About

Registered Number: 07760477
Date of Incorporation: 02/09/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Community House 46-50 East Parade, Harrogate, North Yorkshire, HG1 5RR

 

Based in Harrogate in North Yorkshire, Harrogate & Area Council for Voluntary Service Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". The companies directors are listed as Elliot, Frances, Bergel, Ian Allen, Brady, John Patrick, Bull, Maurice Howard, Douglas, Kevin Victor, Fox, John Michael, Newton, Ruth Elizabeth, Richardson, Beverly Mary, Shead, Caroline, Weaver, Karen, Ashton-jones, David, Batchelor, John Albert, Collins, Anthony James, Revered, Gibbons, John Bruce, Gregory, Stuart John, Groves, John Vivian, Hegarty, Bernadette Grace, Reverend, Jones, Patricia Ann, Kirkman-meikkle, Stephanie Jill, Mallett, Timothy, Martin, Stuart Andrew, Mitchell, Lindsay Helen, Quinn, Jillian Claire, Snape, Jacqueline Mary, Terry, Julian David. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGEL, Ian Allen 11 October 2018 - 1
BRADY, John Patrick 28 September 2018 - 1
BULL, Maurice Howard 13 October 2015 - 1
DOUGLAS, Kevin Victor 25 November 2014 - 1
FOX, John Michael 18 October 2016 - 1
NEWTON, Ruth Elizabeth 18 October 2016 - 1
RICHARDSON, Beverly Mary 28 September 2018 - 1
SHEAD, Caroline 09 October 2019 - 1
ASHTON-JONES, David 11 October 2018 25 February 2020 1
BATCHELOR, John Albert 01 April 2012 21 October 2014 1
COLLINS, Anthony James, Revered 02 September 2011 13 October 2015 1
GIBBONS, John Bruce 01 April 2012 24 October 2013 1
GREGORY, Stuart John 28 January 2015 11 October 2018 1
GROVES, John Vivian 01 April 2013 23 April 2018 1
HEGARTY, Bernadette Grace, Reverend 01 May 2013 14 July 2014 1
JONES, Patricia Ann 01 April 2012 03 May 2018 1
KIRKMAN-MEIKKLE, Stephanie Jill 01 April 2012 18 April 2012 1
MALLETT, Timothy 11 October 2018 23 January 2020 1
MARTIN, Stuart Andrew 01 April 2013 30 September 2013 1
MITCHELL, Lindsay Helen 02 September 2011 11 October 2018 1
QUINN, Jillian Claire 13 October 2015 24 November 2016 1
SNAPE, Jacqueline Mary 02 September 2011 11 October 2018 1
TERRY, Julian David 24 October 2013 18 October 2016 1
Secretary Name Appointed Resigned Total Appointments
ELLIOT, Frances 01 May 2020 - 1
WEAVER, Karen 01 April 2012 30 April 2020 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
TM02 - Termination of appointment of secretary 06 May 2020
AP03 - Appointment of secretary 06 May 2020
TM01 - Termination of appointment of director 27 February 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 15 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 07 October 2019
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 19 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 03 May 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 16 October 2017
CH01 - Change of particulars for director 15 September 2017
CS01 - N/A 14 September 2017
TM01 - Termination of appointment of director 28 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 22 November 2016
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 09 November 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 23 September 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 17 October 2013
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 September 2012
AA01 - Change of accounting reference date 29 August 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AP03 - Appointment of secretary 05 April 2012
RESOLUTIONS - N/A 26 March 2012
CC04 - Statement of companies objects 26 March 2012
MEM/ARTS - N/A 26 March 2012
NEWINC - New incorporation documents 02 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.