COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT

Register to unlock more data on OkredoRegister

COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05020016

Incorporation date

20/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Northfleet Veterans Club The Hill, Northfleet, Gravesend, Kent DA11 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2004)
dot icon02/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon26/01/2026
Termination of appointment of Peter Brian Scollard as a director on 2026-01-19
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Appointment of Mrs Sarah Catherine Maybourne as a director on 2023-02-08
dot icon03/08/2023
Director's details changed for Andrew Upstill on 2023-08-03
dot icon03/08/2023
Termination of appointment of Diane Morton as a director on 2023-03-07
dot icon03/08/2023
Termination of appointment of Alan Michael Ridgers as a director on 2023-03-31
dot icon03/08/2023
Termination of appointment of Avtar Singh Sandhu as a director on 2023-06-05
dot icon03/08/2023
Termination of appointment of Carol Lesley Stone as a director on 2023-03-31
dot icon03/08/2023
Termination of appointment of Janet Thornton as a director on 2023-05-10
dot icon03/08/2023
Appointment of Mr Peter Brian Scollard as a director on 2023-05-10
dot icon03/08/2023
Appointment of Mrs Genevieve Princess Jones as a director on 2023-02-08
dot icon23/01/2023
Termination of appointment of Susan Ann Hart as a secretary on 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Director's details changed for Ms Diane Morton on 2022-09-29
dot icon29/09/2022
Termination of appointment of Susan Hart as a director on 2022-09-29
dot icon29/09/2022
Appointment of Ms Susan Ann Hart as a secretary on 2022-09-29
dot icon29/09/2022
Appointment of Mrs Carol Lesley Stone as a director on 2022-09-29
dot icon29/09/2022
Appointment of Ms Diane Morton as a director on 2022-09-29
dot icon29/09/2022
Director's details changed for Mrs Susan Hart on 2022-09-29
dot icon29/09/2022
Termination of appointment of Marilyn Keating as a secretary on 2022-09-29
dot icon10/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon20/01/2021
Director's details changed for Mrs Susan Hart on 2021-01-20
dot icon03/06/2020
Appointment of Ms Janet Thornton as a director on 2020-02-27
dot icon23/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon17/01/2020
Termination of appointment of Christine Monks as a director on 2019-05-14
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon26/10/2018
Full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon15/01/2018
Termination of appointment of Mark Walker as a director on 2017-12-13
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon01/02/2017
Termination of appointment of Pauline Joy Annetts as a director on 2017-01-13
dot icon07/12/2016
Full accounts made up to 2016-03-31
dot icon26/10/2016
Appointment of Mrs Susan Hart as a director on 2016-10-04
dot icon30/09/2016
Termination of appointment of Martin Robert Regan as a director on 2016-04-29
dot icon16/02/2016
Annual return made up to 2016-01-20 no member list
dot icon12/02/2016
Appointment of Cllr Alan Michael Ridgers as a director on 2015-05-19
dot icon12/02/2016
Termination of appointment of Peter Francis Webber as a director on 2015-09-22
dot icon12/02/2016
Termination of appointment of Colin William Caller as a director on 2015-05-18
dot icon19/11/2015
Full accounts made up to 2015-03-31
dot icon19/10/2015
Appointment of Mrs Christine Monks as a director on 2015-09-22
dot icon19/10/2015
Termination of appointment of Mandy Dabb as a director on 2015-09-22
dot icon22/01/2015
Annual return made up to 2015-01-20 no member list
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon15/12/2014
Appointment of Mrs Mandy Dabb as a director on 2014-11-14
dot icon24/10/2014
Termination of appointment of Elayne Marian Teresa Oxley as a director on 2014-01-21
dot icon24/10/2014
Termination of appointment of Mary Norma Cresswell-Forrester as a director on 2014-05-27
dot icon20/01/2014
Annual return made up to 2014-01-20 no member list
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon26/09/2013
Termination of appointment of Genevieve Jones as a director
dot icon06/03/2013
Annual return made up to 2013-01-20 no member list
dot icon13/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-01-20
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon10/12/2012
Appointment of Cllr Avtar Singh Sandhu as a director
dot icon10/12/2012
Appointment of Cllr Colin William Caller as a director
dot icon17/05/2012
Termination of appointment of Steven Brown as a director
dot icon17/05/2012
Termination of appointment of Leslie Hills as a director
dot icon13/04/2012
