Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM
Company Information for

THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM

3-5 STONEY STREET, NOTTINGHAM, NG1 1LG,
Company Registration Number
04717124
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Voluntary And Community Sector Learning And Skills Consortium
THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM was founded on 2003-03-31 and has its registered office in Nottingham. The organisation's status is listed as "Active". The Voluntary And Community Sector Learning And Skills Consortium 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 SMALL
Key Data
Company Name
THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM
 
Legal Registered Office
3-5 STONEY STREET
NOTTINGHAM
NG1 1LG
Other companies in NG1
 
Previous Names
NOTTINGHAM AND NOTTINGHAMSHIRE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM30/08/2013
Charity Registration
Charity Number 1105746
Charity Address VOLUNTARY ACTION CENTRE, 7 MANSFIELD ROAD, NOTTINGHAM, NG1 3FB
Charter THE ORGANISATION PROVIDES A RANGE OF SERVICES UNDER 2 MAIN HEADINGS. A) IT ACTS AS A 'HUB' FOR THE DELIVERY OF LEARNING BY VOLUNTARY SECTOR PROVIDERS B) IT PROVIDES CAPACITY BUILDING AND WORKFORCE DEVELOPMENT FOR VOLUNTARY ORGANISATIONS
Filing Information
Company Number 04717124
Company ID Number 04717124
Date formed 2003-03-31
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 31/07/2022
Account next due 30/04/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 06:29:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM
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 THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM

