SOUTH STAFFORDSHIRE COMMUNITY AND VOLUNTARY ACTION
WOLVERHAMPTON SOUTH STAFFORDSHIRE COUNCIL FOR VOLUNTARY SERVICE

Hellopages » Staffordshire » South Staffordshire » WV8 1PX

Company number 04388223
Status Active
Incorporation Date 6 March 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O SOUTH STAFFORDSHIRE DISTRICT COUNCIL, COUNCIL OFFICES WOLVERHAMPTON ROAD, CODSALL, WOLVERHAMPTON, STAFFORDSHIRE, WV8 1PX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Florence Mary Bond as a director on 8 November 2016. The most likely internet sites of SOUTH STAFFORDSHIRE COMMUNITY AND VOLUNTARY ACTION are www.southstaffordshirecommunityandvoluntary.co.uk, and www.south-staffordshire-community-and-voluntary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. South Staffordshire Community and Voluntary Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04388223. South Staffordshire Community and Voluntary Action has been working since 06 March 2002. The present status of the company is Active. The registered address of South Staffordshire Community and Voluntary Action is C O South Staffordshire District Council Council Offices Wolverhampton Road Codsall Wolverhampton Staffordshire Wv8 1px. The company`s financial liabilities are £9.7k. It is £-43.86k against last year. The cash in hand is £8.84k. It is £-41.31k against last year. And the total assets are £19.8k, which is £-43.81k against last year. HURLEY, Carol is a Secretary of the company. BATES, Kay Elizabeth is a Director of the company. COOPER, Philip Anthony is a Director of the company. EDWARDS, Brian Robert is a Director of the company. HURLEY, Carol is a Director of the company. LEVESLEY, Rolf is a Director of the company. WILLIAMS, Henry is a Director of the company. Secretary PADILLA, Janice has been resigned. Secretary THOMAS, Marian Elizabeth has been resigned. Director BALL, Andrew Eric has been resigned. Director BOND, Florence Mary has been resigned. Director BROWNHILL, William Frank, Councillor has been resigned. Director COLLINS, Julia Clare has been resigned. Director DARBY, Gary Stewart has been resigned. Director GREW, Cedric Maurice has been resigned. Director GRIFFIN, Patricia Ann has been resigned. Director JACKSON, Peter Godfrey Eyre has been resigned. Director LILLEY, Michael Moreland has been resigned. Director STEMP, Howard has been resigned. Director SULLIVAN, Karen Lorraine has been resigned. Director TAYLOR, Gwyneth has been resigned. Director TAYLOR, Harriet Julia has been resigned. Director TOLGYESI, Imre has been resigned. Director WHITAKER, Karen Elizabeth has been resigned. Director YATES, Carole has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


south staffordshire community and voluntary Key Finiance

LIABILITIES £9.7k
-82%
CASH £8.84k
-83%
TOTAL ASSETS £19.8k
-69%
All Financial Figures

Current Directors

Secretary
HURLEY, Carol
Appointed Date: 04 February 2009

Director
BATES, Kay Elizabeth
Appointed Date: 15 September 2014
61 years old

Director
COOPER, Philip Anthony
Appointed Date: 11 May 2015
65 years old

Director
EDWARDS, Brian Robert
Appointed Date: 17 May 2005
85 years old

Director
HURLEY, Carol
Appointed Date: 27 January 2005
80 years old

Director
LEVESLEY, Rolf
Appointed Date: 22 July 2010
75 years old

Director
WILLIAMS, Henry
Appointed Date: 26 November 2014
85 years old

Resigned Directors

Secretary
PADILLA, Janice
Resigned: 04 February 2009
Appointed Date: 01 October 2003

Secretary
THOMAS, Marian Elizabeth
Resigned: 30 September 2003
Appointed Date: 06 March 2002

Director
BALL, Andrew Eric
Resigned: 17 September 2012
Appointed Date: 28 October 2004
68 years old

Director
BOND, Florence Mary
Resigned: 08 November 2016
Appointed Date: 16 October 2013
81 years old

Director
BROWNHILL, William Frank, Councillor
Resigned: 17 May 2005
Appointed Date: 16 July 2002
98 years old

Director
COLLINS, Julia Clare
Resigned: 16 October 2013
Appointed Date: 16 July 2002
85 years old

Director
DARBY, Gary Stewart
Resigned: 01 January 2010
Appointed Date: 14 May 2008
39 years old

Director
GREW, Cedric Maurice
Resigned: 16 July 2002
Appointed Date: 06 March 2002
86 years old

Director
GRIFFIN, Patricia Ann
Resigned: 14 May 2008
Appointed Date: 06 February 2003
82 years old

Director
JACKSON, Peter Godfrey Eyre
Resigned: 27 January 2005
Appointed Date: 06 March 2002
90 years old

Director
LILLEY, Michael Moreland
Resigned: 15 July 2004
Appointed Date: 16 July 2002
68 years old

Director
STEMP, Howard
Resigned: 17 March 2014
Appointed Date: 21 September 2006
82 years old

Director
SULLIVAN, Karen Lorraine
Resigned: 25 July 2012
Appointed Date: 14 May 2008
64 years old

Director
TAYLOR, Gwyneth
Resigned: 27 September 2007
Appointed Date: 06 March 2002
73 years old

Director
TAYLOR, Harriet Julia
Resigned: 28 October 2004
Appointed Date: 06 March 2002
74 years old

Director
TOLGYESI, Imre
Resigned: 30 June 2014
Appointed Date: 20 January 2010
45 years old

Director
WHITAKER, Karen Elizabeth
Resigned: 01 January 2003
Appointed Date: 06 March 2002
69 years old

Director
YATES, Carole
Resigned: 10 September 2009
Appointed Date: 18 July 2002
83 years old

SOUTH STAFFORDSHIRE COMMUNITY AND VOLUNTARY ACTION Events

08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Termination of appointment of Florence Mary Bond as a director on 8 November 2016
07 Mar 2016
Annual return made up to 6 March 2016 no member list
02 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 69 more events
05 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Aug 2002
New director appointed
24 Jul 2002
Director resigned
24 Jul 2002
New director appointed
06 Mar 2002
Incorporation