COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE

Register to unlock more data on OkredoRegister

COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02940823

Incorporation date

20/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ecumenical Centre, Northway, Skelmersdale WN8 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1994)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Appointment of Ms Paula Marie Gamester as a director on 2025-03-27
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon17/08/2023
Appointment of Mr Paul White as a director on 2023-05-31
dot icon17/08/2023
Appointment of Ms Ruth Scarrott as a director on 2023-05-31
dot icon17/08/2023
Appointment of Mr Victor Thomas Citarella as a director on 2023-05-31
dot icon03/07/2023
Termination of appointment of Robert Godson as a director on 2023-05-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-03-30
dot icon13/12/2022
Registered office address changed from Certacs House 10-12 Westgate Skelmersdale West Lancashire WN8 8AZ to Ecumenical Centre Northway Skelmersdale WN8 6LU on 2022-12-13
dot icon27/09/2022
Appointment of Mr John Davis as a director on 2021-11-25
dot icon27/09/2022
Appointment of Ms Sian Jay as a director on 2021-11-25
dot icon07/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon25/03/2022
Termination of appointment of Geoffrey Charles Jowett as a director on 2022-03-25
dot icon25/03/2022
Termination of appointment of Clare Ware as a director on 2022-03-25
dot icon25/03/2022
Termination of appointment of Martin Ronald Ford as a director on 2022-03-25
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon10/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/06/2021
Termination of appointment of Julie Ann Broadbent as a director on 2021-05-28
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon22/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon22/07/2020
Termination of appointment of Mary Walker as a director on 2020-07-22
dot icon16/01/2020
Termination of appointment of Anita Louise Abram as a director on 2020-01-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Termination of appointment of Colin Edward Warwick as a director on 2019-10-01
dot icon30/07/2019
Director's details changed for Ms Mary Walker on 2019-07-23
dot icon08/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon04/07/2019
Appointment of Mr Colin Edward Warwick as a director on 2019-04-03
dot icon13/06/2019
Appointment of Mr Martin Ronald Ford as a director on 2019-04-03
dot icon13/05/2019
Appointment of Mr Geoffrey Charles Jowett as a director on 2019-04-03
dot icon07/03/2019
Termination of appointment of David Stanley as a director on 2019-01-15
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon10/07/2018
Appointment of Mrs Clare Ware as a director on 2018-02-27
dot icon10/07/2018
Appointment of Mr Robert Godson as a director on 2018-02-27
dot icon10/07/2018
Termination of appointment of Susan Alison Murrin-Bailey as a director on 2018-02-27
dot icon10/07/2018
Termination of appointment of David Maxwell Pryce as a director on 2018-07-03
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon04/07/2016
Appointment of Mr David Maxwell Pryce as a director on 2015-11-16
dot icon27/06/2016
Appointment of Mr David Stanley as a director on 2015-11-22
dot icon23/06/2016
Termination of appointment of Maureen Ethel Prescilla Baldwin as a director on 2015-09-16
dot icon22/06/2016
Appointment of Mrs Julie Ann Broadbent as a director on 2015-02-18
dot icon02/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-07-01 no member list
dot icon02/07/2015
Termination of appointment of Elizabeth Ann Blamires as a director on 2015-05-27
dot icon29/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon03/11/2014
Director's details changed for Mrs Sue Murrin Bailey on 2014-10-27
dot icon03/11/2014
Director's details changed for Mrs Maureen Baldwin on 2014-10-27
dot icon03/11/2014
Termination of appointment of Leigh Andrew Boyton as a director on 2014-09-29
dot icon22/10/2014
Registered office address changed from The Ecumenical Centre Northway Skelmersdale West Lancs WN8 6LU to Certacs House 10-12 Westgate Skelmersdale West Lancashire WN8 8AZ on 2014-10-22
dot icon29/07/2014
Termination of appointment of Alexander Mcminn as a director on 2013-12-10
dot icon24/07/2014
Annual return made up to 2014-07-01 no member list
dot icon24/04/2014
Registered office address changed from the Ecumenical Centre Northway Skelmersdale Lancashire WN8 6LU on 2014-04-24
dot icon15/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/09/2013
Appointment of Mrs Sue Murrin Bailey as a director
dot icon04/09/2013
Termination of appointment of Frederick Mcclenaghan as a director
dot icon02/07/2013
Annual return made up to 2013-07-01 no member list
dot icon01/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-07-01 no member list
dot icon17/05/2012
Termination of appointment of Michael Neal as a director
dot icon10/05/2012
Appointment of Mrs Anita Louise Abram as a director
dot icon10/05/2012
Termination of appointment of Alan Lewis as a director
dot icon10/05/2012
Termination of appointment of Michael Neal as a secretary
dot icon16/09/2011
Accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-07-01 no member list
dot icon09/11/2010
Accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-07-01 no member list
dot icon01/07/2010
Director's details changed for Mrs Maureen Baldwin on 2010-07-01
dot icon01/07/2010
Director's details changed for Dr Alexander Mcminn on 2010-07-01
dot icon01/07/2010
Director's details changed for Leigh Andrew Boyton on 2010-07-01
dot icon01/07/2010
Director's details changed for Mr Alan Lewis on 2010-07-01
