Background WavePink WaveYellow Wave

CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE (03731848)

CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE (03731848) is an active UK company. incorporated on 12 March 1999. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE has been registered for 27 years. Current directors include GLEN, Nicola Jane, RAFFAI, Flora, RIDLEY, Karen Angel and 2 others.

Company Number
03731848
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 March 1999
Age
27 years
Address
16 - 18 Arbury Court, Cambridge, CB4 2JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GLEN, Nicola Jane, RAFFAI, Flora, RIDLEY, Karen Angel, SANDERS, Mary, TALBOT, Rachel Dorothy Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE

CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE is an active company incorporated on 12 March 1999 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03731848

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

Age

27 Years

Incorporated 12 March 1999

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

16 - 18 Arbury Court Cambridge, CB4 2JQ,

Previous Addresses

Llandaff Chambers 2 Regent Street Cambridge CB2 1AX
From: 12 March 1999To: 14 December 2016
Timeline

27 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Dec 09
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Nov 17
Director Joined
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
Dec 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FREEMAN, Mark Richard

Active
Arbury Court, CambridgeCB4 2JQ
Secretary
Appointed 01 Apr 2015

GLEN, Nicola Jane

Active
Arbury Court, CambridgeCB4 2JQ
Born February 1960
Director
Appointed 16 Dec 2020

RAFFAI, Flora

Active
Fitzgerald Place, CambridgeCB4 1WA
Born April 1992
Director
Appointed 19 Nov 2018

RIDLEY, Karen Angel

Active
Arbury Court, CambridgeCB4 2JQ
Born May 1972
Director
Appointed 23 Nov 2022

SANDERS, Mary

Active
145 Gwydir Street, CambridgeCB1 2LJ
Born May 1946
Director
Appointed 11 Nov 1999

TALBOT, Rachel Dorothy Louise

Active
Chantry Cottage, Bury St. EdmundsIP30 0PP
Born November 1958
Director
Appointed 27 Nov 2006

DAVIES, Lorna

Resigned
24 Brampton Road, CambridgeCB1 3HL
Secretary
Appointed 12 Mar 1999
Resigned 25 Jan 2005

REEVE, Jez

Resigned
56 Station Rd, HaddenhamCB6 3XD
Secretary
Appointed 01 Dec 2006
Resigned 01 Apr 2015

RYE, Susan Elizabeth

Resigned
12 Mulberry Close, CambridgeCB4 2AS
Secretary
Appointed 07 Feb 2005
Resigned 30 Nov 2006

BIRD, Geraldine Ann, Counsellor

Resigned
5 Grieve Court, CambridgeCB4 1FR
Born November 1955
Director
Appointed 18 Nov 2005
Resigned 27 Nov 2007

BOLTON-SMITH, Caroline, Dr

Resigned
14 Six Mile Bottom Road, CambridgeCB21 5NE
Born December 1958
Director
Appointed 27 Nov 2006
Resigned 03 Nov 2008

CLARK, Martin Crawford

Resigned
187 Coleridge Road, CambridgeCB1 3PW
Born November 1966
Director
Appointed 22 Jun 2009
Resigned 11 Nov 2014

COCKERILL, Chloe Ann

Resigned
Old Mill House, CambridgeCB1 5NY
Born May 1947
Director
Appointed 11 Nov 2000
Resigned 20 Nov 2003

COGAN, Andrew Thomas

Resigned
Arbury Court, CambridgeCB4 2JQ
Born March 1954
Director
Appointed 28 Feb 2017
Resigned 23 Nov 2022

DOWN, Jonathan

Resigned
15 York Terrace, CambridgeCB1 2PR
Born December 1962
Director
Appointed 24 Feb 2002
Resigned 20 Nov 2003

EDWARDS, Dennis Stanley

Resigned
5 Hawthorne Road, CambridgeCB2 5DU
Born July 1930
Director
Appointed 12 Mar 1999
Resigned 11 Nov 1999

FORBES, Elizabeth Clare

Resigned
Arbury Court, CambridgeCB4 2JQ
Born January 1956
Director
Appointed 11 Feb 2019
Resigned 01 Mar 2026

