Background WavePink WaveYellow Wave

LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS (06743623)

LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS (06743623) is an active UK company. incorporated on 7 November 2008. with registered office in Lancaster. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS has been registered for 17 years. Current directors include JEBB, Paul, MURRAY, Anthony Matthew, OGUNPEHIN, Roda Bimbo and 4 others.

Company Number
06743623
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 November 2008
Age
17 years
Address
The Cornerstone, Lancaster, LA1 1PX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
JEBB, Paul, MURRAY, Anthony Matthew, OGUNPEHIN, Roda Bimbo, RICHARDS, Alison Nicola, SEDDON, Emma Jane, SHAW, Jessica, TAYLOR, Hazel Mary
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS

LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS is an active company incorporated on 7 November 2008 with the registered office located in Lancaster. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06743623

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

Age

17 Years

Incorporated 7 November 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

The Cornerstone Sulyard Street Lancaster, LA1 1PX,

Previous Addresses

Trinity Community Centre Middle Street Lancaster Lancashire LA1 1JZ
From: 7 November 2008To: 6 September 2013
Timeline

50 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Nov 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
0
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

SMITH, Nicholas Robin

Active
Sulyard Street, LancasterLA1 1PX
Secretary
Appointed 16 Dec 2022

JEBB, Paul

Active
Sulyard Street, LancasterLA1 1PX
Born May 1974
Director
Appointed 24 Nov 2022

MURRAY, Anthony Matthew

Active
Sulyard Street, LancasterLA1 1PX
Born November 1982
Director
Appointed 16 Oct 2023

OGUNPEHIN, Roda Bimbo

Active
Sulyard Street, LancasterLA1 1PX
Born May 1977
Director
Appointed 04 Jul 2025

RICHARDS, Alison Nicola

Active
Sulyard Street, LancasterLA1 1PX
Born August 1962
Director
Appointed 17 May 2023

SEDDON, Emma Jane

Active
Sulyard Street, LancasterLA1 1PX
Born July 1969
Director
Appointed 16 Oct 2023

SHAW, Jessica

Active
Sulyard Street, LancasterLA1 1PX
Born May 1990
Director
Appointed 11 Feb 2025

TAYLOR, Hazel Mary

Active
Sulyard Street, LancasterLA1 1PX
Born November 1959
Director
Appointed 05 Dec 2024

DUNN, Kenneth

Resigned
Sulyard Street, LancasterLA1 1PX
Secretary
Appointed 15 Jul 2019
Resigned 15 Jun 2023

PATEL, Yakub

Resigned
Sulyard Street, LancasterLA1 1PX
Secretary
Appointed 06 Nov 2014
Resigned 15 Jul 2019

ANDERSON, Jill

Resigned
Sulyard Street, LancasterLA1 1PX
Born April 1963
Director
Appointed 10 Dec 2018
Resigned 15 Jun 2023

CHAPMAN, Claire Louise

Resigned
Sunningdale Avenue, LancasterLA2 6DD
Born May 1974
Director
Appointed 15 May 2020
Resigned 24 Nov 2022

CHESTERS, Alan

Resigned
Wenning Avenue, LancasterLA2 7LR
Born July 1952
Director
Appointed 07 Nov 2008
Resigned 01 Nov 2021

COLLEY, Paul Michael

Resigned
Sulyard Street, LancasterLA1 1PX
Born October 1966
Director
Appointed 15 Jun 2022
Resigned 07 Feb 2024

COLLEY, Paul Michael

Resigned
Sulyard Street, LancasterLA1 1PX
Born October 1966
Director
Appointed 11 Dec 2014
Resigned 10 Nov 2017

CUTTER, Anthony Mark, Mr.

