RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE - RICHMOND


Company Profile Company Filings

Overview

RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RICHMOND ENGLAND and has the status: Active.
RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE was incorporated 25 years ago on 10/03/1999 and has the registered number: 03730089. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE - RICHMOND

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

RICHMOND ADULT COMMUNITTY COLLEGE
RICHMOND
SURREY
TW9 2RE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GERALD JAMES SHERIDAN Oct 1954 British Director 2020-02-05 CURRENT
MARK ROBERT SMITH Jul 1957 British Director 2023-04-19 CURRENT
MS CAROLINE SPICER Jul 1957 United Kingdom Director 2017-05-24 CURRENT
MR STANLEY CARRODUS May 1996 British Director 2023-02-22 CURRENT
PHILIP WRIGHT Jul 1959 British Director 2019-03-20 CURRENT
MR ALASTAIR PROCTER Feb 1965 British Director 2019-05-15 CURRENT
MS DOMINIQUE PHIPP Oct 1994 British Director 2023-02-22 CURRENT
MR NICOLAS RICHARD ARTHUR DOWLER Dec 1962 British Director 2019-03-20 CURRENT
MR EDWARD CHRISTIAN DE WAAL Mar 1967 British Director 2023-02-22 CURRENT
JUDITH LOVELACE Jul 1945 British Director 2005-11-01 UNTIL 2008-10-14 RESIGNED
MR ALAN GEORGE MITCHELL Jul 1927 British Director 1999-03-10 UNTIL 2001-07-04 RESIGNED
MR IAN GRAHAM MANSFIELD Mar 1960 British Director 2017-03-22 UNTIL 2019-10-23 RESIGNED
MR NIGEL MCEWEN Sep 1951 British Director 2017-03-10 UNTIL 2023-04-19 RESIGNED
JEAN MATTHEWS Feb 1959 British Director 1999-03-10 UNTIL 2000-07-04 RESIGNED
SALLIE MARIA HUMPHRIES Jul 1965 British Director 2008-12-09 UNTIL 2011-07-14 RESIGNED
DAVID MCFADZEAN Sep 1927 British Director 2003-09-23 UNTIL 2009-10-12 RESIGNED
MRS FIONA KATHARINE MEEKS Jan 1950 British Director 2005-11-01 UNTIL 2009-10-12 RESIGNED
MAURICE PRESS Feb 1955 British Director 2003-09-23 UNTIL 2004-04-27 RESIGNED
MRS MIRANDA KATHARINE LEWIS Jun 1974 British Director 2013-05-28 UNTIL 2019-01-21 RESIGNED
JEAN AUDREY LEWIS Jan 1933 British Director 1999-03-10 UNTIL 2003-07-08 RESIGNED
MR PAULO EDUARDO LEITAO May 1972 Portuguese Director 2014-10-08 UNTIL 2019-10-23 RESIGNED
CHRISTOPHER KING Jan 1946 British Director 1999-07-26 UNTIL 2002-10-31 RESIGNED
JOAN YVONNE KEMP Nov 1917 British Director 1999-03-10 UNTIL 2000-07-04 RESIGNED
IAN GUY JONES-HEALEY Feb 1956 British Director 2008-12-09 UNTIL 2011-11-01 RESIGNED
MR RICHARD ANDREW JEFFRIES Oct 1936 British Director 1999-03-10 UNTIL 2002-07-10 RESIGNED
MS SABINA MARTIN Jan 1962 British Director 2012-03-01 UNTIL 2014-01-08 RESIGNED
MR ALAN GEORGE MITCHELL Jul 1927 British Secretary 1999-03-10 UNTIL 2000-01-19 RESIGNED
MR ANDREW MICHAEL BENNETT DAWS Mar 1943 British Secretary 2006-07-25 UNTIL 2012-07-31 RESIGNED
MRS MARALYN LOUISE HUTCHINSON Jul 1953 British Secretary 2000-01-19 UNTIL 2006-03-03 RESIGNED
PAUL ADAMSON Aug 1962 British Director 2000-07-04 UNTIL 2005-07-01 RESIGNED
MR DHAVARAJH LEONARD FRANK Aug 1970 British Director 2009-03-31 UNTIL 2014-12-20 RESIGNED
MR NIGEL LEE FELL Dec 1963 British Director 2010-03-30 UNTIL 2014-03-12 RESIGNED
MR MARTIN MALCOLM ERIC DAVIS Nov 1944 British Director 2013-09-24 UNTIL 2018-12-10 RESIGNED
MR ALEXANDER STUART DAVIDSON Aug 1964 Scottish Director 2012-03-01 UNTIL 2014-06-18 RESIGNED
MARGARET PATRICIA DANGOOR May 1939 British Director 1999-03-10 UNTIL 2005-07-01 RESIGNED
