NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE - NOTTINGHAM


Company Profile Company Filings

Overview

NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NOTTINGHAM ENGLAND and has the status: Active.
NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE was incorporated 26 years ago on 05/02/1998 and has the registered number: 03505634. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE - NOTTINGHAM

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LOXLEY HOUSE
NOTTINGHAM
NG2 3NG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NOTTINGHAM COUNCIL FOR VOLUNTARY SERVICE (until 04/05/2010)

Confirmation Statements

Last Statement Next Statement Due
21/12/2023 04/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER DAVID BALL Jun 1962 British Director 2019-01-29 CURRENT
COUNCILLOR EUNICE FAY CAMPBELL-CLARK Apr 1954 British Director 2023-08-17 CURRENT
MR WILL BURCHELL Oct 1979 British Director 2022-05-24 CURRENT
MR MICHAEL ANTHONY KHOURI-BENT Dec 1964 British Director 2019-04-29 CURRENT
MATTHEW WILLIAM POSANER Mar 1967 British Director 2023-08-17 CURRENT
MRS JANE TODD Mar 1951 British Director 2022-05-23 CURRENT
ANTONIO PENNACCHIA May 1942 Italian Director 2004-10-18 UNTIL 2006-02-16 RESIGNED
MS PATRICIA MARY STOAT Apr 1947 British Director 1999-10-28 UNTIL 2005-10-13 RESIGNED
PROFESSOR JOHN DAVID STANCER Jan 1940 British Director 2001-10-29 UNTIL 2004-07-21 RESIGNED
IAN MACLURE SMELLIE Dec 1930 British Director 1999-10-28 UNTIL 2005-10-13 RESIGNED
MR LEONARD CHRISTOPHER SIMMONDS Nov 1947 British Director 2001-10-29 UNTIL 2006-11-16 RESIGNED
MS CATHY ROWSON Jan 1976 British Director 2017-12-14 UNTIL 2019-05-01 RESIGNED
REUBEN JOHN Jan 1972 British Director 2000-10-19 UNTIL 2004-08-23 RESIGNED
MR RICHARD GORDON RENWICK Sep 1954 British Director 2019-08-16 UNTIL 2023-08-17 RESIGNED
MS CATHY ROWSON Jan 1976 British Director 2018-05-17 UNTIL 2019-01-29 RESIGNED
MALCOLM JOHN REECE Mar 1940 British Director 1998-10-20 UNTIL 2015-03-26 RESIGNED
PROFESSOR JONATHAN CHARLES TALLANT Dec 1979 British Director 2019-04-29 UNTIL 2022-11-01 RESIGNED
GRAHAM CLARK PEARSON Apr 1948 British Director 1998-10-20 UNTIL 2003-10-23 RESIGNED
JOSEF NICOLAJ PEARCE Apr 1973 British Director 2005-10-13 UNTIL 2007-06-12 RESIGNED
REVEREND CANON JAMES EDWARD MCKENZIE NEALE May 1938 British Director 1998-02-05 UNTIL 2002-10-25 RESIGNED
ROWENA NAYLOR MORRELL Jun 1956 British Director 2004-10-18 UNTIL 2007-11-15 RESIGNED
JANET MYERS Nov 1958 British Director 1998-10-20 UNTIL 2004-07-08 RESIGNED
JANET LINDA LEWIS Nov 1957 British Director 2003-10-23 UNTIL 2019-12-20 RESIGNED
PATRICK DAVID LANE Feb 1942 British Director 2007-06-12 UNTIL 2009-10-31 RESIGNED
MR AMEER REHMAN Mar 1970 British Director 2002-10-25 UNTIL 2004-08-23 RESIGNED
DAVID HUGHES Nov 1965 British Secretary 1998-02-05 UNTIL 2000-11-29 RESIGNED
ELIZABETH ANN CARTWRIGHT Feb 1953 Secretary 2000-11-30 UNTIL 2009-11-05 RESIGNED
MR ROY TAYLOR May 1937 British Director 1998-06-12 UNTIL 2024-01-11 RESIGNED
ELIZABETH ANN CARTWRIGHT Feb 1953 Director 1998-10-20 UNTIL 2010-11-18 RESIGNED
ANTHONY GRIFFITH Sep 1964 British Director 1998-10-20 UNTIL 2000-05-05 RESIGNED
MS RUTH LESLEY GREENBERG Jan 1967 British Director 2006-11-16 UNTIL 2013-02-14 RESIGNED
WORDSWORTH ANTHONY GRAHAM Nov 1958 British Director 2000-10-19 UNTIL 2003-10-23 RESIGNED
ISSAN GHAZNI Nov 1959 British Director 2002-10-25 UNTIL 2005-10-13 RESIGNED
MARTEN CHARLES GRIFFIN FRASER Jun 1946 British Director 2001-09-18 UNTIL 2018-05-17 RESIGNED
REVEREND CANON DOCTOR ERIC PAUL FORSHAW Jul 1941 British Director 1998-06-12 UNTIL 1999-10-28 RESIGNED
