Background WavePink WaveYellow Wave

SOUTH DERBYSHIRE CVS (04958843)

SOUTH DERBYSHIRE CVS (04958843) is an active UK company. incorporated on 10 November 2003. with registered office in Swadlincote. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SOUTH DERBYSHIRE CVS has been registered for 22 years. Current directors include BROWN, David Jonathan, DOWNS, Kevin, GILLBE, Zoe Jane and 5 others.

Company Number
04958843
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 2003
Age
22 years
Address
The Hive Top Floor, Unit G, Swadlincote, DE11 9AZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROWN, David Jonathan, DOWNS, Kevin, GILLBE, Zoe Jane, HOLLAND, Deborah Jane, MYTHEN, Margaret Bernadette, PARKINSON, Kevin Lee, SANGHERA, Rebena, SCOTT-SOUTH, Helen Margaret
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH DERBYSHIRE CVS

SOUTH DERBYSHIRE CVS is an active company incorporated on 10 November 2003 with the registered office located in Swadlincote. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SOUTH DERBYSHIRE CVS was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04958843

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

Age

22 Years

Incorporated 10 November 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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

The Hive Top Floor, Unit G Sharpes Estate, Alexandra Road Swadlincote, DE11 9AZ,

Previous Addresses

Dains First Floor, 15 Colmore Row Birmingham B3 2BH United Kingdom
From: 29 July 2022To: 12 October 2022
First Floor, 15 Colmore Row, Birmingham First Floor 15 Colmore Row Birmingham B3 2BH England
From: 29 July 2022To: 29 July 2022
46-48 Grove Street Swadlincote Derbyshire DE11 9DD
From: 10 November 2003To: 29 July 2022
Timeline

74 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 14
Director Left
Feb 16
Director Left
May 16
Director Left
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
May 25
Director Joined
Sept 25
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROWN, David Jonathan

Active
Top Floor, Unit G, SwadlincoteDE11 9AZ
Born May 1962
Director
Appointed 18 Nov 2024

DOWNS, Kevin

Active
Top Floor, Unit G, SwadlincoteDE11 9AZ
Born April 1955
Director
Appointed 12 Sept 2022

GILLBE, Zoe Jane

Active
Top Floor, Unit G, SwadlincoteDE11 9AZ
Born March 1964
Director
Appointed 17 Nov 2020

HOLLAND, Deborah Jane

Active
Top Floor, Unit G, SwadlincoteDE11 9AZ
Born November 1970
Director
Appointed 17 Nov 2020

MYTHEN, Margaret Bernadette

Active
Top Floor, Unit G, SwadlincoteDE11 9AZ
Born June 1958
Director
Appointed 15 Nov 2019

PARKINSON, Kevin Lee

Active
Top Floor, Unit G, SwadlincoteDE11 9AZ
Born January 1968
Director
Appointed 17 Nov 2020

SANGHERA, Rebena

Active
Sharps Industrial Estate, SwadlincoteDE11 9AZ
Born November 1974
Director
Appointed 05 Sept 2025

SCOTT-SOUTH, Helen Margaret

Active
Top Floor, Unit G, SwadlincoteDE11 9AZ
Born December 1956
Director
Appointed 27 Jan 2022

SKINNER, Michelle

Resigned
Grove Street, SwadlincoteDE11 9DD
Secretary
Appointed 09 Sept 2015
Resigned 12 Mar 2019

SMITH, Joanna Mary Kathleen

Resigned
22 York Road, SwadlincoteDE11 9QG
Secretary
Appointed 10 Nov 2003
Resigned 22 Jul 2015

AINGE, Leila-Jane

Resigned
46-48 Grove Street, DerbyshireDE11 9DD
Born November 1978
Director
Appointed 17 Nov 2020
Resigned 27 Jan 2022

BALDWIN, Christopher John

Resigned
46-48 Grove Street, DerbyshireDE11 9DD
Born November 1982
Director
Appointed 15 Nov 2019
Resigned 27 Jan 2022

BEATY, John Paul

Resigned
First Floor, 15 Colmore Row, BirminghamB3 2BH
Born November 1975
Director
Appointed 15 Nov 2019
Resigned 01 Sept 2022

BLACKMAN, Margaret Jeanette

Resigned
3 Harbin Road, SwadlincoteDE12 8NG
Born July 1942
Director
Appointed 27 Sept 2006
Resigned 17 Sept 2008

