East Dartford DA1 4HB on 2014-08-19
dot icon30/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-08-01 no member list
dot icon08/08/2013
Termination of appointment of Julie Bristow as a secretary
dot icon08/08/2013
Termination of appointment of Pamela Crawford as a director
dot icon08/08/2013
Appointment of Ms Sakthi Suriyaprakasam as a secretary
dot icon03/04/2013
Appointment of Ms Julie Margaret Magdalene Bristow as a secretary
dot icon03/04/2013
Termination of appointment of Janet Smith as a secretary
dot icon18/03/2013
Termination of appointment of Nellie Berwick as a director
dot icon03/10/2012
Appointment of Mr Ray Hudson as a director
dot icon03/10/2012
Termination of appointment of Godfrey Batson as a director
dot icon20/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-08-01 no member list
dot icon01/08/2012
Appointment of Mr Terry Murphy as a director
dot icon01/08/2012
Termination of appointment of Peter Coulter as a director
dot icon07/12/2011
Termination of appointment of Alison Baker as a director
dot icon22/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-08-01 no member list
dot icon16/08/2011
Appointment of Ms Alison Jane Baker as a director
dot icon07/06/2011
Termination of appointment of Harry Smith as a director
dot icon07/06/2011
Termination of appointment of Brenda Clayton as a director
dot icon16/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-01 no member list
dot icon09/08/2010
Director's details changed for Mrs Barbara Seeley on 2010-08-01
dot icon06/08/2010
Director's details changed for Mrs Faozia Sultana Rashid on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Donal Edward Anthony Lonergan on 2010-08-01
dot icon06/08/2010
Director's details changed for Kevin William Mclaren on 2010-08-01
dot icon06/08/2010
Director's details changed for Brian Jones on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Gurcharan Singh Dhesi on 2010-08-01
dot icon06/08/2010
Director's details changed for Mrs Pamela Crawford on 2010-08-01
dot icon06/08/2010
Director's details changed for Patricia Anne Giles on 2010-08-01
dot icon06/08/2010
Director's details changed for Brenda Clayton on 2010-08-01
dot icon06/08/2010
Director's details changed for Autar Singh Hundal on 2010-08-01
dot icon06/08/2010
Director's details changed for Nellie Myrtle Berwick on 2010-08-01
dot icon06/08/2010
Director's details changed for Godfrey Denis Batson on 2010-08-01
dot icon06/08/2010
Secretary's details changed for Janet Elizabeth Smith on 2010-08-01
dot icon04/11/2009
Appointment of Dr Abutaleb Muhammed Fazlur Rashid as a director
dot icon17/08/2009
Director appointed peter rex coulter
dot icon08/08/2009
Full accounts made up to 2009-03-31
dot icon08/08/2009
Annual return made up to 01/08/09
dot icon08/08/2009
Appointment terminated director thomas brady
dot icon08/08/2009
Appointment terminated director john bell
dot icon26/08/2008
Annual return made up to 01/08/08
dot icon22/08/2008
Partial exemption accounts made up to 2008-03-31
dot icon08/08/2007
Annual return made up to 01/08/07
dot icon08/08/2007
Full accounts made up to 2007-03-31
dot icon08/09/2006
New director appointed
dot icon25/08/2006
Annual return made up to 01/08/06
dot icon11/08/2006
Full accounts made up to 2006-03-31
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon26/08/2005
Annual return made up to 01/08/05
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon09/08/2004
Annual return made up to 01/08/04
dot icon13/08/2003
Full accounts made up to 2003-03-31
dot icon13/08/2003
Annual return made up to 01/08/03
dot icon12/08/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
Annual return made up to 01/08/02
dot icon08/08/2002
Full accounts made up to 2002-03-31
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Director resigned
dot icon17/08/2001
New director appointed
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
Annual return made up to 01/08/01
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon28/11/2000
Director resigned
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon08/08/2000
Annual return made up to 01/08/00
dot icon26/07/2000
New director appointed
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon05/08/1999
