Company NameGreater London Volunteering
Company StatusActive
Company Number04070342
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 September 2000(23 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Adwoa Buahema Fadahunsi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameMs Renae Michelle Mann
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed28 November 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleNational Business Development Manager
Country of ResidenceEngland
Correspondence Address8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameMr Dominic John Pinkney
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameMr Edward James Anderton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address76 Cornwall Road
London
N15 5AR
Director NameMs Stephanie Hann
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFlat 1, 78 Lyndhurst Way
London
SE15 5AP
Director NameSarah Elizabeth Mulley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Burnell Road
Sutton
Surrey
SM1 4BW
Secretary NameKaren Minshall
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address54b Tottenham Lane
London
N8 7EE
Director NameNigel Alan Newton Sawyerr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2004)
RoleVolunteer Bureau Manager
Correspondence Address5 Bicknell Road
Herne Hill
London
SE5 9AU
Director NameMatthew Maguire
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 week after company formation)
Appointment Duration3 years (resigned 30 September 2003)
RoleVolunteer Bureau Manager
Correspondence Address150 Westbury Avenue
Wood Green
London
N22 6RT
Secretary NameNigel Alan Newton Sawyerr
NationalityBritish
StatusResigned
Appointed19 September 2000(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 2004)
RoleVolunteer Bureau Manager
Correspondence Address5 Bicknell Road
Herne Hill
London
SE5 9AU
Director NameStefan Jan Kvchar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2004)
RoleCharity Director
Correspondence Address202 Tudor Drive
Kingston
Surrey
KT2 5QH
Director NameMr James Joseph Banks
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 December 2008)
RoleVolunteer Centre Manager
Country of ResidenceEngland
Correspondence Address159a Lewisham Road
London
SE13 7PZ
Director NameMrs Christine Amanda Freed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Gordonbrock Road
Brockley
London
SE4 1JA
Secretary NameChristopher Graham Reed
NationalityBritish
StatusResigned
Appointed12 December 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2005)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Suffolk Court
Hevingham Drive
Romford
Essex
RM6 4UA
Director NameSimon Mark Jenkinson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2009)
RoleCharity Worker
Correspondence AddressFlat 9
37-39 Islip Street Kentish Town
London
NW5 2DJ
Director NameJohn Stuart Lavery
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 December 2007)
RoleCeo Of Charity
Country of ResidenceEngland
Correspondence Address21 Woodland Road
Chingford
London
E4 7ET
Secretary NameJohn Stuart Lavery
NationalityBritish
StatusResigned
Appointed21 September 2005(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2007)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address21 Woodland Road
Chingford
London
E4 7ET
Director NameMichelle Lesley Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 2009)
RoleDeputy Director
Correspondence Address13 Beaconsfield Road
Bexley
Kent
DA5 2AE
Director NameDiane Jane Diamond
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 2010)
RoleVolunteer Manager
Correspondence Address32 Mungo Park Way
Orpington
Kent
BR5 4EF
Director NameMs Bridget Jayne Morris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2011)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackfriars Foundry 156 Blackfriars Road
London
SE1 8EN
Director NameMs Catherine Elizabeth Bavage
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2014)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackfriars Foundry 156 Blackfriars Road
London
SE1 8EN
Director NameMiss Nnenna Ohuonu
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(8 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2009)
RoleProject Assistant
Country of ResidenceEngland
Correspondence Address89 Prospect Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9QR
Director NameMs Kate Bowgett
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackfriars Foundry 156 Blackfriars Road
London
SE1 8EN
Director NameMs Kay Kelleher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 December 2010)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackfriars Foundry 156 Blackfriars Road
London
SE1 8EN
Director NameMr David Michael Coles
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2012)
RoleCharity Account Manager
Country of ResidenceEngland