Registered office address changed from , Riverside Community Centre Dickens Road, Gravesend, Kent, DA12 2JY on 2012-04-13
dot icon14/02/2012
Annual return made up to 2012-01-20 no member list
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon08/09/2011
Appointment of Mrs Elayne Marian Teresa Oxley as a director
dot icon08/09/2011
Appointment of Mrs Pauline Joy Annetts as a director
dot icon21/01/2011
Annual return made up to 2011-01-20 no member list
dot icon12/01/2011
Appointment of Ms Genevieve Princess Jones as a director
dot icon12/01/2011
Termination of appointment of Dev Sharma as a director
dot icon12/01/2011
Termination of appointment of Debbie Bowler as a director
dot icon12/11/2010
Full accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-20 no member list
dot icon25/01/2010
Director's details changed for Peter Webber on 2010-01-25
dot icon25/01/2010
Director's details changed for Martin Robert Regan on 2010-01-25
dot icon25/01/2010
Director's details changed for Steven Hamilton Brown on 2010-01-25
dot icon25/01/2010
Director's details changed for Mark Walker on 2010-01-25
dot icon25/01/2010
Director's details changed for Andrew Upstill on 2010-01-25
dot icon25/01/2010
Director's details changed for Ms Mary Norma Cresswell-Forrester on 2010-01-25
dot icon25/01/2010
Director's details changed for Councillor Leslie Thomas Hills on 2010-01-25
dot icon25/01/2010
Secretary's details changed for Mrs Marilyn Keating on 2010-01-25
dot icon25/01/2010
Director's details changed for Debbie Bowler on 2010-01-25
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon08/08/2009
Memorandum and Articles of Association
dot icon05/08/2009
Certificate of change of name
dot icon22/01/2009
Annual return made up to 20/01/09
dot icon27/11/2008
Director appointed peter webber
dot icon27/11/2008
Director appointed mary cresswell-forrester
dot icon27/11/2008
Director appointed mark walker
dot icon11/11/2008
Appointment terminated director gurdial rai
dot icon11/11/2008
Appointment terminated director heather robinson
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon18/08/2008
Registered office changed on 18/08/2008 from, enterprise house, 8 essex road, dartford, kent, DA1 2AU
dot icon13/05/2008
Auditor's resignation
dot icon12/02/2008
Resolutions
dot icon28/01/2008
Annual return made up to 20/01/08
dot icon28/01/2008
Director's particulars changed
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon21/12/2007
Memorandum and Articles of Association
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Director resigned
dot icon04/10/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
Secretary resigned
dot icon04/08/2007
New director appointed
dot icon04/08/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon04/04/2007
Full accounts made up to 2006-03-31
dot icon12/03/2007
New director appointed
dot icon19/02/2007
Annual return made up to 20/01/07
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon17/01/2006
Annual return made up to 20/01/06
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon18/11/2005
Director resigned
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon07/02/2005
Annual return made up to 20/01/05
dot icon28/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon19/07/2004
New secretary appointed
dot icon28/06/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon14/04/2004
New director appointed
dot icon20/01/2004
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
20/01/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Genevieve Princess
Director
08/02/2023 - Present
7
Jones, Genevieve Princess
Director
04/11/2010 - 25/09/2012
7
Stone, Carol Lesley
Director
29/09/2022 - 31/03/2023
5
Sandhu, Avtar Singh
Director
01/05/2011 - 05/06/2023
10
Scollard, Peter Brian
Director
10/05/2023 - 19/01/2026
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 NORTH WEST KENT

COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT is an(a) Active company incorporated on 20/01/2004 with the registered office located at Northfleet Veterans Club The Hill, Northfleet, Gravesend, Kent DA11 9EU. There are currently 3 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 NORTH WEST KENT?

toggle

COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT is currently Active. It was registered on 20/01/2004 .

Where is COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT located?

toggle

COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT is registered at Northfleet Veterans Club The Hill, Northfleet, Gravesend, Kent DA11 9EU.

What does COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT do?

toggle

COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT 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 NORTH WEST KENT?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-20 with no updates.