Company NameVolunteering Matters
Company StatusActive
Company Number01435877
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 1979(44 years, 10 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85410Post-secondary non-tertiary education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Anne Elizabeth Heal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(36 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMiss Julie Kirkbride
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(37 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMrs Sue Maskrey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2019(39 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Levy Centre Lower Clapton Road
London
E5 0PD
Director NameMrs Zara Todd
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(40 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleEducation
Country of ResidenceScotland
Correspondence AddressThe Levy Centre Lower Clapton Road
London
E5 0PD
Director NameMs Katrina Lambert
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(40 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleEducation
Country of ResidenceEngland
Correspondence AddressThe Levy Centre Lower Clapton Road
London
E5 0PD
Director NameMr Simon Judge
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(40 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Levy Centre Lower Clapton Road
London
E5 0PD
Director NameMrs Pru Whitwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2021(41 years, 9 months after company formation)
Appointment Duration3 years
RoleCommunications
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMrs Julie-Anne Jamieson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(41 years, 9 months after company formation)
Appointment Duration3 years
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMr Craig Hamilton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(41 years, 9 months after company formation)
Appointment Duration3 years
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMs Katie Farrington
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(43 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMiss Lanai Collis-Phillips
Date of BirthApril 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(43 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleUniversity Student
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMr Sacha Tokhmeh Foroush Hamed
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(43 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Volunteering
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMr Moawia Bin-Sufyan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(44 years, 3 months after company formation)
Appointment Duration7 months
RoleInvestment Director
Country of ResidenceWales
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Secretary NameMs Amanda Naylor
StatusCurrent
Appointed01 January 2024(44 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameLord Clive Brooke
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 November 1997)
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence Address37 Whistlers Avenue
London
SW11 3TS
Director NameMr Alexander Duncan Gordon
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(12 years, 4 months after company formation)
Appointment Duration15 years (resigned 09 November 2006)
RoleAccountant
Correspondence Address4a Devonshire Mews North
London
W1G 7BJ
Director NameAlasdair Henry Hutton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(12 years, 4 months after company formation)
Appointment Duration19 years (resigned 09 November 2010)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressRosebank
Shedden Park Road
Kelso
Roxburghshire
TD5 7PX
Scotland
Secretary NameDame Elisabeth Anne Marian Frost Hoodless
NationalityBritish
StatusResigned
Appointed08 November 1991(12 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Eclipse Building
26 Laycock Street
London
N1 1AH
Director NameMr David Gibbons
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage
North Street
Theale Reading
Berkshire
RG7 5EX
Director NameMr Douglas John Barrington Hill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(18 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 20 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodstock Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameSarah Gordon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(27 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Henning Street
London
SW11 3DR
Director NameMichael John Law
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameDr Alison Janet Elliot
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(31 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2016)
RoleConvenor Of Scvo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Secretary NameMs Lucy Manuela De Groot
StatusResigned
Appointed14 February 2011(31 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address237 Pentonville Road
London
N1 9NJ
Director NameMr William John Ashworth Bullough
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(32 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMs Rolande Jane Anderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(33 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2016)
RoleNon-Executive Director And Trustee
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Secretary NameMs Oonagh Melrose Aitken
StatusResigned
Appointed01 October 2014(35 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2019)
RoleCompany Director
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMr Satyen Narendra Dhana
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(35 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMr Andrew Peter Hudson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(36 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 September 2023)
RoleNon-Executive Director And Consultant
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMr Peter Bailey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(37 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 April 2021)
RoleRetired Chief Executive
Country of ResidenceScotland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Secretary NameMr Paul Reddish
StatusResigned
Appointed01 September 2019(40 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMr Emmanuel Ayoola
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(40 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2022)
RoleEducation
Country of ResidenceEngland
Correspondence AddressThe Levy Centre Lower Clapton Road
London
E5 0PD
Director NameMr Martin Fleming
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2023)
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Secretary NameMrs Pru Whitwell
StatusResigned
Appointed01 April 2021(41 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 April 2021)
RoleCompany Director
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD
Director NameMr Michael Abrahams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(43 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2024)
RoleWealth Manager
Country of ResidenceEngland
Correspondence AddressThe Levy Centre 18 - 24 Lower Clapton Road
London
E5 0PD

Contact

Websitecsv.com

Location

Registered AddressThe Levy Centre
18 - 24 Lower Clapton Road
London
E5 0PD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,100,000
Net Worth-£5,819,000
Cash£2,569,000
Current Liabilities£1,696,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

26 October 2018Delivered on: 9 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being the 18-24 (even) levy centre, lower. Clapton road, london comprised in title number EGL347410.
