Company NameVoice4Change England Limited
Company StatusActive
Company Number07322971
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Ila Chandavarkar
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Victoria Road
Cambridge
Cambs
CB4 3DU
Director NameMr Karl Lorenzo Oxford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleDirector- Parity Associates
Country of ResidenceUnited Kingdom
Correspondence AddressCarlisle Business Centre 60 Carlisle Road
Bradford
West Yorkshire
BD8 8BD
Director NameChair Neena Samota
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed26 October 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleConsultant On Criminal Justice And Social Policy
Country of ResidenceEngland
Correspondence AddressKosmos Centre 2c Falklands Road
London
NW5 2PT
Director NameMr Kirit Mistry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleVoluntary Director, Derbyshire Race And Equality
Country of ResidenceEngland
Correspondence AddressKosmos Centre 2c Falklands Road
London
NW5 2PT
Director NameMr Caryl Edward Agard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleDirector- The Social Business
Country of ResidenceEngland
Correspondence Address27 Hollinhurst Avenue
Penwortham
Preston
Lancs
PR1 0AE
Director NameMr Jeremy Ian Crook
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleDirector - B.T.E.G.
Country of ResidenceEngland United Kingdom
Correspondence Address2nd Floor 200a Pentonville Road
London
N1 9JP
Director NameMs Ayannah Griffiths
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 31-33 Islington High Street
London
N1 9LH
Director NameMr Abdul Zaheer Khan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address182 Portland Road
Newcastle Upon Tyne
North East
NE2 1DJ
Director NameMr Rupert Daniel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Russell Town Avenue
Redfiled
Bristol
BS5 9LT
Director NameMs Elizabeth Dolores Balgobin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Binney Street
London
W1K 5BW
Director NameMs Baljit Banga
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.3 Fourth Floor
356 Holloway Road
London
N7 6PA
Director NameMs Rita Chadha
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.3 Fourth Floor
356 Holloway Road
London
N7 6PA
Director NameMr Mirzaffer Hassan Juma
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Binney Street
London
W1K 5BW

Contact

Websitewww.voice4change-england.co.uk
Email address[email protected]
Telephone0845 3454564
Telephone regionUnknown

Location

Registered AddressKosmos Centre
2c Falklands Road
London
NW5 2PT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,623
Cash£48,623