Correspondence AddressThe Blackfriars Foundry 156 Blackfriars Road
London
SE1 8EN
Director NameMr Joseph Orlando Carim
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2010)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackfriars Foundry 156 Blackfriars Road
London
SE1 8EN
Director NameMs Karen Davina Chillman
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 2016)
RoleHead Of Volunteering
Country of ResidenceEngland
Correspondence Address8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameMr Andre Araujo De Carvalho
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(10 years, 3 months after company formation)
Appointment Duration5 months (resigned 20 May 2011)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackfriars Foundry 156 Blackfriars Road
London
SE1 8EN
Director NameMrs Michelle Lesley Martin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameMr Cameron Paul Fitzwilliam-Grey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(12 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameMr Shaun Martin Delaney
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(13 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 September 2021)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameMr Joseph Edward Morrell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameMs Truly Johnston
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(16 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2022)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameMs Jocelyn Ann James
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2024)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address8 Burnell Road
Sutton
Surrey
SM1 4BW

Contact

Websitegreaterlondonvolunteering.org.uk
Telephone020 78641472
Telephone regionLondon

Location

Registered Address8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£168,440
Net Worth£123,589
Cash£126,707
Current Liabilities£9,631

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Filing History

23 February 2021Appointment of Mr Edward James Anderton as a director on 28 January 2021 (2 pages)
22 February 2021Termination of appointment of Hannah Tompkins as a director on 28 January 2021 (1 page)
22 February 2021Appointment of Ms Stephanie Hann as a director on 28 January 2021 (2 pages)
22 February 2021Termination of appointment of Jackie Rosenberg as a director on 28 January 2021 (1 page)
22 February 2021Appointment of Mr Rahul Prasad Narain Sinha as a director on 28 January 2021 (2 pages)
22 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Julie Pal as a director on 28 November 2019 (1 page)
2 March 2020Director's details changed for Ms Renae Michelle Mann on 14 February 2020 (2 pages)
10 January 2020Appointment of Mr Dominic John Pinkney as a director on 28 November 2019 (2 pages)
10 January 2020Appointment of Ms Renae Michelle Mann as a director on 28 November 2019 (2 pages)
9 January 2020Appointment of Ms Jackie Rosenberg as a director on 21 November 2019 (2 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (27 pages)
25 September 2019Termination of appointment of Christopher Parker as a director on 7 May 2019 (1 page)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (22 pages)
1 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
26 September 2018Termination of appointment of Michelle Lesley Martin as a director on 19 September 2018 (1 page)
26 September 2018Termination of appointment of Richard Allen Pitts as a director on 19 September 2018 (1 page)
19 April 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
4 April 2018Statement of company's objects (2 pages)
4 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 November 2017Termination of appointment of Joseph Edward Morrell as a director on 20 November 2017 (1 page)
21 November 2017Termination of appointment of Joseph Edward Morrell as a director on 20 November 2017 (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
17 June 2017Accounts for a small company made up to 30 September 2016 (24 pages)
17 June 2017Accounts for a small company made up to 30 September 2016 (24 pages)
6 October 2016Appointment of Truly Johnston as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Truly Johnston as a director on 6 October 2016 (2 pages)
26 September 2016Termination of appointment of Benjamin Richardson as a director on 26 September 2016 (1 page)
26 September 2016Appointment of Mr Jacob Przeklasa as a director on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Karen Davina Chillman as a director on 26 September 2016 (1 page)
26 September 2016Appointment of Ms Julie Pal as a director on 26 September 2016 (2 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
26 September 2016Appointment of Mr Jacob Przeklasa as a director on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Karen Davina Chillman as a director on 26 September 2016 (1 page)
