COUNCIL FOR VOLUNTARY SERVICE (MEDWAY)

Register to unlock more data on OkredoRegister

COUNCIL FOR VOLUNTARY SERVICE (MEDWAY)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02987866

Incorporation date

08/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Joiners Shop, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1994)
dot icon25/02/2026
Termination of appointment of Asha Rani Rita Graham as a director on 2026-02-12
dot icon04/12/2025
Termination of appointment of Toni Anne Clarke as a director on 2025-11-06
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon28/10/2025
Registered office address changed from Second Floor South, Fitted Rigging House South Anchor Wharf the Historical Dockyard Chatham Kent ME4 4TZ England to The Joiners Shop the Historic Dockyard Chatham Jent ME4 4TZ on 2025-10-28
dot icon28/10/2025
Director's details changed for Michelle Trumper on 2024-11-07
dot icon28/10/2025
Director's details changed for Mrs Toni Anne Clarke on 2025-10-01
dot icon28/10/2025
Director's details changed for Mrs Toni Anne Clarke on 2025-10-01
dot icon28/10/2025
Registered office address changed from The Joiners Shop the Historic Dockyard Chatham Jent ME4 4TZ England to The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Stephen Dennis Danton on 2025-10-01
dot icon28/10/2025
Director's details changed for Mrs Asha Rani Rita Graham on 2025-10-01
dot icon28/10/2025
Director's details changed for Mr Lawrence John Mcveigh on 2025-10-01
dot icon28/10/2025
Director's details changed for Mr Lawrence John Mcveigh on 2025-10-01
dot icon28/10/2025
Director's details changed for Mr Stephen Milford-Kemp on 2025-10-01
dot icon28/10/2025
Director's details changed for Mr Stephen Milford-Kemp on 2025-10-01
dot icon28/10/2025
Director's details changed for Michelle Trumper-Leitourgi on 2025-10-01
dot icon28/10/2025
Director's details changed for Michelle Trumper-Leitourgi on 2025-10-01
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Registered office address changed from 5a New Road Avenue Chatham Kent ME4 6BB to Second Floor South, Fitted Rigging House South Anchor Wharf the Historical Dockyard Chatham Kent ME4 4TZ on 2025-04-04
dot icon04/04/2025
Termination of appointment of Jamie Derek Mcconville as a director on 2025-02-11
dot icon19/03/2025
Termination of appointment of Louise Parker as a director on 2025-02-17
dot icon13/11/2024
Director's details changed for Mr Stephen Dennis Danton on 2024-06-25
dot icon12/11/2024
Appointment of Dr David Roger Stokes as a director on 2024-11-07
dot icon12/11/2024
Appointment of Ms Louise Parker as a director on 2024-11-07
dot icon12/11/2024
Appointment of Michelle Trumper as a director on 2024-11-07
dot icon12/11/2024
Director's details changed for Mrs Toni Anne Clarke on 2024-04-30
dot icon12/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Termination of appointment of Yasmin Qureshi as a director on 2024-08-13
dot icon07/03/2024
Termination of appointment of Lisa Sylvia Frances Riley as a director on 2024-02-08
dot icon04/01/2024
Termination of appointment of David William Green as a director on 2023-11-21
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Appointment of Mr Stephen Dennis Danton as a director on 2022-11-15
dot icon18/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Director's details changed for Mr Jamie Derek Mcconville on 2022-03-14
dot icon23/12/2021
Appointment of Yasmin Qureshi as a director on 2021-12-06
dot icon23/12/2021
Appointment of Mr Jamie Derek Mcconville as a director on 2021-12-06
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon22/10/2021
Director's details changed for Mrs Asha Rani Rita Graham on 2021-10-02
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2020
Appointment of Mrs Asha Rani Rita Graham as a director on 2020-11-26
dot icon03/12/2020
Appointment of Mr Stephen Milford-Kemp as a director on 2020-11-26
dot icon02/12/2020
Termination of appointment of Ian Walters as a director on 2020-11-26
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon02/09/2020
Director's details changed for Mr Peter Charles Stokes on 2020-09-01
dot icon05/12/2019
Termination of appointment of Bekere Miebe Ebaretonbofa-Morah as a director on 2019-11-27
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon20/09/2019
Termination of appointment of Louise Frances Rene Turner as a director on 2019-09-10
dot icon20/09/2019
Termination of appointment of Veenod Kumar Rama as a director on 2019-09-05
dot icon20/09/2019
Director's details changed for Mrs Toni Anne Clarke on 2019-08-01
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon29/11/2018
Appointment of Veenod Kumar Rama as a director on 2018-11-20
dot icon29/11/2018
Appointment of Mr Lawrence John Mcveigh as a director on 2018-11-20
dot icon29/11/2018
Appointment of Rev David William Green as a director on 2018-11-20
dot icon29/11/2018
Appointment of Mrs Bekere Miebe Ebaretonbofa-Morah as a director on 2018-11-20
dot icon29/11/2018
Appointment of Louise Frances Rene Turner as a director on 2018-11-20
dot icon16/11/2018
Director's details changed for Mrs Lisa Sylvia Frances Riley on 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon20/07/2018
Director's details changed for Mrs Toni Anne Clarke on 2018-07-06
