Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOLUNTARY ACTION ELMBRIDGE
Company Information for

VOLUNTARY ACTION ELMBRIDGE

1, THE QUINTET,, CHURCHFIELD ROAD, WALTON-ON-THAMES, KT12 2TZ,
Company Registration Number
06321457
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Voluntary Action Elmbridge
VOLUNTARY ACTION ELMBRIDGE was founded on 2007-07-23 and has its registered office in Walton-on-thames. The organisation's status is listed as "Active - Proposal to Strike off". Voluntary Action Elmbridge is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VOLUNTARY ACTION ELMBRIDGE
 
Legal Registered Office
1, THE QUINTET,
CHURCHFIELD ROAD
WALTON-ON-THAMES
KT12 2TZ
Other companies in KT10
 
Charity Registration
Charity Number 1127430
Charity Address RESIDENT'S HOUSE, COMMUNITY WALK, ESHER, SURREY, KT10 9RA
Charter NO INFORMATION RECORDED
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUNTARY ACTION ELMBRIDGE
Is this data useful to you?
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.

Company Officers of VOLUNTARY ACTION ELMBRIDGE

Current Directors
Officer Role Date Appointed
LEONARD JOHN HOBHOUSE BEIGHTON
Director 2014-08-16
MARGARET AILEEN HICKS
Director 2007-07-23
NABIL MUSTAFA
Director 2016-11-24
FREDA ELIZABETH STEPHENSON
Director 2014-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND COE
Director 2012-11-01 2016-12-06
WILLIAM DAVID STUART HINTON
Director 2007-07-23 2016-07-11
NABIL MOHAMMED MUSTAPHA
Director 2008-04-01 2016-04-11
HENK HERMANUS VAN ROEST
Director 2011-02-07 2015-06-24
BARRY ANDREW JUDD
Director 2007-07-23 2013-11-01
ROBERT PAUL ANTHONY FULTON
Director 2010-10-05 2012-11-01
ALAN PETER RITCHIE
Director 2007-07-23 2012-11-01
PAUL ALAN MARTIN
Director 2008-04-01 2012-05-01
DEREK CHARLES DENYER
Director 2007-07-23 2012-01-01
CAROLE ANN SIMONNE ROYCROFT
Company Secretary 2007-07-23 2011-06-30
CHARLES ALEXANDER EWING
Director 2007-07-23 2009-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD JOHN HOBHOUSE BEIGHTON KINGSLEY HALL CHURCH AND COMMUNITY CENTRE Director 2015-06-24 CURRENT 2007-02-27 Active
LEONARD JOHN HOBHOUSE BEIGHTON EAST HOLTON CHARITY Director 2014-12-10 CURRENT 1992-05-22 Active
LEONARD JOHN HOBHOUSE BEIGHTON HOLTON LEE LIMITED Director 2014-12-10 CURRENT 1993-11-15 Liquidation
LEONARD JOHN HOBHOUSE BEIGHTON ENLIGHTEN LEARNING TRUST Director 2013-12-12 CURRENT 2013-12-12 Active
LEONARD JOHN HOBHOUSE BEIGHTON LIVABILITY CONTRACTING SERVICES LIMITED Director 2013-08-06 CURRENT 1998-07-08 Active
LEONARD JOHN HOBHOUSE BEIGHTON TRACK EDUCATION LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
LEONARD JOHN HOBHOUSE BEIGHTON SHAFTESBURY SOCIETY (THE) Director 2010-11-12 CURRENT 1893-04-29 Active
LEONARD JOHN HOBHOUSE BEIGHTON ICAHD UK LTD Director 2009-01-19 CURRENT 2007-01-22 Active
LEONARD JOHN HOBHOUSE BEIGHTON AFRICAN REVIVAL Director 2009-01-12 CURRENT 2004-07-02 Active
MARGARET AILEEN HICKS ACTION FOR CARERS (SURREY) Director 2017-08-31 CURRENT 2006-09-19 Active
FREDA ELIZABETH STEPHENSON BURLEIGH PARK MANAGEMENT LIMITED Director 2013-11-25 CURRENT 1981-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-07GAZ2Final Gazette dissolved via compulsory strike-off
2021-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHN HOBHOUSE BEIGHTON
2020-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-23AP01DIRECTOR APPOINTED DR NABIL MUSTAFA
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH NO UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COE
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NABIL MUSTAPHA
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HINTON
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/16 FROM Residents House Community Walk Esher Surrey KT10 9RA
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25AR0110/08/15 ANNUAL RETURN FULL LIST
2015-07-07AP01DIRECTOR APPOINTED MR RAYMOND COE
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HENK HERMANUS VAN ROEST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-08AR0110/08/14 ANNUAL RETURN FULL LIST
2014-09-08AP01DIRECTOR APPOINTED MR LEONARD BEIGHTON
2014-09-08AP01DIRECTOR APPOINTED MRS FREDA ELIZABETH STEPHENSON
2014-09-08AP01DIRECTOR APPOINTED MR LEONARD JOHN HOBHOUSE BEIGHTON
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ANDREW JUDD
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0110/08/13 ANNUAL RETURN FULL LIST
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-10AR0110/08/12 NO MEMBER LIST
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2012-02-22AA31/03/11 TOTAL EXEMPTION FULL
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DENYER
2011-07-25AR0123/07/11 NO MEMBER LIST
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY CAROLE ROYCROFT
2011-03-01AP01DIRECTOR APPOINTED MR HENK VAN ROEST
2011-01-13AP01DIRECTOR APPOINTED MR ROBERT PAUL ANTHONY FULTON
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2010-07-29AR0123/07/10 NO MEMBER LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NABIL MOHAMMED MUSTAPHA / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN MARTIN / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID STUART HINTON / 23/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHARLES DENYER / 23/07/2010
2010-02-01AA31/03/09 PARTIAL EXEMPTION
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EWING
2009-07-29363aANNUAL RETURN MADE UP TO 23/07/09
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HINTON / 26/08/2008
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-06363aANNUAL RETURN MADE UP TO 23/07/08
2008-07-10288aDIRECTOR APPOINTED DR NABIL MOHAMMED MUSTAPHA
2008-07-10288aDIRECTOR APPOINTED PAUL ALAN MARTIN
2008-07-10225PREVSHO FROM 31/07/2008 TO 31/03/2008
2007-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VOLUNTARY ACTION ELMBRIDGE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOLUNTARY ACTION ELMBRIDGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLUNTARY ACTION ELMBRIDGE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

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.

Creditors
Provisions For Liabilities Charges 2012-04-01 £ 2,566

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of VOLUNTARY ACTION ELMBRIDGE registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUNTARY ACTION ELMBRIDGE
Trademarks
We have not found any records of VOLUNTARY ACTION ELMBRIDGE registering or being granted any trademarks
Income
Government Income

Government spend with VOLUNTARY ACTION ELMBRIDGE

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-06-30 GBP £29,293
Surrey County Council 2013-06-30 GBP £29,293

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.

Outgoings
Business Rates/Property Tax
No properties were found where VOLUNTARY ACTION ELMBRIDGE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOLUNTARY ACTION ELMBRIDGE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VOLUNTARY ACTION ELMBRIDGE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.