Outstanding
18 September 2006Delivered on: 20 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,600,000 credited to account designation number 39250741 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
15 May 2001Delivered on: 4 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a csv house williams way curran embankment cardiff t/no: WA840322. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 October 1990Delivered on: 25 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rear portion of the premises k/a 242 clyde street, glasgow backing on to fox street, glasgow & more commonly k/a 55 fox street, comprising basement ground & first floors.
Outstanding
6 February 1986Delivered on: 14 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 6/2/86
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 391 sq. Yds. 1 ft. Of ground lying within the burgh of glasgon & county of lanark k/a 240 clyde st, glasgow, also 242 clyde street, except rear portion looking on to fox st: together with fixtures & fittings (see rider to doc M15).
Outstanding
29 March 1985Delivered on: 4 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 172-176 kings cross road, london WC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 June 1982Delivered on: 12 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over the property at 233/239 pentonville road, islington london N1 title no. Ngl 171720. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 October 2018Delivered on: 26 October 2018
Satisfied on: 13 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being the levy centre 18-24 lower clapton road london comprised in title number EGL347410.
Fully Satisfied
13 December 2000Delivered on: 20 December 2000
Satisfied on: 23 December 2006
Persons entitled: Lombard North Central PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 172,174 & 176 kings cross road clerkenwell london and 233 to 239 (odd numbers) pentonville road london (known as 237 pentonville road london) t/no 22357 ngl 171720. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

10 February 2021Full accounts made up to 31 March 2020 (29 pages)
16 December 2020Appointment of Mr Paul Reddish as a secretary on 1 September 2019 (2 pages)
29 October 2020Cessation of Brian Andrew Smouha as a person with significant control on 30 July 2019 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
8 September 2020Appointment of Mr Emmanuel Ayoola as a director on 16 March 2020 (2 pages)
8 September 2020Appointment of Mrs Zara Todd as a director on 17 March 2020 (2 pages)
8 September 2020Cessation of Satyen Narendra Dhana as a person with significant control on 31 July 2019 (1 page)
8 September 2020Appointment of Mr Simon Judge as a director on 17 March 2020 (2 pages)
8 September 2020Appointment of Mrs Sue Maskrey as a director on 17 March 2019 (2 pages)
8 September 2020Termination of appointment of Satyen Narendra Dhana as a director on 31 January 2020 (1 page)
8 September 2020Cessation of Oonagh Aitken as a person with significant control on 31 August 2019 (1 page)
8 September 2020Appointment of Ms Katrina Lambert as a director on 17 March 2020 (2 pages)
31 January 2020Full accounts made up to 31 March 2019 (34 pages)
19 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
5 December 2019Termination of appointment of Oonagh Melrose Aitken as a secretary on 1 September 2019 (1 page)
5 December 2019Termination of appointment of Brian Andrew Smouha as a director on 1 June 2019 (1 page)
13 December 2018Full accounts made up to 31 March 2018 (38 pages)
19 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
19 November 2018Cessation of Mitan Shailesh Kumar Patel as a person with significant control on 22 October 2018 (1 page)
13 November 2018Satisfaction of charge 014358770008 in full (1 page)
9 November 2018Registration of charge 014358770009, created on 26 October 2018 (35 pages)
6 November 2018Termination of appointment of Mitan Shailesh Kumar Patel as a director on 22 October 2018 (1 page)
26 October 2018Registration of charge 014358770008, created on 26 October 2018 (34 pages)
13 July 2018Cessation of Is Szoneberg as a person with significant control on 30 April 2017 (1 page)
11 July 2018Cessation of Kate Elizabeth Morris as a person with significant control on 29 June 2018 (1 page)
11 July 2018Cessation of Joyce Ohaja as a person with significant control on 16 March 2017 (1 page)
11 July 2018Cessation of Laura Doughty as a person with significant control on 4 July 2018 (1 page)
20 December 2017Full accounts made up to 31 March 2017 (43 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Appointment of Ms Iona Wyn as a director on 29 June 2017 (2 pages)
