Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD
Company Information for

SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD

EPOS HOUSE, 263 HEAGE ROAD, RIPLEY, DERBYSHIRE, DE5 3GH,
Company Registration Number
02952198
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sv2 - Supporting Victims Of Sexual Violence Ltd
SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD was founded on 1994-07-25 and has its registered office in Ripley. The organisation's status is listed as "Active". Sv2 - Supporting Victims Of Sexual Violence Ltd 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
SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD
 
Legal Registered Office
EPOS HOUSE
263 HEAGE ROAD
RIPLEY
DERBYSHIRE
DE5 3GH
Other companies in DE5
 
Previous Names
DERBYSHIRE RAPE CRISIS22/10/2012
DERBY RAPE CRISIS02/06/2005
Charity Registration
Charity Number 1077863
Charity Address 41 LEOPOLD STREET, DERBY, DE1 2HF
Charter WE AIM TO PROMOTE THE RECOVERY OF ANY ADULT OR YOUNG PERSON OF ANY GENDER WHO HAS EXPERIENCED RAPE OR SEXUAL ABUSE AT ANY POINT IN THEIR LIFE. WE OFFER ONE TO ONE COUNSELLING, PHONE SUPPORT, FORENSIC MEDICALS FOLLOWING RECENT INCIDENTS, WITH OR WITHOUT POLICE INVOLVEMENT, YOUNG PEOPLE'S SERVICE, TRUST & SUPPORT THROUGH COURT AND CRIMINAL PROCEDINGS.
Filing Information
Company Number 02952198
Company ID Number 02952198
Date formed 1994-07-25
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 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 18:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD
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 SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD

Current Directors
Officer Role Date Appointed
BARRIE STUART READ
Company Secretary 1999-08-12
BETHAN MARY DAVIES
Director 2014-09-16
ELIZABETH ANN HEPPLEWHITE
Director 2016-05-18
CARLY RADFORD
Director 2016-11-01
BARRIE STUART READ
Director 1999-01-11
MARK ADRIAN SLACK
Director 2012-03-20
ANDREW WILLIAM STOKES
Director 2016-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY COOPER
Director 2013-07-16 2016-09-20
MICHAEL BARNETT-CONNOLLY
Director 2012-07-12 2014-07-23
HEATHER LOUISE SIMCOX
Director 2013-07-16 2014-07-14
MELODY RHEA SKYE BERRY
Director 2013-05-14 2014-03-10
CAROLINE ELIZABETH SELLARS
Director 2012-03-20 2013-05-14
SUSAN ELLEN DRAPER-TODKILL
Director 2012-03-20 2012-11-20
REBECCA SARA LOUISE HUNTER
Director 2007-12-19 2012-11-20
SARAH JULIE HUGHES
Director 2005-08-08 2012-08-17
MICHAEL LOMAX
Director 2011-09-19 2012-07-19
LINDA JANE FURNIVAL
Director 1994-07-25 2012-07-17
SARAH CADWALLADER
Director 2011-09-19 2011-12-03
SAMANTHA EVE LANGLEY
Director 2007-11-20 2011-12-03
PETER JOHN NORLEDGE
Director 2000-03-29 2010-11-09
MARGARET ELIZABETH EATON
Director 2007-12-12 2010-03-31
JULIE ANNE SPROSON
Director 1999-01-04 2009-12-31
DAVID ANTHONY GEE
Director 2006-03-26 2007-03-19
ANNE POOK
Director 2000-07-05 2007-01-10
SURINDER SINGH MANAK
Director 2002-01-29 2003-09-23
HEATHER FOX
Director 1998-06-15 2000-10-04
PATRICIA MARGARET COX
Company Secretary 1998-08-03 1999-08-23
MARY FLEMING WALVIN
Director 1997-03-24 1999-08-11
WENDY WOOD
Director 1999-01-04 1999-07-26
FIONA MARY KAREN APTHORPE
Director 1998-06-15 1999-03-01
CLAIRE LISA JACKSON
Director 1998-06-15 1998-12-04
TRACIE LYN MORRIS
Company Secretary 1996-01-08 1998-08-01
ANNE KATHLEEN GARD
Director 1994-12-05 1996-02-05
MARGARET RUTH BAILEY
Company Secretary 1994-07-25 1995-07-27
JANE KATHARINE MASTERS
Director 1994-07-25 1994-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BETHAN MARY DAVIES CUMBERLAND COMPANY MANAGEMENT LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
BETHAN MARY DAVIES CUMBERLAND SECRETARIAL LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
BARRIE STUART READ ASH 122 LIMITED Director 2011-04-12 CURRENT 2010-05-24 Dissolved 2016-03-29

