BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 7FN
Company number 02786597
Status Active
Incorporation Date 4 February 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE RIPPLE CENTRE, 121-125 RIPPLE ROAD, BARKING, IG11 7FN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Phillipa Salvador-Jones as a director on 10 November 2016. The most likely internet sites of BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE are www.barkinganddagenhamcouncilforvoluntary.co.uk, and www.barking-and-dagenham-council-for-voluntary.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Bethnal Green Rail Station is 6.2 miles; to Blackhorse Road Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barking and Dagenham Council For Voluntary Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02786597. Barking and Dagenham Council For Voluntary Service has been working since 04 February 1993. The present status of the company is Active. The registered address of Barking and Dagenham Council For Voluntary Service is The Ripple Centre 121 125 Ripple Road Barking Ig11 7fn. The company`s financial liabilities are £277.66k. It is £43.98k against last year. The cash in hand is £237.52k. It is £30.88k against last year. And the total assets are £277.81k, which is £53.1k against last year. JENKINS, Erika Marie is a Secretary of the company. CHADHA, Rita is a Director of the company. LUCAS, Anthony Martin is a Director of the company. MILLER, Terry is a Director of the company. RILEY, Dennis John is a Director of the company. SALVADOR-JONES, Phillipa is a Director of the company. SOHAIL, Rukhsana is a Director of the company. WEAR, Michael David is a Director of the company. Secretary BLACKBURN, Carl has been resigned. Secretary DOWNHAM, Christopher has been resigned. Secretary EBEL, Ursula Agnes has been resigned. Secretary HENSBY, Simone Margaret Sarah has been resigned. Secretary HOBBS, Barry Anthony has been resigned. Secretary SCOTT, Shirley Kathleen has been resigned. Secretary THACKHAM, Marc has been resigned. Secretary ZIELINSKI, Christopher has been resigned. Director ALEXIOU, Georgina Georgoulla has been resigned. Director ANYANWU, Nnenna Agwamma has been resigned. Director BRANDON, Joan Ellen has been resigned. Director BROOKER, George Arthur has been resigned. Director BULL, Albert Francis has been resigned. Director BURT, Blossom Agatha has been resigned. Director CADZOW, Elizabeth Ann has been resigned. Director CAMPE, Keevan James has been resigned. Director CHALLIS, Dianne has been resigned. Director CHAPMAN, David John has been resigned. Director CHAPMAN, Keith has been resigned. Director CHURCHYARD, Hazel has been resigned. Director COLE, Maitland Olumide has been resigned. Director DRAKE, Doris Elsie has been resigned. Director EVANS, Christopher has been resigned. Director FARR, Tom has been resigned. Director FURUSA, Gladys has been resigned. Director GILL, Nirmal Singh has been resigned. Director GILLESPIE, Jean Violet has been resigned. Director GRAHAM, Bernard has been resigned. Director HARROLD, Joan May has been resigned. Director HAWES, Lesley has been resigned. Director HAWES, Lesley has been resigned. Director HAWES, Lesley has been resigned. Director KEARNS, Marie has been resigned. Director KUTI, Tes has been resigned. Director LEWIS, Horace Hadrian has been resigned. Director LWEMBE, Saumu has been resigned. Director MEW, Alan has been resigned. Director MUNRO, Eiman has been resigned. Director NUZI, Luljeta has been resigned. Director ODONGO, Joshua Oron has been resigned. Director PALMER, Sitnah has been resigned. Director PALMER, Sitnah has been resigned. Director PARKER, Ted has been resigned. Director PUDDEFOOT, Allan Robert has been resigned. Director PULLE, Martin has been resigned. Director REED, Jean has been resigned. Director SAEED, Tariq has been resigned. Director STEVENS, Doreen has been resigned. Director TIBBLE, Frederick George has been resigned. Director WARUGURU, Marion Catherine has been resigned. Director WHITEHEAD, Karen has been resigned. Director WILLIAMS, Lilian Mary has been resigned. Director WILLIAMS, Lilian Mary has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


barking and dagenham council for voluntary Key Finiance

LIABILITIES £277.66k
+18%
CASH £237.52k
+14%
TOTAL ASSETS £277.81k
+23%
All Financial Figures

