DERBYSHIRE DALES COUNCIL FOR VOLUNTARY SERVICE

Register to unlock more data on OkredoRegister

DERBYSHIRE DALES COUNCIL FOR VOLUNTARY SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04428280

Incorporation date

30/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Agricultural Business Centre, Agricultural Way, Bakewell, Derbyshire DE45 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon25/03/2026
Termination of appointment of Helen Elizabeth Bovey as a director on 2026-03-24
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Appointment of Mr Timothy Peter Furness as a director on 2025-11-13
dot icon16/09/2025
Termination of appointment of Gillian Louise Geddes as a director on 2025-09-11
dot icon16/09/2025
Termination of appointment of Wendy Louise Amis as a director on 2025-09-11
dot icon05/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon27/03/2025
Termination of appointment of Shane Chaddha as a director on 2025-03-26
dot icon27/03/2025
Director's details changed for Mr Martin John Townsend on 2025-03-27
dot icon27/03/2025
Director's details changed for Mrs Gillian Louise Geddes on 2025-03-27
dot icon27/03/2025
Appointment of Mr Noel Paul Fowler as a director on 2025-03-27
dot icon26/03/2025
Appointment of Mr Martin John Townsend as a secretary on 2025-03-26
dot icon17/03/2025
Termination of appointment of Neil John Moulden as a secretary on 2025-03-17
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Termination of appointment of Carolyn Joy Jennings as a director on 2024-09-25
dot icon26/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon10/05/2024
Termination of appointment of Grant Scott Lloyd Forrest as a director on 2024-05-09
dot icon02/10/2023
Appointment of Dr Shane Chaddha as a director on 2023-09-27
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Termination of appointment of Anthony James Morley as a director on 2023-07-13
dot icon13/07/2023
Appointment of Cllr Marilyn Amy Franks as a director on 2023-07-13
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon29/09/2022
Appointment of Mr Grant Scott Lloyd Forrest as a director on 2022-09-21
dot icon29/09/2022
Appointment of Mrs Wendy Louise Amis as a director on 2022-09-21
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Appointment of Mrs Carolyn Joy Jennings as a director on 2022-05-12
dot icon16/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon31/03/2022
Termination of appointment of Beverley Elizabeth Alison Shephard as a director on 2022-03-24
dot icon26/01/2022
Resolutions
dot icon06/01/2022
Memorandum and Articles of Association
dot icon02/11/2021
Termination of appointment of Sheila Winlow as a director on 2021-10-21
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon18/05/2021
Termination of appointment of Janet Elizabeth Walker as a director on 2021-05-13
dot icon02/02/2021
Appointment of Mrs Sheila Winlow as a director on 2021-02-01
dot icon14/10/2020
Termination of appointment of Georgia Jill Litherland as a director on 2020-10-13
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon07/05/2020
Appointment of Ms Helen Elizabeth Bovey as a director on 2020-04-30
dot icon24/02/2020
Appointment of Mrs Janet Elizabeth Walker as a director on 2020-01-23
dot icon20/02/2020
Termination of appointment of Anthony Godbehere as a director on 2020-02-20
dot icon31/10/2019
Appointment of Mr Anthony James Morley as a director on 2019-10-17
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Termination of appointment of Susan Hobson as a director on 2019-06-03
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon03/04/2019
Appointment of Mr Philip Allen Stanyer as a director on 2019-03-21
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Appointment of Ms Georgia Jill Litherland as a director on 2018-07-19
dot icon27/07/2018
Appointment of Mr Anthony Godbehere as a director on 2018-07-19
dot icon08/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/10/2016
Director's details changed for Mrs Beverley Alison Shepherd on 2016-10-31
dot icon31/10/2016
Director's details changed for Mr Martin John Townsend on 2016-10-31
dot icon23/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-04-30 no member list
dot icon29/03/2016
Appointment of Mrs Beverley Alison Shepherd as a director on 2016-03-11
dot icon26/02/2016
Termination of appointment of Nicola Riley as a director on 2016-02-26
dot icon09/02/2016
Termination of appointment of Janet Russum Ford as a director on 2016-02-09
dot icon09/02/2016
Termination of appointment of Nigel Kevin Johns as a director on 2016-02-09
dot icon22/10/2015
Termination of appointment of Helena Corton as a director on 2015-10-19
dot icon13/10/2015
Appointment of Mrs Susan Hobson as a director on 2015-10-08
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/05/2015
Termination of appointment of Jacqueline Nora Bevan as a director on 2015-05-05
dot icon11/05/2015
Annual return made up to 2015-04-30 no member list
dot icon11/05/2015
Termination of appointment of Adele Ruth Metcalfe as a director on 2014-10-07
dot icon15/12/2014
Appointment of Miss Nicola Riley as a director on 2014-12-09
dot icon25/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/08/2014