DEIDRE CURRAN Apr 1945 British Director 1999-03-10 UNTIL 2000-03-04 RESIGNED
MRS JANE ELIZABETH CRICHTON Jul 1952 British Director 2019-03-20 UNTIL 2021-04-21 RESIGNED
MR DAVID CHRISTOPHER CORNWELL Jun 1941 British Director 2003-09-23 UNTIL 2008-10-14 RESIGNED
MR COLIN JAMES COOPER Dec 1975 British Director 2008-10-16 UNTIL 2011-09-29 RESIGNED
MS MAGALIE BELMO Jan 1985 French Director 2017-03-10 UNTIL 2018-12-18 RESIGNED
MRS DAWN PATRICIA MURPHY Mar 1962 British Director 2010-05-25 UNTIL 2013-09-27 RESIGNED
MR ALEXANDER DALGETY ADAMSON Mar 1947 British Director 2013-11-18 UNTIL 2014-11-19 RESIGNED
BARBARA ANNE ALEXANDER Feb 1939 British Director 2003-09-23 UNTIL 2007-03-31 RESIGNED
MR DAVID BRUCE HALLEY Nov 1937 New Zealander Director 2011-05-24 UNTIL 2014-11-19 RESIGNED
MR CHRISTOPHER LEONARD GREEN British Director 1999-03-10 UNTIL 1999-10-23 RESIGNED
MRS MARALYN LOUISE HUTCHINSON Jul 1953 British Director 1999-03-10 UNTIL 2000-01-19 RESIGNED
MAURICE PRESS Feb 1955 British Director 2000-07-04 UNTIL 2002-01-29 RESIGNED
NICOLE POTULSKI-CHAN May 1961 German Director 2016-02-10 UNTIL 2019-03-28 RESIGNED
GEOFFREY ROBERT POPE Apr 1944 British Director 1999-03-10 UNTIL 2003-07-08 RESIGNED
MR EDWARD HENRY JOSEPH PICKERING Jan 1978 British Director 2012-03-01 UNTIL 2015-12-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEUMI UK GROUP LIMITED LONDON ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
A.I.B.TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
CARERS UK LONDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
LEUMI EUROPEAN SERVICES COMPANY LIMITED Dissolved... DORMANT 74990 - Non-trading company
CAMDEN CITIZENS ADVICE BUREAUX SERVICE LONDON UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
BUSHY PARK MEWS RESIDENTS ASSOCIATION LIMITED MIDDLESEX Active MICRO ENTITY 98000 - Residents property management
RICHMOND ADVICE AND INFORMATION ON DISABILITY (RAID) MIDDLESEX Active FULL 63990 - Other information service activities n.e.c.
TRAVEL & TOURISM MARKETING LIMITED BROMLEY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RICHMOND CITIZENS ADVICE BUREAUX SERVICE HAMPTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
IDAS CONSULTING LIMITED SHEPPERTON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
DISABILITY RESOURCE TEAM LIMITED MIDDLESEX Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
VVV GLOBAL MARKETING LIMITED CRAWLEY Dissolved... MICRO ENTITY 79110 - Travel agency activities
HAMPTON PARTNERS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
CENTRE FOR AGEING BETTER LIMITED LONDON ENGLAND Active GROUP 86900 - Other human health activities
ANT BRIDGE LIMITED LONDON ENGLAND Dissolved... DORMANT 62012 - Business and domestic software development
BOMAD LIMITED LONDON ENGLAND Dissolved... DORMANT 63990 - Other information service activities n.e.c.
WISELY MONEY LIMITED KINGSTON UPON THAMES ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
FTECH CAPITAL LTD KINGSTON UPON THAMES UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HW PROPERTY INVESTMENT LIMITED KINGSTON UPON THAMES ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE 2017-12-16 31-03-2017 £164,716 equity
Abbreviated Company Accounts - RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE 2014-12-16 31-03-2014 £112,604 Cash £184,641 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICHMOND AND HILLCROFT ADULT AND COMMUNITY COLLEGE RICHMOND ENGLAND Active FULL 85410 - Post-secondary non-tertiary education