STAFFORDSHIRE COUNCIL OF VOLUNTARY YOUTH SERVICES

Philanthropy House Priestley Court Philanthropy House Priestley Court, Stafford, ST18 0LQ, Staffordshire, England
StatusACTIVE
Company No.06876220
Category
Incorporated14 Apr 2009
Age15 years, 21 days
JurisdictionEngland Wales

SUMMARY

STAFFORDSHIRE COUNCIL OF VOLUNTARY YOUTH SERVICES is an active with number 06876220. It was incorporated 15 years, 21 days ago, on 14 April 2009. The company address is Philanthropy House Priestley Court Philanthropy House Priestley Court, Stafford, ST18 0LQ, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-09

Old address: 42a Eastgate Street Stafford Staffordshire ST16 2LY

New address: Philanthropy House Priestley Court Staffordshire Technology Park Stafford Staffordshire ST18 0LQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Matthew Field

Termination date: 2022-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teejay Dowe

Appointment date: 2022-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Moody

Termination date: 2022-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-20

Officer name: Mr Alexander William Wood

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-20

Officer name: Miss Alana Kate Wheat

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Adam Joseph Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvin John Stephens

Termination date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Ms Lisa Jayne Bone

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Hopkins

Appointment date: 2019-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Donna Mary Tavernor

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Mary Knighton

Termination date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: Amy Naomi Preece

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nicola Jane Leadbetter

Change date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Mr Kelvin John Stephens

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Keith Walker

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Protano

Termination date: 2018-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-24

Officer name: Kelvin John Stephens

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Karen Tanner

Appointment date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Protano

Appointment date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Ellis

Termination date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Nigel Armitage-Smith

Termination date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Mr Jeremy David Cotton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Mrs Caroline Simmons

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Miss Nicola Jane Leadbetter

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Mr Alastair Nigel Armitage-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Gratton

Termination date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-12

Officer name: Colin Thomas Ringrose

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Thomas Ringrose

Termination date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: Mr Bruce Matthew Field

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Naomi Preece

Appointment date: 2015-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fredrick Barker

Termination date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Mark Hatcher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-13

Officer name: Kelvin John Stephens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Mary Knighton

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Thys

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hatcher

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Gratton

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Recine

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leigh

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Address

Type: AD01

Old address: Friars Mill Friars Terrace Stafford Staffordshire ST17 4DX

Change date: 2011-12-08

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Teresa Ellis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Deborah Julie Mason

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Halls

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Donna Mary Tavernor

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Joseph Jackson

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Pusey

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lucas

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Potts

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Cotton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Thomas Ringrose

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Victor Bernard Thys

Documents

Change person director company with change date

Date: 28 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colonel David Lennox Leigh

Change date: 2010-04-14

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victor Thys

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Graham Townsend

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: John Fredrick Barker

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Barbara Potts

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Maureen Elizabeth Recine

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Peter Gerard Lucas

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Dart

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Phillip Edward Pusey

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy David Cotton

Change date: 2010-04-14

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Townsend

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Thomas Ringrose

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kelvin John Stephens

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed maureen elizabeth recine

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed graham townsend

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed john frederick barker

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed peter gerard lucas

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed colonel david lennox leigh

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed jeremy david cotton

Documents

View document PDF


Some Companies

ALCHEM PLC

2 MARSHALLS ROAD,BELFAST,BT5 6SR

Number:NI016428
Status:ACTIVE
Category:Public Limited Company

BLACK DIAMOND VOYAGE L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL029624
Status:ACTIVE
Category:Limited Partnership

CCM SPECIALIST & COMPLIANCE SERVICES LTD

TRIDENT HOUSE LOWER GROUND FLOOR,LONDON,SE1 8QW

Number:02053684
Status:ACTIVE
Category:Private Limited Company

CHACONNE PRODUCTIONS LTD

PLEASANT LODGE,GUILDFORD,GU2 4HZ

Number:04631920
Status:ACTIVE
Category:Private Limited Company

EN FRANCAIS LIMITED

BISHOP CREWE HOUSE,DAVENTRY,NN11 4GH

Number:10966063
Status:ACTIVE
Category:Private Limited Company

ROBOT ROBOT LTD

16 MAPLEWELL DRIVE,LEICESTER,LE4 1BD

Number:10936993
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source