8 November 2017Appointment of Ms Iona Wyn as a director on 29 June 2017 (2 pages)
6 November 2017Termination of appointment of Joyce Ohaja as a director on 16 March 2017 (1 page)
6 November 2017Appointment of Mr Peter Bailey as a director on 16 March 2017 (2 pages)
6 November 2017Termination of appointment of Joyce Ohaja as a director on 16 March 2017 (1 page)
6 November 2017Appointment of Mr Peter Bailey as a director on 16 March 2017 (2 pages)
21 February 2017Appointment of Ms Katerina Rudiger as a director on 13 December 2016 (2 pages)
21 February 2017Appointment of Ms Katerina Rudiger as a director on 13 December 2016 (2 pages)
20 February 2017Appointment of Ms Julie Kirkbride as a director on 13 December 2016 (2 pages)
20 February 2017Appointment of Ms Julie Kirkbride as a director on 13 December 2016 (2 pages)
20 February 2017Appointment of Mr Patrick Luong as a director on 13 December 2016 (2 pages)
20 February 2017Appointment of Mr Patrick Luong as a director on 13 December 2016 (2 pages)
15 December 2016Full accounts made up to 31 March 2016 (44 pages)
15 December 2016Full accounts made up to 31 March 2016 (44 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (14 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (14 pages)
7 October 2016Termination of appointment of Alison Janet Elliot as a director on 20 September 2016 (1 page)
7 October 2016Termination of appointment of Douglas Hill as a director on 20 September 2016 (1 page)
7 October 2016Termination of appointment of Alison Janet Elliot as a director on 20 September 2016 (1 page)
7 October 2016Termination of appointment of Douglas Hill as a director on 20 September 2016 (1 page)
7 October 2016Termination of appointment of Rolande Jane Anderson as a director on 20 September 2016 (1 page)
7 October 2016Termination of appointment of Rolande Jane Anderson as a director on 20 September 2016 (1 page)
26 July 2016Satisfaction of charge 6 in full (2 pages)
26 July 2016Satisfaction of charge 6 in full (2 pages)
25 July 2016Termination of appointment of Matthew James Nicholas as a director on 10 June 2016 (1 page)
25 July 2016Termination of appointment of Matthew James Nicholas as a director on 10 June 2016 (1 page)
4 February 2016Appointment of Ms Anne Heal as a director on 16 December 2015 (2 pages)
4 February 2016Appointment of Ms Anne Heal as a director on 16 December 2015 (2 pages)
27 January 2016Appointment of Mr Brian Smouha as a director on 16 December 2015 (2 pages)
27 January 2016Appointment of Mr Brian Smouha as a director on 16 December 2015 (2 pages)
26 January 2016Termination of appointment of Jon Deacon Shortridge as a director on 16 December 2015 (1 page)
26 January 2016Appointment of Mr Andrew Peter Hudson as a director on 16 December 2015 (2 pages)
26 January 2016Termination of appointment of Jon Deacon Shortridge as a director on 16 December 2015 (1 page)
26 January 2016Appointment of Mr Andrew Peter Hudson as a director on 16 December 2015 (2 pages)
26 January 2016Termination of appointment of Jon Deacon Shortridge as a director on 16 December 2015 (1 page)
26 January 2016Termination of appointment of Jon Deacon Shortridge as a director on 16 December 2015 (1 page)
18 November 2015Annual return made up to 6 November 2015 no member list (8 pages)
18 November 2015Annual return made up to 6 November 2015 no member list (8 pages)
18 November 2015Annual return made up to 6 November 2015 no member list (8 pages)
13 August 2015Full accounts made up to 31 March 2015 (32 pages)
13 August 2015Full accounts made up to 31 March 2015 (32 pages)
6 July 2015Appointment of Ms Joyce Ohaja as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Ms Joyce Ohaja as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Ms Joyce Ohaja as a director on 1 July 2015 (2 pages)
24 April 2015Company name changed csv\certificate issued on 24/04/15
  • RES15 ‐ Change company name resolution on 2015-03-25
(4 pages)
24 April 2015NE01 (2 pages)
24 April 2015Company name changed csv\certificate issued on 24/04/15
  • RES15 ‐ Change company name resolution on 2015-03-25
(4 pages)
24 April 2015NE01 (2 pages)
24 April 2015Change of name notice (2 pages)
24 April 2015Change of name notice (2 pages)
1 April 2015Termination of appointment of William John Ashworth Bullough as a director on 25 March 2015 (1 page)
1 April 2015Termination of appointment of William John Ashworth Bullough as a director on 25 March 2015 (1 page)
11 December 2014Group of companies' accounts made up to 31 July 2014 (44 pages)
