Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS
Company Information for

LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS

THE CORNERSTONE, SULYARD STREET, LANCASTER, LA1 1PX,
Company Registration Number
06743623
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lancaster District Community And Voluntary Solutions
LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS was founded on 2008-11-07 and has its registered office in Lancaster. The organisation's status is listed as "Active". Lancaster District Community And Voluntary Solutions is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS
 
Legal Registered Office
THE CORNERSTONE
SULYARD STREET
LANCASTER
LA1 1PX
Other companies in LA1
 
Charity Registration
Charity Number 1127626
Charity Address LANCASTER DISTRICT C V S, TRINITY COMMUNITY CENTRE, MIDDLE STREET, LANCASTER, LA1 1JZ
Charter LDCVS IS AN INFRASTRUCTURE ORGANISATION PROVIDING SUPPORT FOR THE VOLUNTARY SECTOR THROUGHOUT THE DISTRICT OF LANCASTER IN LANCASHIRE
Filing Information
Company Number 06743623
Company ID Number 06743623
Date formed 2008-11-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:40:14
Primary Source:Companies House
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 LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS

Current Directors
Officer Role Date Appointed
YAKUB PATEL
Company Secretary 2014-11-06
ALAN CHESTERS
Director 2008-11-07
EMMA EGGLESTONE
Director 2012-11-22
SAMANTHA JANE ERSKINE
Director 2015-11-21
SUSAN MARY LUCAS
Director 2015-11-21
ELLEN RUTH MILLER
Director 2014-12-11
HARSHA YASHWANT SHUKLA
Director 2008-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL COLLEY
Director 2014-12-11 2017-11-10
BARBARA DEARNLEY
Director 2008-11-07 2015-09-24
JAMES ANDREW SOMMERVILLE
Director 2013-11-07 2015-07-31
LYNNE BURNSIDE STAFFORD
Director 2008-11-07 2013-11-06
ROBERT WILLIAM MCKITTRICK
Director 2009-10-15 2011-03-31
JOHN WARWICK WILSON
Director 2009-10-15 2011-01-20
JANE FORDE
Director 2008-11-07 2010-11-25
JENNIFER LAURUOL
Director 2008-11-07 2009-06-15
ANTHONY MARK CUTTER
Director 2008-11-07 2009-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CHESTERS SOUTH LAKES CITIZENS ADVICE BUREAU Director 2017-07-19 CURRENT 2007-02-19 Active
HARSHA YASHWANT SHUKLA STANDEN COUNTRY PARK LIMITED Director 2018-08-02 CURRENT 1998-06-24 Active
HARSHA YASHWANT SHUKLA HINDU FORUM BRITAIN Director 2015-12-01 CURRENT 2004-04-20 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
2024-03-18APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL COLLEY
2024-02-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25DIRECTOR APPOINTED EMMA JANE BRANT
2023-10-19DIRECTOR APPOINTED MR ANTHONY MATTHEW MURRAY
2023-07-04APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNN
2023-07-04Termination of appointment of Kenneth Dunn on 2023-06-15
2023-07-04APPOINTMENT TERMINATED, DIRECTOR JILL ANDERSON
2023-05-23DIRECTOR APPOINTED ALISON NICOLA RICHARDS
2022-12-19Appointment of Mr Nicholas Robin Smith as company secretary on 2022-12-16
2022-12-19AP03Appointment of Mr Nicholas Robin Smith as company secretary on 2022-12-16
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MARY OSTERMEYER
2022-11-25AP01DIRECTOR APPOINTED MR PAUL JEBB
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR HARSHA YASHWANT SHUKLA
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-08-18AP01DIRECTOR APPOINTED MR ALASTAIR CHARLES LOASBY
2022-06-28CH01Director's details changed for Mr Paul Michael Colley on 2022-06-28
2022-06-24AP01DIRECTOR APPOINTED MR PAUL MICHAEL COLLEY
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-22AP01DIRECTOR APPOINTED MS CAROL MARY OSTERMEYER
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS JEFFERS
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-11-09AP01DIRECTOR APPOINTED MR STEPHEN THOMAS JEFFERS
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHESTERS
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-09AP01DIRECTOR APPOINTED MS CLAIRE LOUISE CHAPMAN
2020-03-19MEM/ARTSARTICLES OF ASSOCIATION
2020-02-11AAMDAmended account full exemption
2019-12-12RES01ADOPT ARTICLES 12/12/19
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-07-20TM02Termination of appointment of Yakub Patel on 2019-07-15
2019-07-20AP03Appointment of Kenneth Dunn as company secretary on 2019-07-15
2019-07-20AP01DIRECTOR APPOINTED MR KENNETH DUNN
2019-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HART
2019-02-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HART
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY LUCAS
2018-12-18CH01Director's details changed for Dr Samantha Jane Erskine on 2018-12-10
2018-09-20PSC08Notification of a person with significant control statement
2018-06-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLEY
2017-11-10PSC07CESSATION OF PAUL COLLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-04-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MS SUSAN MARY LUCAS
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN RUTH MILLER / 27/07/2016
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLLEY / 27/07/2016
2016-07-27AP01DIRECTOR APPOINTED DR SAMANTHA JANE ERSKINE
2016-07-27AP01DIRECTOR APPOINTED MS ELLEN RUTH MILLER
2016-07-27AP01DIRECTOR APPOINTED MR PAUL COLLEY
2016-02-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21AR0107/11/15 ANNUAL RETURN FULL LIST
2015-12-18AP03Appointment of Mr Yakub Patel as company secretary on 2014-11-06
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SOMMERVILLE
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DEARNLEY
2015-04-13AA30/06/14 TOTAL EXEMPTION FULL
2014-12-02AR0107/11/14 NO MEMBER LIST
2013-12-13AA30/06/13 TOTAL EXEMPTION FULL
2013-11-28AR0107/11/13 NO MEMBER LIST
2013-11-28AP01DIRECTOR APPOINTED MR JAMES ANDREW SOMMERVILLE
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE STAFFORD
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM TRINITY COMMUNITY CENTRE MIDDLE STREET LANCASTER LANCASHIRE LA1 1JZ
2013-01-28AA30/06/12 TOTAL EXEMPTION FULL
2012-11-28AP01DIRECTOR APPOINTED MS EMMA EGGLESTONE
2012-11-28AR0107/11/12 NO MEMBER LIST
2012-02-07AA30/06/11 TOTAL EXEMPTION FULL
2011-11-15AR0107/11/11 NO MEMBER LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKITTRICK
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE FORDE
2010-12-01AA30/06/10 TOTAL EXEMPTION FULL
2010-11-30AR0107/11/10 NO MEMBER LIST
2010-03-22AA30/06/09 TOTAL EXEMPTION FULL
2009-11-30AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MCKITTRICK
2009-11-30AR0107/11/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HARSHA YASHWANT SHUKLA / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FORDE / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DEARNLEY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BURNSIDE STAFFORD / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHESTERS / 30/11/2009
2009-11-30AP01DIRECTOR APPOINTED MR JOHN WARWICK WILSON
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAURUOL
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CUTTER
2009-06-02225CURRSHO FROM 30/11/2009 TO 30/06/2009
2008-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS 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 LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS 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.

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS

Intangible Assets
Patents
We have not found any records of LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS
Trademarks
We have not found any records of LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS. 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 LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS 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 LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS 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 LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS 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 LANCASTER DISTRICT COMMUNITY AND VOLUNTARY SOLUTIONS 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.
    Other companies at postcode LA1 1PX