Company NameCommunity And Voluntary Action Plus Limited
Company StatusDissolved
Company Number08399982
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Nick D'Anzi
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Astley Road
Stalybridge
Cheshire
SK15 1HJ
Director NameMr Simon Philip Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address166 Mottram Old Road
Hyde
Cheshire
SK14 3BA
Director NameMr Benjamin Hayhow Gilchrist
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(1 year after company formation)
Appointment Duration4 years, 11 months (closed 12 February 2019)
RoleChief Officer
Country of ResidenceEngland
Correspondence Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
Secretary NameMr Benjamin Gilchrist
StatusClosed
Appointed11 March 2014(1 year after company formation)
Appointment Duration4 years, 11 months (closed 12 February 2019)
RoleCompany Director
Correspondence Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
Director NameAnthony John Okotie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence Address131 Katherine Street
Ashton-Under-Lyne
Lancashire
OL6 7AW
Director NameChristopher Noel Skidmore
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arnold Road
Gee Cross
Hyde
Cheshire
SK14 5LH
Director NameNigel David Thompson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address131 Katherine Street
Ashton-Under-Lyne
Lancashire
OL6 7AW

Location

Registered Address95 - 97 Penny Meadow
Ashton-Under-Lyne
OL6 6EP
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Registered office address changed from 131 Katherine Street Ashton-Under-Lyne Lancashire OL6 7AW to 95 - 97 Penny Meadow Ashton-Under-Lyne OL6 6EP on 24 October 2016 (1 page)
1 March 2016Annual return made up to 12 February 2016 no member list (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 12 February 2015 no member list (4 pages)
9 December 2014Termination of appointment of Nigel David Thompson as a director on 30 September 2014 (1 page)
18 August 2014Appointment of Mr Benjamin Gilchrist as a director on 11 March 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 August 2014Appointment of Mr Benjamin Gilchrist as a secretary on 11 March 2014 (2 pages)
28 February 2014Termination of appointment of Anthony Okotie as a director (1 page)
28 February 2014Annual return made up to 12 February 2014 no member list (4 pages)
9 September 2013Termination of appointment of Christopher Skidmore as a director (1 page)
5 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
12 February 2013Incorporation (34 pages)