STAFFORDSHIRE COUNCIL OF VOLUNTARY YOUTH SERVICES
Status | ACTIVE |
Company No. | 06876220 |
Category | |
Incorporated | 14 Apr 2009 |
Age | 15 years, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Mary Knighton
Documents
Termination director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Thys
Documents
Appoint person director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Hatcher
Documents
Appoint person director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Gratton
Documents
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
Termination director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Recine
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Leigh
Documents
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
Appoint person director company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Teresa Ellis
Documents
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
Appoint person secretary company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Deborah Julie Mason
Documents
Termination secretary company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Halls
Documents
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
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Donna Mary Tavernor
Documents
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Joseph Jackson
Documents
Termination director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Pusey
Documents
Termination director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Lucas
Documents
Termination director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Potts
Documents
Termination director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Cotton
Documents
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
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
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Thomas Ringrose
Documents
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
Termination secretary company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victor 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
Change date: 2010-04-14
Officer name: Graham Townsend
Documents
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
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
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
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
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Dart
Documents
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
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
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Townsend
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Thomas Ringrose
Documents
Appoint person director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kelvin John Stephens
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed maureen elizabeth recine
Documents
Legacy
Date: 29 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed graham townsend
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed john frederick barker
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed peter gerard lucas
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed colonel david lennox leigh
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed jeremy david cotton
Documents
Some Companies
2 MARSHALLS ROAD,BELFAST,BT5 6SR
Number: | NI016428 |
Status: | ACTIVE |
Category: | Public Limited Company |
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 |
PLEASANT LODGE,GUILDFORD,GU2 4HZ
Number: | 04631920 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP CREWE HOUSE,DAVENTRY,NN11 4GH
Number: | 10966063 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MAPLEWELL DRIVE,LEICESTER,LE4 1BD
Number: | 10936993 |
Status: | ACTIVE |
Category: | Private Limited Company |