Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE
Company Information for

HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE

Suite 5 Suite 5 , Town Hall Square, Great Harwood, Blackburn, BB6 7DD,
Company Registration Number
03530868
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hyndburn And Ribble Valley Council For Voluntary Service
HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE was founded on 1998-03-19 and has its registered office in Blackburn. The organisation's status is listed as "Active". Hyndburn And Ribble Valley Council For Voluntary Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE
 
Legal Registered Office
Suite 5 Suite 5 , Town Hall Square
Great Harwood
Blackburn
BB6 7DD
Other companies in BB6
 
Charity Registration
Charity Number 1070612
Charity Address HYNDBURN & RIBBLE VALLEY CVS., EAGLE HOUSE, 5 EAGLE STREET, ACCRINGTON, LANCASHIRE, BB5 1LN
Charter WE ARE A LOCAL DEVELOPMENT AGENCY, WHICH EXISTS TO PROMOTE, DEVELOP & SUPPORT COMMUNITY & VOLUNTARY ACTION IN THE BOROUGHS OF HYNDBURN & RIBBLE VALLEY. CVS AIMS ARE TO: ASSIST THE POSITIVE DEVELOPMENT OF LOCAL GROUPS. MAXIMISE LOCAL GROUP INVOLVEMENT IN REGENERATION,HEALTH & SOCIAL WELFARE INITIATIVES FACILITATE LIAISON BETWEEN LOCAL GROUPS AND OTHER ORGANISATIONS PROMOTE CO-ORDINATED EFFORT.
Filing Information
Company Number 03530868
Company ID Number 03530868
Date formed 1998-03-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-16 15:40:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE
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 HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT MARTIN DOBSON
Company Secretary 2013-10-14
DOROTHY SHEARS
Company Secretary 2017-10-16
JUDITH HELEN ADDISON
Director 2011-07-11
STEPHEN HAROLD BLACKBURN
Director 2017-10-16
ANTHONY COX
Director 2003-09-01
ZULEKHA DALA
Director 2010-10-18
ANTHONY ROBERT MARTIN DOBSON
Director 2013-07-15
PETER MELVYN GOODALL
Director 2012-02-06
CRAIG IAN HALL
Director 2010-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE SUSAN FISH
Company Secretary 2002-04-22 2013-10-14
ANTHONY FOLEY
Director 2008-11-24 2013-10-14
LAURENCE BRUCE DENTON
Director 2005-04-21 2012-07-16
PATRICK COLLISTER
Director 2001-09-03 2011-07-25
MIKE BOOTH
Director 2001-09-03 2010-10-18
JEMSHAD AHMED
Director 2008-11-24 2009-10-14
JOHN STUART BAILEY
Director 2006-09-18 2009-10-14
BRUCE DOWLES
Director 2006-09-18 2009-10-14
PETER DUNN
Director 2008-10-13 2009-10-14
MARGARET MARY FOLEY
Director 1998-05-28 2008-01-28
DEBBIE FAWCETT
Director 2005-10-31 2007-11-16
SHAUKAT ALI
Director 2003-09-01 2006-09-18
DEREK LINDEN KING
Company Secretary 2001-07-16 2006-09-12
MARY BERENICE BAKER