11 December 2014Group of companies' accounts made up to 31 July 2014 (44 pages)
2 December 2014Annual return made up to 6 November 2014 no member list (7 pages)
2 December 2014Annual return made up to 6 November 2014 no member list (7 pages)
2 December 2014Appointment of Mr Mitan Shailesh Kumar Patel as a director on 17 November 2014 (2 pages)
2 December 2014Appointment of Mr Mitan Shailesh Kumar Patel as a director on 17 November 2014 (2 pages)
2 December 2014Annual return made up to 6 November 2014 no member list (7 pages)
1 December 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 December 2014Termination of appointment of Jamie Joseph Morgan as a director on 17 November 2014 (1 page)
1 December 2014Appointment of Mr Satyen Narendra Dhana as a director on 17 November 2014 (2 pages)
1 December 2014Appointment of Mr Satyen Narendra Dhana as a director on 17 November 2014 (2 pages)
1 December 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 December 2014Termination of appointment of Jamie Joseph Morgan as a director on 17 November 2014 (1 page)
24 November 2014Registered office address changed from 237 Pentonville Road London N1 9NJ to The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 237 Pentonville Road London N1 9NJ to The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD on 24 November 2014 (1 page)
17 October 2014Termination of appointment of Lucy Manuela De Groot as a secretary on 30 September 2014 (1 page)
17 October 2014Appointment of Ms Oonagh Melrose Aitken as a secretary on 1 October 2014 (2 pages)
17 October 2014Appointment of Ms Oonagh Melrose Aitken as a secretary on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Lucy Manuela De Groot as a secretary on 30 September 2014 (1 page)
17 October 2014Appointment of Ms Oonagh Melrose Aitken as a secretary on 1 October 2014 (2 pages)
11 April 2014Group of companies' accounts made up to 31 July 2013 (51 pages)
11 April 2014Group of companies' accounts made up to 31 July 2013 (51 pages)
17 December 2013Annual return made up to 6 November 2013 no member list (8 pages)
17 December 2013Annual return made up to 6 November 2013 no member list (8 pages)
17 December 2013Annual return made up to 6 November 2013 no member list (8 pages)
10 December 2013Termination of appointment of Bruce Moore as a director (1 page)
10 December 2013Termination of appointment of Bruce Moore as a director (1 page)
27 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
27 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
3 December 2012Annual return made up to 6 November 2012 no member list (8 pages)
3 December 2012Annual return made up to 6 November 2012 no member list (8 pages)
3 December 2012Annual return made up to 6 November 2012 no member list (8 pages)
19 November 2012Termination of appointment of Kate Mabey as a director (1 page)
19 November 2012Termination of appointment of Kate Mabey as a director (1 page)
19 November 2012Termination of appointment of John Pulford as a director (1 page)
19 November 2012Termination of appointment of Sarah Gordon as a director (1 page)
19 November 2012Termination of appointment of John Pulford as a director (1 page)
19 November 2012Termination of appointment of Sarah Gordon as a director (1 page)
3 October 2012Appointment of Ms Rolande Jane Anderson as a director (2 pages)
3 October 2012Appointment of Ms Rolande Jane Anderson as a director (2 pages)
17 September 2012Group of companies' accounts made up to 31 March 2012 (41 pages)
17 September 2012Group of companies' accounts made up to 31 March 2012 (41 pages)
25 July 2012Appointment of Mr Matthew James Nicholas as a director (2 pages)
25 July 2012Appointment of Mr Matthew James Nicholas as a director (2 pages)
19 June 2012Appointment of Mr Bruce John Moore as a director (2 pages)
19 June 2012Appointment of Mr Bruce John Moore as a director (2 pages)
13 June 2012Appointment of Mr William John Ashworth Bullough as a director (2 pages)
13 June 2012Appointment of Mr William John Ashworth Bullough as a director (2 pages)
9 November 2011Appointment of Dr Alison Janet Elliot as a director (2 pages)
9 November 2011Appointment of Mr David Wilkinson as a director (2 pages)
9 November 2011Annual return made up to 6 November 2011 no member list (8 pages)
9 November 2011Annual return made up to 6 November 2011 no member list (8 pages)
9 November 2011Appointment of Mr David Wilkinson as a director (2 pages)
9 November 2011Annual return made up to 6 November 2011 no member list (8 pages)
9 November 2011Appointment of Dr Alison Janet Elliot as a director (2 pages)
