Background WavePink WaveYellow Wave

CASTLE POINT ASSOCIATION OF VOLUNTARY SERVICES LIMITED (04856677)

CASTLE POINT ASSOCIATION OF VOLUNTARY SERVICES LIMITED (04856677) is an active UK company. incorporated on 5 August 2003. with registered office in Benfleet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CASTLE POINT ASSOCIATION OF VOLUNTARY SERVICES LIMITED has been registered for 22 years. Current directors include DUDLEY, Ian, GARSIDE, Daniel Paul, HORTON, David Christopher and 4 others.

Company Number
04856677
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2003
Age
22 years
Address
Castlepoint Borough Council Offices, Benfleet, SS7 1TF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUDLEY, Ian, GARSIDE, Daniel Paul, HORTON, David Christopher, HOUNSOM, Janet, JOHNSON, Wayne, SINFIELD, Alan Stanley, WESTLEY, Glen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE POINT ASSOCIATION OF VOLUNTARY SERVICES LIMITED

CASTLE POINT ASSOCIATION OF VOLUNTARY SERVICES LIMITED is an active company incorporated on 5 August 2003 with the registered office located in Benfleet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CASTLE POINT ASSOCIATION OF VOLUNTARY SERVICES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04856677

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 5 August 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 15 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

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Castlepoint Borough Council Offices Kiln Road Benfleet, SS7 1TF,

Previous Addresses

The Whitehouse Kiln Road Benfleet Essex SS7 1BU England
From: 18 October 2018To: 6 August 2025
The White House Kiln Road Benfleet Essex SS7 1RZ England
From: 18 October 2018To: 18 October 2018
Tyrells Centre 39 Seamore Avenue Thundersley Benfleet Essex SS7 4EX
From: 5 August 2003To: 18 October 2018
Timeline

35 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Feb 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
May 19
Director Left
Aug 20
Director Joined
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Director Joined
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HARRIS, Tracy

Active
Kiln Road, BenfleetSS7 1TF
Secretary
Appointed 31 Mar 2025

DUDLEY, Ian

Active
Kiln Road, BenfleetSS7 1TF
Born October 1955
Director
Appointed 14 Dec 2005

GARSIDE, Daniel Paul

Active
Kiln Road, BenfleetSS7 1TF
Born August 1977
Director
Appointed 21 Nov 2013

HORTON, David Christopher

Active
Kiln Road, BenfleetSS7 1TF
Born March 1985
Director
Appointed 29 Nov 2017

HOUNSOM, Janet

Active
Kiln Road, BenfleetSS7 1TF
Born May 1952
Director
Appointed 21 Nov 2013

JOHNSON, Wayne

Active
Kiln Road, BenfleetSS7 1TF
Born June 1957
Director
Appointed 27 Jun 2022

SINFIELD, Alan Stanley

Active
Kiln Road, BenfleetSS7 1TF
Born September 1967
Director
Appointed 20 Jan 2026

WESTLEY, Glen

Active
Kiln Road, BenfleetSS7 1TF
Born September 1970
Director
Appointed 19 Jul 2019

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 05 Aug 2003
Resigned 05 Aug 2003

GIBSON, Janis Ann

Resigned
Kiln Road, BenfleetSS7 1BU
Secretary
Appointed 28 Mar 2017
Resigned 31 Mar 2025

HANNAN, Philip Terence

Resigned
28 Glendale Gardens, Leigh On SeaSS9 2AR
Secretary
Appointed 01 Jun 2005
Resigned 11 Oct 2005

MORAN, Christine

Resigned
9 Western Road, BenfleetSS7 2TN
Secretary
Appointed 05 Aug 2003
Resigned 30 Jun 2005

WHITE, Michaela Christine

Resigned
Cedar Road, Canvey IslandSS8 9HR
Secretary
Appointed 20 Oct 2005
Resigned 28 Mar 2017

BANCROFT, David George

Resigned
Kiln Road, BenfleetSS7 1BU
Born January 1980
Director
Appointed 02 Dec 2015
Resigned 15 Jun 2020

BESTOW, Michael Alan

Resigned
Ashdown, BenfleetSS7 3LT
Born November 1945
Director
Appointed 05 Aug 2003
Resigned 14 Dec 2005

