Background WavePink WaveYellow Wave

COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE (02940823)

COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE (02940823) is an active UK company. incorporated on 20 June 1994. with registered office in Skelmersdale. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE has been registered for 31 years. Current directors include CITARELLA, Victor Thomas, DAVIS, John, GAMESTER, Paula Marie and 3 others.

Company Number
02940823
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 June 1994
Age
31 years
Address
Ecumenical Centre, Skelmersdale, WN8 6LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CITARELLA, Victor Thomas, DAVIS, John, GAMESTER, Paula Marie, JAY, Sian, SCARROTT, Ruth, WHITE, Paul
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE

COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE is an active company incorporated on 20 June 1994 with the registered office located in Skelmersdale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. COUNCIL FOR VOLUNTARY SERVICE WEST LANCASHIRE was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

02940823

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 20 June 1994

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Ecumenical Centre Northway Skelmersdale, WN8 6LU,

Previous Addresses

Certacs House 10-12 Westgate Skelmersdale West Lancashire WN8 8AZ
From: 22 October 2014To: 13 December 2022
The Ecumenical Centre Northway Skelmersdale West Lancs WN8 6LU
From: 24 April 2014To: 22 October 2014
the Ecumenical Centre Northway Skelmersdale Lancashire WN8 6LU
From: 20 June 1994To: 24 April 2014
Timeline

35 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jul 14
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jul 20
Director Left
Jun 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jul 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CITARELLA, Victor Thomas

Active
Northway, SkelmersdaleWN8 6LU
Born May 1951
Director
Appointed 31 May 2023

DAVIS, John

Active
Northway, SkelmersdaleWN8 6LU
Born January 1951
Director
Appointed 25 Nov 2021

GAMESTER, Paula Marie

Active
Northway, SkelmersdaleWN8 6LU
Born September 1955
Director
Appointed 27 Mar 2025

JAY, Sian

Active
Northway, SkelmersdaleWN8 6LU
Born September 1960
Director
Appointed 25 Nov 2021

SCARROTT, Ruth

Active
Northway, SkelmersdaleWN8 6LU
Born March 1983
Director
Appointed 31 May 2023

WHITE, Paul

Active
Northway, SkelmersdaleWN8 6LU
Born July 1973
Director
Appointed 31 May 2023

CAVAGHAN, Richard Charles

Resigned
51 Liverpool Road, SkelmersdaleWN8 8BJ
Secretary
Appointed 24 Feb 1999
Resigned 30 Apr 2001

JONES, Joyce

Resigned
57 Helmsdale, SkelmersdaleWN8 6QF
Secretary
Appointed 11 Jul 2001
Resigned 28 Jul 2004

NEAL, Michael Anthony, Reverend

Resigned
10 Ferndale, SkelmersdaleWN8 6QZ
Secretary
Appointed 02 Aug 2004
Resigned 01 Jul 2011

RAINFORD, Peter Joseph

Resigned
16 Clucas Gardens, OrmskirkL39 1QA
Secretary
Appointed 30 May 1996
Resigned 16 Dec 1998

SIM, Susan

Resigned
122 Yewdale, SkelmersdaleWN8 6EP
Secretary
Appointed 07 Sept 1995
Resigned 30 May 1996

VARTOUKIAN, Stephen John

Resigned
79 Westgate, SkelmersdaleWN8 8LA
Secretary
Appointed 20 Jun 1994
Resigned 07 Sept 1995

ABRAM, Anita Louise

Resigned
The Green, ChorleyPR7 5SB
Born March 1946
Director
Appointed 16 Nov 2011
Resigned 01 Jan 2020

ADLEN, Arthur David

Resigned
68 Crawford Village, SkelmersdaleWN8 9QS
Born February 1949
Director
Appointed 19 Nov 1998
Resigned 30 Apr 2001

AHERN, Elizabeth Lyn

Resigned
223 Windrows, SkelmersdaleWN8 8NP
Born January 1950
Director
Appointed 11 Jul 2001
Resigned 03 Jul 2003

AINSCOUGH, Maureen Dorothy

Resigned
28 Gore Drive, OrmskirkL39 4UA
Born March 1933
Director
Appointed 03 Jul 2003
Resigned 10 Jan 2008

