Background WavePink WaveYellow Wave

CVS SOUTH GLOUCESTERSHIRE (04831569)

CVS SOUTH GLOUCESTERSHIRE (04831569) is an active UK company. incorporated on 14 July 2003. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CVS SOUTH GLOUCESTERSHIRE has been registered for 22 years. Current directors include CRUTCHLEY, Mark, DIBBLE, Ian, GEE, Deborah and 4 others.

Company Number
04831569
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 2003
Age
22 years
Address
44 West Walk, Bristol, BS37 4AX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CRUTCHLEY, Mark, DIBBLE, Ian, GEE, Deborah, GILL, Jamsher Singh, GREGG-HARRIS, Jay, PARSONS, Susan Barbara, WILDE, Berkeley
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVS SOUTH GLOUCESTERSHIRE

CVS SOUTH GLOUCESTERSHIRE is an active company incorporated on 14 July 2003 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CVS SOUTH GLOUCESTERSHIRE was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04831569

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

Age

22 Years

Incorporated 14 July 2003

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 12 November 2025 (5 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

COUNCIL FOR VOLUNTARY SERVICES SOUTH GLOUCESTERSHIRE
From: 14 July 2003To: 30 September 2010
Contact
Address

44 West Walk Yate Bristol, BS37 4AX,

Previous Addresses

Poole Court Poole Court Drive Yate Bristol BS37 5PP
From: 27 February 2013To: 1 April 2022
Mulberry House, Kingswood Foundation, Britannia Road Kingswood South Gloucestershire BS15 8DB
From: 14 July 2003To: 27 February 2013
Timeline

53 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Mar 10
Director Left
May 10
Director Left
May 10
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jul 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CRUTCHLEY, Mark

Active
Thornbury Road, BristolBS35 3JB
Born December 1965
Director
Appointed 23 Sept 2016

DIBBLE, Ian

Active
10 Church Road, ThornburyBS35 1EJ
Born May 1963
Director
Appointed 21 Nov 2024

GEE, Deborah

Active
Britannia Road, BristolBS15 8DB
Born June 1963
Director
Appointed 25 Sept 2015

GILL, Jamsher Singh

Active
Old Market Street, BristolBS2 0ER
Born January 1964
Director
Appointed 23 Sept 2016

GREGG-HARRIS, Jay

Active
City Road, LondonEC1V 2NX
Born February 1998
Director
Appointed 30 Dec 2024

PARSONS, Susan Barbara

Active
West Walk, BristolBS37 4AX
Born June 1955
Director
Appointed 26 Sept 2019

WILDE, Berkeley

Active
West Walk, BristolBS37 4AX
Born April 1967
Director
Appointed 22 Sept 2017

AMPHLETT, Edward Arthur George

Resigned
8 Penpole Place, BristolBS11 0DR
Secretary
Appointed 14 Jul 2003
Resigned 16 Mar 2005

COLLIER, Emma Jane

Resigned
77 Chesterfield Road, St AndrewsBS6 5EW
Secretary
Appointed 04 Jul 2006
Resigned 31 Dec 2009

EARDLEY, Caroline Mary Jane

Resigned
29 The Close, DursleyGL11 5EP
Secretary
Appointed 16 Mar 2005
Resigned 12 May 2006

AMPHLETT, Edward Arthur George

Resigned
8 Penpole Place, BristolBS11 0DR
Born May 1949
Director
Appointed 14 Jul 2003
Resigned 14 Jan 2005

BLOWER, Tom David

Resigned
35 Maxse Road, BristolBS4 2JG
Born February 1978
Director
Appointed 21 Jul 2005
Resigned 25 Apr 2006

CARNEGIE, Peter

Resigned
Riverside, BristolBS37 6JX
Born May 1959
Director
Appointed 10 Jul 2013
Resigned 26 Sept 2019

CLOSE, Julie Kathryn

Resigned
Poole Court Drive, BristolBS37 5PP
Born August 1962
Director
Appointed 22 Sept 2017
Resigned 31 Dec 2020

COLEMAN, Ronald Ernest

Resigned
2 Heath Court, BristolBS16 6HG
Born March 1929
Director
Appointed 14 Jul 2003
Resigned 13 Jun 2007