BINSTEAD, Malcolm

Resigned
Kiln Road, BenfleetSS7 1BU
Born September 1942
Director
Appointed 21 Nov 2012
Resigned 20 Nov 2018

BOOTH, Beryl Shirley

Resigned
90 Woodlow, BenfleetSS7 3RH
Born September 1936
Director
Appointed 05 Aug 2003
Resigned 14 Dec 2005

COLLINS, Lynne Marie

Resigned
Woodfield Road, BenfleetSS7 2ES
Born November 1953
Director
Appointed 16 Nov 2009
Resigned 20 Oct 2010

DENNIS, Jill Phyllis

Resigned
24 Northern Avenue, BenfleetSS7 5SN
Born July 1947
Director
Appointed 05 Aug 2003
Resigned 22 Dec 2006

DOWNER, John

Resigned
54 Constitution Hill, BenfleetSS7 1ED
Born November 1938
Director
Appointed 11 Oct 2007
Resigned 16 Nov 2011

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 05 Aug 2003
Resigned 05 Aug 2003

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 05 Aug 2003
Resigned 05 Aug 2003

EGAN, Ciaran

Resigned
57 Oakfield Road, BenfleetSS7 5NS
Born March 1985
Director
Appointed 11 Oct 2007
Resigned 25 Aug 2009

GIBSON, Janis Ann

Resigned
Tyrells Centre, BenfleetSS7 4EX
Born October 1952
Director
Appointed 21 Nov 2012
Resigned 13 Jun 2014

HARRIS, Rosemary Patricia

Resigned
71 Richmond Avenue, BenfleetSS7 5HE
Born January 1959
Director
Appointed 05 Aug 2003
Resigned 14 Dec 2005

HUMPHREYS, Daisy Lilian

Resigned
66 Appleton Road, BenfleetSS7 5DE
Born January 1944
Director
Appointed 14 Dec 2005
Resigned 02 Dec 2015

JOHNSON, Roy

Resigned
Tyrells Centre, BenfleetSS7 4EX
Born January 1950
Director
Appointed 16 Nov 2011
Resigned 21 Nov 2012

LUCKMAN, Colin Geoffrey

Resigned
209 Kimberley Road, BenfleetSS7 1DS
Born October 1942
Director
Appointed 05 Aug 2003
Resigned 14 Dec 2005

MACDONALD, Brian

Resigned
36 Burlington Gardens, HadleighSS7 2JL
Born May 1944
Director
Appointed 05 Aug 2003
Resigned 28 Jan 2004

MCARDLE, Karen Elizabeth

Resigned
Tyrells Centre, BenfleetSS7 4EX
Born September 1961
Director
Appointed 16 May 2012
Resigned 09 Sept 2013

MCCARTHY, Barry Anthony

Resigned
Potash Cottage, HockleySS5 4JW
Born February 1941
Director
Appointed 05 Aug 2003
Resigned 15 Dec 2022

NORTON ASHLEY, Paul Anthony

Resigned
Central Avenue, Canvey IslandSS8 9QP
Born December 1943
Director
Appointed 14 Dec 2005
Resigned 16 Nov 2011

O'CALLAGHAN, Kirsty Jane

Resigned
Tyrells Centre, BenfleetSS7 4EX
Born September 1975
Director
Appointed 18 Nov 2014
Resigned 02 Dec 2015

PAYNE, Kenneth Albert Brian

Resigned
240 Kiln Road, BenfleetSS7 1RR
Born February 1949
Director
Appointed 04 Nov 2008
Resigned 21 Nov 2012

PEGG, Sheelagh

Resigned
Kiln Road, BenfleetSS7 1BU
Born January 1952
Director
Appointed 29 Nov 2017
Resigned 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Change Person Secretary Company With Change Date
31 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Resolution
11 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Memorandum Articles
29 January 2010
MEM/ARTSMEM/ARTS
Miscellaneous
29 January 2010
MISCMISC
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
9 November 2006
288cChange of Particulars
Legacy
8 August 2006
363aAnnual Return
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
225Change of Accounting Reference Date
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Incorporation Company
5 August 2003
NEWINCIncorporation