26 September 2016Appointment of Ms Julie Pal as a director on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Benjamin Richardson as a director on 26 September 2016 (1 page)
26 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
14 June 2016Full accounts made up to 30 September 2015 (22 pages)
14 June 2016Full accounts made up to 30 September 2015 (22 pages)
6 October 2015Annual return made up to 12 September 2015 no member list (6 pages)
6 October 2015Annual return made up to 12 September 2015 no member list (6 pages)
3 July 2015Full accounts made up to 30 September 2014 (20 pages)
3 July 2015Full accounts made up to 30 September 2014 (20 pages)
26 June 2015Registered office address changed from The Blackfriars Foundry 156 Blackfriars Road London SE1 8EN to 8 Burnell Road Sutton Surrey SM1 4BW on 26 June 2015 (1 page)
26 June 2015Registered office address changed from The Blackfriars Foundry 156 Blackfriars Road London SE1 8EN to 8 Burnell Road Sutton Surrey SM1 4BW on 26 June 2015 (1 page)
13 May 2015Termination of appointment of Elizabeth Jean Saunders as a director on 19 March 2015 (1 page)
13 May 2015Appointment of Mr Benjamin Richardson as a director on 19 March 2015 (2 pages)
13 May 2015Appointment of Mr Benjamin Richardson as a director on 19 March 2015 (2 pages)
13 May 2015Appointment of Mr Joseph Edward Morrell as a director on 19 March 2015 (2 pages)
13 May 2015Termination of appointment of Elizabeth Jean Saunders as a director on 19 March 2015 (1 page)
13 May 2015Appointment of Mr Joseph Edward Morrell as a director on 19 March 2015 (2 pages)
9 October 2014Annual return made up to 12 September 2014 no member list (6 pages)
9 October 2014Annual return made up to 12 September 2014 no member list (6 pages)
2 July 2014Full accounts made up to 30 September 2013 (22 pages)
2 July 2014Full accounts made up to 30 September 2013 (22 pages)
17 April 2014Termination of appointment of Robert Range as a director (1 page)
17 April 2014Termination of appointment of Robert Range as a director (1 page)
2 April 2014Termination of appointment of Sharon Tynan as a director (1 page)
2 April 2014Appointment of Mr Christopher Parker as a director (2 pages)
2 April 2014Appointment of Mr Christopher Parker as a director (2 pages)
2 April 2014Termination of appointment of Sharon Tynan as a director (1 page)
27 March 2014Appointment of Ms Hannah Tompkins as a director (2 pages)
27 March 2014Appointment of Mr Shaun Martin Delaney as a director (2 pages)
27 March 2014Appointment of Mr Robert Range as a director (2 pages)
27 March 2014Appointment of Ms Hannah Tompkins as a director (2 pages)
27 March 2014Appointment of Mr Robert Range as a director (2 pages)
27 March 2014Appointment of Mr Shaun Martin Delaney as a director (2 pages)
26 March 2014Termination of appointment of Catherine Bavage as a director (1 page)
26 March 2014Termination of appointment of Catherine Bavage as a director (1 page)
13 November 2013Appointment of Ms Karen Davina Chillman as a director (2 pages)
13 November 2013Appointment of Ms Karen Davina Chillman as a director (2 pages)
8 October 2013Annual return made up to 12 September 2013 no member list (5 pages)
8 October 2013Annual return made up to 12 September 2013 no member list (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Termination of appointment of Kate Bowgett as a director (1 page)
23 May 2013Termination of appointment of Kirsty Palmer as a director (1 page)
23 May 2013Termination of appointment of Kirsty Palmer as a director (1 page)
23 May 2013Termination of appointment of Kate Bowgett as a director (1 page)
29 January 2013Appointment of Ms Michelle Lesley Martin as a director (2 pages)
29 January 2013Appointment of Ms Michelle Lesley Martin as a director (2 pages)
29 January 2013Appointment of Ms Elizabeth Jean Saunders as a director (2 pages)
29 January 2013Appointment of Ms Elizabeth Jean Saunders as a director (2 pages)
22 January 2013Appointment of Mr Richard Allen Pitts as a director (2 pages)
22 January 2013Appointment of Mr Cameron Paul Fitzwilliam-Grey as a director (2 pages)
22 January 2013Appointment of Mrs Adwoa Buahema Fadahunsi as a director (2 pages)
22 January 2013Appointment of Mr Cameron Paul Fitzwilliam-Grey as a director (2 pages)
22 January 2013Appointment of Mrs Adwoa Buahema Fadahunsi as a director (2 pages)
22 January 2013Appointment of Mr Richard Allen Pitts as a director (2 pages)
9 January 2013Termination of appointment of David Coles as a director (1 page)
9 January 2013Termination of appointment of David Coles as a director (1 page)
9 January 2013Termination of appointment of Clive Pankhurst as a director (1 page)
9 January 2013Termination of appointment of Clive Pankhurst as a director (1 page)
11 October 2012Annual return made up to 12 September 2012 no member list (4 pages)