BALDWIN, Maureen Ethel Prescilla

Resigned
Rankin Avenue, PrestonPR4 6PA
Born April 1944
Director
Appointed 03 Mar 2009
Resigned 16 Sept 2015

BARNISH, Robert Alan

Resigned
The Bungalow 93 Burscough Street, OrmskirkL39 2EL
Born April 1930
Director
Appointed 17 Jan 2000
Resigned 29 May 2008

BARNISH, Robert Alan

Resigned
The Bungalow 93 Burscough Street, OrmskirkL39 2EL
Born April 1930
Director
Appointed 20 Jun 1994
Resigned 23 Jun 1994

BARTON, Marjorie

Resigned
Douglas Farm, ParboldWN8 7NQ
Born December 1924
Director
Appointed 20 Jun 1994
Resigned 25 Sept 1995

BLAMIRES, Elizabeth Ann

Resigned
40 Marians Drive, OrmskirkL39 1LQ
Born July 1947
Director
Appointed 10 Jan 2008
Resigned 27 May 2015

BLAMIRES, Elizabeth Ann

Resigned
40 Marians Drive, OrmskirkL39 1LQ
Born July 1947
Director
Appointed 07 Dec 2000
Resigned 03 Jul 2003

BOND, Mavis

Resigned
36 Redgate, OrmskirkL39 3NP
Born June 1928
Director
Appointed 23 Jun 1994
Resigned 25 Sept 1995

BOYTON, Leigh Andrew

Resigned
1 Lyndhurst, SkelmersdaleWN8 6UH
Born June 1949
Director
Appointed 16 Sept 2004
Resigned 29 Sept 2014

BROADBENT, Julie Ann

Resigned
10-12 Westgate, SkelmersdaleWN8 8AZ
Born August 1955
Director
Appointed 18 Feb 2015
Resigned 28 May 2021

CASH, Ian Stuart

Resigned
24 The Green Lane, OrmskirkL40 5XS
Born September 1958
Director
Appointed 19 Nov 1998
Resigned 01 Oct 2008

CAVAGHAN, Richard Charles

Resigned
51 Liverpool Road, SkelmersdaleWN8 8BJ
Born June 1953
Director
Appointed 25 Sept 1995
Resigned 30 Apr 2001

DAVIDSON, Laura Anne

Resigned
98 Wigan Road, OrmskirkL39 2BA
Born August 1966
Director
Appointed 20 Jun 1994
Resigned 16 Sept 1996

EVANS, Phyllis

Resigned
1 Cedar Grove, SkelmersdaleWN8 8DP
Born September 1930
Director
Appointed 20 Jun 1994
Resigned 20 Nov 1995

FENLON, Edward Philip

Resigned
90 Belfield, SkelmersdaleWN8 9HJ
Born September 1968
Director
Appointed 06 Oct 2006
Resigned 29 May 2008

FORD, Martin Ronald

Resigned
10-12 Westgate, SkelmersdaleWN8 8AZ
Born January 1961
Director
Appointed 03 Apr 2019
Resigned 25 Mar 2022

GODSON, Robert

Resigned
Northway, SkelmersdaleWN8 6LU
Born July 1960
Director
Appointed 27 Feb 2018
Resigned 31 May 2023

HARRIS, Kenneth

Resigned
18a Lordsgate Lane, OrmskirkL40 7ST
Born September 1956
Director
Appointed 20 Jun 1994
Resigned 21 Jul 2003

HODGES, John Kevin

Resigned
103 Princess Way, ChorleyPR7 6PX
Born July 1945
Director
Appointed 16 Sept 1996
Resigned 12 Jul 2007

JOHNSTON, Alan

Resigned
23 Delamere Way, SkelmersdaleWN8 0HP
Born September 1947
Director
Appointed 23 Jun 1994
Resigned 25 Sept 1995
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Accounts With Made Up Date
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Made Up Date
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Made Up Date
25 February 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 January 2009
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
287Change of Registered Office
Accounts With Made Up Date
26 November 2007
AAAnnual Accounts
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Group
20 November 2006
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 August 2003
AAAnnual Accounts
Accounts With Made Up Date
2 August 2002
AAAnnual Accounts
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 September 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 December 2000
AAAnnual Accounts
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2000
AAAnnual Accounts
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 January 1999
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 December 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
28 January 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
30 March 1995
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
1 July 1994
224224
Incorporation Company
20 June 1994
NEWINCIncorporation