Background WavePink WaveYellow Wave

DOUGLAS VALLEY COMMUNITY LIMITED (02910659)

DOUGLAS VALLEY COMMUNITY LIMITED (02910659) is an active UK company. incorporated on 21 March 1994. with registered office in Wigan. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 1 other business activities. DOUGLAS VALLEY COMMUNITY LIMITED has been registered for 32 years. Current directors include CALLAGHAN, Mary Gwendoline, Councillor, HONOR, Martin Paul, HUNT, Lawrence, Cllr and 5 others.

Company Number
02910659
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 1994
Age
32 years
Address
Wigan Investment Centre, Wigan, WN3 5BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CALLAGHAN, Mary Gwendoline, Councillor, HONOR, Martin Paul, HUNT, Lawrence, Cllr, MOODIE, James, RAINFORD, David, READY, Christopher, SHARRATT, Janice, WALKER, Frederick Bown
SIC Codes
81100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS VALLEY COMMUNITY LIMITED

DOUGLAS VALLEY COMMUNITY LIMITED is an active company incorporated on 21 March 1994 with the registered office located in Wigan. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 1 other business activity. DOUGLAS VALLEY COMMUNITY LIMITED was registered 32 years ago.(SIC: 81100, 88990)

Status

active

Active since 32 years ago

Company No

02910659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 21 March 1994

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Wigan Investment Centre Waterside Drive Wigan, WN3 5BA,

Timeline

19 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 21
Director Joined
Jan 24
Director Joined
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CALLAGHAN, Mary Gwendoline, Councillor

Active
Waterside Drive, WiganWN3 5BA
Born September 1959
Director
Appointed 20 Nov 2024

HONOR, Martin Paul

Active
15 Meadowlands, ChorleyPR7 5QH
Born May 1953
Director
Appointed 02 Mar 1998

HUNT, Lawrence, Cllr

Active
Waterside Drive, WiganWN3 5BA
Born July 1963
Director
Appointed 10 Jan 2024

MOODIE, James

Active
11 Somerville Road, WiganWN1 2RX
Born July 1956
Director
Appointed 31 Oct 2004

RAINFORD, David

Active
Waterside Drive, WiganWN3 5BA
Born March 1954
Director
Appointed 15 Nov 2015

READY, Christopher

Active
38 Windsor Crescent, WiganWN2 1XE
Born May 1962
Director
Appointed 24 Aug 2006

SHARRATT, Janice

Active
Waterside Drive, WiganWN3 5BA
Born September 1947
Director
Appointed 04 Dec 2017

WALKER, Frederick Bown

Active
273 Bolton Road, ManchesterM46 9HG
Born August 1946
Director
Appointed 06 Sept 2001

DALE, Simon

Resigned
9 Chapel Lane, OrmskirkL40 7RA
Secretary
Appointed 06 Jul 1998
Resigned 23 Sept 1999

LITTLE, Stephen

Resigned
Waterside Drive, WiganWN3 5BA
Secretary
Appointed 01 Oct 2009
Resigned 14 Mar 2017

MARCH, Roger Graham

Resigned
37 Whitley Crescent, WiganWN1 2PP
Secretary
Appointed 01 Jun 2000
Resigned 29 Oct 2004

O'BRIEN, Michael John

Resigned
52 Long Meadow, St HelensWA10 4LS
Secretary
Appointed 25 Jan 2005
Resigned 08 Sept 2007

POINTING, Robert Francis

Resigned
45 Canning Street, LiverpoolL8 7NN
Secretary
Appointed 21 Mar 1994
Resigned 06 Jul 1998

STEWART, Pamela

Resigned
32 Lawson Avenue, LeighWN7 5NP
Secretary
Appointed 08 Sept 2007
Resigned 01 Oct 2009

WORRALL, Pamela

Resigned
25 Brathay Close, WarringtonWA2 9UY
Secretary
Appointed 23 Sept 1999
Resigned 31 Jan 2000

