HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE - BLACKBURN


Company Profile Company Filings

Overview

HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BLACKBURN ENGLAND and has the status: Active.
HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE was incorporated 26 years ago on 19/03/1998 and has the registered number: 03530868. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE - BLACKBURN

This company is listed in the following categories:
94990 - Activities of other membership organizations 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

SUITE 15 TOWN HALL SQUARE
BLACKBURN
BB6 7DD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR ALAN DOUGLAS CLEMENTS Jun 1952 British Director 2019-11-05 CURRENT
MISS JUDITH HELEN ADDISON Apr 1949 British Director 2011-07-11 CURRENT
MRS ZULEKHA DALA Jul 1960 British Director 2010-10-18 CURRENT
NDREA JILLIAN CECILY HAMILTON Apr 1946 British Director 2000-10-04 UNTIL 2002-09-03 RESIGNED
ELIZABETH SUSAN SINCLAIR Apr 1956 British Director 1998-03-19 UNTIL 2006-09-18 RESIGNED
CANEZE BEGUM RIAZ Nov 1966 British Director 2005-09-12 UNTIL 2006-11-01 RESIGNED
ANTHONY FOLEY Oct 1973 British Director 2008-11-24 UNTIL 2013-10-14 RESIGNED
MRS ELIZABETH PILKINGTON Jan 1955 British Director 2008-07-28 UNTIL 2012-07-16 RESIGNED
MR SIMON MICHAEL O'ROURKE Sep 1973 British Director 2010-10-18 UNTIL 2013-10-14 RESIGNED
NASER MOHAMMED Feb 1978 British Director 2005-09-12 UNTIL 2006-10-18 RESIGNED
MRS JOYCE NICHOLSON PLUMMER Nov 1940 British Director 2013-10-14 UNTIL 2018-04-09 RESIGNED
MR GODFREY ROBERT WILLIAM JACKSON May 1946 English Director 2009-10-14 UNTIL 2010-10-18 RESIGNED
MR GEOFFREY JACKSON Oct 1944 British Director 1998-03-19 UNTIL 1998-05-28 RESIGNED
MRS BARBARA HOPKINSON Mar 1947 British Director 1998-05-28 UNTIL 1999-03-17 RESIGNED
MAYNARD ALLEN HAWTHORNE Apr 1940 British Director 1998-05-28 UNTIL 1999-08-31 RESIGNED
SALLY ANN SUTTON Jul 1953 British Director 2006-09-18 UNTIL 2009-10-14 RESIGNED
MR CRAIG IAN HALL Apr 1964 English Director 2010-11-16 UNTIL 2020-11-18 RESIGNED
JULIE MARIE GOSNELL Jan 1959 British Director 2002-09-05 UNTIL 2003-04-05 RESIGNED
MR PETER MELVYN GOODALL Apr 1943 British Director 2012-02-06 UNTIL 2020-09-11 RESIGNED
MR DEREK LINDEN KING Sep 1959 British Director 1998-05-28 UNTIL 2006-09-18 RESIGNED
MS ELIZABETH TAYLOR Mar 1960 British Secretary 1998-03-19 UNTIL 1998-05-28 RESIGNED
MRS DOROTHY SHEARS Secretary 2017-10-16 UNTIL 2019-11-05 RESIGNED
WENDY ELIZABETH LANGTREE May 1959 Secretary 1998-05-28 UNTIL 2001-07-16 RESIGNED
MR DEREK LINDEN KING Sep 1959 British Secretary 2001-07-16 UNTIL 2006-09-12 RESIGNED
MRS CHRISTINE SUSAN FISH Mar 1960 British Secretary 2002-04-22 UNTIL 2013-10-14 RESIGNED
MR ANTHONY ROBERT MARTIN DOBSON Secretary 2013-10-14 UNTIL 2018-10-01 RESIGNED
JULIE BARNES Oct 1964 British Director 2000-10-04 UNTIL 2001-05-15 RESIGNED
MR PETER DUNN Dec 1961 British Director 2008-10-13 UNTIL 2009-10-14 RESIGNED
MR ANTHONY ROBERT MARTIN DOBSON Feb 1967 British Director 2013-07-15 UNTIL 2020-03-31 RESIGNED
LAURENCE BRUCE DENTON Jul 1938 British Director 2005-04-21 UNTIL 2012-07-16 RESIGNED
PATRICIA LUCINDA DAY Apr 1949 British Director 2002-09-05 UNTIL 2003-09-01 RESIGNED
JEAN DAVIES Jun 1942 British Director 1999-08-31 UNTIL 2001-09-03 RESIGNED
ANTHONY COX Jun 1952 British Director 2003-09-01 UNTIL 2023-06-01 RESIGNED
TERESA NICOLE COOK Dec 1957 British Director 1999-03-18 UNTIL 2001-07-16 RESIGNED
