East Riding Voluntary Action Services (ervas) Limited BEVERLEY


Founded in 2006, East Riding Voluntary Action Services (ervas), classified under reg no. 05894388 is an active company. Currently registered at Morley's Cottage HU17 9BY, Beverley the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Ankur M., Dave R. and Joanne S. and others. In addition one secretary - Sian B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Judith L. who worked with the the company until 24 May 2016.

East Riding Voluntary Action Services (ervas) Limited Address / Contact

Office Address Morley's Cottage
Office Address2 Morley's Yard, Walkergate
Town Beverley
Post code HU17 9BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05894388
Date of Incorporation Wed, 2nd Aug 2006
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Ankur M.

Position: Director

Appointed: 31 January 2022

Dave R.

Position: Director

Appointed: 31 January 2022

Joanne S.

Position: Director

Appointed: 31 January 2019

David W.

Position: Director

Appointed: 31 January 2019

Sian B.

Position: Secretary

Appointed: 24 May 2016

Peter C.

Position: Director

Appointed: 05 February 2009

Lucy F.

Position: Director

Appointed: 12 July 2017

Resigned: 25 November 2020

Carole W.

Position: Director

Appointed: 17 November 2015

Resigned: 13 July 2017

Carmel S.

Position: Director

Appointed: 17 November 2015

Resigned: 24 March 2016

Denise A.

Position: Director

Appointed: 20 October 2010

Resigned: 31 January 2019

John K.

Position: Director

Appointed: 20 October 2010

Resigned: 30 January 2013

Pauline K.

Position: Director

Appointed: 09 October 2009

Resigned: 31 January 2019

Stephen C.

Position: Director

Appointed: 05 February 2009

Resigned: 17 November 2015

Gabriel D.

Position: Director

Appointed: 08 October 2008

Resigned: 08 September 2009

Geoffrey C.

Position: Director

Appointed: 06 February 2008

Resigned: 16 July 2015

Anne W.

Position: Director

Appointed: 02 August 2006

Resigned: 06 February 2008

Gillian P.

Position: Director

Appointed: 02 August 2006

Resigned: 06 October 2008

Dennis W.

Position: Director

Appointed: 02 August 2006

Resigned: 24 October 2008

Judith L.

Position: Secretary

Appointed: 02 August 2006

Resigned: 24 May 2016

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we discovered, there is Denise A. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Peter C. This PSC has significiant influence or control over the company,. Then there is Pauline K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Denise A.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: significiant influence or control

Peter C.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: significiant influence or control

Pauline K.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: significiant influence or control

Sian B.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: significiant influence or control

Carole W.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (85 pages)

Company search

Advertisements