11 October 2012Annual return made up to 12 September 2012 no member list (4 pages)
23 January 2012Full accounts made up to 30 September 2011 (23 pages)
23 January 2012Full accounts made up to 30 September 2011 (23 pages)
12 October 2011Annual return made up to 12 September 2011 no member list (4 pages)
12 October 2011Annual return made up to 12 September 2011 no member list (4 pages)
19 July 2011Full accounts made up to 30 September 2010 (22 pages)
19 July 2011Full accounts made up to 30 September 2010 (22 pages)
20 May 2011Termination of appointment of Andre Araujo De Carvalho as a director (1 page)
20 May 2011Termination of appointment of Andre Araujo De Carvalho as a director (1 page)
1 April 2011Termination of appointment of Bridget Morris as a director (1 page)
1 April 2011Termination of appointment of Bridget Morris as a director (1 page)
8 February 2011Termination of appointment of Kay Kelleher as a director (1 page)
8 February 2011Appointment of Ms Kirsty Ann Palmer as a director (2 pages)
8 February 2011Director's details changed for Clive Edward Pankhurst on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Sharon Michelle Laura Tynan on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Ms Kate Bowgett on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Clive Edward Pankhurst on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Ms Kate Bowgett on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Ms Kate Bowgett on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr David Michael Coles on 8 February 2011 (2 pages)
8 February 2011Appointment of Ms Kirsty Ann Palmer as a director (2 pages)
8 February 2011Director's details changed for Mr David Michael Coles on 8 February 2011 (2 pages)
8 February 2011Termination of appointment of Lizzie Saunders as a director (1 page)
8 February 2011Termination of appointment of Peter Stokes as a director (1 page)
8 February 2011Termination of appointment of Kay Kelleher as a director (1 page)
8 February 2011Termination of appointment of Lizzie Saunders as a director (1 page)
8 February 2011Director's details changed for Sharon Michelle Laura Tynan on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr David Michael Coles on 8 February 2011 (2 pages)
8 February 2011Termination of appointment of Peter Stokes as a director (1 page)
8 February 2011Director's details changed for Sharon Michelle Laura Tynan on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Clive Edward Pankhurst on 8 February 2011 (2 pages)
20 December 2010Appointment of Mr Andre Araujo De Carvalho as a director (2 pages)
20 December 2010Appointment of Mr Andre Araujo De Carvalho as a director (2 pages)
13 December 2010Termination of appointment of Joseph Carim as a director (1 page)
13 December 2010Termination of appointment of Joseph Carim as a director (1 page)
20 September 2010Director's details changed for Catherine Elizabeth Bavage on 12 September 2010 (2 pages)
20 September 2010Director's details changed for Bridget Jayne Morris on 12 September 2010 (2 pages)
20 September 2010Annual return made up to 12 September 2010 no member list (8 pages)
20 September 2010Director's details changed for Ms Lizzie Saunders on 12 September 2010 (2 pages)
20 September 2010Director's details changed for Ms Lizzie Saunders on 12 September 2010 (2 pages)
20 September 2010Director's details changed for Bridget Jayne Morris on 12 September 2010 (2 pages)
20 September 2010Director's details changed for Catherine Elizabeth Bavage on 12 September 2010 (2 pages)
20 September 2010Annual return made up to 12 September 2010 no member list (8 pages)
10 June 2010Termination of appointment of Diane Diamond as a director (1 page)
10 June 2010Termination of appointment of Diane Diamond as a director (1 page)
19 February 2010Appointment of Mr Joseph Orlando Carim as a director (2 pages)
19 February 2010Appointment of Mr Joseph Orlando Carim as a director (2 pages)
11 January 2010Full accounts made up to 30 September 2009 (21 pages)
11 January 2010Appointment of Mr Peter Michael David Stokes as a director (2 pages)
11 January 2010Full accounts made up to 30 September 2009 (21 pages)
11 January 2010Appointment of Mr Peter Michael David Stokes as a director (2 pages)
6 January 2010Termination of appointment of Sarah Rogers as a director (1 page)
6 January 2010Appointment of Ms Kay Kelleher as a director (2 pages)
6 January 2010Appointment of Ms Kay Kelleher as a director (2 pages)
6 January 2010Termination of appointment of Lynne Regan as a director (1 page)
6 January 2010Termination of appointment of Nnenna Ohuonu as a director (1 page)
6 January 2010Termination of appointment of Simon Jenkinson as a director (1 page)
6 January 2010Termination of appointment of Simon Jenkinson as a director (1 page)
6 January 2010Appointment of Mr David Coles as a director (2 pages)
