About

Registered Number: 05894388
Date of Incorporation: 02/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Morley's Cottage, Morley's Yard, Walkergate, Beverley, East Riding Of Yorkshire, HU17 9BY

 

Founded in 2006, East Riding Voluntary Action Services (Ervas) Ltd are based in East Riding Of Yorkshire, it's status is listed as "Active". East Riding Voluntary Action Services (Ervas) Ltd has 13 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOULES, Peter John 05 February 2009 - 1
FLOWER, Lucy Mary 12 July 2017 - 1
SCHOLES, Joanne Nicola 31 January 2019 - 1
ANDERTON, Denise Julie 20 October 2010 31 January 2019 1
CHAPMAN, Geoffrey Austin 06 February 2008 16 July 2015 1
COLLIER, Stephen 05 February 2009 17 November 2015 1
DOHERTY, Gabriel Joseph 08 October 2008 08 September 2009 1
KERMODE, Pauline Mabel 09 October 2009 31 January 2019 1
SESTON, Carmel Anne 17 November 2015 24 March 2016 1
WHITE, Carole Ann 17 November 2015 13 July 2017 1
WOODS, Anne Carroll 02 August 2006 06 February 2008 1
Secretary Name Appointed Resigned Total Appointments
BROUGHTON, Sian Yvonne 24 May 2016 - 1
LEECH, Judith Carolyn 02 August 2006 24 May 2016 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 14 August 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 15 August 2018
PSC08 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 05 August 2016
AP03 - Appointment of secretary 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AA - Annual Accounts 19 August 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 12 August 2013
RESOLUTIONS - N/A 19 April 2013
CC04 - Statement of companies objects 19 April 2013
TM01 - Termination of appointment of director 06 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 25 October 2009
AP01 - Appointment of director 20 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 13 August 2009
353 - Register of members 12 August 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 15 February 2008
225 - Change of Accounting Reference Date 26 November 2007
RESOLUTIONS - N/A 25 September 2007
MEM/ARTS - N/A 25 September 2007
363a - Annual Return 22 August 2007
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.