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Termination of appointment of John Edwin Paton as a director on 2018-06-01
dot icon13/04/2018
Termination of appointment of Stephen Milford-Kemp as a director on 2018-03-26
dot icon30/11/2017
Appointment of Mr Ian Walters as a director on 2017-11-22
dot icon30/11/2017
Appointment of Mr Stephen Milford-Kemp as a director on 2017-11-22
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Termination of appointment of Paul Raymond Robinson as a director on 2017-04-30
dot icon17/03/2017
Memorandum and Articles of Association
dot icon17/03/2017
Resolutions
dot icon13/12/2016
Appointment of Mrs Lisa Sylvia Frances Riley as a director on 2016-11-15
dot icon13/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon29/06/2016
Termination of appointment of Nancy Rhiannon Hirst as a director on 2016-06-07
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-08 no member list
dot icon04/12/2015
Director's details changed for Mr Peter Charles Stokes on 2015-11-04
dot icon04/12/2015
Director's details changed for Nancy Rhiannon Hirst on 2015-11-04
dot icon04/12/2015
Termination of appointment of Heather Woolley as a director on 2015-11-04
dot icon04/12/2015
Termination of appointment of Heather Woolley as a director on 2015-11-04
dot icon04/12/2015
Termination of appointment of Jane Rosalind Howard as a secretary on 2014-11-04
dot icon25/09/2015
Termination of appointment of Barry Clout as a director on 2015-09-14
dot icon12/05/2015
Termination of appointment of Barnali Sen as a director on 2015-04-28
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-08 no member list
dot icon03/12/2014
Registered office address changed from Under1Roof 5a New Road Avenue Chatham Kent ME4 6BB to 5a New Road Avenue Chatham Kent ME4 6BB on 2014-12-03
dot icon03/12/2014
Appointment of Mr Gordon David Viggers as a director on 2014-10-10
dot icon03/12/2014
Termination of appointment of John Noel Guy as a director on 2014-09-02
dot icon10/01/2014
Annual return made up to 2013-11-08 no member list
dot icon10/01/2014
Appointment of Mr Barry Clout as a director
dot icon10/01/2014
Appointment of Mr John Noel Guy as a director
dot icon10/01/2014
Termination of appointment of Preet Chander as a director
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/06/2013
Termination of appointment of Martin Featherstone as a secretary
dot icon14/06/2013
Appointment of Mrs Jane Rosalind Howard as a secretary
dot icon13/12/2012
Appointment of Barnali Sen as a director
dot icon13/12/2012
Appointment of Heather Woolley as a director
dot icon13/12/2012
Appointment of John Edwin Paton as a director
dot icon06/12/2012
Termination of appointment of Susan Holmes as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-08 no member list
dot icon20/04/2012
Termination of appointment of Antonia Lancaster as a director
dot icon16/11/2011
Termination of appointment of Azhar Mahmood as a director
dot icon09/11/2011
Annual return made up to 2011-11-08 no member list
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/08/2011
Termination of appointment of Gary Woodward as a director
dot icon17/05/2011
Termination of appointment of Carol Legg as a director
dot icon13/01/2011
Termination of appointment of Paul Channon as a director
dot icon25/11/2010
Appointment of Mrs Preet Chander as a director
dot icon23/11/2010
Full accounts made up to 2010-03-31
dot icon19/11/2010
Appointment of Mr Paul Raymond Robinson as a director
dot icon15/11/2010
Annual return made up to 2010-11-08 no member list
dot icon24/06/2010
Termination of appointment of Angela Jenkins as a director
dot icon24/06/2010
Termination of appointment of Vir Bhatia as a director
dot icon23/06/2010
Appointment of Antonia Lancaster as a director
dot icon16/04/2010
Termination of appointment of Susanne Hockley as a director
dot icon25/01/2010
Appointment of Nancy Rhiannon Hirst as a director
dot icon25/01/2010
Appointment of Carol Jane Legg as a director
dot icon25/01/2010
Appointment of Gary Peter Woodward as a director
dot icon14/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2009
Termination of appointment of Craig Kennett as a director
dot icon09/11/2009
Annual return made up to 2009-11-08 no member list
dot icon09/11/2009
Director's details changed for Angela Joyce Jenkins on 2009-11-08
dot icon09/11/2009
Director's details changed for Peter Charles Stokes on 2009-11-08
dot icon09/11/2009
Director's details changed for Susan Holmes on 2009-11-08
dot icon09/11/2009
Director's details changed for Toni Anne Clarke on 2009-11-08
dot icon09/11/2009
Director's details changed for Paul Stewart Channon on 2009-11-08
dot icon09/11/2009
Director's details changed for Azhar Mahmood on 2009-11-08
dot icon09/11/2009
Director's details changed for Susanne Beatrix Hockley on 2009-11-08
dot icon09/11/2009
Director's details changed for Dr Craig Nader Kennett on 2009-11-08
dot icon09/11/2009
Director's details changed for Vir Chand Bhatia on 2009-11-08
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon21/11/2008
Annual return made up to 08/11/08
dot icon20/11/2008
Director appointed susan holmes
dot icon20/11/2008
Director appointed paul stewart channon
dot icon07/11/2008
Registered office changed on 07/11/2008 from 5A new road avenue chatham kent ME4 6BG
dot icon07/11/2008
