Background WavePink WaveYellow Wave

NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE (03505634)

NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE (03505634) is an active UK company. incorporated on 5 February 1998. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE has been registered for 28 years. Current directors include BALL, Christopher David, CALE, Nicola, CAMPBELL-CLARK, Eunice Fay and 4 others.

Company Number
03505634
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 1998
Age
28 years
Address
Dryden Enterprise Centre Nottingham Trent University, Nottingham, NG1 4FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALL, Christopher David, CALE, Nicola, CAMPBELL-CLARK, Eunice Fay, FLEMING, Sarah Anne, KHOURI-BENT, Michael Anthony, POSANER, Matthew William, TODD, Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE

NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE is an active company incorporated on 5 February 1998 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03505634

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

Age

28 Years

Incorporated 5 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

NOTTINGHAM COUNCIL FOR VOLUNTARY SERVICE
From: 5 February 1998To: 4 May 2010
Contact
Address

Dryden Enterprise Centre Nottingham Trent University Dryden Street Nottingham, NG1 4FQ,

Previous Addresses

Loxley House Station Street Nottingham NG2 3NG England
From: 7 September 2022To: 18 July 2024
2 Foxhall Business Centres 2 King Street Nottingham NG1 2AS England
From: 1 November 2021To: 7 September 2022
7 Mansfield Road Nottingham NG1 3FB
From: 5 February 1998To: 1 November 2021
Timeline

37 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 12
Director Left
Mar 13
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Dec 17
Director Joined
May 18
Director Left
May 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 20
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Dec 25
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BALL, Christopher David

Active
Nottingham Trent University, NottinghamNG1 4FQ
Born June 1962
Director
Appointed 29 Jan 2019

CALE, Nicola

Active
Nottingham Trent University, NottinghamNG1 4FQ
Born July 1979
Director
Appointed 26 Mar 2026

CAMPBELL-CLARK, Eunice Fay

Active
Nottingham Trent University, NottinghamNG1 4FQ
Born April 1954
Director
Appointed 17 Aug 2023

FLEMING, Sarah Anne

Active
Nottingham Trent University, NottinghamNG1 4FQ
Born March 1974
Director
Appointed 25 Mar 2026

KHOURI-BENT, Michael Anthony

Active
Nottingham Trent University, NottinghamNG1 4FQ
Born December 1964
Director
Appointed 29 Apr 2019

POSANER, Matthew William

Active
Nottingham Trent University, NottinghamNG1 4FQ
Born March 1967
Director
Appointed 17 Aug 2023

TODD, Jane

Active
Nottingham Trent University, NottinghamNG1 4FQ
Born March 1951
Director
Appointed 23 May 2022

CARTWRIGHT, Elizabeth Ann

Resigned
Tatwin Court, Breedon On The HillDE73 8AQ
Secretary
Appointed 30 Nov 2000
Resigned 05 Nov 2009

HUGHES, David

Resigned
116 Park Road, LoughboroughLE11 2HH
Secretary
Appointed 05 Feb 1998
Resigned 29 Nov 2000

AINGER, Anne-Marie Marie

Resigned
Woodthorpe Gardens, NottinghamNG5 4ED
Born June 1976
Director
Appointed 16 Nov 2006
Resigned 10 Sept 2015

BARKER, Lisa Joanne

Resigned
7 Mansfield RoadNG1 3FB
Born January 1969
Director
Appointed 18 Nov 2010
Resigned 20 Dec 2019

BEAUMONT, Linny

Resigned
7 Mansfield RoadNG1 3FB
Born March 1966
Director
Appointed 19 Sept 2019
Resigned 17 Nov 2020

BRIGHT, Geraldine

Resigned
Station Street, NottinghamNG2 3NG
Born September 1956
Director
Appointed 05 Nov 2009
Resigned 30 Nov 2023

BURCHELL, Will

Resigned
Nottingham Trent University, NottinghamNG1 4FQ
Born October 1979
Director
Appointed 24 May 2022
Resigned 10 Dec 2025

CARTWRIGHT, Elizabeth Ann

Resigned
Tatwin Court, Breedon On The HillDE73 8AQ
Born February 1953
Director
Appointed 20 Oct 1998
Resigned 18 Nov 2010

CHAUDRY, Munawar

Resigned
45 Austen Avenue, NottinghamNG7 6PF
Born January 1961
Director
Appointed 25 Oct 2002
Resigned 23 Aug 2004

