The Council For Voluntary Service Uttlesford GREAT DUNMOW


Founded in 2003, The Council For Voluntary Service Uttlesford, classified under reg no. 04709512 is an active company. Currently registered at Uttlesford Community Hub CM6 1DQ, Great Dunmow the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Richard B., Rowena G. and Claire H. and others. In addition one secretary - Jacqueline D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan S. who worked with the the firm until 30 November 2012.

The Council For Voluntary Service Uttlesford Address / Contact

Office Address Uttlesford Community Hub
Office Address2 45 Stortford Road
Town Great Dunmow
Post code CM6 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04709512
Date of Incorporation Tue, 25th Mar 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Richard B.

Position: Director

Appointed: 25 November 2022

Rowena G.

Position: Director

Appointed: 25 November 2022

Claire H.

Position: Director

Appointed: 19 November 2021

Alice V.

Position: Director

Appointed: 19 November 2021

Charley B.

Position: Director

Appointed: 30 July 2021

Louise H.

Position: Director

Appointed: 30 July 2021

Steven B.

Position: Director

Appointed: 13 November 2020

Jacqueline D.

Position: Secretary

Appointed: 08 October 2020

Marc D.

Position: Director

Appointed: 14 November 2019

Jacqueline H.

Position: Director

Appointed: 13 November 2020

Resigned: 26 January 2023

Kathryn A.

Position: Director

Appointed: 14 November 2019

Resigned: 25 April 2021

Gill B.

Position: Director

Appointed: 12 December 2018

Resigned: 01 October 2019

Clare M.

Position: Director

Appointed: 16 November 2018

Resigned: 01 June 2020

James T.

Position: Director

Appointed: 23 November 2017

Resigned: 13 February 2020

Gill B.

Position: Director

Appointed: 15 February 2017

Resigned: 11 December 2018

Pamela S.

Position: Director

Appointed: 28 September 2015

Resigned: 13 November 2020

Eric H.

Position: Director

Appointed: 28 September 2015

Resigned: 21 March 2019

Cathy G.

Position: Director

Appointed: 28 September 2015

Resigned: 21 January 2020

Hilary C.

Position: Director

Appointed: 12 September 2014

Resigned: 25 May 2015

Pamela S.

Position: Director

Appointed: 12 September 2014

Resigned: 16 November 2016

Christopher B.

Position: Director

Appointed: 23 April 2013

Resigned: 19 November 2021

Christopher B.

Position: Director

Appointed: 22 April 2013

Resigned: 20 March 2018

Carol J.

Position: Director

Appointed: 20 September 2012

Resigned: 16 June 2018

Tim P.

Position: Director

Appointed: 20 September 2012

Resigned: 19 November 2012

Mari H.

Position: Director

Appointed: 11 November 2010

Resigned: 12 September 2014

Nigel G.

Position: Director

Appointed: 11 November 2010

Resigned: 22 April 2013

Douglas M.

Position: Director

Appointed: 22 October 2009

Resigned: 21 March 2019

David W.

Position: Director

Appointed: 22 October 2009

Resigned: 11 November 2010

Jane L.

Position: Director

Appointed: 22 October 2009

Resigned: 18 October 2013

Eric H.

Position: Director

Appointed: 16 October 2008

Resigned: 12 September 2014

Jill P.

Position: Director

Appointed: 16 October 2008

Resigned: 31 December 2011

Anthony M.

Position: Director

Appointed: 16 October 2008

Resigned: 18 October 2013

Jill E.

Position: Director

Appointed: 11 October 2007

Resigned: 06 October 2011

Peter F.

Position: Director

Appointed: 11 October 2007

Resigned: 18 October 2013

Richard W.

Position: Director

Appointed: 12 October 2006

Resigned: 08 April 2008

Jane L.

Position: Director

Appointed: 12 October 2006

Resigned: 16 October 2008

George M.

Position: Director

Appointed: 12 October 2006

Resigned: 22 March 2007

Jill P.

Position: Director

Appointed: 12 October 2006

Resigned: 11 October 2007

John W.

Position: Director

Appointed: 13 October 2005

Resigned: 11 November 2010

Desmond A.

Position: Director

Appointed: 13 October 2005

Resigned: 19 February 2007

David W.

Position: Director

Appointed: 16 September 2004

Resigned: 22 October 2009

Mari H.

Position: Director

Appointed: 04 December 2003

Resigned: 22 October 2009

Brenda S.

Position: Director

Appointed: 04 December 2003

Resigned: 11 October 2007

Richard W.

Position: Director

Appointed: 25 March 2003

Resigned: 13 October 2005

Jill P.

Position: Director

Appointed: 25 March 2003

Resigned: 12 October 2006

Susan S.

Position: Secretary

Appointed: 25 March 2003

Resigned: 30 November 2012

Patrick H.

Position: Director

Appointed: 25 March 2003

Resigned: 12 October 2006

Lindsay D.

Position: Director

Appointed: 25 March 2003

Resigned: 16 September 2004

Margaret C.

Position: Director

Appointed: 25 March 2003

Resigned: 16 September 2004

Steven A.

Position: Director

Appointed: 25 March 2003

Resigned: 13 October 2005

Michael Y.

Position: Director

Appointed: 25 March 2003

Resigned: 05 December 2003

Olwen L.

Position: Director

Appointed: 25 March 2003

Resigned: 07 June 2003

Jane L.

Position: Director

Appointed: 25 March 2003

Resigned: 12 October 2006

George M.

Position: Director

Appointed: 25 March 2003

Resigned: 13 October 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Christopher B. The abovementioned PSC has significiant influence or control over the company,.

Christopher B.

Notified on 15 February 2017
Ceased on 13 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth61 90768 096 
Balance Sheet
Current Assets65 43468 61485 380
Net Assets Liabilities 68 09666 366
Net Assets Liabilities Including Pension Asset Liability61 90768 096 
Reserves/Capital
Shareholder Funds61 90768 096 
Other
Creditors 51820 022
Fixed Assets229 1 008
Net Current Assets Liabilities61 67868 09665 358
Total Assets Less Current Liabilities61 90768 09666 366
Creditors Due Within One Year3 756518 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, April 2024
Free Download (28 pages)

Company search

Advertisements