Termination of appointment of Jason Melvyn Beaumont as a director on 2014-08-12
dot icon06/05/2014
Annual return made up to 2014-04-30 no member list
dot icon23/10/2013
Termination of appointment of Helena Stubbs as a director
dot icon20/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/07/2013
Appointment of Mr Jason Melvyn Beaumont as a director
dot icon14/05/2013
Annual return made up to 2013-04-30 no member list
dot icon03/05/2013
Termination of appointment of Geoff Gee as a director
dot icon02/04/2013
Appointment of Mrs Helena Corton as a director
dot icon28/03/2013
Appointment of Professor Janet Russum Ford as a director
dot icon26/03/2013
Appointment of Mr Nigel Kevin Johns as a director
dot icon26/03/2013
Appointment of Mr Martin John Townsend as a director
dot icon01/11/2012
Termination of appointment of Peter Stone as a director
dot icon01/11/2012
Termination of appointment of Paul Bradley as a director
dot icon02/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/05/2012
Appointment of Mr Geoff Alan Gee as a director
dot icon09/05/2012
Annual return made up to 2012-04-30 no member list
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/07/2011
Appointment of Cllr Jacqueline Nora Bevan as a director
dot icon11/05/2011
Annual return made up to 2011-04-30 no member list
dot icon08/04/2011
Termination of appointment of Geoffrey Gee as a director
dot icon08/04/2011
Termination of appointment of Albert Catt as a director
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Director's details changed for Paul Anthony Bradley on 2010-04-28
dot icon06/05/2010
Director's details changed for Geoffrey Alan Gee on 2010-04-28
dot icon06/05/2010
Director's details changed for Gillian Louise Geddes on 2010-04-28
dot icon06/05/2010
Director's details changed for Adele Ruth Metcalfe on 2010-04-28
dot icon06/05/2010
Director's details changed for Helena Maxine Stubbs on 2010-04-28
dot icon06/05/2010
Annual return made up to 2010-04-30 no member list
dot icon07/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/05/2009
Annual return made up to 30/04/09
dot icon19/05/2009
Appointment terminated director patricia hall
dot icon25/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/05/2008
Annual return made up to 30/04/08
dot icon08/04/2008
Director appointed geoffrey alan gee
dot icon08/01/2008
Registered office changed on 08/01/08 from: council offices 3 bath street bakewell derbyshire DE45 1BY
dot icon26/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon12/10/2007
Director resigned
dot icon21/08/2007
Full accounts made up to 2007-03-31
dot icon15/08/2007
Director resigned
dot icon14/05/2007
Annual return made up to 30/04/07
dot icon28/07/2006
Full accounts made up to 2006-03-31
dot icon26/05/2006
Annual return made up to 30/04/06
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon25/11/2005
Director resigned
dot icon25/11/2005
New secretary appointed
dot icon10/10/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon18/08/2005
Full accounts made up to 2005-03-31
dot icon23/05/2005
Annual return made up to 30/04/05
dot icon23/05/2005
Secretary resigned
dot icon07/02/2005
Director resigned
dot icon27/10/2004
New secretary appointed
dot icon27/10/2004
New director appointed
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/08/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon19/05/2004
Annual return made up to 30/04/04
dot icon25/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/09/2003
Director resigned
dot icon20/09/2003
New secretary appointed
dot icon20/09/2003
Secretary resigned;director resigned
dot icon20/09/2003
New director appointed
dot icon20/09/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon07/05/2003
Annual return made up to 30/04/03
dot icon05/11/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon30/04/2002
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
30/04/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanyer, Philip Allen
Director
21/03/2019 - Present
10
Geddes, Gillian Louise
Director
30/04/2002 - 11/09/2025
2
Townsend, Martin John
Director
21/03/2013 - Present
4
Bovey, Helen Elizabeth
Director
30/04/2020 - 24/03/2026
6
Furness, Timothy Peter
Director
13/11/2025 - Present
7

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 DERBYSHIRE DALES COUNCIL FOR VOLUNTARY SERVICE

DERBYSHIRE DALES COUNCIL FOR VOLUNTARY SERVICE is an(a) Active company incorporated on 30/04/2002 with the registered office located at Agricultural Business Centre, Agricultural Way, Bakewell, Derbyshire DE45 1AH. 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 DERBYSHIRE DALES COUNCIL FOR VOLUNTARY SERVICE?

toggle

DERBYSHIRE DALES COUNCIL FOR VOLUNTARY SERVICE is currently Active. It was registered on 30/04/2002 .

Where is DERBYSHIRE DALES COUNCIL FOR VOLUNTARY SERVICE located?

toggle

DERBYSHIRE DALES COUNCIL FOR VOLUNTARY SERVICE is registered at Agricultural Business Centre, Agricultural Way, Bakewell, Derbyshire DE45 1AH.

What does DERBYSHIRE DALES COUNCIL FOR VOLUNTARY SERVICE do?

toggle

DERBYSHIRE DALES COUNCIL FOR VOLUNTARY SERVICE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DERBYSHIRE DALES COUNCIL FOR VOLUNTARY SERVICE?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with no updates.