ROYAL VOLUNTARY SERVICE - STOKE-ON-TRENT


Company Profile Company Filings

Overview

ROYAL VOLUNTARY SERVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STOKE-ON-TRENT ENGLAND and has the status: Active.
ROYAL VOLUNTARY SERVICE was incorporated 33 years ago on 10/07/1990 and has the registered number: 02520413. The accounts status is GROUP and accounts are next due on 31/12/2024.

ROYAL VOLUNTARY SERVICE - STOKE-ON-TRENT

This company is listed in the following categories:
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
49390 - Other passenger land transport
56290 - Other food services
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 26/03/2023 31/12/2024

Registered Office

29 CHARLES STREET
STOKE-ON-TRENT
ST1 3JP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
WRVS (until 22/05/2013)

Confirmation Statements

Last Statement Next Statement Due
10/07/2023 24/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER HOULT Secretary 2023-03-27 CURRENT
MR MATTHEW DEV MOORUT Dec 1989 British Director 2020-05-01 CURRENT
MS HELEN BUCKINGHAM Aug 1970 British Director 2023-12-01 CURRENT
DR JUSTIN DAVIS-SMITH Aug 1961 British Director 2020-05-01 CURRENT
MR PATRICK EAMONN DUNNE Jun 1959 British Director 2023-12-08 CURRENT
MR FRANCIS PAUL HERBERT Mar 1980 British Director 2020-05-01 CURRENT
MR JEREMY MICHAEL HUGHES Aug 1957 British Director 2023-12-01 CURRENT
MS CHARLOTTE LAMBKIN Feb 1972 British Director 2018-11-20 CURRENT
MRS MARGARET ANN MOORE Jul 1959 British Director 2020-05-01 CURRENT
MS SARA MUBASSHIR Mar 1981 Canadian,Pakistani Director 2023-12-01 CURRENT
MS NICOLA JANE WYNDHAM WADHAM May 1962 British Director 2023-12-01 CURRENT
MR RICHARD ROBERT WILLIAMS Oct 1954 British Director 2020-05-20 CURRENT
MR BAMIDELE OLUWOLE ADELEYE Jun 1981 British Director 2024-01-01 CURRENT
MRS CATHERINE ELIZABETH JOHNSTONE Jun 1964 British Director 2017-01-01 UNTIL 2017-07-31 RESIGNED
MR KEITH MARK LEVER Sep 1960 British Secretary 2002-09-30 UNTIL 2007-09-09 RESIGNED
VALERIE EVERITT Jun 1947 British Director 2003-11-25 UNTIL 2010-11-30 RESIGNED
MR STEPHEN LLOYD DUNMORE Dec 1948 British Director 2019-09-19 UNTIL 2023-12-07 RESIGNED
MR PETER JOHN DREW Jan 1943 British Director 1993-09-16 UNTIL 1999-11-25 RESIGNED
MR IAN PETER CRANNA May 1968 British Director 2018-03-01 UNTIL 2020-08-25 RESIGNED
MS ALEXIS HENDERSON FARMER JAY Apr 1949 British Director 2012-03-14 UNTIL 2016-08-11 RESIGNED
DR ALISON MARGARET FIELDING Aug 1964 British Director 2016-01-01 UNTIL 2019-09-18 RESIGNED
PROFESSOR GWENDA LYNNE BERRY Jan 1953 British Secretary 2007-09-10 UNTIL 2008-12-01 RESIGNED
MR GERALD BURTON Aug 1938 Secretary 1992-12-11 UNTIL 2002-09-30 RESIGNED
MR JOHN CLARK Secretary 2016-03-10 UNTIL 2019-04-17 RESIGNED
JUDITH LYNNE HILL Oct 1949 British Secretary RESIGNED
MS CATHERINE ANNE NIGHTINGALE Secretary 2014-08-22 UNTIL 2016-03-10 RESIGNED
SYLVIA ANN FOX Dec 1948 British Director 2010-12-01 UNTIL 2016-11-30 RESIGNED
PROFESSOR GWENDA LYNNE BERRY Jan 1953 British Secretary 2009-09-30 UNTIL 2011-05-31 RESIGNED
MR DARREN ANTONY XIBERRAS Secretary 2011-06-01 UNTIL 2014-08-22 RESIGNED
MRS KARYN MARIA SHEPPERD Oct 1964 Secretary 2008-12-01 UNTIL 2008-12-01 RESIGNED
MRS KARYN MARIA SHEPPERD Secretary 2019-07-09 UNTIL 2023-03-26 RESIGNED
ALISON MONCUR FINDLAY Feb 1945 British Director 1998-11-26 UNTIL 2004-11-30 RESIGNED
MISS ROSEMARY HELEN BROOK Feb 1946 British Director 2012-07-18 UNTIL 2018-12-01 RESIGNED
PROFESSOR GWENDA LYNNE BERRY Jan 1953 British Director 2007-09-10 UNTIL 2009-09-30 RESIGNED
