Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED
Company Information for

BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED

ENGINE HOUSE, VERIDION WAY, ERITH, DA18 4AL,
Company Registration Number
01501746
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bexley Voluntary Service Council Ltd
BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED was founded on 1980-06-13 and has its registered office in Erith. The organisation's status is listed as "Active". Bexley Voluntary Service Council Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED
 
Legal Registered Office
ENGINE HOUSE
VERIDION WAY
ERITH
DA18 4AL
Other companies in DA1
 
Charity Registration
Charity Number 279880
Charity Address BVSC, 8 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4EY
Charter BVSC IS THE CO-ORDINATING BODY FOR VOLUNTARY ACTIVITY IN BEXLEY BOROUGH AND OUR WORK FALLS INTO THE FOLLOWING MAIN AREAS: PROVIDING INFORMATION AND RESOURCES. BRINGING THE VOLUNTARY SECTOR TOGETHER TO PROMOTE ITS IDEAS AND EXCHANGE VIEWS. SUPPORTING VOLUNTARY SECTOR DEVELOPMENT. RUNNING A VOLUNTEER CENTRE TO RECRUIT VOLUNTEERS. PROMOTING PARTNERSHIP WITH THE PUBLIC AND PRIVATE SECTORS.
Filing Information
Company Number 01501746
Company ID Number 01501746
Date formed 1980-06-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED

Current Directors
Officer Role Date Appointed
VIKKI WILKINSON
Company Secretary 2013-06-03
JULI ATKINSON
Director 2015-10-20
TANIA BUSHELL
Director 2015-10-20
STEVE DAVIES
Director 2014-07-09
PATRICIA ANNE GILES
Director 2006-07-12
CLAIR JOHNSON
Director 2014-07-09
MICHELLE LESLEY MARTIN
Director 2014-09-29
TERRY MURPHY
Director 2012-07-11
NICOLA NORTH
Director 2014-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
TRACIE DEMPSTER
Director 2014-07-09 2017-04-20
BRIAN JONES
Director 1991-08-09 2015-07-13
GURCHARAN SINGH DHESI
Director 1991-08-09 2014-07-09
RAYMOND WILLIAM HUDSON
Director 2012-10-02 2014-07-09
AUTAR SINGH HUNDAL
Director 2002-10-08 2014-07-09
PAMELA CRAWFORD
Director 1991-08-09 2013-07-10
JULIE MARGARET MAGDALENE BRISTOW
Company Secretary 2013-04-02 2013-06-03
JANET ELIZABETH SMITH
Company Secretary 1996-02-05 2013-03-28
NELLIE MYRTLE BERWICK
Director 2001-07-18 2013-03-15
GODFREY DENIS BATSON
Director 1996-01-23 2012-10-02
PETER REX COULTER
Director 2009-07-15 2012-07-11
ALISON JANE BAKER
Director 2011-06-07 2011-11-24
BRENDA CLAYTON
Director 1998-07-22 2011-02-01
JOHN ROBERT ANDERSON BELL
Director 1993-07-29 2009-07-15
THOMAS BRADY
Director 1991-08-09 2009-06-01
LEE ERICKSEN
Director 2001-07-18 2005-12-21
FRANCIS PETER CULLEN
Director 1991-08-09 2001-07-18
MAVIS COOPER
Director 1991-08-09 2000-07-18
GRAHAM ROBERT HOLLAND
Director 1991-09-10 2000-07-18
ELIZABETH ANNE DEAN
Director 1994-07-18 1998-04-10
KATHLEEN MARY BOYLE
Company Secretary 1991-08-09 1996-02-05
MOLLIE BREWSTER
Director 1991-08-09 1994-07-18
CHRISTOPHER BROWN
Director 1991-08-09 1994-07-18
RICHARD MICHAEL GILLESPIE
Director 1991-08-09 1994-07-18
JAN KAROL ANTONI GODZIEK
Director 1991-08-09 1994-07-18
JANET KELSEY
Director 1991-08-09 1992-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANIA BUSHELL SIMPLE SIGNING LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2016-04-12
PATRICIA ANNE GILES BEXLEY CENTRE FOR THE UNEMPLOYED LIMITED Director 1999-11-03 CURRENT 1999-11-03 Active
MICHELLE LESLEY MARTIN GREATER LONDON VOLUNTEERING Director 2012-12-12 CURRENT 2000-09-12 Active
TERRY MURPHY BEXLEY ACCESSIBLE TRANSPORT SCHEME Director 2015-01-01 CURRENT 2002-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03DIRECTOR APPOINTED MS AMMA MANSO
2024-03-01Director's details changed for Ms Amma Manso on 2024-03-01
2024-03-01Director's details changed for Ms Sue Quirk on 2024-03-01
2024-02-29DIRECTOR APPOINTED MS YEUKAI JUNIOR TARUVINGA
2024-02-29DIRECTOR APPOINTED MS SUE QUIRK
2023-07-12CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM Crayford Manor House Mayplace Road East Dartford DA1 4HB
2023-01-04Memorandum articles filed
2023-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-22Statement of company's objects
2022-12-22CC04Statement of company's objects
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JULI ATKINSON
2022-03-02AP03Appointment of Ms Jattinder Rai as company secretary on 2022-01-01
2022-03-02TM02Termination of appointment of Vikki Wilkinson on 2021-11-12
2021-10-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11AP01DIRECTOR APPOINTED MS AMMA MANSO
2021-10-07AP01DIRECTOR APPOINTED MS SUE QUIRK
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-05-10CH01Director's details changed for Mr Nigel Adams on 2021-05-10
2021-05-07AP01DIRECTOR APPOINTED MS SOPHIE LEEDHAM
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DAVIES
2020-12-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-05-14AP01DIRECTOR APPOINTED MR NIGEL ADAMS
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA NORTH
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA NORTH
2018-03-09PSC08Notification of a person with significant control statement
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-01-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACIE DEMPSTER
2017-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MS SAKTHI SURIYAPRAKASAM on 2017-05-12
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12AP01DIRECTOR APPOINTED MS TANIA BUSHELL
2016-08-12AP01DIRECTOR APPOINTED MS JULI ATKINSON
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WHITBY
2016-01-27AP01DIRECTOR APPOINTED MS NICOLA NORTH
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-28AP01DIRECTOR APPOINTED MS CLAIR JOHNSON
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES
2015-08-28AP01DIRECTOR APPOINTED MS MICHELLE LESLEY MARTIN
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SEELEY
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-21AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-21AP01DIRECTOR APPOINTED MR STEVE DAVIES
2014-08-21AP01DIRECTOR APPOINTED MS TRACIE DEMPSTER
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ABUTALEB RASHID
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUDSON
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GURCHARAN DHESI
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM CRAYFORD MANOR HOUSE MAYPLACE ROAD EAST DARTFORD DA1 4HB ENGLAND
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR AUTAR HUNDAL
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR FAOZIA RASHID
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLAREN
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DONAL LONERGAN
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 8 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4EY
2014-01-30AA31/03/13 TOTAL EXEMPTION FULL
2013-08-08AR0101/08/13 NO MEMBER LIST
2013-08-08AP03SECRETARY APPOINTED MS SAKTHI SURIYAPRAKASAM
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CRAWFORD
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY JULIE BRISTOW
2013-04-03AP03SECRETARY APPOINTED MS JULIE MARGARET MAGDALENE BRISTOW
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY JANET SMITH
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NELLIE BERWICK
2012-10-03AP01DIRECTOR APPOINTED MR RAY HUDSON
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY BATSON
2012-08-20AA31/03/12 TOTAL EXEMPTION FULL
2012-08-02AR0101/08/12 NO MEMBER LIST
2012-08-01AP01DIRECTOR APPOINTED MR TERRY MURPHY
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER COULTER
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BAKER
2011-08-22AA31/03/11 TOTAL EXEMPTION FULL
2011-08-16AR0101/08/11 NO MEMBER LIST
2011-08-16AP01DIRECTOR APPOINTED MS ALISON JANE BAKER
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SMITH
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA CLAYTON
2010-08-16AA31/03/10 TOTAL EXEMPTION FULL
2010-08-09AR0101/08/10 NO MEMBER LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SEELEY / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAOZIA SULTANA RASHID / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM MCLAREN / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL EDWARD ANTHONY LONERGAN / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JONES / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AUTAR SINGH HUNDAL / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE GILES / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURCHARAN SINGH DHESI / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA CRAWFORD / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA CLAYTON / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NELLIE MYRTLE BERWICK / 01/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFREY DENIS BATSON / 01/08/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH SMITH / 01/08/2010
2009-11-04AP01DIRECTOR APPOINTED DR ABUTALEB MUHAMMED FAZLUR RASHID
2009-08-17288aDIRECTOR APPOINTED PETER REX COULTER
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-08363aANNUAL RETURN MADE UP TO 01/08/09
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BRADY
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN BELL
2008-08-26363sANNUAL RETURN MADE UP TO 01/08/08
2008-08-22AA31/03/08 PARTIAL EXEMPTION
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363sANNUAL RETURN MADE UP TO 01/08/07
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-25363(288)DIRECTOR RESIGNED
2006-08-25363sANNUAL RETURN MADE UP TO 01/08/06
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED

Intangible Assets
Patents
We have not found any records of BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED
Trademarks
We have not found any records of BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2015-12 GBP £64,262
London Borough of Bexley 2015-9 GBP £60,558
London Borough of Bexley 2015-3 GBP £121,115 Section 256 (NHS Grant - BVSC)
London Borough of Bexley 2015-2 GBP £19,500 Voluntary Sector Grants - BVSC
London Borough of Bexley 2014-12 GBP £121,115 Section 256 (NHS Grant - BVSC)
London Borough of Bexley 2014-10 GBP £72,607
London Borough of Bexley 2014-6 GBP £137,805
London Borough of Bexley 2014-5 GBP £3,705
London Borough of Bexley 2014-2 GBP £137,805
London Borough of Bexley 2013-10 GBP £3,705
London Borough of Bexley 2013-7 GBP £83,290
London Borough of Bexley 2013-5 GBP £3,705
London Borough of Bexley 2012-12 GBP £86,290
London Borough of Bexley 2012-11 GBP £3,705
London Borough of Bexley 2012-6 GBP £3,705
London Borough of Bexley 2012-5 GBP £5,000
London Borough of Bexley 2012-4 GBP £83,290
London Borough of Bexley 2011-10 GBP £85,040
London Borough of Bexley 2011-9 GBP £15,500
London Borough of Bexley 2011-5 GBP £3,574

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEXLEY VOLUNTARY SERVICE COUNCIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.