FREEMAN, Mark Richard

Resigned
Llandaff Chambers, CambridgeCB2 1AX
Born April 1967
Director
Appointed 01 Dec 2014
Resigned 01 Dec 2014

FULTON, Elaine Elizabeth

Resigned
29 York Street, CambridgeCB1 2PZ
Born December 1966
Director
Appointed 12 Mar 1999
Resigned 25 Mar 2000

GARDNER, Andrew Paul

Resigned
Springhill, WiddingtonCB11 3SA
Born July 1963
Director
Appointed 03 Nov 2008
Resigned 05 Jul 2011

GOLDING, Shirley Anne

Resigned
3 Stansfield Gardens, FulbournCB1 5HX
Born October 1956
Director
Appointed 11 Nov 1999
Resigned 22 Nov 2001

HALKSWORTH, Susie Elisabeth

Resigned
Arbury Court, CambridgeCB4 2JQ
Born October 1974
Director
Appointed 01 Apr 2015
Resigned 07 Dec 2016

HALKSWORTH, Susie Elizabeth

Resigned
87 Arbury Road, CambridgeCB4 2JD
Born October 1960
Director
Appointed 13 Nov 2004
Resigned 03 Nov 2008

HARKNESS, Julia

Resigned
Milton Road, CambridgeCB4 0DP
Born January 1982
Director
Appointed 12 Oct 2010
Resigned 10 Jan 2012

HAZELL, Bryn

Resigned
21 Crawford Road, WolverhamptonWV3 9QU
Born July 1942
Director
Appointed 13 Nov 2004
Resigned 20 Nov 2005

HOSKINS, Margaret Emily

Resigned
11 Rutherford Road, CambridgeCB2 8HH
Born March 1930
Director
Appointed 12 Mar 1999
Resigned 27 Nov 2006

JEFFORD, Sarah Jo

Resigned
22 Gainsborough Close, CambridgeCB4 1SY
Born June 1970
Director
Appointed 16 Nov 2000
Resigned 14 Nov 2002

MALLETT, Luke

Resigned
31 School Lane, CambridgeCB3 7JL
Born December 1976
Director
Appointed 27 Nov 2006
Resigned 27 Nov 2007

MARTINDELL, Maureen

Resigned
209 Chesterton Road, CambridgeCB4 1AN
Born August 1953
Director
Appointed 14 Nov 2002
Resigned 27 Nov 2006

MCCORMACK, Mark John

Resigned
Arbury Court, CambridgeCB4 2JQ
Born November 1983
Director
Appointed 11 Dec 2015
Resigned 16 Jun 2017

RADFORD, Grahame Peter

Resigned
Ditchfield, ReachCB25 0JA
Born February 1946
Director
Appointed 10 Jan 2012
Resigned 14 Nov 2014

ROGERS, Ruth

Resigned
48 Lyles Road, CambridgeCB4 8QR
Born May 1951
Director
Appointed 30 Jan 2007
Resigned 17 Nov 2009

SINGH, Kulbir

Resigned
Arbury Court, CambridgeCB4 2JQ
Born May 1958
Director
Appointed 11 Feb 2019
Resigned 23 Nov 2022

SMITH RAWNSLEY, Sheila

Resigned
1 Manor Farm Cottages, SandySG19 3BZ
Born January 1943
Director
Appointed 20 Nov 2003
Resigned 27 Nov 2007

STADNIK, Edward Thomas

Resigned
Arbury Court, CambridgeCB4 2JQ
Born November 1965
Director
Appointed 01 Apr 2015
Resigned 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
29 May 2015
RP04RP04
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Resolution
13 January 2014
RESOLUTIONSResolutions
Memorandum Articles
6 December 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Termination Director Company With Name Termination Date
1 February 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Resolution
17 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
12 August 2009
288cChange of Particulars
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Auditors Resignation Company
19 June 2008
AUDAUD
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
24 May 2001
363aAnnual Return
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
363aAnnual Return
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Restoration Order Of Court
21 May 2001
AC92AC92
Gazette Dissolved Compulsory
26 December 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 September 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 March 1999
NEWINCIncorporation