Company NameVelanidia
Company StatusActive
Company Number05494157
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 June 2005(18 years, 10 months ago)
Previous NamesThe Vct Charitable Trust and RW Blears Vct Charitable Trust

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Roger William Blears
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressOld School House Main Street
Bishampton
Pershore
WR10 2LX
Director NameMr Nigel Keith Spedding
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Police House Hatton Green
Hatton
Warwick
CV35 7LA
Secretary NameMiss Charlotte Louise Surridge
StatusCurrent
Appointed12 August 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address70 Colombo Street
South Bank
London
SE1 8PB
Director NameMr Francis Matthew Daly
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMr Alexander Reed
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameAlan Frederick Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastfield Close
Tadcaster
North Yorkshire
LS24 8JX
Director NameSir Patrick Lawrence
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleRetired
Correspondence AddressChurch House
Kettle Baston
Ipswich
Suffolk
IP7 7QA
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address21 Lyford Road
London
SW18 3LU
Director NameFraser Gary
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2009)
RoleCompany Director
Correspondence Address56 Blackmead
Riverhead
Sevenoaks
Kent
TN13 2QU
Secretary NameMr Roger Blears
StatusResigned
Appointed29 October 2009(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 December 2015)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Richard Selby Reed
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2012(6 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMeadowgarth House Westerns Lane
Markington
Harrogate
North Yorkshire
HG3 3PB
Secretary NameMartineau Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA

Contact

Telephone020 77865700
Telephone regionLondon

Location

Registered Address6 Kinghorn Street
London
EC1A 7HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,011
Cash£2,811
Current Liabilities£2,170

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Filing History

25 September 2023Director's details changed for Mr Roger William Blears on 25 September 2023 (2 pages)
31 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 70 Colombo Street South Bank London SE1 8PB United Kingdom to 6 Kinghorn Street London EC1A 7HT on 3 April 2023 (1 page)
6 January 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
28 October 2022Registered office address changed from The Old Chapel Main Street Bishampton Pershore Worcestershire WR10 2NH England to 70 Colombo Street South Bank London SE1 8PB on 28 October 2022 (1 page)
3 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
3 August 2022Cessation of Roger William Blears as a person with significant control on 3 August 2022 (1 page)
3 August 2022Notification of a person with significant control statement (2 pages)
3 August 2022Cessation of Nigel Keith Spedding as a person with significant control on 3 August 2022 (1 page)
3 August 2022Cessation of Richard Selby Reed as a person with significant control on 6 December 2021 (1 page)
29 July 2022Appointment of Mr Alexander Reed as a director on 29 July 2022 (2 pages)
29 July 2022Termination of appointment of Richard Selby Reed as a director on 6 December 2021 (1 page)
17 January 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
26 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
23 July 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
23 July 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-05
(3 pages)
23 July 2021Change of name notice (2 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
16 November 2020Company name changed the vct charitable trust\certificate issued on 16/11/20
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
30 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-14
(2 pages)
30 October 2020Change of name notice (2 pages)
30 October 2020Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
28 September 2020Registered office address changed from 15 Old Square Lincoln's Inn London WC2A 3UE England to The Old Chapel Main Street Bishampton Pershore Worcestershire WR10 2NH on 28 September 2020 (1 page)
28 September 2020Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to 15 Old Square Lincoln's Inn London WC2A 3UE on 28 September 2020 (1 page)
18 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
15 January 2020Director's details changed for Mr Roger William Blears on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Frank Daly on 15 January 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
17 December 2019Appointment of Mr Frank Daly as a director on 16 December 2019 (2 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3EG England to C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG on 22 September 2016 (1 page)
22 September 2016Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3EG England to C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG on 22 September 2016 (1 page)
21 September 2016Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR to C/O Rw Blears Llp 29 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3EG on 21 September 2016 (1 page)
21 September 2016Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR to C/O Rw Blears Llp 29 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3EG on 21 September 2016 (1 page)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Termination of appointment of Roger Blears as a secretary on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Roger Blears as a secretary on 11 December 2015 (1 page)
14 September 2015Appointment of Miss Charlotte Louise Surridge as a secretary on 12 August 2015 (2 pages)
14 September 2015Annual return made up to 22 July 2015 no member list (4 pages)
14 September 2015Annual return made up to 22 July 2015 no member list (4 pages)
14 September 2015Appointment of Miss Charlotte Louise Surridge as a secretary on 12 August 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Registered office address changed from Oakwood the Green Rous Lench Evesham Worcestershire WR11 4UN to C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Oakwood the Green Rous Lench Evesham Worcestershire WR11 4UN to C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR on 14 November 2014 (1 page)
3 August 2014Annual return made up to 22 July 2014 no member list (4 pages)
3 August 2014Annual return made up to 22 July 2014 no member list (4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
15 September 2013Annual return made up to 22 July 2013 no member list (4 pages)
15 September 2013Annual return made up to 22 July 2013 no member list (4 pages)
11 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
11 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
17 September 2012Annual return made up to 22 July 2012 no member list (4 pages)
17 September 2012Annual return made up to 22 July 2012 no member list (4 pages)
19 February 2012Appointment of Mr Nigel Keith Spedding as a director (2 pages)
19 February 2012Appointment of Mr Richard Selby Reed as a director (2 pages)
19 February 2012Appointment of Mr Nigel Keith Spedding as a director (2 pages)
19 February 2012Appointment of Mr Richard Selby Reed as a director (2 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 22 July 2011 no member list (2 pages)
22 August 2011Annual return made up to 22 July 2011 no member list (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Appointment of Mr Roger Blears as a secretary (1 page)
28 September 2010Termination of appointment of Martineau Secretaries Limited as a secretary (1 page)
28 September 2010Annual return made up to 22 July 2010 no member list (2 pages)
28 September 2010Appointment of Mr Roger Blears as a secretary (1 page)
28 September 2010Annual return made up to 22 July 2010 no member list (2 pages)
28 September 2010Termination of appointment of Martineau Secretaries Limited as a secretary (1 page)
24 March 2010Registered office address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA on 24 March 2010 (2 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 September 2009Annual return made up to 22/07/09 (3 pages)
2 September 2009Annual return made up to 22/07/09 (3 pages)
12 August 2009Appointment terminated director david royds (1 page)
12 August 2009Appointment terminated director alan davies (1 page)
12 August 2009Appointment terminated director patrick lawrence (1 page)
12 August 2009Appointment terminated director fraser gary (1 page)
12 August 2009Appointment terminated director david royds (1 page)
12 August 2009Appointment terminated director patrick lawrence (1 page)
12 August 2009Appointment terminated director alan davies (1 page)
12 August 2009Appointment terminated director fraser gary (1 page)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 July 2008Annual return made up to 22/07/08 (6 pages)
28 July 2008Secretary's change of particulars / martineau johnson secretaries LIMITED / 23/07/2008 (1 page)
28 July 2008Annual return made up to 22/07/08 (6 pages)
28 July 2008Secretary's change of particulars / martineau johnson secretaries LIMITED / 23/07/2008 (1 page)
7 March 2008Director appointed fraser gary (2 pages)
7 March 2008Director appointed fraser gary (2 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
7 August 2007Annual return made up to 29/06/07 (5 pages)
7 August 2007Annual return made up to 29/06/07 (5 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2006Annual return made up to 29/06/06 (5 pages)
11 August 2006Annual return made up to 29/06/06 (5 pages)
24 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
24 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 June 2005Incorporation (30 pages)
29 June 2005Incorporation (30 pages)