Current Directors

Secretary
JENKINS, Erika Marie
Appointed Date: 01 November 2014

Director
CHADHA, Rita
Appointed Date: 10 November 2016
53 years old

Director
LUCAS, Anthony Martin
Appointed Date: 14 October 2014
81 years old

Director
MILLER, Terry
Appointed Date: 18 December 2015
63 years old

Director
RILEY, Dennis John
Appointed Date: 06 May 1993
95 years old

Director
SALVADOR-JONES, Phillipa
Appointed Date: 10 November 2016
61 years old

Director
SOHAIL, Rukhsana
Appointed Date: 21 July 2011
64 years old

Director
WEAR, Michael David
Appointed Date: 27 June 2016
65 years old

Resigned Directors

Secretary
BLACKBURN, Carl
Resigned: 31 October 2014
Appointed Date: 22 April 2004

Secretary
DOWNHAM, Christopher
Resigned: 22 April 2004
Appointed Date: 14 August 2003

Secretary
EBEL, Ursula Agnes
Resigned: 31 December 1994
Appointed Date: 04 February 1993

Secretary
HENSBY, Simone Margaret Sarah
Resigned: 08 July 1997
Appointed Date: 13 February 1996

Secretary
HOBBS, Barry Anthony
Resigned: 04 January 2000
Appointed Date: 11 August 1997

Secretary
SCOTT, Shirley Kathleen
Resigned: 30 April 2002
Appointed Date: 14 February 2000

Secretary
THACKHAM, Marc
Resigned: 11 August 2003
Appointed Date: 04 December 2002

Secretary
ZIELINSKI, Christopher
Resigned: 27 July 1995
Appointed Date: 25 November 1994

Director
ALEXIOU, Georgina Georgoulla
Resigned: 18 February 2013
Appointed Date: 29 November 2010
49 years old

Director
ANYANWU, Nnenna Agwamma
Resigned: 10 November 2016
Appointed Date: 14 October 2014
55 years old

Director
BRANDON, Joan Ellen
Resigned: 01 October 2000
Appointed Date: 27 February 1996
85 years old

Director
BROOKER, George Arthur
Resigned: 27 January 1998
Appointed Date: 06 May 1993
105 years old

Director
BULL, Albert Francis
Resigned: 17 July 1998
Appointed Date: 13 February 1996
109 years old

Director
BURT, Blossom Agatha
Resigned: 21 July 2011
Appointed Date: 05 September 2008
58 years old

Director
CADZOW, Elizabeth Ann
Resigned: 04 December 2006
Appointed Date: 13 February 1996
84 years old

Director
CAMPE, Keevan James
Resigned: 04 October 2012
Appointed Date: 30 July 2009
92 years old

Director
CHALLIS, Dianne
Resigned: 21 October 2013
Appointed Date: 22 June 2007
70 years old

Director
CHAPMAN, David John
Resigned: 30 July 2009
Appointed Date: 01 December 2005
67 years old

Director
CHAPMAN, Keith
Resigned: 05 February 2008
Appointed Date: 27 February 2001
89 years old

Director
CHURCHYARD, Hazel
Resigned: 11 April 2002
Appointed Date: 27 February 2001
78 years old

Director
COLE, Maitland Olumide
Resigned: 21 May 2002
Appointed Date: 27 February 2001
68 years old

Director
DRAKE, Doris Elsie
Resigned: 11 August 1996
Appointed Date: 24 January 1994
99 years old

Director
EVANS, Christopher
Resigned: 05 September 2008
Appointed Date: 08 December 1998
63 years old

Director
FARR, Tom
Resigned: 03 January 2001
Appointed Date: 13 February 1996
67 years old

Director
FURUSA, Gladys
Resigned: 30 May 2000
Appointed Date: 08 December 1998
73 years old

Director
GILL, Nirmal Singh
Resigned: 17 January 2006
Appointed Date: 25 November 2004
78 years old

