Background WavePink WaveYellow Wave

COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT (05020016)

COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT (05020016) is an active UK company. incorporated on 20 January 2004. with registered office in Gravesend. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT has been registered for 22 years. Current directors include JONES, Genevieve Princess, MAYBOURNE, Sarah Catherine, UPSTILL, Andrew.

Company Number
05020016
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 January 2004
Age
22 years
Address
Northfleet Veterans Club The Hill, Gravesend, DA11 9EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Genevieve Princess, MAYBOURNE, Sarah Catherine, UPSTILL, Andrew
SIC Codes
82990, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT

COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT is an active company incorporated on 20 January 2004 with the registered office located in Gravesend. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. COUNCIL FOR VOLUNTARY SERVICE NORTH WEST KENT was registered 22 years ago.(SIC: 82990, 84110)

Status

active

Active since 22 years ago

Company No

05020016

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

Age

22 Years

Incorporated 20 January 2004

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 7 January 2026 (3 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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

NORTH WEST KENT COUNCIL FOR VOLUNTARY SERVICE
From: 20 January 2004To: 6 August 2009
Contact
Address

Northfleet Veterans Club The Hill Northfleet Gravesend, DA11 9EU,

Previous Addresses

, Riverside Community Centre Dickens Road, Gravesend, Kent, DA12 2JY
From: 20 January 2004To: 13 April 2012
Timeline

37 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
May 12
Director Left
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Sept 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 18
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JONES, Genevieve Princess

Active
The Hill, GravesendDA11 9EU
Born June 1961
Director
Appointed 08 Feb 2023

MAYBOURNE, Sarah Catherine

Active
The Hill, GravesendDA11 9EU
Born January 1973
Director
Appointed 08 Feb 2023

UPSTILL, Andrew

Active
The Hill, GravesendDA11 9EU
Born July 1962
Director
Appointed 19 Oct 2006

BAKER, Robert Barry

Resigned
1 Fountain Cottages, EynsfordDA4 0AL
Secretary
Appointed 20 Jan 2004
Resigned 01 Jul 2004

FALVEY, Edward Christopher

Resigned
23 Ducketts Road, CrayfordDA1 4BA
Secretary
Appointed 06 Jul 2004
Resigned 03 Aug 2007

HART, Susan Ann

Resigned
The Hill, GravesendDA11 9EU
Secretary
Appointed 29 Sept 2022
Resigned 31 Dec 2022

KEATING, Marilyn

Resigned
The Hill, GravesendDA11 9EU
Secretary
Appointed 03 Aug 2007
Resigned 29 Sept 2022

ANNETTS, Pauline Joy

Resigned
The Hill, GravesendDA11 9EU
Born October 1954
Director
Appointed 04 Nov 2010
Resigned 13 Jan 2017

APPADOO, Ram

Resigned
24 Gainsborough Avenue, DartfordDA1 3AS
Born July 1945
Director
Appointed 20 Jan 2004
Resigned 18 Oct 2004

ARMITT, Ian Douglas

Resigned
53 Warren Road, WilmingtonDA1 1PS
Born May 1949
Director
Appointed 26 Jul 2007
Resigned 23 Nov 2007

ARMITT, Ian Douglas

Resigned
53 Warren Road, WilmingtonDA1 1PS
Born May 1949
Director
Appointed 06 Sept 2006
Resigned 30 May 2007

BOWLER, Debbie Jane

Resigned
18 Nelson Road, DartfordDA1 3EJ
Born July 1956
Director
Appointed 28 Nov 2007
Resigned 04 Nov 2010

BOYLE, Sheila Mary

Resigned
11 Pelham Terrace, GravesendDA11 0JJ
Born October 1947
Director
Appointed 20 Jan 2004
Resigned 12 Jan 2006

BROWN, Steven Hamilton

Resigned
7 Griffin Walk, GreenhitheDA9 9PW
Born May 1971
Director
Appointed 26 Jul 2007
Resigned 01 May 2011

CALLER, Colin William, Cllr

Resigned
The Hill, GravesendDA11 9EU
Born July 1954
Director
Appointed 01 May 2011
Resigned 18 May 2015

