COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE - SKELMERSDALE


Company Profile Company Filings

Overview

COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SKELMERSDALE ENGLAND and has the status: Active.
COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE was incorporated 30 years ago on 20/06/1994 and has the registered number: 02940823. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.

COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE - SKELMERSDALE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 30/03/2023 30/12/2024

Registered Office

ECUMENICAL CENTRE
SKELMERSDALE
WN8 6LU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN DAVIS Jan 1951 British Director 2021-11-25 CURRENT
VICTOR THOMAS CITARELLA May 1951 British Director 2023-05-31 CURRENT
MS SIAN JAY Sep 1960 British Director 2021-11-25 CURRENT
MS RUTH SCARROTT Mar 1983 British Director 2023-05-31 CURRENT
MR PAUL WHITE Jul 1973 British Director 2023-05-31 CURRENT
MR ROBERT ANDREW JOHNSTONE Jul 1952 British Director 2003-10-23 UNTIL 2008-01-10 RESIGNED
ELEANOR MADDOCKS May 1944 British Director 1994-06-20 UNTIL 1995-04-01 RESIGNED
MR MARTIN RONALD FORD Jan 1961 British Director 2019-04-03 UNTIL 2022-03-25 RESIGNED
ELEANOR MADDOCKS May 1944 British Director 2006-10-06 UNTIL 2008-01-10 RESIGNED
ANTHONY LEWIS Mar 1971 British Director 2000-12-13 UNTIL 2006-04-25 RESIGNED
MR ALAN LEWIS May 1957 British Director 2008-11-11 UNTIL 2012-03-15 RESIGNED
ELEANOR MADDOCKS May 1944 British Director 1996-09-16 UNTIL 2005-09-20 RESIGNED
MR GEOFFREY CHARLES JOWETT Jan 1948 British Director 2019-04-03 UNTIL 2022-03-25 RESIGNED
JOYCE JONES Sep 1949 British Director 1996-09-16 UNTIL 2004-07-28 RESIGNED
ELIZABETH CAROLE JONES Dec 1953 British Director 1996-09-16 UNTIL 2000-12-13 RESIGNED
MR ROBERT ANDREW JOHNSTONE Jul 1952 British Director 1998-11-19 UNTIL 2003-07-03 RESIGNED
DR ALEXANDER MCMINN Dec 1932 British Director 2006-10-06 UNTIL 2013-12-10 RESIGNED
MR ALAN JOHNSTON Sep 1947 White British Director 1994-06-23 UNTIL 1995-09-25 RESIGNED
MR JOHN KEVIN HODGES Jul 1945 British Director 1996-09-16 UNTIL 2007-07-12 RESIGNED
KENNETH HARRIS Sep 1956 British Director 1994-06-20 UNTIL 2003-07-21 RESIGNED
MR TERENCE KELLY Nov 1951 British Director 1994-06-20 UNTIL 1995-11-13 RESIGNED
STEPHEN JOHN VARTOUKIAN Secretary 1994-06-20 UNTIL 1995-09-07 RESIGNED
SUSAN SIM Feb 1951 British Secretary 1995-09-07 UNTIL 1996-05-30 RESIGNED
PETER JOSEPH RAINFORD May 1960 British Secretary 1996-05-30 UNTIL 1998-12-16 RESIGNED
REVEREND MICHAEL ANTHONY NEAL Jan 1959 British Secretary 2004-08-02 UNTIL 2011-07-01 RESIGNED
RICHARD CHARLES CAVAGHAN Jun 1953 British Secretary 1999-02-24 UNTIL 2001-04-30 RESIGNED
JOYCE JONES Sep 1949 British Secretary 2001-07-11 UNTIL 2004-07-28 RESIGNED
MAUREEN DOROTHY AINSCOUGH Mar 1933 British Director 2003-07-03 UNTIL 2008-01-10 RESIGNED
LAURA ANNE DAVIDSON Aug 1966 British Director 1994-06-20 UNTIL 1996-09-16 RESIGNED
IAN STUART CASH Sep 1958 British Director 1998-11-19 UNTIL 2008-10-01 RESIGNED
MRS JULIE ANN BROADBENT Aug 1955 British Director 2015-02-18 UNTIL 2021-05-28 RESIGNED
LEIGH ANDREW BOYTON Jun 1949 British Director 2004-09-16 UNTIL 2014-09-29 RESIGNED
MAVIS BOND Jun 1928 British Director 1994-06-23 UNTIL 1995-09-25 RESIGNED
ELIZABETH ANN BLAMIRES Jul 1947 British Director 2000-12-07 UNTIL 2003-07-03 RESIGNED
ELIZABETH ANN BLAMIRES Jul 1947 British Director 2008-01-10 UNTIL 2015-05-27 RESIGNED
