COMMUNITY AND VOLUNTARY PARTNERS

Register to unlock more data on OkredoRegister

COMMUNITY AND VOLUNTARY PARTNERS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06278215

Incorporation date

13/06/2007

Size

-

Contacts

Registered address

Registered address

Banner Jones, 24 Glumangate, Chesterfield S40 1UACopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2007)
dot icon04/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2019
Voluntary strike-off action has been suspended
dot icon19/03/2019
First Gazette notice for voluntary strike-off
dot icon07/03/2019
Application to strike the company off the register
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon14/08/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon13/08/2018
Notification of a person with significant control statement
dot icon13/08/2018
Registered office address changed from The Tangent Business Hub the Tangent Business Centre Weighbridge Road Shirebrook Mansfield NG20 8RX to Banner Jones 24 Glumangate Chesterfield S40 1UA on 2018-08-13
dot icon13/08/2018
Termination of appointment of Dorothy Gwendoline Willens as a director on 2018-01-05
dot icon13/08/2018
Termination of appointment of Corinne Danielle Yvonne Jesson as a director on 2017-11-29
dot icon13/08/2018
Termination of appointment of Helen Norah Lidgett as a director on 2017-11-24
dot icon13/08/2018
Termination of appointment of Sharon Challands as a director on 2017-11-29
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Appointment of Mr Jonathan Dawson as a secretary on 2017-04-24
dot icon07/07/2017
Termination of appointment of James Philip Jackson as a director on 2017-04-24
dot icon07/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon07/07/2017
Appointment of Mr Nicolas John Benedict Willens as a director on 2016-09-27
dot icon07/07/2017
Termination of appointment of Jennie Street as a director on 2016-07-30
dot icon07/07/2017
Termination of appointment of Lorna Wallace as a secretary on 2017-04-30
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/08/2016
Annual return made up to 2016-06-13 no member list
dot icon30/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/07/2015
Termination of appointment of Serena Perditha Bradshaw as a director on 2015-07-09
dot icon29/06/2015
Annual return made up to 2015-06-13 no member list
dot icon29/06/2015
Registered office address changed from The Tangent Business Hub the Tangent Business Centre Weighbridge Road Shirebrook Notts to The Tangent Business Hub the Tangent Business Centre Weighbridge Road Shirebrook Mansfield NG20 8RX on 2015-06-29
dot icon28/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/07/2014
Termination of appointment of Daphine Row as a director
dot icon09/07/2014
Annual return made up to 2014-06-13 no member list
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-06-13 no member list
dot icon02/05/2013
Registered office address changed from C/O Cvp Kitchencroft Oxcroft Lane Bolsover Derbyshire S44 6DW England on 2013-05-02
dot icon20/12/2012
Appointment of Mr Jonathan Dawson as a director
dot icon20/12/2012
Termination of appointment of Justina Wilkinson as a director
dot icon20/12/2012
Appointment of Ms Sharon Challands as a director
dot icon20/12/2012
Appointment of Mr George O'neil as a director
dot icon20/12/2012
Appointment of Mr James Philip Jackson as a director
dot icon20/12/2012
Appointment of Ms Jennie Street as a director
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-06-13 no member list
dot icon23/07/2012
Termination of appointment of Janice Cooper as a director
dot icon23/07/2012
Termination of appointment of Garry Slinn as a director
dot icon25/01/2012
Termination of appointment of Petras Kavaliunas as a director
dot icon29/12/2011
Resolutions
dot icon28/11/2011
Resolutions
dot icon21/11/2011
Memorandum and Articles of Association
dot icon27/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-06-13 no member list
dot icon14/04/2011
Termination of appointment of Doreen Potts as a director
dot icon14/04/2011
Termination of appointment of Joan Morley as a director
dot icon14/04/2011
Registered office address changed from Room 13 Community Education Centre Shirebrook Lower School Langwith Road Shirebrook Nottinghamshire NG20 8TF on 2011-04-14
dot icon25/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-13 no member list
dot icon05/07/2010
Director's details changed for Concillor Petras Kevin Thomas Kavaliunas on 2010-06-13
dot icon02/07/2010
Director's details changed for Garry Leslie Slinn on 2010-06-13
dot icon02/07/2010
Director's details changed for Doreen Rose Hilda Potts on 2010-06-13
dot icon02/07/2010
Director's details changed for Daphine Mary Row on 2010-06-13
dot icon02/07/2010
Director's details changed for Dorothy Gwendoline Willens on 2010-06-13
dot icon02/07/2010
Director's details changed for Janice Cooper on 2010-06-13
dot icon02/07/2010
Director's details changed for Justina Mary Wilkinson on 2010-06-13
dot icon02/07/2010
Director's details changed for Mrs Corinne Danielle Yvonne Jesson on 2010-06-13
dot icon02/07/2010
Director's details changed for Helen Norah Lidgett on 2010-06-13
dot icon09/12/2009
Appointment of Councillor Joan Morley as a director
dot icon04/12/2009
Appointment of Miss Serena Perditha Bradshaw as a director
dot icon03/12/2009
Appointment of Mrs Corinne Danielle Yvonne Jesson as a director
dot icon03/12/2009
Appointment of Concillor Petras Kevin Thomas Kavaliunas as a director
dot icon01/12/2009
Termination of appointment of Marilyn Redfern as a director
dot icon11/09/2009
Partial exemption accounts made up to 2009-03-31
dot icon15/06/2009
Annual return made up to 13/06/09
dot icon18/09/2008
Partial exemption accounts made up to 2008-03-31
dot icon04/09/2008
Annual return made up to 13/06/08
dot icon04/09/2008
Registered office changed on 04/09/2008 from community education centre shirebrook lower school langwith road shirebrook nottinghamshire NG20 8TF
dot icon04/09/2008
Secretary's change of particulars / lorna wallace / 01/07/2007
dot icon22/11/2007
New director appointed
dot icon20/11/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon13/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, James Philip
Director
15/11/2012 - 24/04/2017
2
Cooper, Janice
Director
17/07/2007 - 03/06/2012
2
Jesson, Corinne Danielle Yvonne
Director
17/09/2009 - 29/11/2017
-
Wallace, Lorna
Secretary
13/06/2007 - 30/04/2017
-
Dawson, Jonathan
Secretary
24/04/2017 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY AND VOLUNTARY PARTNERS

COMMUNITY AND VOLUNTARY PARTNERS is an(a) Dissolved company incorporated on 13/06/2007 with the registered office located at Banner Jones, 24 Glumangate, Chesterfield S40 1UA. 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 COMMUNITY AND VOLUNTARY PARTNERS?

toggle

COMMUNITY AND VOLUNTARY PARTNERS is currently Dissolved. It was registered on 13/06/2007 and dissolved on 04/06/2019.

Where is COMMUNITY AND VOLUNTARY PARTNERS located?

toggle

COMMUNITY AND VOLUNTARY PARTNERS is registered at Banner Jones, 24 Glumangate, Chesterfield S40 1UA.

What does COMMUNITY AND VOLUNTARY PARTNERS do?

toggle

COMMUNITY AND VOLUNTARY PARTNERS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY AND VOLUNTARY PARTNERS?

toggle

The latest filing was on 04/06/2019: Final Gazette dissolved via voluntary strike-off.