JEAN LORNA DUNFORD Oct 1936 British Director 1999-10-28 UNTIL 2002-10-25 RESIGNED
SARAH DOSUNMU Dec 1969 British Director 2004-07-08 UNTIL 2006-02-15 RESIGNED
INGLE WILLIAM DAWSON Feb 1916 British Director 1998-10-20 UNTIL 2003-10-23 RESIGNED
NOEL ROBERT COOK Dec 1937 British Director 2003-10-23 UNTIL 2004-03-09 RESIGNED
IJAZ AKHTAR SYED Feb 1938 British Director 2001-10-29 UNTIL 2004-10-18 RESIGNED
MS GERALDINE CLARK Sep 1956 British Director 2009-11-05 UNTIL 2023-11-30 RESIGNED
MRS LINNY BEAUMONT Mar 1966 British Director 2019-09-19 UNTIL 2020-11-17 RESIGNED
MISS LISA JOANNE BARKER Jan 1969 British Director 2010-11-18 UNTIL 2019-12-20 RESIGNED
MS ANNE-MARIE MARIE AINGER Jun 1976 British Director 2006-11-16 UNTIL 2015-09-10 RESIGNED
MUNAWAR CHAUDRY Jan 1961 British Director 2002-10-25 UNTIL 2004-08-23 RESIGNED
ZULFKAR HUSSAIN Jan 1966 British Director 2003-10-23 UNTIL 2006-11-16 RESIGNED
MR NEIL IAN HORSLEY Sep 1957 British Director 2004-10-18 UNTIL 2008-11-13 RESIGNED
MR STEPHEN DAVID KNOTT Nov 1980 British Director 2015-04-23 UNTIL 2023-08-17 RESIGNED
ADELE BEVERLEY HALL Jan 1961 British Director 2007-11-15 UNTIL 2012-01-31 RESIGNED
IJAZ AKHTAR SYED Feb 1938 British Director 1998-06-12 UNTIL 2000-10-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCARCROFT GOLF CLUB LIMITED LEEDS Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
ARRIS GLOBAL LTD. LONDON UNITED KINGDOM Active FULL 61200 - Wireless telecommunications activities
STEP FORWARD EDUCATIONAL TRUST LIMITED ASHBOURNE Active -... MICRO ENTITY 85600 - Educational support services
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF NOTTINGHAM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE PARTNERSHIP COUNCIL LTD NOTTINGHAM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BUSINESS LINK NOTTINGHAMSHIRE MANCHESTER ... FULL 7414 - Business & management consultancy
MANGO SPICE LTD Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
NOTTINGHAM WOMEN'S CENTRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CITY ARTS (NOTTINGHAM) LTD. NOTTINGHAM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
THE TOY LIBRARY LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BROOKE MCNEE LIMITED DERBY Dissolved... 85590 - Other education n.e.c.
POSITIVE MONEY LIMITED LONDON UNITED KINGDOM Active SMALL 74990 - Non-trading company
BEAUMOND ENTERPRISES LTD NOTTINGHAM Active MICRO ENTITY 41100 - Development of building projects
SANCTUARY LAW LTD CLECKHEATON ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
LIFE BRIDGE HOMES LTD NOTTINGHAM ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
TERRA FIRMA PROPERTY (NOTTS) LIMITED NOTTINGHAM UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PHOENIX SUPPORTED HOMES CIC NOTTINGHAM ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
UK TAXI DRIVING THEORY SCHOOL LTD NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ESO ENGLISH SCHOOL ONLINE LTD NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE 2017-11-28 31-03-2017 £493,230 Cash £1,482,223 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREATER NOTTINGHAM RAPID TRANSIT LIMITED NOTTINGHAM Active MICRO ENTITY 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
NOTTINGHAM SCIENCE PARK MANAGEMENT COMPANY LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
NOTTINGHAM REVENUES AND BENEFITS LIMITED NOTTINGHAM Active FULL 84110 - General public administration activities
NOTTINGHAM HIGHWAYS LIMITED NOTTINGHAM UNITED KINGDOM Active DORMANT 42110 - Construction of roads and motorways