Company NameThe Cyril Flint Volunteer Charity Ltd
Company StatusActive
Company Number07962245
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Daniel Thomas O'Donoghue
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address5a Washway Rd
Sale
Trafford
M33 7AD
Director NameKevin O'Connor
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2016(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Washway Rd
Sale
Trafford
M33 7AD
Director NameMs Beryl Clark
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Thelwall Road
Sale
M33 2RR
Director NameMrs Emma McVerry
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Maple Road
Manchester
M23 9RL
Director NameMr Paul Farrugia
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleFinancial Planner
Country of ResidenceEngland
Correspondence Address135 Norris Road
Sale
M33 3GS
Director NameMrs Catherine Denise Farrugia
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address135 Norris Road
Sale
M33 3GS
Director NameBrian Sykes Raby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleDeputy Headmaster (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Station House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Patrick Eugene McCloskey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sharples Building 1-3 Church Road
Urmston
Manchester
M41 9EH
Director NameMr Ashik Dossajee
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Sharples Building 1-3 Church Road
Urmston
Manchester
M41 9EH
Director NameRebecca Field
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig House 33 Ballbrook Avenue
Didsbury
Manchester
M20 3JG
Director NameFrederick Douglas James Fredericks
Date of BirthOctober 1927 (Born 96 years ago)
NationalityTrinidad
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraig House 33 Ballbrook Avenue
Didsbury
Manchester
M20 3JG
Director NameCynthia Ann Caunfield
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraig House 33 Ballbrook Avenue
Didsbury
Manchester
M20 3JG
Director NameSarah Gabriella Emsley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleFashion
Country of ResidenceEngland
Correspondence Address6th Floor Station House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Secretary NameRachel Caulfield
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCraig House 33 Ballbrook Avenue
Didsbury
Manchester
M20 3JG
Director NameHelen Louise Pearce
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig House 33 Ballbrook Avenue
Didsbury
Manchester
M20 3JG
Director NameSimone Newman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig House 33 Ballbrook Avenue
Didsbury
Manchester
M20 3JG
Director NameJoanne Harrison-Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2017)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCraig House 33 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 3JG
Director NameMiss Samantha Mansfield
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2020)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address111 Barton Road
Stretford
Manchester
Lancashire
M32 9AF
Director NameMs Bridget Evans
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2018(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 2021)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address17 Mellor Street
Prestwich
Manchester
Lancahsire
M25 3HT
Director NameMr Michael Forsyth
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2018(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Advent Way
New Islington
Greater Manchester
Lancashire
M4 7LQ
Director NameMs Rachael Tansey-Brown
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(8 years after company formation)
Appointment Duration2 years (resigned 31 March 2022)
RoleDigital Marketing
Country of ResidenceEngland
Correspondence Address5a Washway Rd
Sale
Trafford
M33 7AD

Location

Registered Address5a Washway Rd
Sale
Trafford
M33 7AD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£21,656
Net Worth-£16,688
Cash£36,373
Current Liabilities£53,898