Resigned
Riverside Lofts, LancasterLA1 1RD
Born January 1981
Director
Appointed 07 Nov 2008
Resigned 16 Mar 2009

DEARNLEY, Barbara

Resigned
Brookhouse Road, LancasterLA2 9QT
Born August 1953
Director
Appointed 07 Nov 2008
Resigned 24 Sept 2015

DUNN, Kenneth

Resigned
Sulyard Street, LancasterLA1 1PX
Born January 1952
Director
Appointed 15 Jul 2019
Resigned 15 Jun 2023

EGGLESTONE, Emma

Resigned
Sulyard Street, LancasterLA1 1PX
Born July 1967
Director
Appointed 22 Nov 2012
Resigned 10 Dec 2018

FORDE, Jane

Resigned
Spruce Avenue, LancasterLA1 1RH
Born January 1957
Director
Appointed 07 Nov 2008
Resigned 25 Nov 2010

HART, Christopher John

Resigned
Sulyard Street, LancasterLA1 1PX
Born August 1961
Director
Appointed 10 Dec 2018
Resigned 01 Jul 2019

JEFFERS, Stephen Thomas

Resigned
Sulyard Street, LancasterLA1 1PX
Born July 1956
Director
Appointed 01 Nov 2021
Resigned 09 Dec 2021

LAURUOL, Jennifer

Resigned
25 Esthwaite Gardens, LancasterLA1 3RG
Born October 1951
Director
Appointed 07 Nov 2008
Resigned 15 Jun 2009

LOASBY, Alastair Charles

Resigned
Sulyard Street, LancasterLA1 1PX
Born March 1991
Director
Appointed 17 Aug 2022
Resigned 12 Sept 2024

LUCAS, Susan Mary

Resigned
Sulyard Street, LancasterLA1 1PX
Born April 1950
Director
Appointed 21 Nov 2015
Resigned 10 Dec 2018

MCKITTRICK, Robert William

Resigned
Middle Street, LancasterLA1 1JZ
Born August 1947
Director
Appointed 15 Oct 2009
Resigned 31 Mar 2011

MILLER, Ellen Ruth

Resigned
Sulyard Street, LancasterLA1 1PX
Born February 1970
Director
Appointed 11 Dec 2014
Resigned 09 Dec 2018

OSTERMEYER, Carol Mary

Resigned
Sulyard Street, LancasterLA1 1PX
Born January 1949
Director
Appointed 22 Feb 2022
Resigned 28 Nov 2022

PERCY, Keith Adrian, Professor

Resigned
Sulyard Street, LancasterLA1 1PX
Born March 1942
Director
Appointed 10 Dec 2018
Resigned 01 Nov 2021

RICHES, Samantha Jane, Dr

Resigned
Sulyard Street, LancasterLA1 1PX
Born December 1967
Director
Appointed 21 Nov 2015
Resigned 22 Feb 2024

SHUKLA, Harsha Yashwant

Resigned
Redwood Heights, LancasterLA1 3FG
Born May 1957
Director
Appointed 07 Nov 2008
Resigned 24 Nov 2022

SOMMERVILLE, James Andrew

Resigned
Sulyard Street, LancasterLA1 1PX
Born June 1979
Director
Appointed 07 Nov 2013
Resigned 31 Jul 2015

STAFFORD, Lynne Burnside

Resigned
Villas Court, LancasterLA1 1TR
Born September 1958
Director
Appointed 07 Nov 2008
Resigned 06 Nov 2013

WILSON, John Warwick

Resigned
Middle Street, LancasterLA1 1JZ
Born November 1940
Director
Appointed 15 Oct 2009
Resigned 20 Jan 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Michael Colley

Ceased
The Cornerstone, LancasterLA1 1TX
Born October 1966

Nature of Control

Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Memorandum Articles
19 March 2020
MAMA
Accounts Amended With Accounts Type Total Exemption Full
11 February 2020
AAMDAAMD
Resolution
12 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 September 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
2 June 2009
225Change of Accounting Reference Date
Incorporation Company
7 November 2008
NEWINCIncorporation