COLLIER, Emma Jane

Resigned
77 Chesterfield Road, St AndrewsBS6 5EW
Born August 1966
Director
Appointed 10 Jun 2004
Resigned 11 May 2006

CORBETT, Una

Resigned
102 Stackpool Road, BristolBS3 1NW
Born March 1947
Director
Appointed 14 Jul 2003
Resigned 16 Nov 2009

GREEN, Martin James

Resigned
High Street, BristolBS35 2AW
Born January 1961
Director
Appointed 10 Jul 2013
Resigned 23 Sept 2016

HAWKER-BOND, Pauline

Resigned
Poole Court Drive, BristolBS37 5PP
Born January 1960
Director
Appointed 01 Nov 2012
Resigned 10 Jul 2013

HAWKER-BOND, Pauline Mary Rosalyn

Resigned
Blakeney Hill, BlakeneyGL15 4RP
Born July 1951
Director
Appointed 19 Nov 2008
Resigned 31 Dec 2010

HENDRY, Beth

Resigned
Horsepools Hill, GloucesterGL4 0UY
Born March 1972
Director
Appointed 21 Nov 2024
Resigned 16 Jan 2026

HOLDER, Rhiannon Sarah

Resigned
Poole Court Drive, BristolBS37 5PP
Born September 1987
Director
Appointed 15 Oct 2018
Resigned 01 Dec 2021

HORE-RUTHVEN, Sandy

Resigned
The Old Post Office, BristolBS48 3QE
Born August 1972
Director
Appointed 28 Jun 2006
Resigned 02 Nov 2011

HUGHES, Julie

Resigned
St. James's Parade, BathBA1 1UL
Born August 1961
Director
Appointed 01 Dec 2021
Resigned 26 Oct 2023

ILES, Peter

Resigned
16 Kings Road, StonehouseGL10 2EZ
Born June 1950
Director
Appointed 14 Jul 2003
Resigned 01 Jan 2009

JANES, Benjamin Charles

Resigned
Chesterton Lane, CirencesterGL7 1XQ
Born October 1968
Director
Appointed 16 Sept 2009
Resigned 25 Sept 2015

KENNY, Christine

Resigned
Poole Court Drive, BristolBS37 5PP
Born March 1953
Director
Appointed 01 Apr 2011
Resigned 26 Sept 2019

MARTIN, William Leslie, Ald

Resigned
54 Luckington Road, BristolBS7 0UP
Born November 1947
Director
Appointed 13 Oct 2003
Resigned 10 Oct 2007

MASLEN, John Francis

Resigned
3 Dighton Gate, South GloucestershireBS34 8XA
Born June 1944
Director
Appointed 14 Jul 2003
Resigned 01 Nov 2003

MATTHEWS, Ian

Resigned
Middle Lane, Upper East Hayes, BathBA1 6LS
Born January 1960
Director
Appointed 01 Sept 2011
Resigned 31 Oct 2012

MORRIS, Gabrielle

Resigned
1 Stanley Road, BristolBS6 6NP
Born October 1945
Director
Appointed 13 Oct 2003
Resigned 10 Jun 2004

PACKER, Michael Gordon

Resigned
87 Cadbury Heath Road, WarmleyBS30 8DQ
Born October 1933
Director
Appointed 14 Jul 2003
Resigned 30 Jun 2011

PHILLIPS, Rosemary Elizabeth

Resigned
Milsom Street, BathBA1 1DE
Born November 1967
Director
Appointed 25 Sept 2015
Resigned 20 Oct 2018

ROBBINS, Amanda

Resigned
West Walk, BristolBS37 4AX
Born June 1983
Director
Appointed 26 Sept 2019
Resigned 21 Nov 2024

ROBINSON, Rachel Jane

Resigned
Poole Court Drive, BristolBS37 5PP
Born April 1973
Director
Appointed 15 Sept 2010
Resigned 25 Sept 2015
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Resolution
20 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Memorandum Articles
6 October 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
287Change of Registered Office
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
287Change of Registered Office
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
287Change of Registered Office
Legacy
17 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2005
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
225Change of Accounting Reference Date
Incorporation Company
14 July 2003
NEWINCIncorporation