CARRINGTON, Timothy John

Resigned
12 High Street, DartfordDA9 9NN
Born April 1953
Director
Appointed 20 Jan 2004
Resigned 09 Sept 2004

CHAPMAN, Richard John

Resigned
27 Waverley Road, MargateCT9 5QB
Born November 1943
Director
Appointed 16 Mar 2004
Resigned 21 Sept 2007

CONRAD, Patrick Alan

Resigned
29 Westcourt Lane, ShepherdswellCT15 7PT
Born September 1951
Director
Appointed 19 Oct 2006
Resigned 22 May 2007

COOKE, Sharon

Resigned
4 The Yews, GravesendDA12 1PA
Born February 1968
Director
Appointed 20 Jan 2004
Resigned 18 Oct 2005

CRESSWELL-FORRESTER, Mary Norma

Resigned
Pine Avenue, GravesendDA12 1QZ
Born August 1954
Director
Appointed 16 Oct 2008
Resigned 27 May 2014

CROXTON, Lee, Cllr

Resigned
2 Hillside Terrace, GravesendDA12 1JY
Born June 1954
Director
Appointed 19 Oct 2006
Resigned 28 Jun 2007

DABB, Mandy

Resigned
Shirehall Road, DartfordDA2 7RP
Born September 1961
Director
Appointed 14 Nov 2014
Resigned 22 Sept 2015

DUKE, Elizabeth Ann

Resigned
8 Broomfield Road, DartfordDA10 0LT
Born August 1955
Director
Appointed 20 Jan 2004
Resigned 21 Sept 2007

HAGUE - SMITH, Elizabeth Hall Mountford

Resigned
Bracken, LongfieldDA3 8BQ
Born October 1937
Director
Appointed 20 Jan 2004
Resigned 21 Sept 2007

HART, Susan

Resigned
The Hill, GravesendDA11 9EU
Born December 1966
Director
Appointed 04 Oct 2016
Resigned 29 Sept 2022

HENWOOD, Martin John, Reverend

Resigned
Holy Trinity Vicarage, DartfordDA1 1RX
Born August 1958
Director
Appointed 29 Jun 2005
Resigned 26 Jun 2007

HILLS, Derek Alexander

Resigned
54 Oakfield Park Road, DartfordDA1 2ST
Born July 1942
Director
Appointed 20 Jan 2004
Resigned 23 Nov 2007

HILLS, Leslie Thomas, Councillor

Resigned
27 Havisham Road, GravesendDA12 4UW
Born October 1944
Director
Appointed 26 Jul 2007
Resigned 01 May 2011

JONES, Genevieve Princess

Resigned
The Hill, GravesendDA11 9EU
Born June 1961
Director
Appointed 04 Nov 2010
Resigned 25 Sept 2012

MILNER, Alan John

Resigned
17 Westbourne Road, BexleyheathDA7 5LQ
Born January 1956
Director
Appointed 02 Mar 2007
Resigned 21 Sept 2007

MONKS, Christine

Resigned
The Hill, GravesendDA11 9EU
Born April 1954
Director
Appointed 22 Sept 2015
Resigned 14 May 2019

MORTON, Diane

Resigned
The Hill, GravesendDA11 9EU
Born December 1964
Director
Appointed 29 Sept 2022
Resigned 07 Mar 2023

OXLEY, Elayne Marian Teresa

Resigned
The Hill, GravesendDA11 9EU
Born May 1953
Director
Appointed 16 Oct 2009
Resigned 21 Jan 2014

PAINTER, Denise Mary

Resigned
10 Coxs Close, SnodlandME6 5RA
Born December 1951
Director
Appointed 20 Jan 2004
Resigned 22 Apr 2004

PICKERSGILL, David Matthew

Resigned
11 Whitehead Close, DartfordDA2 7PR
Born April 1979
Director
Appointed 20 Jan 2004
Resigned 06 Sept 2005
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
13 February 2013
RP04RP04
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Memorandum Articles
8 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2009
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Auditors Resignation Company
13 May 2008
AUDAUD
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Memorandum Articles
21 December 2007
MEM/ARTSMEM/ARTS
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
225Change of Accounting Reference Date
Legacy
14 April 2004
288aAppointment of Director or Secretary
Incorporation Company
20 January 2004
NEWINCIncorporation