Background WavePink WaveYellow Wave

BARNSLEY COMMUNITY AND VOLUNTARY SERVICES (11319748)

BARNSLEY COMMUNITY AND VOLUNTARY SERVICES (11319748) is an active UK company. incorporated on 19 April 2018. with registered office in Barnsley. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 3 other business activities. BARNSLEY COMMUNITY AND VOLUNTARY SERVICES has been registered for 8 years. Current directors include CHURCHILL, Lindsey Nicola, FROST, Casey, LUNN, Andrew and 6 others.

Company Number
11319748
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 April 2018
Age
8 years
Address
23 Queens Road, Barnsley, S71 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CHURCHILL, Lindsey Nicola, FROST, Casey, LUNN, Andrew, NORRIS, Elizabeth Angela, Dr, POZORSKI, Denise Jayne, ROBERTSHAW-CORBETT, Peter David, STEAD, Laura, SYKES, Christine, WILLIAMS, Charlotte Ruth
SIC Codes
82110, 85590, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSLEY COMMUNITY AND VOLUNTARY SERVICES

BARNSLEY COMMUNITY AND VOLUNTARY SERVICES is an active company incorporated on 19 April 2018 with the registered office located in Barnsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 3 other business activities. BARNSLEY COMMUNITY AND VOLUNTARY SERVICES was registered 8 years ago.(SIC: 82110, 85590, 86900, 88990)

Status

active

Active since 8 years ago

Company No

11319748

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

Age

8 Years

Incorporated 19 April 2018

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 18 December 2025 (4 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 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

23 Queens Road Barnsley, S71 1AN,

Previous Addresses

Priory Campus Pontefract Road Lundwood Barnsley South Yorkshire S71 5PN
From: 19 April 2018To: 3 March 2023
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

CHURCHILL, Lindsey Nicola

Active
Queens Road, BarnsleyS71 1AN
Born March 1975
Director
Appointed 01 Jan 2025

FROST, Casey

Active
Queens Road, BarnsleyS71 1AN
Born October 1995
Director
Appointed 01 Jan 2025

LUNN, Andrew

Active
Queens Road, BarnsleyS71 1AN
Born October 1985
Director
Appointed 01 Jun 2025

NORRIS, Elizabeth Angela, Dr

Active
Queens Road, BarnsleyS71 1AN
Born September 1953
Director
Appointed 01 Jun 2018

POZORSKI, Denise Jayne

Active
Queens Road, BarnsleyS71 1AN
Born March 1964
Director
Appointed 09 Feb 2023

ROBERTSHAW-CORBETT, Peter David

Active
Queens Road, BarnsleyS71 1AN
Born July 1992
Director
Appointed 01 Jun 2025

STEAD, Laura

Active
Queens Road, BarnsleyS71 1AN
Born May 1984
Director
Appointed 01 Jan 2025

SYKES, Christine

Active
Queens Road, BarnsleyS71 1AN
Born August 1955
Director
Appointed 01 Jan 2025

WILLIAMS, Charlotte Ruth

Active
Queens Road, BarnsleyS71 1AN
Born November 1963
Director
Appointed 09 Feb 2023

MARSHALL, John

Resigned
Pontefract Road, BarnsleyS71 5PN
Secretary
Appointed 01 Aug 2019
Resigned 02 Feb 2022

BARNETT, Susan Yvonne

Resigned
Pontefract Road, BarnsleyS71 5PN
Born February 1961
Director
Appointed 01 Jun 2018
Resigned 01 Nov 2020

BELL, Mark William

Resigned
Pontefract Road, BarnsleyS71 5PN
Born November 1968
Director
Appointed 01 Jun 2018
Resigned 01 Aug 2019

BERESFORD, Lee

Resigned
Pontefract Road, BarnsleyS71 5PN
Born November 1964
Director
Appointed 01 Jun 2018
Resigned 01 Feb 2022

GADDES, Lee Mark

Resigned
Queens Road, BarnsleyS71 1AN
Born April 1978
Director
Appointed 01 Jun 2018
Resigned 09 Jul 2024

JOHNSON, Darrell Shaun

Resigned
Queens Road, BarnsleyS71 1AN
Born May 1965
Director
Appointed 12 Dec 2019
Resigned 19 Dec 2024

LANGHAM, Maria Jane

Resigned
Queens Road, BarnsleyS71 1AN
Born January 1976
Director
Appointed 01 Nov 2020
Resigned 12 Dec 2023

LUNN, Melvyn

Resigned
Queens Road, BarnsleyS71 1AN
Born November 1948
Director
Appointed 19 Apr 2018
Resigned 19 Dec 2024

PEARCE, Justine Samanatha

Resigned
Pontefract Road, BarnsleyS71 5PN
Born April 1972
Director
Appointed 01 Jun 2018
Resigned 06 Feb 2020

POZORSKI, Denise Jayne

Resigned
Pontefract Road, BarnsleyS71 5PN
Born March 1964
Director
Appointed 19 Apr 2018
Resigned 01 Jul 2020

Persons with significant control

2

0 Active
2 Ceased

Melvyn Lunn

Ceased
Pontefract Road, BarnsleyS71 5PN
Born November 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Apr 2018
Ceased 13 Apr 2024

Mrs Denise Jayne Pozorski

Ceased
Pontefract Road, BarnsleyS71 5PN
Born March 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Apr 2018
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 April 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Resolution
28 June 2022
RESOLUTIONSResolutions
Memorandum Articles
28 June 2022
MAMA
Statement Of Companys Objects
22 June 2022
CC04CC04
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Incorporation Company
19 April 2018
NEWINCIncorporation