New director appointed
dot icon05/08/1999
Annual return made up to 01/08/99
dot icon05/08/1999
New director appointed
dot icon05/08/1999
Full accounts made up to 1999-03-31
dot icon29/09/1998
Director resigned
dot icon19/08/1998
Full accounts made up to 1998-03-31
dot icon29/07/1998
Director resigned
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Annual return made up to 01/08/98
dot icon14/05/1998
Director resigned
dot icon24/09/1997
Accounts for a small company made up to 1997-03-31
dot icon06/08/1997
Annual return made up to 01/08/97
dot icon09/04/1997
Director resigned
dot icon07/08/1996
Accounts for a small company made up to 1996-03-31
dot icon07/08/1996
Annual return made up to 01/08/96
dot icon16/02/1996
New director appointed
dot icon15/02/1996
Secretary resigned;new secretary appointed;director resigned
dot icon14/02/1996
New director appointed
dot icon30/08/1995
Accounts for a small company made up to 1995-03-31
dot icon30/08/1995
Annual return made up to 01/08/95
dot icon17/05/1995
Director resigned
dot icon06/08/1994
Annual return made up to 01/08/94
dot icon06/08/1994
Director resigned
dot icon06/08/1994
Director resigned
dot icon06/08/1994
Director resigned
dot icon06/08/1994
Director resigned;new director appointed
dot icon06/08/1994
Director resigned;new director appointed
dot icon06/08/1994
Accounts for a small company made up to 1994-03-31
dot icon10/01/1994
Registered office changed on 10/01/94 from: 41A broadway bexleyheath kent DA6 7JT
dot icon07/09/1993
Full accounts made up to 1993-03-31
dot icon19/08/1993
Director resigned
dot icon19/08/1993
Director's particulars changed;director resigned;new director appointed
dot icon19/08/1993
Director resigned;new director appointed
dot icon19/08/1993
Annual return made up to 08/08/93
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon12/08/1992
Director resigned
dot icon12/08/1992
Annual return made up to 08/08/92
dot icon10/12/1991
New director appointed
dot icon18/09/1991
Director resigned;new director appointed
dot icon18/09/1991
New director appointed
dot icon18/09/1991
New director appointed
dot icon18/09/1991
Annual return made up to 09/08/91
dot icon20/08/1991
Full accounts made up to 1991-03-31
dot icon18/09/1990
Full accounts made up to 1990-03-31
dot icon14/09/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon14/08/1990
Annual return made up to 08/08/90
dot icon08/12/1989
Secretary resigned;new secretary appointed
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon27/11/1989
Annual return made up to 22/08/89
dot icon30/03/1989
Full accounts made up to 1988-03-31
dot icon30/03/1989
Annual return made up to 18/07/88
dot icon29/04/1988
Full accounts made up to 1987-03-31
dot icon29/04/1988
Return made up to 27/07/87; full list of members
dot icon28/04/1987
Annual return made up to 29/09/86
dot icon20/03/1987
Full accounts made up to 1986-03-31
dot icon13/06/1980
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
22/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Lisa Michelle
Director
21/04/2021 - Present
3
Taruvinga, Yeukai Junior
Director
24/01/2024 - Present
5
Adams, Nigel
Director
17/10/2019 - Present
1
Bushell, Tania
Director
20/10/2015 - 07/05/2024
-
Manso, Amma
Director
21/07/2021 - Present
-

Persons with Significant Control

2
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 BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED

BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED is an(a) Active company incorporated on 13/06/1980 with the registered office located at Engine House, Veridion Way, Erith DA18 4AL. There are currently 5 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 BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED?

toggle

BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED is currently Active. It was registered on 13/06/1980 .

Where is BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED located?

toggle

BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED is registered at Engine House, Veridion Way, Erith DA18 4AL.

What does BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED do?

toggle

BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.