dot icon01/07/2010
Director's details changed for Mr Frederick Hugh Mcclenaghan on 2010-07-01
dot icon01/07/2010
Director's details changed for Elizabeth Ann Blamires on 2010-07-01
dot icon25/02/2010
Accounts made up to 2009-03-31
dot icon03/08/2009
Annual return made up to 20/06/09
dot icon03/08/2009
Director appointed mrs maureen baldwin
dot icon03/08/2009
Director appointed mr alan lewis
dot icon22/01/2009
Accounts made up to 2008-03-31
dot icon22/10/2008
Appointment terminated director ian cash
dot icon24/06/2008
Annual return made up to 20/06/08
dot icon24/06/2008
Appointment terminated director robert barnish
dot icon24/06/2008
Appointment terminated director edward fenlon
dot icon07/03/2008
Director appointed elizabeth blamires
dot icon27/02/2008
Appointment terminated director peter rouse
dot icon27/02/2008
Appointment terminated director eleanor maddocks
dot icon27/02/2008
Appointment terminated director robert johnstone
dot icon27/02/2008
Appointment terminated director maureen ainscough
dot icon15/02/2008
Registered office changed on 15/02/08 from: 49 westgate skelmersdale lancashire WN8 8LP
dot icon26/11/2007
Accounts made up to 2007-03-31
dot icon18/09/2007
Director resigned
dot icon29/06/2007
Annual return made up to 20/06/07
dot icon20/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon29/06/2006
Annual return made up to 20/06/06
dot icon29/06/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon16/01/2006
Accounts for a small company made up to 2005-03-31
dot icon30/11/2005
Director resigned
dot icon30/11/2005
New director appointed
dot icon30/06/2005
Annual return made up to 20/06/05
dot icon13/10/2004
New director appointed
dot icon08/09/2004
Secretary resigned;director resigned
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
New director appointed
dot icon27/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon15/07/2004
Annual return made up to 20/06/04
dot icon22/06/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon26/08/2003
Director resigned
dot icon26/08/2003
New director appointed
dot icon21/08/2003
Annual return made up to 20/06/03
dot icon21/08/2003
Director resigned
dot icon21/08/2003
Director resigned
dot icon21/08/2003
Director resigned
dot icon21/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon20/08/2003
Accounts made up to 2003-03-31
dot icon02/08/2002
Accounts made up to 2002-03-31
dot icon06/07/2002
New director appointed
dot icon06/07/2002
Annual return made up to 20/06/02
dot icon21/09/2001
Accounts made up to 2001-03-31
dot icon06/09/2001
Annual return made up to 20/06/01
dot icon28/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New secretary appointed
dot icon10/08/2001
New director appointed
dot icon29/12/2000
Accounts made up to 2000-03-31
dot icon01/09/2000
New director appointed
dot icon01/09/2000
Annual return made up to 20/06/00
dot icon30/01/2000
Accounts made up to 1999-03-31
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
Annual return made up to 20/06/99
dot icon08/03/1999
New secretary appointed
dot icon25/01/1999
Accounts made up to 1998-03-31
dot icon01/09/1998
Annual return made up to 20/06/98
dot icon12/12/1997
Accounts made up to 1997-03-31
dot icon01/10/1997
Annual return made up to 20/06/97
dot icon01/10/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Director resigned
dot icon28/01/1997
Director resigned
dot icon28/01/1997
Accounts made up to 1996-03-31
dot icon13/06/1996
Annual return made up to 20/06/96
dot icon13/06/1996
New secretary appointed
dot icon27/11/1995
Director resigned
dot icon27/11/1995
Director resigned
dot icon29/09/1995
Director resigned
dot icon29/09/1995
Director resigned
dot icon29/09/1995
Director resigned
dot icon29/09/1995
Director resigned
dot icon29/09/1995
Director resigned
dot icon29/09/1995
New director appointed
dot icon21/09/1995
Accounts for a small company made up to 1995-03-31
dot icon14/09/1995
Secretary resigned;new secretary appointed
dot icon14/06/1995
Annual return made up to 20/06/95
dot icon30/03/1995
Director resigned
dot icon06/07/1994
Director resigned
dot icon06/07/1994
New director appointed
dot icon06/07/1994
New director appointed
dot icon06/07/1994
New director appointed
dot icon01/07/1994
Accounting reference date notified as 31/03
dot icon20/06/1994
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
01/07/2026
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
30/03/2026
dot iconNext due on
30/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jay, Sian
Director
25/11/2021 - Present
-
Davis, John
Director
25/11/2021 - Present
-
Godson, Robert
Director
27/02/2018 - 31/05/2023
-
White, Paul
Director
31/05/2023 - Present
3
Citarella, Victor Thomas
Director
31/05/2023 - Present
13

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 WEST LANCASHIRE

COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE is an(a) Active company incorporated on 20/06/1994 with the registered office located at Ecumenical Centre, Northway, Skelmersdale WN8 6LU. 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 COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE?

toggle

COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE is currently Active. It was registered on 20/06/1994 .

Where is COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE located?

toggle

COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE is registered at Ecumenical Centre, Northway, Skelmersdale WN8 6LU.

What does COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE do?

toggle

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

What is the latest filing for COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.