Background WavePink WaveYellow Wave

CVS LINCOLNSHIRE LTD (03438413)

CVS LINCOLNSHIRE LTD (03438413) is an active UK company. incorporated on 23 September 1997. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CVS LINCOLNSHIRE LTD has been registered for 28 years. Current directors include DRURY, Paul Kevin, ELLIS, Julie Anne, HARDY, Samantha and 4 others.

Company Number
03438413
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 1997
Age
28 years
Address
City Hall, Lincoln, LN1 1DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DRURY, Paul Kevin, ELLIS, Julie Anne, HARDY, Samantha, HOLDAWAY, Stephen Douglas, Canon, JACKSON, Neville Ian, SLAVEN, Mike, WHITE, Grant
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVS LINCOLNSHIRE LTD

CVS LINCOLNSHIRE LTD is an active company incorporated on 23 September 1997 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CVS LINCOLNSHIRE LTD was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03438413

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 23 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

URBAN CHALLENGE LIMITED
From: 23 September 1997To: 17 December 2025
Contact
Address

City Hall Beaumont Fee Lincoln, LN1 1DJ,

Timeline

26 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Jan 10
Director Left
Sept 13
Director Left
Sept 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Nov 17
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Sept 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

ROLLETT, Benjamin Richard

Active
Beaumont Fee, LincolnLN1 1DJ
Secretary
Appointed 19 Mar 2009

DRURY, Paul Kevin

Active
Beaumont Fee, LincolnLN1 1DJ
Born June 1959
Director
Appointed 12 Dec 2019

ELLIS, Julie Anne

Active
Beaumont Fee, LincolnLN1 1DJ
Born February 1975
Director
Appointed 10 Dec 2025

HARDY, Samantha

Active
Beaumont Fee, LincolnLN1 1DJ
Born April 1966
Director
Appointed 19 Jun 2023

HOLDAWAY, Stephen Douglas, Canon

Active
Beaumont Fee, LincolnLN1 1DJ
Born October 1945
Director
Appointed 10 Dec 2025

JACKSON, Neville Ian

Active
5 Norfolk Street, LincolnLN1 1SA
Born September 1947
Director
Appointed 23 Sept 1997

SLAVEN, Mike

Active
Beaumont Fee, LincolnLN1 1DJ
Born August 1985
Director
Appointed 11 Mar 2025

WHITE, Grant

Active
Beaumont Fee, LincolnLN1 1DJ
Born June 1985
Director
Appointed 17 Dec 2015

LYLE, Patricia Mary

Resigned
59 Newport, LincolnLN1 3DN
Secretary
Appointed 23 Sept 1997
Resigned 28 Jun 1999

ST SWITHINS SECRETARIAL LTD

Resigned
Andrew & Co, LincolnLN2 1HB
Corporate secretary
Appointed 05 May 1999
Resigned 19 Mar 2009

ANNIBAL, Ivan Peter

Resigned
Lakeside Cottage 32 Church Street, GainsboroughDN21 5DJ
Born June 1964
Director
Appointed 23 Sept 1997
Resigned 19 Jan 2004

BAYLIS, Elaine

Resigned
Beaumont Fee, LincolnLN1 1DJ
Born July 1958
Director
Appointed 10 Dec 2009
Resigned 06 Nov 2012

BURKE, Susan Jane

Resigned
Beaumont Fee, LincolnLN1 1DJ
Born October 1957
Director
Appointed 19 Jun 2023
Resigned 11 Mar 2025

BURKE, Susan Jane

Resigned
Beaumont Fee, LincolnLN1 1DJ
Born October 1957
Director
Appointed 02 Sept 2021
Resigned 15 Sept 2022

CAMERON, Francis Alan

Resigned
80 Geneva Avenue, LincolnLN2 4EB
Born September 1934
Director
Appointed 01 Nov 1999
Resigned 08 Nov 2002

COATES, Thomas Mason

Resigned
22 Finningley Road, LincolnLN6 0UP
Born August 1944
Director
Appointed 19 Oct 2006
Resigned 05 Dec 2013

DANIELS, Alan

Resigned
211 Yarborough Road, LincolnLN1 3NQ
Born August 1932
Director
Appointed 01 Nov 1999
Resigned 19 Apr 2019

EAST, John Antony

Resigned
11 Clarina Street, LincolnLN2 5LZ
Born August 1945
Director
Appointed 23 Oct 2003
Resigned 30 Jun 2005

EXTANCE, Ian Edward

Resigned
5 Beck Hall, LincolnLN2 3LJ
Born July 1946
Director
Appointed 02 Apr 1998
Resigned 10 Dec 2024

FIPPARD, Barry

Resigned
4 Buttermere Close, LincolnLN6 0YD
Born September 1937
Director
Appointed 02 Apr 1998
Resigned 19 Mar 2015

HARDWICK, Joseph Steven

Resigned
5 Victoria Terrace, LincolnLN1 1HZ
Born February 1983
Director
Appointed 19 Oct 2006
Resigned 06 Dec 2012

HEWSON, Gary Trevor

Resigned
Beaumont Fee, LincolnLN1 1DJ
Born November 1949
Director
Appointed 15 Sept 2022
Resigned 19 Jun 2023

JACKSON, Patricia

Resigned
7 Buttermere Close, LincolnLN6 0YD
Born April 1940
Director
Appointed 23 Oct 2003
Resigned 30 Jun 2005

KIRK, Rosanne Christina

Resigned
Beaumont Fee, LincolnLN1 1DJ
Born April 1970
Director
Appointed 19 Mar 2015
Resigned 02 Sept 2021

MURRAY, Neil Mcelhinney

Resigned
33 Charlesworth Street, LincolnLN1 1SY
Born April 1958
Director
Appointed 02 Apr 1998
Resigned 18 Oct 2007

UDUJI, Bright

Resigned
Teal Park Road, LincolnLN6 3AD
Born May 1991
Director
Appointed 14 Sept 2017
Resigned 14 Dec 2023

VAUGHAN, Andrew Christopher James, Revd. Canon

Resigned
4 Grange Close, LincolnLN4 2RH
Born May 1961
Director
Appointed 02 Apr 1998
Resigned 18 Oct 2007

WHITFIELD, Leslie Turnbull, The Revd

Resigned
3 Burland Court, LincolnLN4 1HL
Born February 1943
Director
Appointed 18 Oct 2007
Resigned 10 Dec 2024
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
1 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Memorandum Articles
11 January 2016
MAMA
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Resolution
18 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Miscellaneous
28 July 2011
MISCMISC
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
287Change of Registered Office
Legacy
23 January 2009
287Change of Registered Office
Legacy
1 December 2008
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Legacy
17 November 2008
287Change of Registered Office
Legacy
17 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
22 December 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
6 January 2004
288cChange of Particulars
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
287Change of Registered Office
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
4 October 2001
288cChange of Particulars
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
6 December 1999
363b363b
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
287Change of Registered Office
Memorandum Articles
23 December 1998
MEM/ARTSMEM/ARTS
Resolution
23 December 1998
RESOLUTIONSResolutions
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
225Change of Accounting Reference Date
Legacy
23 February 1998
225Change of Accounting Reference Date
Incorporation Company
23 September 1997
NEWINCIncorporation