Director 2001-09-15 2006-04-24
SAHIRA CHAUDHREY
Director 2003-09-01 2004-01-26
JOHN STUART BAILEY
Director 1998-05-28 2004-01-01
PATRICIA LUCINDA DAY
Director 2002-09-05 2003-09-01
JULIE MARIE GOSNELL
Director 2002-09-05 2003-04-05
NDREA JILLIAN CECILY HAMILTON
Director 2000-10-04 2002-09-03
JEAN DAVIES
Director 1999-08-31 2001-09-03
WENDY ELIZABETH LANGTREE
Company Secretary 1998-05-28 2001-07-16
TERESA NICOLE COOK
Director 1999-03-18 2001-07-16
JULIE BARNES
Director 2000-10-04 2001-05-15
CHRISTINE SUSAN FISH
Director 1998-05-28 2000-10-03
MAYNARD ALLEN HAWTHORNE
Director 1998-05-28 1999-08-31
ELIZABETH TAYLOR
Company Secretary 1998-03-19 1998-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH HELEN ADDISON HYNDBURN ARTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Liquidation
JUDITH HELEN ADDISON SSH SERVICES LIMITED Director 2013-03-22 CURRENT 2005-03-20 Active - Proposal to Strike off
JUDITH HELEN ADDISON CITIZENS ADVICE ROSSENDALE & HYNDBURN LTD Director 2009-12-02 CURRENT 2002-10-24 Active - Proposal to Strike off
JUDITH HELEN ADDISON ADVENTURE HYNDBURN LTD Director 2009-11-24 CURRENT 2002-01-22 Active
ANTHONY COX LEAPFROG 2 SOLUTIONS CIC Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
ANTHONY COX RE-ALIGN FUTURES CIC Director 2011-08-19 CURRENT 2011-08-19 Active
ZULEKHA DALA PRESTON & WESTERN LANCASHIRE RACIAL EQUALITY AND DIVERSITY COUNCIL Director 2004-04-15 CURRENT 2002-10-02 Active
ANTHONY ROBERT MARTIN DOBSON YNOT ASPIRE LIMITED Director 2016-10-21 CURRENT 2012-11-12 Active
ANTHONY ROBERT MARTIN DOBSON LEAPFROG 2 SOLUTIONS CIC Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
ANTHONY ROBERT MARTIN DOBSON ACCRINGTON STANLEY FOOTBALL IN THE COMMUNITY TRUST LIMITED Director 2011-11-25 CURRENT 2010-09-08 Active
ANTHONY ROBERT MARTIN DOBSON PROSPERITY RECYCLING LIMITED Director 2010-08-11 CURRENT 2002-12-23 Dissolved 2013-12-16
ANTHONY ROBERT MARTIN DOBSON HYNDBURN ENTERPRISE TRUST LIMITED Director 2009-10-01 CURRENT 1982-12-17 Active
ANTHONY ROBERT MARTIN DOBSON WATERSIDE (ACCRINGTON) MANAGEMENT COMPANY LIMITED Director 2009-09-24 CURRENT 2007-10-08 Dissolved 2016-02-09
ANTHONY ROBERT MARTIN DOBSON LANCASHIRE ENTERPRISE TRUST LTD Director 2009-07-23 CURRENT 2009-07-23 Active
ANTHONY ROBERT MARTIN DOBSON GLOBE ENTERPRISES LIMITED Director 2004-12-14 CURRENT 1995-01-18 Active
ANTHONY ROBERT MARTIN DOBSON BARNFIELD & HYNDBURN LIMITED Director 2004-07-27 CURRENT 1995-05-30 Liquidation
ANTHONY ROBERT MARTIN DOBSON IDEAL PUB COMPANY (LANCS) LIMITED Director 2003-07-08 CURRENT 2003-06-27 Active
PETER MELVYN GOODALL LEAPFROG 2 SOLUTIONS CIC Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off