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

25 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
10 January 2024Total exemption full accounts made up to 31 March 2023 (17 pages)
2 April 2023Director's details changed for Mrs Emma Mcverry on 20 March 2023 (2 pages)
8 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
11 April 2022Appointment of Ms Beryl Clark as a director on 14 September 2021 (2 pages)
11 April 2022Termination of appointment of Rachael Tansey-Brown as a director on 31 March 2022 (1 page)
23 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
1 March 2022Registered office address changed from The Sharples Building 1-3 Church Road Urmston Manchester M41 9EH England to 5a Washway Rd Sale Trafford M33 7AD on 1 March 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
2 December 2021Termination of appointment of Bridget Evans as a director on 25 October 2021 (1 page)
11 October 2021Appointment of Mr Paul Farrugia as a director on 14 September 2021 (2 pages)
19 September 2021Appointment of Mrs Catherine Denise Farrugia as a director on 14 September 2021 (2 pages)
19 September 2021Appointment of Mrs Emma Mcverry as a director on 14 September 2021 (2 pages)
17 September 2021Termination of appointment of Michael Forsyth as a director on 19 January 2021 (1 page)
16 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
16 March 2021Director's details changed for Ms Rachael Tansey-Brown on 1 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Daniel Thomas O'donoghue on 1 March 2021 (2 pages)
16 March 2021Director's details changed for Kevin O'connor on 1 March 2021 (2 pages)
5 September 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
1 August 2020Termination of appointment of Patrick Eugene Mccloskey as a director on 23 July 2020 (1 page)
28 June 2020Notification of a person with significant control statement (2 pages)
1 May 2020Appointment of Ms Rachael Tansey-Brown as a director on 17 March 2020 (2 pages)
30 April 2020Termination of appointment of Ashik Dossajee as a director on 31 March 2020 (1 page)
30 April 2020Termination of appointment of Samantha Mansfield as a director on 31 March 2020 (1 page)
30 April 2020Cessation of Ashik Dossajee as a person with significant control on 30 March 2020 (1 page)
28 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 February 2020Registered office address changed from Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG to The Sharples Building 1-3 Church Road Urmston Manchester M41 9EH on 19 February 2020 (1 page)
21 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
22 July 2019Termination of appointment of Helen Louise Pearce as a director on 10 July 2019 (1 page)
27 February 2019Termination of appointment of Rachel Caulfield as a secretary on 22 February 2019 (1 page)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
4 December 2018Appointment of Ms Bridget Evans as a director on 25 November 2018 (2 pages)
4 December 2018Appointment of Mr Michael Forsyth as a director on 25 November 2018 (2 pages)
4 December 2018Appointment of Miss Samantha Mansfield as a director on 25 November 2018 (2 pages)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Simone Newman as a director on 31 December 2017 (1 page)
28 February 2018Termination of appointment of Rebecca Field as a director on 31 December 2017 (1 page)
28 February 2018Termination of appointment of Joanne Harrison-Smith as a director on 31 December 2017 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 August 2017Appointment of Kevin O'connor as a director (3 pages)
8 August 2017Appointment of Kevin O'connor as a director (3 pages)
16 June 2017Appointment of Kevin O'connor as a director on 1 April 2016 (3 pages)
16 June 2017Appointment of Kevin O'connor as a director on 1 April 2016 (3 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 March 2017Statement of company's objects (2 pages)
17 February 2017Appointment of Daniel Thomas O'donoghue as a director on 1 April 2016 (3 pages)
17 February 2017Appointment of Joanne Harrison-Smith as a director on 1 April 2016 (3 pages)
17 February 2017Appointment of Daniel Thomas O'donoghue as a director on 1 April 2016 (3 pages)
17 February 2017Appointment of Joanne Harrison-Smith as a director on 1 April 2016 (3 pages)
8 February 2017Termination of appointment of Cynthia Ann Caunfield as a director on 31 March 2016 (2 pages)
8 February 2017Appointment of Helen Louise Pearce as a director on 1 April 2016 (3 pages)
8 February 2017Appointment of Simone Newman as a director on 1 April 2016 (3 pages)
8 February 2017Appointment of Helen Louise Pearce as a director on 1 April 2016 (3 pages)
8 February 2017Termination of appointment of Frederick Douglas James Fredericks as a director on 31 March 2016 (2 pages)
8 February 2017Termination of appointment of Cynthia Ann Caunfield as a director on 31 March 2016 (2 pages)
8 February 2017Termination of appointment of Frederick Douglas James Fredericks as a director on 31 March 2016 (2 pages)
8 February 2017Appointment of Simone Newman as a director on 1 April 2016 (3 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
1 March 2016Annual return made up to 23 February 2016 no member list (4 pages)
1 March 2016Annual return made up to 23 February 2016 no member list (4 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
26 February 2015Annual return made up to 23 February 2015 no member list (4 pages)
26 February 2015Annual return made up to 23 February 2015 no member list (4 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
10 March 2014Director's details changed for Cynthia Ann Caunfield on 20 September 2013 (2 pages)
10 March 2014Annual return made up to 23 February 2014 no member list (4 pages)
10 March 2014Termination of appointment of Sarah Emsley as a director (1 page)
10 March 2014Termination of appointment of Sarah Emsley as a director (1 page)
10 March 2014Director's details changed for Frederick Douglas James Fredericks on 20 September 2013 (2 pages)
10 March 2014Termination of appointment of Brian Raby as a director (1 page)
10 March 2014Director's details changed for Cynthia Ann Caunfield on 20 September 2013 (2 pages)
10 March 2014Termination of appointment of Brian Raby as a director (1 page)
10 March 2014Director's details changed for Rebecca Field on 20 September 2013 (2 pages)
10 March 2014Director's details changed for Ashik Dossajee on 20 September 2013 (2 pages)
10 March 2014Director's details changed for Ashik Dossajee on 20 September 2013 (2 pages)
10 March 2014Director's details changed for Frederick Douglas James Fredericks on 20 September 2013 (2 pages)
10 March 2014Director's details changed for Mr Patrick Eugene Mccloskey on 20 September 2013 (2 pages)
10 March 2014Secretary's details changed for Rachel Caulfield on 20 September 2013 (1 page)
10 March 2014Director's details changed for Rebecca Field on 20 September 2013 (2 pages)
10 March 2014Director's details changed for Mr Patrick Eugene Mccloskey on 20 September 2013 (2 pages)
10 March 2014Annual return made up to 23 February 2014 no member list (4 pages)
10 March 2014Secretary's details changed for Rachel Caulfield on 20 September 2013 (1 page)
26 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 September 2013Registered office address changed from 6Th Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 6Th Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP on 20 September 2013 (1 page)
19 March 2013Annual return made up to 23 February 2013 no member list (9 pages)
19 March 2013Annual return made up to 23 February 2013 no member list (9 pages)
13 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(47 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)