Company Information for VOLUNTARY ACTION ELMBRIDGE
1, THE QUINTET,, CHURCHFIELD ROAD, WALTON-ON-THAMES, KT12 2TZ,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
VOLUNTARY ACTION ELMBRIDGE | |
Legal Registered Office | |
1, THE QUINTET, CHURCHFIELD ROAD WALTON-ON-THAMES KT12 2TZ Other companies in KT10 | |
Charity Number | 1127430 |
---|---|
Charity Address | RESIDENT'S HOUSE, COMMUNITY WALK, ESHER, SURREY, KT10 9RA |
Charter | NO INFORMATION RECORDED |
Company Number | 06321457 | |
---|---|---|
Company ID Number | 06321457 | |
Date formed | 2007-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 17:20:48 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEONARD JOHN HOBHOUSE BEIGHTON |
||
MARGARET AILEEN HICKS |
||
NABIL MUSTAFA |
||
FREDA ELIZABETH STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND COE |
Director | ||
WILLIAM DAVID STUART HINTON |
Director | ||
NABIL MOHAMMED MUSTAPHA |
Director | ||
HENK HERMANUS VAN ROEST |
Director | ||
BARRY ANDREW JUDD |
Director | ||
ROBERT PAUL ANTHONY FULTON |
Director | ||
ALAN PETER RITCHIE |
Director | ||
PAUL ALAN MARTIN |
Director | ||
DEREK CHARLES DENYER |
Director | ||
CAROLE ANN SIMONNE ROYCROFT |
Company Secretary | ||
CHARLES ALEXANDER EWING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSLEY HALL CHURCH AND COMMUNITY CENTRE | Director | 2015-06-24 | CURRENT | 2007-02-27 | Active | |
EAST HOLTON CHARITY | Director | 2014-12-10 | CURRENT | 1992-05-22 | Active | |
HOLTON LEE LIMITED | Director | 2014-12-10 | CURRENT | 1993-11-15 | Liquidation | |
ENLIGHTEN LEARNING TRUST | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active | |
LIVABILITY CONTRACTING SERVICES LIMITED | Director | 2013-08-06 | CURRENT | 1998-07-08 | Active | |
TRACK EDUCATION LIMITED | Director | 2011-12-20 | CURRENT | 2011-12-20 | Active | |
SHAFTESBURY SOCIETY (THE) | Director | 2010-11-12 | CURRENT | 1893-04-29 | Active | |
ICAHD UK LTD | Director | 2009-01-19 | CURRENT | 2007-01-22 | Active | |
AFRICAN REVIVAL | Director | 2009-01-12 | CURRENT | 2004-07-02 | Active | |
ACTION FOR CARERS (SURREY) | Director | 2017-08-31 | CURRENT | 2006-09-19 | Active | |
BURLEIGH PARK MANAGEMENT LIMITED | Director | 2013-11-25 | CURRENT | 1981-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHN HOBHOUSE BEIGHTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED DR NABIL MUSTAFA | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND COE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NABIL MUSTAPHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HINTON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/16 FROM Residents House Community Walk Esher Surrey KT10 9RA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAYMOND COE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENK HERMANUS VAN ROEST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEONARD BEIGHTON | |
AP01 | DIRECTOR APPOINTED MRS FREDA ELIZABETH STEPHENSON | |
AP01 | DIRECTOR APPOINTED MR LEONARD JOHN HOBHOUSE BEIGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY ANDREW JUDD | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK DENYER | |
AR01 | 23/07/11 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLE ROYCROFT | |
AP01 | DIRECTOR APPOINTED MR HENK VAN ROEST | |
AP01 | DIRECTOR APPOINTED MR ROBERT PAUL ANTHONY FULTON | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 23/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NABIL MOHAMMED MUSTAPHA / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN MARTIN / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID STUART HINTON / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHARLES DENYER / 23/07/2010 | |
AA | 31/03/09 PARTIAL EXEMPTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES EWING | |
363a | ANNUAL RETURN MADE UP TO 23/07/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HINTON / 26/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 23/07/08 | |
288a | DIRECTOR APPOINTED DR NABIL MOHAMMED MUSTAPHA | |
288a | DIRECTOR APPOINTED PAUL ALAN MARTIN | |
225 | PREVSHO FROM 31/07/2008 TO 31/03/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
Provisions For Liabilities Charges | 2012-04-01 | £ 2,566 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOLUNTARY ACTION ELMBRIDGE
Cash Bank In Hand | 2012-04-01 | £ 101,096 |
---|---|---|
Current Assets | 2012-04-01 | £ 101,639 |
Debtors | 2012-04-01 | £ 543 |
Fixed Assets | 2012-04-01 | £ 633 |
Shareholder Funds | 2012-04-01 | £ 99,706 |
Tangible Fixed Assets | 2012-04-01 | £ 633 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
|
Surrey County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |