Background WavePink WaveYellow Wave

AMBER VALLEY COUNCIL FOR VOLUNTARY SERVICE (04763194)

AMBER VALLEY COUNCIL FOR VOLUNTARY SERVICE (04763194) is an active UK company. incorporated on 13 May 2003. with registered office in Derbyshire. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. AMBER VALLEY COUNCIL FOR VOLUNTARY SERVICE has been registered for 22 years. Current directors include FENNELL, Siobhan Caroline, LOCKWOOD, Steven, MORRIS, Jeanette and 2 others.

Company Number
04763194
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 May 2003
Age
22 years
Address
33 Market Place, Derbyshire, DE5 3HA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FENNELL, Siobhan Caroline, LOCKWOOD, Steven, MORRIS, Jeanette, REYNOLDS, Adrian Carl, VENABLES, Keith
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER VALLEY COUNCIL FOR VOLUNTARY SERVICE

AMBER VALLEY COUNCIL FOR VOLUNTARY SERVICE is an active company incorporated on 13 May 2003 with the registered office located in Derbyshire. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. AMBER VALLEY COUNCIL FOR VOLUNTARY SERVICE was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04763194

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

Age

22 Years

Incorporated 13 May 2003

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 31 October 2025 (6 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 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

33 Market Place Ripley Derbyshire, DE5 3HA,

Timeline

44 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Nov 11
Director Left
May 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALLISON, Lynn Elizabeth

Active
14 Loscoe Road, DerbyDE21 4PQ
Secretary
Appointed 01 Apr 2005

FENNELL, Siobhan Caroline

Active
33 Market Place, DerbyshireDE5 3HA
Born November 1968
Director
Appointed 31 May 2023

LOCKWOOD, Steven

Active
33 Market Place, DerbyshireDE5 3HA
Born July 1959
Director
Appointed 29 Sept 2021

MORRIS, Jeanette

Active
33 Market Place, DerbyshireDE5 3HA
Born June 1950
Director
Appointed 27 Feb 2023

REYNOLDS, Adrian Carl

Active
33 Market Place, DerbyshireDE5 3HA
Born September 1962
Director
Appointed 23 Nov 2024

VENABLES, Keith

Active
33 Market Place, DerbyshireDE5 3HA
Born November 1948
Director
Appointed 01 Nov 2023

COATES, Ronald

Resigned
55 West Hill, RipleyDE5 9RW
Secretary
Appointed 13 May 2003
Resigned 21 Mar 2004

NAISH, Susan Mary

Resigned
1 Chestnut Avenue, BelperDE56 1LY
Secretary
Appointed 24 Mar 2004
Resigned 31 Mar 2005

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 13 May 2003
Resigned 13 May 2003

ARNOLD, Peter Charles

Resigned
33 Market Place, DerbyshireDE5 3HA
Born October 1949
Director
Appointed 09 Nov 2010
Resigned 20 May 2013

ASHWORTH, Peter John

Resigned
124 Holborn View, RipleyDE5 9RF
Born August 1947
Director
Appointed 13 May 2003
Resigned 30 Mar 2015

BACON, Valerie Anne

Resigned
33 Market Place, DerbyshireDE5 3HA
Born August 1954
Director
Appointed 20 Nov 2013
Resigned 31 Oct 2018

CARROLL, Anna Michelle

Resigned
33 Market Place, DerbyshireDE5 3HA
Born January 1981
Director
Appointed 29 Jul 2021
Resigned 13 Nov 2024

COPE, Linda, Councillor

Resigned
Belvoir 11 Jessop Avenue, AlfretonNG16 5PU
Born February 1944
Director
Appointed 23 May 2005
Resigned 18 Aug 2005

DAWSON, Patrick Lindley

Resigned
Market Place, RipleyDE5 3HA
Born April 1958
Director
Appointed 02 May 2019
Resigned 27 Feb 2023

