Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTSWOLD AND STROUD VOLUNTEERS
Company Information for

COTSWOLD AND STROUD VOLUNTEERS

PRIORY LODGE, LONDON ROAD, CHELTENHAM, GL52 6HH,
Company Registration Number
04953960
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Cotswold And Stroud Volunteers
COTSWOLD AND STROUD VOLUNTEERS was founded on 2003-11-05 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Cotswold And Stroud Volunteers 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COTSWOLD AND STROUD VOLUNTEERS
 
Legal Registered Office
PRIORY LODGE
LONDON ROAD
CHELTENHAM
GL52 6HH
Other companies in GL7
 
Previous Names
COTSWOLD COUNCIL FOR VOLUNTARY SERVICE29/01/2016
Charity Registration
Charity Number 1103109
Charity Address COTSWOLD COUNCIL, FOR VOLUNTARY SERVICE, 23 SHEEP STREET, CIRENCESTER, GL7 1QW
Charter COMMUNITY TRANSPORT IN THE COTSWOLDS, DAY CARE IN CIRENCESTER AND TETBURY AND VOLUNTEER CENTRES IN CIRENCESTER, TETBURY AND FAIRFORD.
Filing Information
Company Number 04953960
Company ID Number 04953960
Date formed 2003-11-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts GROUP
Last Datalog update: 2018-10-05 03:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTSWOLD AND STROUD VOLUNTEERS
The accountancy firm based at this address is CROWFOOT AND COMPANY 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 COTSWOLD AND STROUD VOLUNTEERS

Current Directors
Officer Role Date Appointed
ERIC JAMES PATERSON
Company Secretary 2014-12-11
CHRISTINE BENZIE
Director 2012-04-18
ANNE ELIZABETH CLARK
Director 2011-04-20
PETER REDDING DAY
Director 2008-09-17
GEORGE PETER ELLIS
Director 2007-05-23
STEPHEN GARTLAND HIRST
Director 2011-01-19
FREDA MARY LANG
Director 2011-04-20
ELIZABETH MARY THOMAS
Director 2012-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM GEORGE NOEL
Company Secretary 2008-07-16 2014-12-11
ROSALIND MARY LEIGH
Director 2009-05-13 2013-11-21
JOHN GOWANS PATERSON
Director 2003-11-06 2013-11-21
PENELOPE ANNE VAUGHAN RKAINA
Director 2007-09-13 2012-10-18
NIGEL GIBBS
Director 2003-11-06 2011-11-16
CHRISTINE MOYLAN
Director 2007-09-13 2011-11-16
DERYCK JOHN NASH
Director 2003-11-06 2010-11-17
LYNDA PICKESS
Director 2009-05-13 2009-10-16
PAUL HUMPHREY LEFANU FISHER
Director 2007-03-14 2009-09-14
NICHOLAS CHARLES BRAYSHAW HOLLIDAY
Director 2008-09-19 2009-05-21
FRANK CHARLES JENKINS
Company Secretary 2004-10-20 2007-12-12
HYLTON THOMAS
Director 2004-10-20 2007-11-06
PAUL KING
Director 2003-11-06 2007-05-23
LESTER BUCK
Director 2004-10-20 2006-03-15
MICHAEL BALL
Director 2003-11-06 2005-01-19
IAN KENNETH DONALDSON
Company Secretary 2003-11-05 2004-10-20
JANE WINSTANLEY
Director 2003-11-05 2003-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH CLARK COTSWOLD COUNSELLING Director 2005-04-11 CURRENT 2005-03-09 Active
PETER REDDING DAY COMMUNITY CONNEXIONS Director 2017-04-28 CURRENT 2006-07-18 Active
GEORGE PETER ELLIS NEWCO 102 LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2013-11-19
GEORGE PETER ELLIS SUPERCRECHE LIMITED Director 1995-08-21 CURRENT 1995-04-26 Active
STEPHEN GARTLAND HIRST SIR WILLIAM ROMNEY'S LEISURE LIMITED Director 2013-09-18 CURRENT 2013-09-18 Liquidation
STEPHEN GARTLAND HIRST COTSWOLD CVS TRADING LIMITED Director 2012-12-03 CURRENT 2008-11-17 Liquidation
STEPHEN GARTLAND HIRST S W CONFERENCE OF LOCAL COUNCIL ASSOCIATIONS Director 2012-03-01 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN GARTLAND HIRST SIR WILLIAM ROMNEY'S SCHOOL Director 2011-11-30 CURRENT 2011-07-05 Active - Proposal to Strike off
STEPHEN GARTLAND HIRST TETBURY HOSPITAL TRUST LIMITED Director 2007-07-09 CURRENT 1992-01-28 Active
STEPHEN GARTLAND HIRST TETBURY RAIL LANDS REGENERATION TRUST LIMITED Director 2004-08-19 CURRENT 2000-11-03 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
2017-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2017
2016-08-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-08-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-08-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-08-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-08-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-08-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM UNIT 9 COLLEGE FARM BUILDINGS TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6PY
2016-05-174.20STATEMENT OF AFFAIRS/4.19
2016-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-29RES15CHANGE OF NAME 19/11/2015
2016-01-29CERTNMCOMPANY NAME CHANGED COTSWOLD COUNCIL FOR VOLUNTARY SERVICE CERTIFICATE ISSUED ON 29/01/16
2016-01-29MISCNE01
2016-01-18RES15CHANGE OF NAME 19/11/2015
2016-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-05AR0105/11/15 NO MEMBER LIST
2014-12-12AP03SECRETARY APPOINTED MR ERIC JAMES PATERSON
2014-12-12TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM NOEL
2014-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-10AR0105/11/14 NO MEMBER LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATERSON
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND LEIGH
2013-11-05AR0105/11/13 NO MEMBER LIST
2013-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-11-30AA31/03/12 TOTAL EXEMPTION FULL
2012-11-23AR0105/11/12 NO MEMBER LIST
2012-11-23AP01DIRECTOR APPOINTED MRS ELIZABETH MARY THOMAS
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE RKAINA
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 23 SHEEP STREET CIRENCESTER GLOUCESTERSHIRE GL7 1QW
2012-06-08AP01DIRECTOR APPOINTED DOCTOR CHRISTINE BENZIE
2011-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MOYLAN
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GIBBS
2011-11-09AR0105/11/11 NO MEMBER LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOWANS PATERSON / 31/10/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MOYLAN / 31/12/2009
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAY / 30/06/2011
2011-07-27MEM/ARTSARTICLES OF ASSOCIATION
2011-07-27RES01ALTER ARTICLES 20/07/2011
2011-04-21AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH CLARK
2011-04-21AP01DIRECTOR APPOINTED MRS FREDA MARY LANG
2011-04-15AP01DIRECTOR APPOINTED STEPHEN HIRST
2010-11-19AR0105/11/10 NO MEMBER LIST
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DERYCK NASH
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DERYCK NASH
2010-11-16AA31/03/10 TOTAL EXEMPTION FULL
2010-01-04AA31/03/09 TOTAL EXEMPTION FULL
2009-11-10AR0105/11/09 NO MEMBER LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE VAUGHAN RKAINA / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOWANS PATERSON / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR DERYCK JOHN NASH / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MOYLAN / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND MARY LEIGH / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GIBBS / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAY / 05/11/2009
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA PICKESS
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER
2009-09-01288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM NOEL / 06/07/2009
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HOLLIDAY
2009-06-01288aDIRECTOR APPOINTED LYNDA PICKESS
2009-06-01288aDIRECTOR APPOINTED MRS ROSALIND MARY LEIGH
2008-12-18AA31/03/08 TOTAL EXEMPTION FULL
2008-11-26288aDIRECTOR APPOINTED MR NICHOLAS CHARLES BRAYSHAW HOLLIDAY
2008-11-24363aANNUAL RETURN MADE UP TO 05/11/08
2008-11-17288aSECRETARY APPOINTED MR GRAHAM GEORGE NOEL
2008-11-17288aDIRECTOR APPOINTED MR PETER DAY
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19288bSECRETARY RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-09363aANNUAL RETURN MADE UP TO 05/11/07
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-03-25288aNEW DIRECTOR APPOINTED
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363aANNUAL RETURN MADE UP TO 05/11/06
2006-03-23288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled


Licences & Regulatory approval
We could not find any licences issued to COTSWOLD AND STROUD VOLUNTEERS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-05-06
Appointment of Liquidators2016-05-06
Resolutions for Winding-up2016-05-06
Meetings of Creditors2016-04-15
Fines / Sanctions
No fines or sanctions have been issued against COTSWOLD AND STROUD VOLUNTEERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COTSWOLD AND STROUD VOLUNTEERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 COTSWOLD AND STROUD VOLUNTEERS

Intangible Assets
Patents
We have not found any records of COTSWOLD AND STROUD VOLUNTEERS registering or being granted any patents
Domain Names
We do not have the domain name information for COTSWOLD AND STROUD VOLUNTEERS
Trademarks
We have not found any records of COTSWOLD AND STROUD VOLUNTEERS registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE COTSWOLD CVS TRADING LIMITED 2012-01-26 Outstanding

We have found 1 mortgage charges which are owed to COTSWOLD AND STROUD VOLUNTEERS

Income
Government Income
We have not found government income sources for COTSWOLD AND STROUD VOLUNTEERS. 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as COTSWOLD AND STROUD VOLUNTEERS are:

Outgoings
Business Rates/Property Tax
No properties were found where COTSWOLD AND STROUD VOLUNTEERS 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCOTSWOLD AND STROUD VOLUNTEERSEvent Date2016-04-12
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 27 April 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. The meeting will receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy together with a full statement of account at Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP , not later than 12 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP before the meeting, a statement giving particulars of his security, the date when it was given and the value at which is is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected free of charge at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Clive Hobbs, Email: clive.hobbs@moorestephens.com, Tel: 0117 9225522. Reference: BR86357
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTSWOLD AND STROUD VOLUNTEERS 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 COTSWOLD AND STROUD VOLUNTEERS 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.