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
2024-05-02DIRECTOR APPOINTED MISS ELIZA ARNFIELD
2024-05-02Director's details changed for Elizabeth Ann Hepplewhite on 2024-05-02
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Millfield House Hall Street Alfreton Derbyshire DE55 7BU England
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09Director's details changed for Mrs Helen Anne Boffy on 2022-10-13
2022-11-09CH01Director's details changed for Mrs Helen Anne Boffy on 2022-10-13
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ELAINE MITCHEL-HILL
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MITCHEL-HILL
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM STOKES
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20APPOINTMENT TERMINATED, DIRECTOR BETHAN MARY DAVIES
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN MARY DAVIES
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13AP01DIRECTOR APPOINTED MRS SATINDER PANESAR
2021-07-20CH01Director's details changed for Elizabeth Ann Hepplewhite on 2021-07-14
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-12-08MEM/ARTSARTICLES OF ASSOCIATION
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13AP01DIRECTOR APPOINTED MRS HELEN ANNE BOFFY
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE STUART READ
2020-11-13TM02Termination of appointment of Barrie Stuart Read on 2020-11-10
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-04-09AP01DIRECTOR APPOINTED MRS ELAINE MITCHEL-HILL
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE HALLAM
2020-02-06AP01DIRECTOR APPOINTED MRS EILEEN BEDNALL
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-01-11MEM/ARTSARTICLES OF ASSOCIATION
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-13AP01DIRECTOR APPOINTED MISS CARLY RADFORD
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY COOPER
2016-08-24AP01DIRECTOR APPOINTED MR ANDREW WILLIAM STOKES
2016-08-22AP01DIRECTOR APPOINTED ELIZABETH ANN HEPPLEWHITE
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-11AR0114/07/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-30AP01DIRECTOR APPOINTED MRS BETHAN MARY DAVIES
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNETT-CONNOLLY
2014-07-25AR0114/07/14 ANNUAL RETURN FULL LIST
2014-07-25CH01Director's details changed for Assistant Chief Constable John Wright on 2013-11-18
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LOUISE SIMCOX
2014-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MELODY BERRY
2014-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/14 FROM 41 Leopold Street Derby Derbyshire DE1 2HF England
2014-02-24AP01DIRECTOR APPOINTED MS HEATHER SIMCOX
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AP01DIRECTOR APPOINTED MR MICHAEL BARNETT-CONNOLLY
2013-09-16AP01DIRECTOR APPOINTED MR LINDSAY COOPER
2013-09-16AP01DIRECTOR APPOINTED MS MELODY RHEA SKYE BERRY
2013-08-15AR0114/07/13 NO MEMBER LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SELLARS
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DRAPER-TODKILL
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HUNTER
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-10-22RES15CHANGE OF NAME 21/08/2012
2012-10-22CERTNMCOMPANY NAME CHANGED DERBYSHIRE RAPE CRISIS CERTIFICATE ISSUED ON 22/10/12
2012-08-17AR0114/07/12 NO MEMBER LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FURNIVAL
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOMAX
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOMAX
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FURNIVAL
2012-04-20AP01DIRECTOR APPOINTED MR MARK ADRIAN SLACK
2012-04-20AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH SELLARS
2012-04-20AP01DIRECTOR APPOINTED MRS SUSAN ELLEN DRAPER-TODKILL
2011-12-13AA31/03/11 TOTAL EXEMPTION FULL
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LANGLEY
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CADWALLADER
2011-11-09AP01DIRECTOR APPOINTED MR MICHAEL LOMAX
2011-11-09AP01DIRECTOR APPOINTED MS SARAH CADWALLADER
2011-11-09AP01DIRECTOR APPOINTED ASSISTANT CHIEF CONSTABLE JOHN WRIGHT
2011-09-01AR0114/07/11 NO MEMBER LIST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORLEDGE
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA EVE LANGLEY / 31/03/2011
2010-08-05AR0114/07/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NORLEDGE / 14/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA EVE LANGLEY / 14/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SARA LOUISE HUNTER / 14/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JULIE HUGHES / 14/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE FURNIVAL / 14/07/2010
2010-07-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET EATON
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SPROSON
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-05363aANNUAL RETURN MADE UP TO 14/07/09
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 41 LEOPOLD STREET PO BOX 142 DERBY DERBYSHIRE DE1 1XU ENGLAND
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LANGLEY / 21/11/2008
2008-09-04363aANNUAL RETURN MADE UP TO 14/07/08
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM PO BOX 142 41 LEOP0LD STREET DERBY DE1 1XU
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-08-04363sANNUAL RETURN MADE UP TO 14/07/07
2007-05-18288bDIRECTOR RESIGNED
2007-03-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-14288bDIRECTOR RESIGNED
2006-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/06
2006-08-09363sANNUAL RETURN MADE UP TO 14/07/06
2006-04-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD 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 SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 18,932
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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 SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 171,543
Current Assets 2012-04-01 £ 180,704
Debtors 2012-04-01 £ 9,161
Fixed Assets 2012-04-01 £ 970
Shareholder Funds 2012-04-01 £ 162,742
Tangible Fixed Assets 2012-04-01 £ 970

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD
Trademarks
We have not found any records of SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD registering or being granted any trademarks
Income
Government Income

Government spend with SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2011-01-26 GBP £12,448
Derbyshire County Council 2010-12-21 GBP £1,534
Derby City Council 2010-10-08 GBP £12,915
Derby City Council 2010-10-08 GBP £12,915

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 SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD 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 SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD 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 SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD 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.