Secretary's change of particulars / martin featherstone / 15/10/2008
dot icon07/11/2008
Appointment terminated director alan street
dot icon09/10/2008
Appointment terminated director anthony crowcroft
dot icon04/09/2008
Appointment terminated director rosemary shand
dot icon25/07/2008
Appointment terminated director prabhashankar thanki
dot icon14/07/2008
Appointment terminated director arti patel
dot icon08/01/2008
Director resigned
dot icon23/11/2007
Annual return made up to 08/11/07
dot icon08/11/2007
Full accounts made up to 2007-03-31
dot icon04/06/2007
Director resigned
dot icon07/01/2007
New director appointed
dot icon07/01/2007
New director appointed
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
New director appointed
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon24/11/2006
Annual return made up to 08/11/06
dot icon15/05/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon17/02/2006
New secretary appointed
dot icon17/11/2005
Annual return made up to 08/11/05
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon10/11/2005
Secretary resigned
dot icon10/11/2005
Director resigned
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon18/07/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon29/11/2004
Annual return made up to 08/11/04
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon13/09/2004
New director appointed
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon21/11/2003
Annual return made up to 08/11/03
dot icon11/11/2003
Director resigned
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon20/10/2003
Full accounts made up to 2003-03-31
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon14/08/2003
Registered office changed on 14/08/03 from: admirals offices chatham historic dockyard chatham kent ME4 4TZ
dot icon27/06/2003
New director appointed
dot icon25/01/2003
Particulars of mortgage/charge
dot icon25/11/2002
Annual return made up to 08/11/02
dot icon08/11/2002
New director appointed
dot icon08/11/2002
New director appointed
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Director resigned
dot icon16/10/2002
Full accounts made up to 2002-03-31
dot icon29/08/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Director resigned
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon27/11/2001
Annual return made up to 08/11/01
dot icon22/11/2001
Registered office changed on 22/11/01 from: 15A new road avenue chatham kent ME4 6BA
dot icon22/11/2001
Director's particulars changed
dot icon22/11/2001
Director's particulars changed
dot icon12/09/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Annual return made up to 08/11/00
dot icon06/10/2000
New director appointed
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon22/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
Annual return made up to 08/11/99
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon02/08/1999
New secretary appointed
dot icon20/07/1999
Secretary resigned
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
Director resigned
dot icon23/05/1999
Director resigned
dot icon13/04/1999
Certificate of change of name
dot icon21/02/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
Annual return made up to 08/11/98
dot icon10/02/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon15/12/1997
Annual return made up to 08/11/97
dot icon11/12/1997
New director appointed
dot icon23/09/1997
Full accounts made up to 1997-03-31
dot icon23/09/1997
Secretary resigned
dot icon18/09/1997
New secretary appointed;new director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Director resigned
dot icon20/01/1997
New director appointed
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
Annual return made up to 08/11/96
dot icon29/08/1996
Full accounts made up to 1996-03-31
dot icon20/06/1996
New director appointed
dot icon07/05/1996
Director resigned
dot icon26/10/1995
Annual return made up to 08/11/95
dot icon14/06/1995
New director appointed
dot icon26/05/1995
Accounting reference date notified as 31/03
dot icon08/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Louise
Director
07/11/2024 - 17/02/2025
5
Milford-Kemp, Stephen
Director
26/11/2020 - Present
5
Clarke, Toni Anne
Director
15/11/2000 - 06/11/2025
4
Danton, Stephen Dennis
Director
15/11/2022 - Present
3
Mcconville, Jamie Derek
Director
06/12/2021 - 11/02/2025
6

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 COUNCIL FOR VOLUNTARY SERVICE (MEDWAY)

COUNCIL FOR VOLUNTARY SERVICE (MEDWAY) is an(a) Active company incorporated on 08/11/1994 with the registered office located at The Joiners Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ. There are currently 7 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 COUNCIL FOR VOLUNTARY SERVICE (MEDWAY)?

toggle

COUNCIL FOR VOLUNTARY SERVICE (MEDWAY) is currently Active. It was registered on 08/11/1994 .

Where is COUNCIL FOR VOLUNTARY SERVICE (MEDWAY) located?

toggle

COUNCIL FOR VOLUNTARY SERVICE (MEDWAY) is registered at The Joiners Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does COUNCIL FOR VOLUNTARY SERVICE (MEDWAY) do?

toggle

COUNCIL FOR VOLUNTARY SERVICE (MEDWAY) operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COUNCIL FOR VOLUNTARY SERVICE (MEDWAY)?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Asha Rani Rita Graham as a director on 2026-02-12.