Current Directors
Officer Role Date Appointed
SAFDAR AZAM
Director 2017-03-12
ALAN STUART BUNN
Director 2016-09-01
TERESA ANN CULLEN
Director 2003-10-16
MICHAEL GEORGE HENRY
Director 2010-03-01
NICOLA ALEXANDRA HUFTON
Director 2016-11-03
BOVELL ANTHONY PALMER
Director 2004-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD BRANDON ERNEST HAYES
Company Secretary 2003-03-31 2018-05-01
SERENA PERDITHA BRADSHAW
Director 2016-09-01 2018-05-01
IAN SIMON NEWTON
Director 2007-10-19 2018-05-01
DENISE CAUNT
Director 2005-11-02 2016-01-01
JILL MARY JEFFERIES
Director 2010-03-01 2015-12-15
CLAIRE DADY
Director 2010-03-01 2014-10-07
ANTHONY MICHAEL SCARFE
Director 2012-10-01 2013-12-19
ALYSON MARRIOTT
Director 2008-01-30 2013-01-03
JULIA CLARE HUGHES
Director 2004-04-08 2012-03-21
SHONA MARGARET SMALL
Director 2009-11-06 2012-02-10
HELEN MARGARET VOCE
Director 2003-05-14 2012-02-10
MICHAEL JAMES NEWSTEAD
Director 2003-03-31 2009-06-01
LINDA SUSAN FITZGERALD
Director 2007-10-17 2009-05-01
JONATHAN SMITH
Director 2008-01-30 2009-05-01
JANICE BETTITA EDITH KNIGHT
Director 2007-10-19 2008-01-22
IAN KENNETH BRADFORD
Director 2003-12-01 2006-11-22
SHARON LOUISE CLANCY
Director 2003-05-14 2006-11-22
NANCY ERIKA ELKINS
Director 2005-11-02 2006-11-22
GILLIAN RACHEL GROOM
Director 2004-04-08 2006-11-22
JON NORTH
Director 2004-04-08 2006-11-22
PAMELA WISHER
Director 2003-12-01 2006-11-22
KEVIN GEORGE COOPER
Director 2003-05-14 2005-11-02
FERGUS BRAZEL
Director 2003-03-31 2004-02-23
KEVIN LLOYD GREGORY
Director 2003-03-31 2004-02-23
NEIL RAYMOND LAMBERT
Director 2003-03-31 2004-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STUART BUNN GUNTON-BUNN, MOORE LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
ALAN STUART BUNN WESTLEIGH COURT NEWBOLD LIMITED Director 2013-01-22 CURRENT 1989-09-14 Active
MICHAEL GEORGE HENRY NATURAL WELLNESS CENTRE CIC Director 2018-03-28 CURRENT 2018-03-28 Active
MICHAEL GEORGE HENRY NOTTINGHAM NEWS CENTRE CIC Director 2013-08-08 CURRENT 2013-06-19 Active
MICHAEL GEORGE HENRY COMMUNITIES INC. CIC Director 2012-03-23 CURRENT 2011-01-14 Active
MICHAEL GEORGE HENRY PATRA INCORPORATING ACDA LIMITED Director 2007-01-18 CURRENT 1987-01-23 Active
NICOLA ALEXANDRA HUFTON PRECISE HR LTD Director 2014-03-21 CURRENT 2014-03-21 Active
BOVELL ANTHONY PALMER HOPE FOSTERING SERVICES LIMITED Director 2007-10-12 CURRENT 2007-08-02 Active
BOVELL ANTHONY PALMER PALMER ASSOCIATES (UK) LIMITED Director 2001-12-05 CURRENT 2001-05-21 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
2023-12-05APPOINTMENT TERMINATED, DIRECTOR ALAN STUART BUNN
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ANDRIA DAWN ELIZABETH BIRCH
2023-04-27CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2022-05-03CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BOVELL ANTHONY PALMER
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON ELISHA GIBSON
2022-03-01AP01DIRECTOR APPOINTED MR IAN MCCANN
2021-06-15AP01DIRECTOR APPOINTED MR STEPHEN MORRIS
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-29AP01DIRECTOR APPOINTED MS ANDRIA DAWN ELIZABETH BIRCH
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM 27-31 Carlton Road Nottingham NG3 2DG
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-23AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-03AP01DIRECTOR APPOINTED MR LYNDON ELISHA GIBSON
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEWTON
2018-05-14TM02Termination of appointment of Donald Brandon Ernest Hayes on 2018-05-01
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SERENA BRADSHAW
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047171240001
2018-02-09AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SIMON NEWTON / 07/07/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SERENA PERDITHA BRADSHAW / 07/07/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAFDAR AZAM / 07/07/2017
2017-07-07CH03SECRETARY'S DETAILS CHNAGED FOR DONALD BRANDON ERNEST HAYES on 2017-07-07
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-24AP01DIRECTOR APPOINTED MR SAFDAR AZAM
2017-01-24AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-16AP01DIRECTOR APPOINTED MRS NICOLA ALEXANDRA HUFTON
2016-11-22AUDAUDITOR'S RESIGNATION
2016-09-05AP01DIRECTOR APPOINTED MR ALAN STUART BUNN
2016-09-02AP01DIRECTOR APPOINTED MRS SERENA PERDITHA BRADSHAW
2016-05-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DENISE CAUNT
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047171240001
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARY JEFFERIES
2015-11-27AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-07AR0131/03/15 NO MEMBER LIST
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM VOLUNTARY ACTION CENTRE 7 MANSFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG1 3FB
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DADY
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-08-01RES0108/07/2014
2014-07-07AR0131/03/14 NO MEMBER LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCARFE
2013-08-30RES15CHANGE OF NAME 06/08/2013
2013-08-30CERTNMCOMPANY NAME CHANGED NOTTINGHAM AND NOTTINGHAMSHIRE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM CERTIFICATE ISSUED ON 30/08/13
2013-08-30MISCNE01 FILED
2013-08-13RES15CHANGE OF NAME 06/08/2013
2013-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-16AR0131/03/13 NO MEMBER LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-30AUDAUDITOR'S RESIGNATION
2013-03-21AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL SCARFE
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON MARRIOTT
2012-11-07AP01DIRECTOR APPOINTED MS JILL MARY JEFFERIES
2012-11-07AP01DIRECTOR APPOINTED MR MICHAEL GEORGE HENRY
2012-11-07AP01DIRECTOR APPOINTED MS CLAIRE DADY
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SHONA SMALL
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN VOCE
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HUGHES
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-16AR0131/03/12 NO MEMBER LIST
2011-05-13AR0131/03/11 NO MEMBER LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHUNA MARGARET SMALL / 12/05/2011
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-04-13AR0131/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BOVELL PALMER / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON NEWTON / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MARRIOTT / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN CULLEN / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE CAUNT / 31/03/2010
2010-03-12AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-26AP01DIRECTOR APPOINTED SHUNA MARGARET SMALL
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWSTEAD
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FITZGERALD
2009-04-17363aANNUAL RETURN MADE UP TO 31/03/09
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-20363(288)DIRECTOR RESIGNED
2008-08-20363sANNUAL RETURN MADE UP TO 31/03/08
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-24288aDIRECTOR APPOINTED ALYSON MARRIOTT
2008-04-24288aDIRECTOR APPOINTED JONATHAN SMITH
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-05-04225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2007-04-25363(288)DIRECTOR RESIGNED
2007-04-25363sANNUAL RETURN MADE UP TO 31/03/07
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-08363(288)DIRECTOR RESIGNED
2006-05-08363sANNUAL RETURN MADE UP TO 31/03/06
2006-02-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-05-03363sANNUAL RETURN MADE UP TO 31/03/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-01288bDIRECTOR RESIGNED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21363sANNUAL RETURN MADE UP TO 31/03/04
2004-03-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

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 THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM 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 THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM registering or being granted any patents
Domain Names
We do not have the domain name information for THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM
Trademarks
We have not found any records of THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM. 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 (85590 - Other education n.e.c.) as THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM 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 THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM 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 THE VOLUNTARY AND COMMUNITY SECTOR LEARNING AND SKILLS CONSORTIUM 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.