COOK, Noel Robert

Resigned
41 Lancaster Road, HucknallNG15 6FN
Born December 1937
Director
Appointed 23 Oct 2003
Resigned 09 Mar 2004

DAWSON, Ingle William

Resigned
101 Walsingham Road, NottinghamNG5 4NQ
Born February 1916
Director
Appointed 20 Oct 1998
Resigned 23 Oct 2003

DOSUNMU, Sarah

Resigned
11 Drummond Road, IlkestonDE7 5HA
Born December 1969
Director
Appointed 08 Jul 2004
Resigned 15 Feb 2006

DUNFORD, Jean Lorna

Resigned
43 Epperstone Court, West BridgfordNG2 7QR
Born October 1936
Director
Appointed 28 Oct 1999
Resigned 25 Oct 2002

FORSHAW, Eric Paul, Reverend Canon Doctor

Resigned
The Rectory 569 Farnborough Road, NottinghamNG11 9DG
Born July 1941
Director
Appointed 12 Jun 1998
Resigned 28 Oct 1999

FRASER, Marten Charles Griffin

Resigned
16a Applehaigh Lane, WakefieldWF4 2NA
Born June 1946
Director
Appointed 18 Sept 2001
Resigned 17 May 2018

GHAZNI, Issan Ul-Haque

Resigned
47 Homefield Road, NottinghamNG8 5GH
Born November 1959
Director
Appointed 25 Oct 2002
Resigned 13 Oct 2005

GRAHAM, Wordsworth Anthony

Resigned
8 Frobisher Gardens, NottinghamNG5 6ET
Born November 1958
Director
Appointed 19 Oct 2000
Resigned 23 Oct 2003

GREENBERG, Ruth Lesley

Resigned
21 Blake Road, NottinghamNG2 5JJ
Born January 1967
Director
Appointed 16 Nov 2006
Resigned 14 Feb 2013

GRIFFITH, Anthony

Resigned
41 Cherry Orchard Mount, Bestwood ParkNG5 5TQ
Born September 1964
Director
Appointed 20 Oct 1998
Resigned 05 May 2000

HALL, Adele Beverley

Resigned
167 Gregory Boulevard, NottinghamNG7 5JH
Born January 1961
Director
Appointed 15 Nov 2007
Resigned 31 Jan 2012

HORSLEY, Neil Ian

Resigned
Brambles 26 Rose Grove, NottinghamNG12 5HE
Born September 1957
Director
Appointed 18 Oct 2004
Resigned 13 Nov 2008

HUSSAIN, Zulfkar

Resigned
41 Sneinton Boulevard, NottinghamNG2 4FD
Born January 1966
Director
Appointed 23 Oct 2003
Resigned 16 Nov 2006

JOHN, Reuben Anthony

Resigned
68 Leroy Wallace Avenue, NottinghamNG7 3HH
Born January 1972
Director
Appointed 19 Oct 2000
Resigned 23 Aug 2004

KNOTT, Stephen David

Resigned
Westfield Lane, MansfieldNG19 6AE
Born November 1980
Director
Appointed 23 Apr 2015
Resigned 17 Aug 2023

LANE, Patrick David

Resigned
High View, NewarkNG22 8HH
Born February 1942
Director
Appointed 12 Jun 2007
Resigned 31 Oct 2009

LEWIS, Janet Linda

Resigned
110c Lynncroft, EastwoodNG16 3ES
Born November 1957
Director
Appointed 23 Oct 2003
Resigned 20 Dec 2019

MYERS, Janet

Resigned
127 Sandford Road, NottinghamNG3 6AG
Born November 1958
Director
Appointed 20 Oct 1998
Resigned 08 Jul 2004

NAYLOR MORRELL, Rowena

Resigned
5 Newtons Lane, NottinghamNG16 2SB
Born June 1956
Director
Appointed 18 Oct 2004
Resigned 15 Nov 2007
Fundings
Financials
Latest Activities

Filing History

188

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 November 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 January 2017
AAMDAAMD
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Auditors Resignation Company
19 July 2013
AUDAUD
Auditors Resignation Company
15 July 2013
AUDAUD
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Memorandum Articles
9 July 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Resolution
30 November 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
3 December 2001
288cChange of Particulars
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 September 1998
395Particulars of Mortgage or Charge
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Memorandum Articles
23 June 1998
MEM/ARTSMEM/ARTS
Resolution
23 June 1998
RESOLUTIONSResolutions
Legacy
6 March 1998
225Change of Accounting Reference Date
Incorporation Company
5 February 1998
NEWINCIncorporation