Company NameVoluntary Action Haringey
DirectorsTimothy Modu and Joyce Margaret Wealleans
Company StatusActive
Company Number03799287
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Joyce Margaret Wealleans
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24c Denver Road
London
N16 5JH
Director NameMr Timothy Modu
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(14 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24c Denver Road
London
N16 5JH
Director NameMs Joyce Margaret Wealleans
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(14 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24c Denver Road
London
N16 5JH
Director NameJoan Saddler
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleManager
Correspondence Address141 Peterborough Road
London
E10 6EL
Director NameMs Martha Otito Osamor
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address78 Springfield Road
Tottenham
London
N15 4AZ
Director NameMs Ngozi Catherine Chiejina
Date of BirthMay 1952 (Born 72 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 27 January 2009)
RoleManagement
Country of ResidenceEngland
Correspondence Address94 Martlesham House
Adams Road
London
N17 6HT
Director NameMrs Grace Igbasi
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 27 January 2009)
RoleCompany Director
Correspondence AddressBelmont House
45 Grovelands Road Palmers Green
London
N13 4RJ
Director NameDr Gilbert Ukokweluchukwu Agwunedu Igboaka
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 27 January 2009)
RoleConsultant Pathologist
Country of ResidenceEngland
Correspondence Address91 Brownlow Road
New Southgate
London
N11 2BN
Director NameMrs Indu Shukla
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Hewitt Avenue
London
Borough Of Haringey
N22 6QG
Director NameAlan John Spackman
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2003)
RoleChartered Engineer
Correspondence AddressNine Elms
Therfield
Royston
Herts
SG8 9QE
Director NameRev Alexander Gyasi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 13 October 2009)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence Address52 Ermine Side
Bush Hill Park
Enfield
EN1 1DD
Director NameKitumbula Mazambi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCongolese
StatusResigned
Appointed22 January 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 January 2006)
RoleCommon Development Worker
Correspondence Address187a Lordship Lane
London
N17 6XF
Director NameLena Hartley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 January 2009)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence Address19 Beechfield Road
Harringay
London
N4 1PD

Contact

Telephone020 83651873
Telephone regionLondon

Location

Registered Address24c Denver Road
London
N16 5JH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London

Financials

Year2013
Net Worth£88,671
Cash£196

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

1 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 October 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
10 October 2020Registered office address changed from Resource Centre 2 Factory Lane Tottenham London N17 9FL to 24C Denver Road London N16 5JH on 10 October 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Notification of Joyce Margaret Wealleans as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Timothy Modu as a person with significant control on 30 June 2016 (2 pages)
11 August 2017Notification of Joyce Margaret Wealleans as a person with significant control on 30 June 2016 (2 pages)
11 August 2017Notification of Timothy Modu as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Timothy Modu as a person with significant control on 30 June 2016 (2 pages)
11 August 2017Notification of Joyce Margaret Wealleans as a person with significant control on 30 June 2016 (2 pages)
10 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Annual return made up to 28 June 2016 no member list (4 pages)
26 July 2016Annual return made up to 28 June 2016 no member list (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Appointment of Mr Timothy Modu as a director on 1 April 2014 (2 pages)
23 July 2015Appointment of Ms Jo Wealleans as a director on 1 April 2014 (2 pages)
23 July 2015Secretary's details changed for Miss Joyce Margaret Wealleans on 1 April 2014 (1 page)
23 July 2015Appointment of Ms Jo Wealleans as a director on 1 April 2014 (2 pages)
23 July 2015Appointment of Ms Jo Wealleans as a director on 1 April 2014 (2 pages)
23 July 2015Appointment of Mr Timothy Modu as a director on 1 April 2014 (2 pages)
23 July 2015Secretary's details changed for Miss Joyce Margaret Wealleans on 1 April 2014 (1 page)
23 July 2015Secretary's details changed for Miss Joyce Margaret Wealleans on 1 April 2014 (1 page)
23 July 2015Appointment of Mr Timothy Modu as a director on 1 April 2014 (2 pages)
23 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
23 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
23 July 2015Termination of appointment of Martha Otito Osamor as a director on 31 March 2014 (1 page)
23 July 2015Termination of appointment of Martha Otito Osamor as a director on 31 March 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Annual return made up to 28 June 2014 no member list (3 pages)
21 August 2014Annual return made up to 28 June 2014 no member list (3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Annual return made up to 28 June 2013 (14 pages)
8 October 2013Annual return made up to 28 June 2013 (14 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 28 June 2012 no member list (3 pages)
31 July 2012Annual return made up to 28 June 2012 no member list (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 September 2011Annual return made up to 28 June 2011 (14 pages)
2 September 2011Annual return made up to 28 June 2011 (14 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 August 2010Annual return made up to 28 June 2010 (14 pages)
26 August 2010Termination of appointment of Alexander Gyasi as a director (2 pages)
26 August 2010Termination of appointment of Alexander Gyasi as a director (2 pages)
26 August 2010Annual return made up to 28 June 2010 (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Annual return made up to 28/06/09 (4 pages)
23 September 2009Annual return made up to 28/06/09 (4 pages)
22 September 2009Appointment terminated director lena hartley (1 page)
22 September 2009Appointment terminated director lena hartley (1 page)
22 September 2009Appointment terminated director gilbert igboaka (1 page)
22 September 2009Appointment terminated director grace igbasi (1 page)
22 September 2009Appointment terminated director grace igbasi (1 page)
22 September 2009Appointment terminated director ngozi chiejina (1 page)
22 September 2009Appointment terminated director ngozi chiejina (1 page)
22 September 2009Appointment terminated director gilbert igboaka (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Annual return made up to 28/06/08 (6 pages)
15 August 2008Annual return made up to 28/06/08 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 July 2007Annual return made up to 28/06/07 (6 pages)
31 July 2007Annual return made up to 28/06/07 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 August 2006Annual return made up to 28/06/06 (6 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Annual return made up to 28/06/06 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 August 2005Annual return made up to 28/06/05 (7 pages)
4 August 2005Annual return made up to 28/06/05 (7 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
19 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 August 2004Annual return made up to 28/06/04 (7 pages)
20 August 2004Annual return made up to 28/06/04 (7 pages)
4 March 2004Full accounts made up to 31 March 2003 (11 pages)
4 March 2004Full accounts made up to 31 March 2003 (11 pages)
1 August 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
19 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
19 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
30 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
26 July 2001Annual return made up to 28/06/01 (5 pages)
26 July 2001Annual return made up to 28/06/01 (5 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Annual return made up to 28/06/00 (3 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Annual return made up to 28/06/00 (3 pages)
28 July 2000New director appointed (2 pages)
12 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
12 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 June 1999Incorporation (30 pages)
28 June 1999Incorporation (30 pages)