Director
GILLESPIE, Jean Violet
Resigned: 07 October 1999
Appointed Date: 06 May 1993
86 years old

Director
GRAHAM, Bernard
Resigned: 04 October 2012
Appointed Date: 21 November 2002
67 years old

Director
HARROLD, Joan May
Resigned: 27 February 1997
Appointed Date: 04 February 1993
104 years old

Director
HAWES, Lesley
Resigned: 01 May 2016
Appointed Date: 29 November 2010
75 years old

Director
HAWES, Lesley
Resigned: 09 October 2003
Appointed Date: 07 November 2002
75 years old

Director
HAWES, Lesley
Resigned: 03 January 2001
Appointed Date: 27 February 1997
75 years old

Director
KEARNS, Marie
Resigned: 29 November 2010
Appointed Date: 30 July 2009
73 years old

Director
KUTI, Tes
Resigned: 28 January 2004
Appointed Date: 27 November 2003
67 years old

Director
LEWIS, Horace Hadrian
Resigned: 29 November 2010
Appointed Date: 07 November 2002
67 years old

Director
LWEMBE, Saumu
Resigned: 14 October 2014
Appointed Date: 21 July 2011
48 years old

Director
MEW, Alan
Resigned: 23 December 1995
Appointed Date: 25 November 1994
93 years old

Director
MUNRO, Eiman
Resigned: 14 October 2014
Appointed Date: 04 October 2012
48 years old

Director
NUZI, Luljeta
Resigned: 28 May 2015
Appointed Date: 29 November 2010
55 years old

Director
ODONGO, Joshua Oron
Resigned: 21 September 2005
Appointed Date: 27 February 2001
65 years old

Director
PALMER, Sitnah
Resigned: 18 December 2015
Appointed Date: 25 July 2013
64 years old

Director
PALMER, Sitnah
Resigned: 21 July 2011
Appointed Date: 01 December 2005
64 years old

Director
PARKER, Ted
Resigned: 25 July 2013
Appointed Date: 29 November 2010
82 years old

Director
PUDDEFOOT, Allan Robert
Resigned: 02 September 2004
Appointed Date: 27 February 2001
76 years old

Director
PULLE, Martin
Resigned: 25 July 2013
Appointed Date: 29 November 2010
49 years old

Director
REED, Jean
Resigned: 20 July 2006
Appointed Date: 26 January 2001
75 years old

Director
SAEED, Tariq
Resigned: 21 September 2005
Appointed Date: 27 November 2003
73 years old

Director
STEVENS, Doreen
Resigned: 03 January 2001
Appointed Date: 03 March 1998
84 years old

Director
TIBBLE, Frederick George
Resigned: 13 December 2003
Appointed Date: 04 February 1993
105 years old

Director
WARUGURU, Marion Catherine
Resigned: 21 July 2011
Appointed Date: 05 September 2008
66 years old

Director
WHITEHEAD, Karen
Resigned: 11 September 2000
Appointed Date: 19 November 1996
68 years old

Director
WILLIAMS, Lilian Mary
Resigned: 28 June 2006
Appointed Date: 27 November 2003
86 years old

Director
WILLIAMS, Lilian Mary
Resigned: 14 December 2001
Appointed Date: 13 February 1996
86 years old

BARKING AND DAGENHAM COUNCIL FOR VOLUNTARY SERVICE Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Appointment of Ms Phillipa Salvador-Jones as a director on 10 November 2016
18 Nov 2016
Appointment of Ms Rita Chadha as a director on 10 November 2016
18 Nov 2016
Termination of appointment of Nnenna Agwamma Anyanwu as a director on 10 November 2016
...
... and 163 more events
09 Jun 1994
Director resigned

10 Feb 1994
Annual return made up to 04/02/94
  • 363(287) ‐ Registered office changed on 10/02/94
  • 363(288) ‐ Director's particulars changed

10 Feb 1994
Director resigned

27 May 1993
Accounting reference date notified as 31/03

04 Feb 1993
Incorporation