SV2 - SUPPORTING VICTIMS OF SEXUAL VIOLENCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Eliza Arnfield as a director on 2025-08-26

View Document

24/07/2524 July 2025 NewTermination of appointment of Elizabeth Ann Hepplewhite as a director on 2025-07-21

View Document

16/07/2516 July 2025 Appointment of Mr David James Hall as a director on 2025-06-02

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Mr James Joseph Gormley on 2025-02-11

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Appointment of Miss Helen Greig as a director on 2024-09-23

View Document

17/10/2417 October 2024 Appointment of Mr James Joseph Gormley as a director on 2024-09-23

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Eileen Bednall as a director on 2024-07-01

View Document

18/06/2418 June 2024 Appointment of Ms Sarah Jane Margaret Loates as a director on 2024-03-18

View Document

04/06/244 June 2024 Appointment of Mr Andrew James Oldroyd as a director on 2024-03-18

View Document

02/05/242 May 2024 Director's details changed for Elizabeth Ann Hepplewhite on 2024-05-02

View Document

02/05/242 May 2024 Appointment of Miss Eliza Arnfield as a director on 2024-03-18

View Document

11/01/2411 January 2024 Termination of appointment of Satinder Panesar as a director on 2024-01-03

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

04/04/234 April 2023 Registered office address changed from Millfield House Hall Street Alfreton Derbyshire DE55 7BU England to Epos House 263 Heage Road Ripley Derbyshire DE5 3GH on 2023-04-04

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-03-31

View Document

09/11/229 November 2022 Director's details changed for Mrs Helen Anne Boffy on 2022-10-13

View Document

03/10/223 October 2022 Termination of appointment of Elaine Mitchel-Hill as a director on 2022-09-30

View Document

20/09/2220 September 2022 Termination of appointment of Andrew William Stokes as a director on 2022-09-16

View Document

20/12/2120 December 2021 Termination of appointment of Bethan Mary Davies as a director on 2021-11-02

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Appointment of Mrs Satinder Panesar as a director on 2021-09-07

View Document

20/07/2120 July 2021 Director's details changed for Elizabeth Ann Hepplewhite on 2021-07-14

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS ELAINE MITCHEL-HILL

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HALLAM

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MRS EILEEN BEDNALL

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SLACK

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MS SAMANTHA JANE HALLAM

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM MILLFIELD HOUSE 85 MILL LANE CODNOR RIPLEY DERBYSHIRE DE5 9QG

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

11/01/1811 January 2018 ARTICLES OF ASSOCIATION

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/11/1613 November 2016 DIRECTOR APPOINTED MISS CARLY RADFORD

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY COOPER

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM STOKES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED ELIZABETH ANN HEPPLEWHITE

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 14/07/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/11/1430 November 2014 DIRECTOR APPOINTED MRS BETHAN MARY DAVIES

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNETT-CONNOLLY

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASSISTANT CHIEF CONSTABLE JOHN WRIGHT / 18/11/2013

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER SIMCOX

View Document

25/07/1425 July 2014 14/07/14 NO MEMBER LIST

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, DIRECTOR MELODY BERRY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 REGISTERED OFFICE CHANGED ON 30/03/2014 FROM 41 LEOPOLD STREET DERBY DERBYSHIRE DE1 2HF ENGLAND

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MS HEATHER SIMCOX

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR LINDSAY COOPER

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR MICHAEL BARNETT-CONNOLLY

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MS MELODY RHEA SKYE BERRY

View Document

15/08/1315 August 2013 14/07/13 NO MEMBER LIST

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SELLARS

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA HUNTER

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN DRAPER-TODKILL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 COMPANY NAME CHANGED DERBYSHIRE RAPE CRISIS CERTIFICATE ISSUED ON 22/10/12

View Document

17/08/1217 August 2012 14/07/12 NO MEMBER LIST

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOMAX

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA FURNIVAL

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA FURNIVAL

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOMAX

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR MARK ADRIAN SLACK

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MRS SUSAN ELLEN DRAPER-TODKILL

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH SELLARS

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LANGLEY

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH CADWALLADER

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MS SARAH CADWALLADER

View Document

09/11/119 November 2011 DIRECTOR APPOINTED ASSISTANT CHIEF CONSTABLE JOHN WRIGHT

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR MICHAEL LOMAX

View Document

01/09/111 September 2011 14/07/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA EVE LANGLEY / 31/03/2011

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER NORLEDGE

View Document

05/08/105 August 2010 14/07/10 NO MEMBER LIST

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE FURNIVAL / 14/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA EVE LANGLEY / 14/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SARA LOUISE HUNTER / 14/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JULIE HUGHES / 14/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NORLEDGE / 14/07/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET EATON

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE SPROSON

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 41 LEOPOLD STREET PO BOX 142 DERBY DERBYSHIRE DE1 1XU ENGLAND

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 14/07/09

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LANGLEY / 21/11/2008

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 14/07/08

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM PO BOX 142 41 LEOP0LD STREET DERBY DE1 1XU

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 ANNUAL RETURN MADE UP TO 14/07/07

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 14/07/06

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0629 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 ANNUAL RETURN MADE UP TO 14/07/05

View Document

02/06/052 June 2005 COMPANY NAME CHANGED DERBY RAPE CRISIS CERTIFICATE ISSUED ON 02/06/05

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 14/07/04

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 ANNUAL RETURN MADE UP TO 25/07/03

View Document

06/11/026 November 2002 ANNUAL RETURN MADE UP TO 25/07/02

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 ANNUAL RETURN MADE UP TO 25/07/01

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 ANNUAL RETURN MADE UP TO 25/07/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 ALTER MEM AND ARTS 03/03/97

View Document

24/09/9924 September 1999 ANNUAL RETURN MADE UP TO 25/07/99

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 ANNUAL RETURN MADE UP TO 25/07/98

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 ANNUAL RETURN MADE UP TO 25/07/97

View Document

04/07/974 July 1997 COMPANY NAME CHANGED CHARNWOOD HOUSE DERBY CERTIFICATE ISSUED ON 07/07/97

View Document

06/06/976 June 1997 ACC. REF. DATE EXTENDED FROM 01/10/97 TO 31/03/98

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/96

View Document

24/07/9624 July 1996 ANNUAL RETURN MADE UP TO 25/07/96

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/95

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 ANNUAL RETURN MADE UP TO 25/07/95

View Document

18/04/9518 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 13 CHARNWOOD STREET DERBY DERBYSHIRE DE

View Document

25/07/9425 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company