FINCH, Janice

Resigned
33 Market Place, DerbyshireDE5 3HA
Born January 1955
Director
Appointed 30 Nov 2015
Resigned 31 Oct 2018

FREEBORN, Stephen Dennis

Resigned
Market Place, RipleyDE5 3HA
Born June 1954
Director
Appointed 27 Jul 2021
Resigned 06 Feb 2026

GEE, Malcolm George

Resigned
2 Gregorys Way, BelperDE56 0HS
Born October 1948
Director
Appointed 15 Nov 2007
Resigned 25 May 2022

GENT, Maurice Benjamin, Councillor

Resigned
Glen Brae Chesterfield Road, DerbyDE56 2BH
Born April 1935
Director
Appointed 13 May 2003
Resigned 01 Jul 2003

HALL, Stephen Edward

Resigned
22 St Stephens Road, NottinghamNG2 4JN
Born May 1968
Director
Appointed 24 Nov 2006
Resigned 30 Sept 2008

HALLAM, Peter Ernest

Resigned
33 Market Place, DerbyshireDE5 3HA
Born September 1955
Director
Appointed 29 Jul 2021
Resigned 27 Sept 2023

HETT, John Edwin

Resigned
16 Butterley Row, RipleyDE5 3QZ
Born May 1954
Director
Appointed 09 Jul 2003
Resigned 06 Nov 2008

HILL, Ian Richard

Resigned
33 Market Place, DerbyshireDE5 3HA
Born September 1955
Director
Appointed 20 Nov 2013
Resigned 04 Dec 2018

HOLLIDAY, Stuart Andrew

Resigned
Market Place, RipleyDE5 3HA
Born January 1950
Director
Appointed 01 Aug 2017
Resigned 09 Dec 2020

JOYNES, Amanda Jane

Resigned
Market Place, RipleyDE5 3HA
Born August 1974
Director
Appointed 02 May 2019
Resigned 25 Nov 2021

KING, Alan Frederick

Resigned
33 Market Place, DerbyshireDE5 3HA
Born July 1938
Director
Appointed 20 Nov 2013
Resigned 09 Dec 2020

LANE, Dorothy

Resigned
55 High Street, MatlockDE4 2AS
Born November 1945
Director
Appointed 19 Jan 2005
Resigned 20 Nov 2013

MILLINGTON, Leslie

Resigned
56a Robincroft Road, DerbyDE22 2FR
Born October 1943
Director
Appointed 19 Jan 2005
Resigned 20 Dec 2019

NEAL, Maureen Patricia

Resigned
33 Market Place, DerbyshireDE5 3HA
Born March 1949
Director
Appointed 06 Nov 2019
Resigned 26 Jul 2023

PARRY-PAYNE, Hannah

Resigned
33 Market Place, DerbyshireDE5 3HA
Born December 1969
Director
Appointed 01 Nov 2023
Resigned 28 May 2025

TANNAHILL, Ian

Resigned
33 Market Place, DerbyshireDE5 3HA
Born November 1975
Director
Appointed 09 Nov 2010
Resigned 30 Nov 2015

WHITAKER, Dorothy Mary

Resigned
The Old Vicarage 136 Derby Road, AlfretonDE55 1AD
Born January 1948
Director
Appointed 05 Oct 2004
Resigned 09 Nov 2010

WHITTAKER, Brenda Ann

Resigned
33 Market Place, DerbyshireDE5 3HA
Born March 1957
Director
Appointed 20 Nov 2013
Resigned 05 Oct 2020

WIBBERLEY, Kevin, Envoy

Resigned
42 Portreath Drive, DerbyDE22 2RZ
Born November 1943
Director
Appointed 18 Mar 2004
Resigned 18 Aug 2005

WILKINSON, Neil Reginald

Resigned
4 Vicarage Close, BelperDE56 1TB
Born July 1937
Director
Appointed 15 Nov 2007
Resigned 03 Nov 2011
Fundings
Financials
Latest Activities

Filing History

115

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