8 November 2011Termination of appointment of Harriet Neuberger as a director (1 page)
8 November 2011Termination of appointment of Michael Law as a director (1 page)
8 November 2011Termination of appointment of Alasdair Hutton as a director (1 page)
8 November 2011Termination of appointment of Alasdair Hutton as a director (1 page)
8 November 2011Termination of appointment of Harriet Neuberger as a director (1 page)
8 November 2011Termination of appointment of Scott Malkin as a director (1 page)
8 November 2011Termination of appointment of Michael Law as a director (1 page)
8 November 2011Termination of appointment of Scott Malkin as a director (1 page)
12 October 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
12 October 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
11 March 2011Termination of appointment of Elisabeth Hoodless as a secretary (1 page)
11 March 2011Termination of appointment of Elisabeth Hoodless as a secretary (1 page)
17 February 2011Appointment of Ms Lucy Manuela De Groot as a secretary (1 page)
17 February 2011Appointment of Ms Lucy Manuela De Groot as a secretary (1 page)
9 December 2010Annual return made up to 6 November 2010 no member list (12 pages)
9 December 2010Annual return made up to 6 November 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(12 pages)
9 December 2010Annual return made up to 6 November 2010 no member list (12 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 November 2010Group of companies' accounts made up to 31 March 2010 (52 pages)
8 November 2010Group of companies' accounts made up to 31 March 2010 (52 pages)
23 July 2010Appointment of Sir Jon Deacon Shortridge as a director (2 pages)
23 July 2010Appointment of Sir Jon Deacon Shortridge as a director (2 pages)
22 December 2009Director's details changed for Scott David Malkin on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Scott David Malkin on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 6 November 2009 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
22 December 2009Annual return made up to 6 November 2009 no member list (7 pages)
22 December 2009Annual return made up to 6 November 2009 no member list (7 pages)
21 December 2009Director's details changed for Harriet Neuberger on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael John Law on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Harriet Neuberger on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Sarah Gordon on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Douglas Hill on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Kate Mary Mabey on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Jamie Joseph Morgan on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael John Law on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Jamie Joseph Morgan on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Kate Mary Mabey on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Douglas Hill on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Sarah Gordon on 21 December 2009 (2 pages)
29 October 2009Group of companies' accounts made up to 31 March 2009 (44 pages)
29 October 2009Group of companies' accounts made up to 31 March 2009 (44 pages)
2 July 2009Director appointed michael john law (2 pages)
2 July 2009Director appointed michael john law (2 pages)
7 November 2008Group of companies' accounts made up to 31 March 2008 (42 pages)
7 November 2008Group of companies' accounts made up to 31 March 2008 (42 pages)
6 November 2008Annual return made up to 06/11/08 (4 pages)
6 November 2008Annual return made up to 06/11/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(4 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
14 December 2007Group of companies' accounts made up to 31 March 2007 (47 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Group of companies' accounts made up to 31 March 2007 (47 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 December 2007New director appointed (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 237 pentonville road london N1 9NG (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Annual return made up to 08/11/07
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
11 December 2007Registered office changed on 11/12/07 from: 237 pentonville road london N1 9NG (1 page)
11 December 2007Annual return made up to 08/11/07 (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Annual return made up to 08/11/06
  • 363(288) ‐ Director resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(6 pages)
15 December 2006Director resigned (1 page)