MARJORIE BARTON Dec 1924 British Director 1994-06-20 UNTIL 1995-09-25 RESIGNED
PHYLLIS EVANS Sep 1930 British Director 1994-06-20 UNTIL 1995-11-20 RESIGNED
MR ROBERT ALAN BARNISH Apr 1930 British Director 1994-06-20 UNTIL 1994-06-23 RESIGNED
MRS MAUREEN ETHEL PRESCILLA BALDWIN Apr 1944 British Director 2009-03-03 UNTIL 2015-09-16 RESIGNED
MR FREDERICK HUGH MCCLENAGHAN Jun 1943 British Director 2003-07-03 UNTIL 2012-11-06 RESIGNED
ELIZABETH LYN AHERN Jan 1950 British Director 2001-07-11 UNTIL 2003-07-03 RESIGNED
ARTHUR DAVID ADLEN Feb 1949 British Director 1998-11-19 UNTIL 2001-04-30 RESIGNED
MRS ANITA LOUISE ABRAM Mar 1946 British Director 2011-11-16 UNTIL 2020-01-01 RESIGNED
MR ROBERT ALAN BARNISH Apr 1930 British Director 2000-01-17 UNTIL 2008-05-29 RESIGNED
EDWARD PHILIP FENLON Sep 1968 British Director 2006-10-06 UNTIL 2008-05-29 RESIGNED
RICHARD CHARLES CAVAGHAN Jun 1953 British Director 1995-09-25 UNTIL 2001-04-30 RESIGNED
MR ROBERT GODSON Jul 1960 British Director 2018-02-27 UNTIL 2023-05-31 RESIGNED
MRS SUSAN ALISON MURRIN-BAILEY Sep 1964 British Director 2012-11-06 UNTIL 2018-02-27 RESIGNED
REVEREND MICHAEL ANTHONY NEAL Jan 1959 British Director 1998-11-19 UNTIL 2011-07-01 RESIGNED
PATRICK MCELHINNEY Feb 1932 British Director 2005-09-20 UNTIL 2006-01-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARERS UK LONDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
WEST LANCASHIRE CIVIC TRUST LIMITED ORMSKIRK ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 4 TO 6) LTD TEWKESBURY ENGLAND Active DORMANT 98000 - Residents property management
HANOVER GATE MANSIONS PROPERTY MANAGEMENT (BLOCKS 1 TO 3) LTD TEWKESBURY UNITED KINGDOM Active DORMANT 98000 - Residents property management
MAHARISHI SCHOOL TRUST LTD ORMSKIRK ENGLAND Active FULL 85200 - Primary education
WIGAN AND LEIGH COUNCIL FOR VOLUNTARY SERVICE SKELMERSDALE ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WLCS LTD ORMSKIRK ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ASSIST (INDEPENDENCE) UK MANCHESTER Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
MIDSTREAM (WEST LANCS) LIMITED SKELMERSDALE Active SMALL 85410 - Post-secondary non-tertiary education
MYAWARE DERBY Active SMALL 88990 - Other social work activities without accommodation n.e.c.
SKILLS FOR CARE LTD LEEDS Active GROUP 85590 - Other education n.e.c.
WLCVS LIMITED SKELMERSDALE Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
SOUTH WEST LANCASHIRE INDEPENDENT COMMUNITY ADVICE NETWORK LTD SKELMERSDALE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HANOVER GATE MANSIONS LIMITED TEWKESBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE TYN-Y-NANT CHRISTIAN CENTRE WIRRAL Active TOTAL EXEMPTION FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
SKELMERSDALE COMMUNITY FOOD INITIATIVE LIMITED SKELMERSDALE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
TRINITY EXTENDED SCHOOL SERVICES LIMITED SKELMERSDALE Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
THE SILVER LINE HELPLINE LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
RED ROSE RECOVERY LANCASHIRE PRESTON ENGLAND Active SMALL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH WEST LANCASHIRE INDEPENDENT COMMUNITY ADVICE NETWORK LTD SKELMERSDALE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AN INCLUSIVE FUTURE C.I.C. SKELMERSDALE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
EMPOWER THE INVISIBLE PROJECT C.I.C. SKELMERSDALE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.