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
7 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
3 January 2019Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT England to Kosmos Centre 2C Falklands Road London NW5 2PT on 3 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Compulsory strike-off action has been discontinued (1 page)
10 December 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
13 November 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 October 2017Registered office address changed from Studio 21 the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ to Development House 56-64 Leonard Street London EC2A 4LT on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Studio 21 the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ to Development House 56-64 Leonard Street London EC2A 4LT on 25 October 2017 (1 page)
25 October 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
6 May 2016Annual return made up to 22 July 2015 (19 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (29 pages)
6 May 2016Administrative restoration application (3 pages)
6 May 2016Registered office address changed from 30 Binney Street London W1K 5BW to Studio 21 the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from 30 Binney Street London W1K 5BW to Studio 21 the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ on 6 May 2016 (2 pages)
6 May 2016Annual return made up to 22 July 2015 (19 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (29 pages)
6 May 2016Administrative restoration application (3 pages)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Termination of appointment of Rupert Daniel as a director on 24 November 2013 (1 page)
6 November 2014Termination of appointment of Mirzaffer Juma as a director on 24 November 2013 (1 page)
6 November 2014Termination of appointment of Elizabeth Dolores Balgobin as a director on 24 November 2013 (1 page)
6 November 2014Termination of appointment of Elizabeth Dolores Balgobin as a director on 24 November 2013 (1 page)
6 November 2014Termination of appointment of Rupert Daniel as a director on 24 November 2013 (1 page)
6 November 2014Termination of appointment of Mirzaffer Juma as a director on 24 November 2013 (1 page)
3 October 2014Annual return made up to 22 July 2014 no member list (7 pages)
3 October 2014Registered office address changed from Unit 4.3 Fourth Floor 356 Holloway Road London N7 6PA to 30 Binney Street London W1K 5BW on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Unit 4.3 Fourth Floor 356 Holloway Road London N7 6PA to 30 Binney Street London W1K 5BW on 3 October 2014 (1 page)
3 October 2014Annual return made up to 22 July 2014 no member list (7 pages)
3 October 2014Registered office address changed from Unit 4.3 Fourth Floor 356 Holloway Road London N7 6PA to 30 Binney Street London W1K 5BW on 3 October 2014 (1 page)
2 December 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
19 October 2013Annual return made up to 22 July 2013 no member list (7 pages)
19 October 2013Annual return made up to 22 July 2013 no member list (7 pages)
4 October 2013Termination of appointment of Jeremy Crook as a director (1 page)
4 October 2013Termination of appointment of Jeremy Crook as a director (1 page)
7 January 2013Appointment of Mr Kirit Mistry as a director (2 pages)
7 January 2013Appointment of Mr Kirit Mistry as a director (2 pages)
12 December 2012Termination of appointment of Abdul Khan as a director (1 page)
12 December 2012Termination of appointment of Rita Chadha as a director (1 page)
12 December 2012Termination of appointment of Abdul Khan as a director (1 page)
12 December 2012Termination of appointment of Baljit Banga as a director (1 page)
12 December 2012Termination of appointment of Rita Chadha as a director (1 page)
12 December 2012Termination of appointment of Baljit Banga as a director (1 page)
14 November 2012Full accounts made up to 31 March 2012 (26 pages)
14 November 2012Full accounts made up to 31 March 2012 (26 pages)
31 July 2012Director's details changed for Ms Elizabeth Dolores Balgobin on 1 June 2012 (2 pages)
31 July 2012Annual return made up to 22 July 2012 no member list (10 pages)
31 July 2012Director's details changed for Mr Jeremy Ian Crook on 1 December 2011 (2 pages)
31 July 2012Director's details changed for Mr Jeremy Ian Crook on 1 December 2011 (2 pages)
31 July 2012Director's details changed for Ms Elizabeth Dolores Balgobin on 1 June 2012 (2 pages)
31 July 2012Director's details changed for Ms Elizabeth Dolores Balgobin on 1 June 2012 (2 pages)
31 July 2012Annual return made up to 22 July 2012 no member list (10 pages)
31 July 2012Director's details changed for Mr Jeremy Ian Crook on 1 December 2011 (2 pages)
29 May 2012Registered office address changed from Lancaster House 31-33 Islington High Street London N1 9LH on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Lancaster House 31-33 Islington High Street London N1 9LH on 29 May 2012 (1 page)
24 February 2012Appointment of Ms Baljit Banga as a director (2 pages)
24 February 2012Appointment of Ms Rita Chadha as a director (2 pages)
24 February 2012Appointment of Ms Baljit Banga as a director (2 pages)
24 February 2012Appointment of Ms Rita Chadha as a director (2 pages)
1 December 2011Appointment of Ms Neena Samota as a director (2 pages)
1 December 2011Appointment of Ms Neena Samota as a director (2 pages)
1 December 2011Appointment of Mr Mirzaffer Juma as a director (2 pages)
1 December 2011Appointment of Mr Mirzaffer Juma as a director (2 pages)
9 November 2011Termination of appointment of Ayannah Griffiths as a director (1 page)
9 November 2011Termination of appointment of Ayannah Griffiths as a director (1 page)
27 September 2011Full accounts made up to 31 March 2011 (33 pages)
27 September 2011Full accounts made up to 31 March 2011 (33 pages)
9 August 2011Annual return made up to 22 July 2011 no member list (8 pages)
9 August 2011Annual return made up to 22 July 2011 no member list (8 pages)
8 August 2011Director's details changed for Ayannah Griffiths on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Ayannah Griffiths on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Ayannah Griffiths on 8 August 2011 (2 pages)
27 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
27 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 March 2011Termination of appointment of Caryl Agard as a director (2 pages)
3 March 2011Termination of appointment of Caryl Agard as a director (2 pages)
21 February 2011Appointment of Ms Elizabeth Dolores Balgobin as a director (3 pages)
21 February 2011Appointment of Ms Elizabeth Dolores Balgobin as a director (3 pages)
22 July 2010Incorporation (48 pages)
22 July 2010Incorporation (48 pages)