15 December 2006Group of companies' accounts made up to 31 March 2006 (49 pages)
15 December 2006Group of companies' accounts made up to 31 March 2006 (49 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Annual return made up to 08/11/06
  • 363(288) ‐ Director resigned
(6 pages)
15 December 2006New director appointed (2 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
6 February 2006Annual return made up to 08/11/05
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(6 pages)
6 February 2006Annual return made up to 08/11/05 (6 pages)
26 January 2006Group of companies' accounts made up to 31 March 2005 (38 pages)
26 January 2006Group of companies' accounts made up to 31 March 2005 (38 pages)
8 February 2005Annual return made up to 08/11/04
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
8 February 2005Director resigned (1 page)
8 February 2005Annual return made up to 08/11/04 (7 pages)
8 February 2005Director resigned (1 page)
14 December 2004Group of companies' accounts made up to 31 March 2004 (37 pages)
14 December 2004Group of companies' accounts made up to 31 March 2004 (37 pages)
18 October 2004Memorandum and Articles of Association (18 pages)
18 October 2004Memorandum and Articles of Association (18 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Annual return made up to 08/11/03 (8 pages)
31 December 2003Director resigned (1 page)
31 December 2003Annual return made up to 08/11/03
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(8 pages)
16 October 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
16 October 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
6 January 2003Group of companies' accounts made up to 31 March 2002 (31 pages)
6 January 2003Group of companies' accounts made up to 31 March 2002 (31 pages)
6 November 2002Annual return made up to 08/11/02 (7 pages)
6 November 2002Annual return made up to 08/11/02
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(7 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
8 January 2002Annual return made up to 08/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Annual return made up to 08/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(6 pages)
27 December 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
27 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
29 November 2000Annual return made up to 08/11/00
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(5 pages)
29 November 2000Annual return made up to 08/11/00 (5 pages)
29 November 2000Full group accounts made up to 31 March 2000 (28 pages)
29 November 2000Full group accounts made up to 31 March 2000 (28 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Annual return made up to 08/11/99 (5 pages)
15 December 1999Annual return made up to 08/11/99 (5 pages)
4 October 1999Full group accounts made up to 31 March 1999 (26 pages)
4 October 1999Full group accounts made up to 31 March 1999 (26 pages)
1 February 1999Annual return made up to 08/11/98
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999Full group accounts made up to 31 March 1998 (24 pages)
1 February 1999Full group accounts made up to 31 March 1998 (24 pages)
1 February 1999Annual return made up to 08/11/98
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Annual return made up to 08/11/97
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Annual return made up to 08/11/97
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1997Full group accounts made up to 31 March 1997 (25 pages)
8 October 1997Full group accounts made up to 31 March 1997 (25 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
12 February 1997Annual return made up to 08/11/96
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1997Annual return made up to 08/11/96
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1996Full group accounts made up to 31 March 1996 (22 pages)
21 August 1996Full group accounts made up to 31 March 1996 (22 pages)
21 December 1995Company name changed community service trust\certificate issued on 22/12/95 (4 pages)
21 December 1995Company name changed community service trust\certificate issued on 22/12/95 (4 pages)
13 December 1995Annual return made up to 08/11/95 (6 pages)
13 December 1995Full group accounts made up to 31 March 1995 (21 pages)
13 December 1995Annual return made up to 08/11/95 (6 pages)
13 December 1995Full group accounts made up to 31 March 1995 (21 pages)
27 November 1992Memorandum and Articles of Association (14 pages)
27 November 1992Memorandum and Articles of Association (14 pages)
10 July 1979Certificate of incorporation (1 page)
10 July 1979Certificate of incorporation (1 page)