MS JENNIFER ANN BERNARD Mar 1949 British Director 2000-11-30 UNTIL 2002-11-26 RESIGNED
MR DINO BAIA ADRIANO Apr 1943 United Kingdom Director 2001-11-27 UNTIL 2007-11-26 RESIGNED
MISS BOMONLU ADELAJA Sep 1990 British Director 2020-05-01 UNTIL 2023-07-20 RESIGNED
MRS ELIZABETH BURNLEY Mar 1959 British Director 2011-01-01 UNTIL 2015-07-14 RESIGNED
MR JAMES BURY Jan 1961 British Director 2019-04-15 UNTIL 2021-10-30 RESIGNED
PETER NICHOLAS DAVID ASKEW Jan 1969 British Director 2005-03-22 UNTIL 2011-11-30 RESIGNED
THE HONOURABLE DAME MARY DRUMMOND CORSAR Jul 1927 British Director 1993-02-04 UNTIL 1993-06-30 RESIGNED
SIR CHARLES MATTHEW FARRER Dec 1929 British Director RESIGNED
MRS CHRISTIAN ALICE MARGARET NETHERCOTE CLELAND Mar 1941 British Director 1996-11-28 UNTIL 2004-11-30 RESIGNED
ROBERT EDWARD FOSTER Nov 1958 British Director RESIGNED
MAUREEN SYBIL JONES Nov 1931 British Director 1993-07-01 UNTIL 1996-11-28 RESIGNED
RUTH GADSDEN May 1964 British Director 2010-05-21 UNTIL 2013-05-20 RESIGNED
MR RICHARD CECIL GREENHALGH Jul 1944 British Director 2012-12-01 UNTIL 2019-09-18 RESIGNED
SIR JOHN GARRY HAWKES Aug 1939 British Director 2009-09-09 UNTIL 2010-11-22 RESIGNED
WILLIAM OLIVER FARRER Jun 1926 British Director RESIGNED
JUDITH LYNNE HILL Oct 1949 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Lloyd Dunmore 2019-09-19 - 2022-07-15 12/1948 Cardiff   Right to appoint and remove directors
Significant influence or control as trust
Mr Richard Cecil Greenhalgh 2016-04-06 - 2019-09-18 7/1944 Cardiff   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DANIEL J. EDELMAN LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
PUBLIC RELATIONS COMMUNICATIONS ASSOCIATION LIMITED BATTLE UNITED KINGDOM Active SMALL 70210 - Public relations and communications activities
EDELMAN DALE FINANCIAL COMMUNICATIONS LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ERIC WILLIAMS AND PARTNERS (PUBLIC RELATIONS CONSULTANTS)LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
DANIEL J. EDELMAN (EUROPE) LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
DANIEL J. EDELMAN GROUP LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GENESIS PUBLIC RELATIONS LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
FAMILY ACTION ENTERPRISES LIMITED LONDON ENGLAND Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
EVERGREEN OIL PLC LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
CPAG LIMITED LONDON Active DORMANT 58110 - Book publishing
CHILD POVERTY ACTION GROUP LONDON Active FULL 58110 - Book publishing
ANNE FRANK TRUST UK LONDON Active SMALL 85590 - Other education n.e.c.
BREAKTHROUGH ENTERPRISES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BREAKTHROUGH BREAST CANCER LONDON Active DORMANT 86900 - Other human health activities
BCN TRADING LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BREAST CANCER NOW RESEARCH LOTTERIES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BREAST CANCER CAMPAIGN LONDON ENGLAND Active DORMANT 86900 - Other human health activities
CUMBERLAND LODGE WINDSOR Active GROUP 55100 - Hotels and similar accommodation
KAIZO LIMITED LONDON Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WRVS SERVICES WELFARE LIMITED STOKE-ON-TRENT ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED STOKE-ON-TRENT ENGLAND Active SMALL 56290 - Other food services
ROYAL VOLUNTARY SERVICE (TRADING COMPANY) LIMITED STOKE-ON-TRENT Active NO ACCOUNTS FILED 47890 - Retail sale via stalls and markets of other goods
HARBIN KINGSUNG INDUSTRY & COMMERCE CO., LTD. HANLEY Active FULL None Supplied