CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE

Register to unlock more data on OkredoRegister

CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03731848

Incorporation date

12/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 - 18 Arbury Court, Cambridge CB4 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1999)
dot icon31/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon30/03/2026
Termination of appointment of Elizabeth Clare Forbes as a director on 2026-03-01
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Termination of appointment of Kulbir Singh as a director on 2022-11-23
dot icon25/11/2022
Termination of appointment of Andrew Thomas Cogan as a director on 2022-11-23
dot icon25/11/2022
Appointment of Karen Angel Ridley as a director on 2022-11-23
dot icon21/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon23/12/2020
Appointment of Miss Nichola Jane Glen as a director on 2020-12-16
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon26/11/2019
Termination of appointment of Edward Thomas Stadnik as a director on 2019-11-04
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Appointment of Mrs Elizabeth Clare Forbes as a director on 2019-02-11
dot icon14/08/2019
Appointment of Mr Kulbir Singh as a director on 2019-02-11
dot icon22/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon22/03/2019
Appointment of Ms Flora Raffai as a director on 2018-11-19
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon10/11/2017
Termination of appointment of Mark John Mccormack as a director on 2017-06-16
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon13/03/2017
Appointment of Mr Andrew Cogan as a director on 2017-02-28
dot icon14/12/2016
Termination of appointment of Nikola Jane Wrigley as a director on 2016-11-28
dot icon14/12/2016
Termination of appointment of Susie Elisabeth Halksworth as a director on 2016-12-07
dot icon14/12/2016
Registered office address changed from Llandaff Chambers 2 Regent Street Cambridge CB2 1AX to 16 - 18 Arbury Court Cambridge CB4 2JQ on 2016-12-14
dot icon14/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-12 no member list
dot icon18/03/2016
Appointment of Mr Mark John Mccormack as a director on 2015-12-11
dot icon26/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/06/2015
Appointment of Mr Edward Thomas Stadnik as a director on 2015-04-01
dot icon10/06/2015
Appointment of Ms Susie Elisabeth Halksworth as a director on 2015-04-01
dot icon02/06/2015
Termination of appointment of Mark Richard Freeman as a director on 2014-12-01
dot icon29/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-12
dot icon14/04/2015
Appointment of Mr Mark Richard Freeman as a secretary on 2015-04-01
dot icon14/04/2015
Termination of appointment of Jez Reeve as a secretary on 2015-04-01
dot icon19/03/2015
Annual return made up to 2015-03-12 no member list
dot icon18/03/2015
Termination of appointment of Grahame Peter Radford as a director on 2014-11-14
dot icon05/12/2014
Appointment of Mr Mark Richard Freeman as a director on 2014-12-01
dot icon19/11/2014
Termination of appointment of Martin Crawford Clark as a director on 2014-11-11
dot icon04/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-12 no member list
dot icon13/01/2014
Resolutions
dot icon06/12/2013
Memorandum and Articles of Association
dot icon11/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-12 no member list
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon21/03/2012
Appointment of Grahame Peter Radford as a director on 2012-01-10
dot icon19/03/2012
Annual return made up to 2012-03-12 no member list
dot icon01/02/2012
Termination of appointment of Andrew Paul Gardner as a director on 2011-07-05
dot icon01/02/2012
Termination of appointment of Julia Harkness as a director on 2012-01-10
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-12 no member list
dot icon10/12/2010
Appointment of Nikola Jane Wrigley as a director
dot icon29/11/2010
Appointment of Julia Harkness as a director
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-12 no member list
dot icon22/03/2010
Director's details changed for Dr Martin Clark on 2009-11-10
dot icon22/03/2010
Director's details changed for Mr Andrew Paul Gardner on 2009-11-10
dot icon17/12/2009
Resolutions
dot icon08/12/2009
Termination of appointment of Ruth Rogers as a director
dot icon31/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/08/2009
Director's change of particulars / andrew gardener / 12/08/2009
dot icon04/08/2009
Director appointed dr martin crawford clark
dot icon17/03/2009
Annual return made up to 12/03/09
dot icon17/03/2009
Appointment terminated director susie halksworth
dot icon17/03/2009
Appointment terminated director caroline bolton-smith
dot icon05/12/2008
Director appointed andrew paul gardener
dot icon02/12/2008
Full accounts made up to 2008-03-31
dot icon19/06/2008
Auditor's resignation
dot icon20/03/2008
Annual return made up to 12/03/08
dot icon20/03/2008
Appointment terminated director luke mallett
dot icon20/03/2008
Appointment terminated director geraldine bird
dot icon20/03/2008
Appointment terminated director sheila smith rawnsley
dot icon02/01/2008
Full accounts made up to 2007-03-31
dot icon23/11/2007
Resolutions
dot icon07/06/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon01/04/2007
Annual return made up to 12/03/07
dot icon03/03/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon11/12/2006
New secretary appointed
dot icon11/12/2006
Secretary resigned
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon21/03/2006
Annual return made up to 12/03/06
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon25/04/2005
Annual return made up to 12/03/05
dot icon25/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
New secretary appointed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon08/06/2004
Annual return made up to 12/03/04
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon10/12/2003
New director appointed
dot icon14/04/2003
Annual return made up to 12/03/03
dot icon08/02/2003
Full accounts made up to 2002-03-31
dot icon06/01/2003
New director appointed
dot icon12/04/2002
New director appointed
dot icon12/04/2002
Annual return made up to 12/03/02
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon24/05/2001
Annual return made up to 12/03/01
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
Annual return made up to 12/03/00
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
Full accounts made up to 2000-03-31
dot icon21/05/2001
Restoration by order of the court
dot icon26/12/2000
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2000
First Gazette notice for compulsory strike-off
dot icon12/03/1999
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
12/03/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, Mary
Director
11/11/1999 - Present
18
Talbot, Rachel Dorothy Louise
Director
27/11/2006 - Present
5
Wrigley, Nikola Jane
Director
12/10/2010 - 28/11/2016
4
Fulton, Elaine Elizabeth
Director
12/03/1999 - 25/03/2000
3
Freeman, Mark Richard
Director
01/12/2014 - 01/12/2014
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+
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 CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE

CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE is an(a) Active company incorporated on 12/03/1999 with the registered office located at 16 - 18 Arbury Court, Cambridge CB4 2JQ. There are currently 6 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 CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE?

toggle

CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE is currently Active. It was registered on 12/03/1999 .

Where is CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE located?

toggle

CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE is registered at 16 - 18 Arbury Court, Cambridge CB4 2JQ.

What does CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE do?

toggle

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

What is the latest filing for CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-12 with no updates.