BLAKE, Rachael

Resigned
5 Lessingham Avenue, WiganWN1 2HU
Born January 1966
Director
Appointed 02 Mar 1998
Resigned 01 Jan 2002

BOWER, Barry

Resigned
79 Crompton House, WiganWN1 3RH
Born June 1937
Director
Appointed 02 Mar 1998
Resigned 15 Mar 2000

CHEESMAN, Gareth Ernest

Resigned
Waterside Drive, WiganWN3 5BA
Born June 1941
Director
Appointed 04 Nov 2010
Resigned 31 Dec 2016

COGHLIN, Margaret Maureen

Resigned
22 Saddleback Road, WiganWN5 9UY
Born August 1947
Director
Appointed 23 Mar 2000
Resigned 15 May 2014

COYLE, Anthony Bernard

Resigned
39 Balniel Walk, WiganWN1 3UU
Born July 1925
Director
Appointed 02 Mar 1998
Resigned 25 Oct 2004

EDELMAN, Alison Julia

Resigned
29 Viscount Road, WiganWN5 0RE
Born July 1959
Director
Appointed 11 Nov 1995
Resigned 27 Feb 1998

FOWLER, Denise Jillian

Resigned
398 Mossy Lea Road, WiganWN6 9RZ
Born August 1952
Director
Appointed 24 Sept 1998
Resigned 21 Oct 1999

GARNER, Christine

Resigned
8 Oakfield Avenue, WarringtonWA3 3QU
Born April 1947
Director
Appointed 06 Sept 2001
Resigned 31 Aug 2002

GREENHALGH, Colin

Resigned
Waterside Drive, WiganWN3 5BA
Born August 1971
Director
Appointed 01 Mar 2014
Resigned 06 Jun 2018

HILL, John Clifford

Resigned
7 Kirkham Road, LeighWN7 3UQ
Born February 1943
Director
Appointed 27 Mar 2006
Resigned 08 Jun 2021

HURST, Joan

Resigned
42 Spring Street, WiganWN1 3EX
Born August 1930
Director
Appointed 24 Sept 1998
Resigned 30 Mar 2011

JONES, David Owen

Resigned
8 Sunnybank Road, TyldesleyM29 7BJ
Born February 1954
Director
Appointed 11 Dec 2001
Resigned 25 Oct 2004

KILPATRICK, Elizabeth

Resigned
14 Chelmorton Grove, WiganWN3 6LW
Born April 1949
Director
Appointed 26 Sept 2002
Resigned 22 Jul 2004

LAMBOURNE, Maureen

Resigned
Grasmere Street, LeighWN7 1XB
Born April 1941
Director
Appointed 01 Oct 2009
Resigned 30 Aug 2013

MODY, Steven

Resigned
12 Haddon Close, BuryBL9 8BP
Born April 1963
Director
Appointed 01 Apr 2000
Resigned 09 Nov 2005

PARKER, Stephen

Resigned
8 Heron Place, WiganWN5 0ES
Born December 1957
Director
Appointed 03 Feb 1998
Resigned 01 Mar 2000

ROBERTS, James Robert

Resigned
128 Withington Lane, WiganWN2 1JE
Born May 1947
Director
Appointed 02 Mar 1998
Resigned 31 Aug 2002

SMITH, Evelyne

Resigned
27 Crawford Avenue, TyldesleyM29 8ET
Born October 1942
Director
Appointed 26 Sept 2002
Resigned 01 Oct 2009

SMITH, Peter Richard Charles, Lord

Resigned
Mysevin Old Hall Mill Lane, ManchesterM46 0RG
Born July 1945
Director
Appointed 21 Mar 1994
Resigned 25 Feb 1998

STEWART, Pamela

Resigned
Waterside Drive, WiganWN3 5BA
Born September 1954
Director
Appointed 23 May 2012
Resigned 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
14 August 2008
287Change of Registered Office
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
17 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288cChange of Particulars
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
10 April 2001
287Change of Registered Office
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Resolution
1 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
288288
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
21 March 1994
NEWINCIncorporation