CARROLL, Jane Dunster

Resigned
5 The Woodlands, MelbourneDE73 1DP
Born August 1947
Director
Appointed 10 Mar 2004
Resigned 06 Oct 2010

CAVE, Andrew Charles

Resigned
2-3 Friary Street, DerbyDE1 1JF
Born September 1980
Director
Appointed 15 Oct 2013
Resigned 10 Oct 2014

COE, Kim Angela

Resigned
46-48 Grove Street, DerbyshireDE11 9DD
Born April 1961
Director
Appointed 05 Oct 2018
Resigned 17 Jul 2020

CROSS, Linda Susan

Resigned
19 Burlington Way, DerbyDE3 9BB
Born December 1957
Director
Appointed 27 Sept 2006
Resigned 22 Jan 2009

DAWSON, Andrew Philip

Resigned
First Floor, 15 Colmore Row, BirminghamB3 2BH
Born October 1958
Director
Appointed 15 Nov 2019
Resigned 05 Sept 2022

DEMPSEY, Peter Laurence

Resigned
Grove Street, SwadlincoteDE11 9DD
Born November 1954
Director
Appointed 06 Oct 2010
Resigned 06 Jun 2016

DOBBY, Margaret

Resigned
Grove Street, SwadlincoteDE11 9DD
Born November 1954
Director
Appointed 06 Oct 2010
Resigned 25 Apr 2016

ENNIS, Nina

Resigned
Lime House, ScroptonDE65 5PL
Born November 1959
Director
Appointed 27 Sept 2006
Resigned 07 Oct 2009

FIRBANK, Michael John, Rev Dr

Resigned
46-48 Grove Street, DerbyshireDE11 9DD
Born January 1973
Director
Appointed 27 Jan 2020
Resigned 09 Nov 2020

FORD, Stephen

Resigned
46-48 Grove Street, DerbyshireDE11 9DD
Born April 1947
Director
Appointed 07 Oct 2009
Resigned 15 Nov 2019

GOSS, Anthony David

Resigned
92 Derby Road, DerbyDE72 2AF
Born May 1942
Director
Appointed 10 Mar 2004
Resigned 06 Oct 2010

GRADWELL, Lynn

Resigned
70-72 Elmsleigh Drive, SwadlincoteDE11 0ER
Born June 1960
Director
Appointed 06 Oct 2004
Resigned 16 Apr 2007

GRATTON, Isobella

Resigned
46-48 Grove Street, DerbyshireDE11 9DD
Born November 1961
Director
Appointed 07 Oct 2009
Resigned 19 Oct 2012

GRAY, Emily

Resigned
46-48 Grove Street, DerbyshireDE11 9DD
Born June 1990
Director
Appointed 07 Oct 2009
Resigned 06 Oct 2010

HAYNES, Michael John

Resigned
Sunnybrae, CromfordDE4 3QF
Born October 1950
Director
Appointed 10 Mar 2004
Resigned 15 Nov 2019

HEMPSON, Colleen Lynnette

Resigned
46-48 Grove Street, DerbyshireDE11 9DD
Born March 1973
Director
Appointed 17 Nov 2020
Resigned 27 Jan 2022

HOPPER, Janet

Resigned
42 Clifton Close, SwadlincoteDE11 9SQ
Born January 1952
Director
Appointed 27 Sept 2006
Resigned 15 Oct 2007

HORN, Kenneth James

Resigned
Top Floor, Unit G, SwadlincoteDE11 9AZ
Born February 1964
Director
Appointed 13 Dec 2023
Resigned 25 Feb 2025

ISHAM, Gloria Dawn, Cllr

Resigned
26 Elmsdale Road, SwadlincoteDE11 7HD
Born August 1949
Director
Appointed 10 Mar 2004
Resigned 10 Nov 2006

JACKSON, Sheila

Resigned
Top Floor, Unit G, SwadlincoteDE11 9AZ
Born September 1941
Director
Appointed 19 Oct 2012
Resigned 08 Nov 2023

JEFFREY, James Alan

Resigned
22 Browning Road, SwadlincoteDE11 0DU
Born June 1948
Director
Appointed 10 Mar 2004
Resigned 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Medium
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Resolution
11 March 2009
RESOLUTIONSResolutions
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288cChange of Particulars
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 July 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2003
225Change of Accounting Reference Date
Incorporation Company
10 November 2003
NEWINCIncorporation