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
2024-07-16REGISTERED OFFICE CHANGED ON 16/07/24 FROM Suite 15 Town Hall Square Great Harwood Blackburn BB6 7DD England
2024-07-03Compulsory strike-off action has been discontinued
2024-07-02FIRST GAZETTE notice for compulsory strike-off
2024-06-26CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY WHITEHEAD
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19DIRECTOR APPOINTED MS KIMBERLEY WHITEHEAD
2022-01-19AP01DIRECTOR APPOINTED MS KIMBERLEY WHITEHEAD
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG IAN HALL
2021-04-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MELVYN GOODALL
2020-09-09TM02Termination of appointment of Dorothy Shears on 2019-11-05
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-04-28AP01DIRECTOR APPOINTED DR ALAN DOUGLAS CLEMENTS
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAROLD BLACKBURN
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01TM02Termination of appointment of Anthony Robert Martin Dobson on 2018-10-01
2018-04-16AD02Register inspection address changed from Suite 10 the Chambers Town Hall Square Great Harwood Blackburn BB6 7DD England to Suite 15, the Chambers, Town Hall Square Great Harwood Blackburn BB6 7DD
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE NICHOLSON PLUMMER
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24AP01DIRECTOR APPOINTED MR STEPHEN HAROLD BLACKBURN
2017-10-24AP03Appointment of Mrs Dorothy Shears as company secretary on 2017-10-16
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM Suite 10 the Chambers, Town Hall Square Great Harwood Blackburn BB6 7DD
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25AR0115/04/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-20AR0115/04/15 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-23AR0115/04/14 ANNUAL RETURN FULL LIST
2014-04-23AD02Register inspection address changed from C/O Hyndburn & Ribble Valley Cvs Eagle House 5 Eagle Street Accrington England BB5 1LN United Kingdom
2014-04-23AP03Appointment of Mr Anthony Robert Martin Dobson as company secretary
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOLEY
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON O'ROURKE
2014-03-05AP01DIRECTOR APPOINTED MRS JOYCE NICHOLSON PLUMMER
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM Eagle House, 5 Eagle Street Accrington Lancashire BB5 1LN England
2014-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE FISH
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29AP01DIRECTOR APPOINTED MRS ANTHONY ROBERT MARTIN DOBSON
2013-05-01AR0115/04/13 NO MEMBER LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PILKINGTON
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DENTON
2012-11-22AA31/03/12 TOTAL EXEMPTION FULL
2012-11-01RES01ALTER ARTICLES 15/10/2012
2012-11-01CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-04-24AR0115/04/12 NO MEMBER LIST
2012-04-24AP01DIRECTOR APPOINTED MISS JUDITH HELEN ADDISON
2012-03-13AP01DIRECTOR APPOINTED MR PETER MELVYN GOODALL
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLLISTER
2011-10-12AA31/03/11 TOTAL EXEMPTION FULL
2011-04-20AR0115/04/11 NO MEMBER LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG IAN HALL / 15/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PILKINGTON / 15/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL O'ROURKE / 15/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOLEY / 15/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BRUCE DENTON / 15/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZULEKHA DALA / 15/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COX / 15/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLLISTER / 15/04/2011
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SUSAN FISH / 15/04/2011
2011-02-08AP01DIRECTOR APPOINTED MRS ZULEKHA DALA
2011-01-31AP01DIRECTOR APPOINTED MR SIMON MICHAEL O'ROURKE
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY JACKSON
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BOOTH
2010-11-16AP01DIRECTOR APPOINTED MR CRAIG IAN HALL
2010-10-12AA31/03/10 TOTAL EXEMPTION FULL
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 1 SWAN MEWS OFF CASTLE STREET CLITHEROE LANCASHIRE BB7 2BX
2010-04-21AR0115/04/10 NO MEMBER LIST
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-04-20AD02SAIL ADDRESS CREATED
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PILKINGTON / 15/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOLEY / 15/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BRUCE DENTON / 15/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COX / 15/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLLISTER / 15/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE BOOTH / 15/04/2010
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SUTTON
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNN
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DOWLES
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JEMSHED AHMED
2009-11-17AP01DIRECTOR APPOINTED MR GODFREY ROBERT WILLIAM JACKSON
2009-10-02AA31/03/09 PARTIAL EXEMPTION
2009-05-06363aANNUAL RETURN MADE UP TO 15/04/09
2009-02-08288aDIRECTOR APPOINTED JEMSHED AHMED
2009-02-08288aDIRECTOR APPOINTED ANTHONY FOLEY
2008-12-10288aDIRECTOR APPOINTED MRS ELIZABETH PILKINGTON
2008-12-10288aDIRECTOR APPOINTED MR PETER DUNN
2008-10-29AA31/03/08 PARTIAL EXEMPTION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE 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 HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE registering or being granted any patents
Domain Names
We do not have the domain name information for HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE
Trademarks
We have not found any records of HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE 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 HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE 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 HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE 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.