6 January 2010Termination of appointment of Lynne Regan as a director (1 page)
6 January 2010Appointment of Mr David Coles as a director (2 pages)
6 January 2010Termination of appointment of Sarah Rogers as a director (1 page)
6 January 2010Termination of appointment of Nnenna Ohuonu as a director (1 page)
15 September 2009Registered office changed on 15/09/2009 from the blackfriars foundry 156 blackfriars road southwark greater london SE1 8EN (1 page)
15 September 2009Location of register of members (1 page)
15 September 2009Annual return made up to 12/09/09 (5 pages)
15 September 2009Location of register of members (1 page)
15 September 2009Annual return made up to 12/09/09 (5 pages)
15 September 2009Registered office changed on 15/09/2009 from the blackfriars foundry 156 blackfriars road southwark greater london SE1 8EN (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of debenture register (1 page)
22 July 2009Appointment terminated director michelle martin (1 page)
22 July 2009Appointment terminated director michelle martin (1 page)
30 January 2009Full accounts made up to 30 September 2008 (19 pages)
30 January 2009Full accounts made up to 30 September 2008 (19 pages)
16 December 2008Director appointed ms kate bowgett (1 page)
16 December 2008Director appointed ms nnenna ohuonu (1 page)
16 December 2008Director appointed ms nnenna ohuonu (1 page)
16 December 2008Director appointed ms lizzie saunders (1 page)
16 December 2008Director appointed ms kate bowgett (1 page)
16 December 2008Director appointed ms lizzie saunders (1 page)
15 December 2008Appointment terminated director james banks (1 page)
15 December 2008Appointment terminated director james banks (1 page)
23 September 2008Annual return made up to 12/09/08 (5 pages)
23 September 2008Annual return made up to 12/09/08 (5 pages)
22 September 2008Appointment terminated director indrani yogendran (1 page)
22 September 2008Appointment terminated director indrani yogendran (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Full accounts made up to 30 September 2007 (19 pages)
3 January 2008Full accounts made up to 30 September 2007 (19 pages)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Annual return made up to 12/09/07 (3 pages)
3 October 2007Annual return made up to 12/09/07 (3 pages)
31 August 2007Registered office changed on 31/08/07 from: 356 holloway road london N7 6PA (1 page)
31 August 2007Registered office changed on 31/08/07 from: 356 holloway road london N7 6PA (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
3 February 2007Director's particulars changed (1 page)
3 February 2007Director's particulars changed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
22 December 2006Total exemption full accounts made up to 30 September 2006 (17 pages)
22 December 2006Total exemption full accounts made up to 30 September 2006 (17 pages)
26 September 2006Annual return made up to 12/09/06 (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Annual return made up to 12/09/06 (3 pages)
17 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
17 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: volunteer centre westminster 53-55 praed street london W2 1NR (1 page)
9 December 2005Registered office changed on 09/12/05 from: volunteer centre westminster 53-55 praed street london W2 1NR (1 page)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (2 pages)
27 September 2005Annual return made up to 12/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2005Annual return made up to 12/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
13 October 2004Annual return made up to 12/09/04
  • 363(287) ‐ Registered office changed on 13/10/04
(5 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Annual return made up to 12/09/04
  • 363(287) ‐ Registered office changed on 13/10/04
(5 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
6 August 2004Director resigned (1 page)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Annual return made up to 12/09/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 August 2004Director resigned (1 page)
6 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
6 August 2004Annual return made up to 12/09/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Annual return made up to 12/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Annual return made up to 12/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
7 December 2001Annual return made up to 12/09/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 07/12/01
(3 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Annual return made up to 12/09/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 07/12/01
(3 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
12 September 2000Incorporation (26 pages)
12 September 2000Incorporation (26 pages)