PATRICK COLLISTER Mar 1951 British Director 2001-09-03 UNTIL 2011-07-25 RESIGNED
DEBBIE FAWCETT May 1968 British Director 2005-10-31 UNTIL 2007-11-16 RESIGNED
SAHIRA CHAUDHREY Feb 1974 British Director 2003-09-01 UNTIL 2004-01-26 RESIGNED
MR STEPHEN HAROLD BLACKBURN Sep 1965 British Director 2017-10-16 UNTIL 2019-11-05 RESIGNED
STEPHEN SMITH Jul 1970 British Director 1998-03-19 UNTIL 1998-05-28 RESIGNED
MARY BERENICE BAKER Feb 1937 British Director 2001-09-15 UNTIL 2006-04-24 RESIGNED
JOHN STUART BAILEY Nov 1936 British Director 1998-05-28 UNTIL 2004-01-01 RESIGNED
JOHN STUART BAILEY Nov 1936 British Director 2006-09-18 UNTIL 2009-10-14 RESIGNED
SHAUKAT ALI Jun 1956 British Director 2003-09-01 UNTIL 2006-09-18 RESIGNED
MR JEMSHAD AHMED Aug 1973 British Director 2008-11-24 UNTIL 2009-10-14 RESIGNED
MIKE BOOTH May 1949 British Director 2001-09-03 UNTIL 2010-10-18 RESIGNED
MRS CHRISTINE SUSAN FISH Mar 1960 British Director 1998-05-28 UNTIL 2000-10-03 RESIGNED
BRUCE DOWLES Jan 1949 British Director 2006-09-18 UNTIL 2009-10-14 RESIGNED
MARGARET MARY FOLEY May 1947 Irish Director 1998-05-28 UNTIL 2008-01-28 RESIGNED
ELIZABETH TAYLOR Jun 1955 British Director 1999-03-18 UNTIL 2002-09-03 RESIGNED
MS ELIZABETH TAYLOR Mar 1960 British Director 1998-03-19 UNTIL 2001-09-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOOTSTRAP COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HYNDBURN ENTERPRISE TRUST LIMITED ACCRINGTON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ACTION FACTORY COMMUNITY ARTS LIMITED BLACKBURN ENGLAND Dissolved... MICRO ENTITY 90010 - Performing arts
NIGHTSAFE LIMITED BLACKBURN Active SMALL 87900 - Other residential care activities n.e.c.
THE CONSORTIUM OF ENTERPRISE AGENCIES LTD BOLTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GLOBE ENTERPRISES LIMITED ACCRINGTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BARNFIELD & HYNDBURN LIMITED PRESTON Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
G. M. D. PENNINE LIMITED BLACKBURN UNITED KINGDOM Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
ADVOCACY FOCUS ACCRINGTON ENGLAND Active FULL 86900 - Other human health activities
IDEAL PUB COMPANY (LANCS) LIMITED ACCRINGTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BOOTSTRAP SERVICES (BLACKBURN) LTD LANCASHIRE Dissolved... DORMANT 69201 - Accounting and auditing activities
HYNDBURN VOLUNTARY & COMMUNITY RESOURCE CENTRE LTD. ACCRINGTON Active TOTAL EXEMPTION FULL 55900 - Other accommodation
WATERSIDE (ACCRINGTON) MANAGEMENT COMPANY LIMITED ACCRINGTON Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE IT ZONE (NW) CIC BURNLEY Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
LANCASHIRE ENTERPRISE TRUST LTD ACCRINGTON Active DORMANT 70229 - Management consultancy activities other than financial management
ACCRINGTON STANLEY FOOTBALL IN THE COMMUNITY TRUST LIMITED ACCRINGTON ENGLAND Active SMALL 93199 - Other sports activities
RE-ALIGN FUTURES CIC BLACKBURN ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
YNOT ASPIRE LIMITED ACCRINGTON Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
LEAPFROG 2 SOLUTIONS CIC GREAT HARWOOD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
4I SECURITY (ACQUISITIONS) LTD GREAT HARWOOD ENGLAND Active UNAUDITED ABRIDGED 80200 - Security systems service activities
CHICKEN VILLAGE (WA) LIMITED BLACKBURN ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
HMB PROPERTY GROUP LTD GREAT HARWOOD UNITED KINGDOM Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis