VOLUNTEERING MATTERS - LONDON


Company Profile Company Filings

Overview

VOLUNTEERING MATTERS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
VOLUNTEERING MATTERS was incorporated 44 years ago on 10/07/1979 and has the registered number: 01435877. The accounts status is GROUP and accounts are next due on 31/03/2024.

VOLUNTEERING MATTERS - LONDON

This company is listed in the following categories:
85320 - Technical and vocational secondary education
85410 - Post-secondary non-tertiary education
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

THE LEVY CENTRE
LONDON
E5 0PD

This Company Originates in : United Kingdom
Previous trading names include:
CSV (until 24/04/2015)

Confirmation Statements

Last Statement Next Statement Due
29/10/2023 12/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL ABRAHAMS Oct 1968 British Director 2023-02-08 CURRENT
MRS SUE MASKREY Jul 1981 British Director 2019-03-17 CURRENT
MR MOAWIA BIN-SUFYAN Mar 1982 British Director 2023-09-28 CURRENT
MISS LANAI COLLIS-PHILLIPS Apr 2001 British Director 2023-02-14 CURRENT
MS KATIE FARRINGTON Mar 1972 British Director 2023-02-08 CURRENT
MR CRAIG HAMILTON Mar 1974 British Director 2021-04-01 CURRENT
MRS ANNE ELIZABETH HEAL Oct 1962 British Director 2015-12-16 CURRENT
MRS JULIE-ANNE JAMIESON Mar 1968 British Director 2021-04-01 CURRENT
MR SIMON JUDGE Nov 1959 British Director 2020-03-17 CURRENT
MS JULIE KIRKBRIDE Jun 1960 British Director 2016-12-13 CURRENT
MS KATRINA LAMBERT Nov 2000 British Director 2020-03-17 CURRENT
MR SACHA TOKHMEH FOROUSH HAMED Nov 1992 British Director 2023-02-28 CURRENT
MRS PRU WHITWELL Oct 1968 Australian Director 2021-04-01 CURRENT
MR PAUL REDDISH Secretary 2019-09-01 CURRENT
MRS ZARA TODD Jul 1985 British Director 2020-03-17 CURRENT
MRS PRU WHITWELL Secretary 2021-04-01 UNTIL 2021-04-20 RESIGNED
MR BRUCE JOHN MOORE Dec 1964 British Director 2012-05-09 UNTIL 2013-12-04 RESIGNED
MR DAVID BERNARD MELLOR Sep 1949 British Director 2000-11-22 UNTIL 2007-11-06 RESIGNED
MR ALEXANDER DUNCAN GORDON May 1928 British Director RESIGNED
MRS ANNE CATHERINE MCGUIRE May 1949 British Director 1997-11-11 UNTIL 1998-08-05 RESIGNED
MR PATRICK LUONG Mar 1983 British Director 2016-12-13 UNTIL 2023-03-08 RESIGNED
SCOTT DAVID MALKIN Aug 1958 American, Director 1999-10-27 UNTIL 2011-03-21 RESIGNED
KATE MARY MABEY Jun 1971 British Director 2002-11-07 UNTIL 2012-11-05 RESIGNED
THOMAS RICHARD HARMAN LUCE Jul 1939 British Director 2000-11-22 UNTIL 2003-10-28 RESIGNED
MICHAEL JOHN LAW Jul 1956 British Director 2009-06-24 UNTIL 2011-06-01 RESIGNED
ALASDAIR HENRY HUTTON May 1940 British Director RESIGNED
MR JOHN REA-PRICE Mar 1938 British Director RESIGNED
MS LUCY MANUELA DE GROOT Secretary 2011-02-14 UNTIL 2014-09-30 RESIGNED
DAME ELISABETH ANNE MARIAN FROST HOODLESS Feb 1941 British Secretary RESIGNED
MS OONAGH MELROSE AITKEN Secretary 2014-10-01 UNTIL 2019-09-01 RESIGNED
DOUGLAS HILL Apr 1947 British Director 1997-11-11 UNTIL 2016-09-20 RESIGNED
MR ANDREW PETER HUDSON Mar 1958 British Director 2015-12-16 UNTIL 2023-09-28 RESIGNED
MS ALISON JANET ELLIOT Nov 1948 British Director 2010-11-09 UNTIL 2016-09-20 RESIGNED
MR SATYEN NARENDRA DHANA Nov 1976 British Director 2014-11-17 UNTIL 2020-01-31 RESIGNED
MR WILLIAM JOHN ASHWORTH BULLOUGH Oct 1950 British Director 2012-05-09 UNTIL 2015-03-25 RESIGNED
LORD CLIVE BROOKE Jun 1942 British Director RESIGNED
MR PETER BAILEY Feb 1953 British Director 2017-03-16 UNTIL 2021-04-01 RESIGNED
MR EMMANUEL AYOOLA May 1996 British Director 2020-03-16 UNTIL 2022-09-01 RESIGNED
MS ROLANDE JANE ANDERSON Oct 1955 British Director 2012-10-01 UNTIL 2016-09-20 RESIGNED
MR MARTIN FLEMING Mar 1968 British Director 2021-04-01 UNTIL 2023-10-12 RESIGNED
MR DAVID GIBBONS Mar 1938 British Director 1993-10-21 UNTIL 1999-10-27 RESIGNED
JAMIE JOSEPH MORGAN Dec 1975 British Director 2007-12-10 UNTIL 2014-11-17 RESIGNED
SARAH GORDON Sep 1964 British Director 2007-06-04 UNTIL 2012-10-29 RESIGNED
JOHN ALFRED PULFORD Jul 1943 British Director RESIGNED
PROFESSOR WILLIAM PLOWDEN Feb 1935 British Director RESIGNED
MR MITAN SHAILESH KUMAR PATEL Dec 1987 British Director 2014-11-17 UNTIL 2018-10-22 RESIGNED
MS JOYCE OHAJA Feb 1963 British Director 2015-07-01 UNTIL 2017-03-16 RESIGNED
HARRIET NEUBERGER Jun 1979 British Director 2006-11-09 UNTIL 2011-03-21 RESIGNED
MR MATTHEW JAMES NICHOLAS Nov 1954 British Director 2012-05-09 UNTIL 2016-06-10 RESIGNED
MISS JANET MORGAN Sep 1947 British Director 2000-11-22 UNTIL 2004-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Anne Elizabeth Heal 2016-04-06 - 2023-12-07 10/1962 London   Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Andrew Peter Hudson 2016-04-06 - 2023-09-28 3/1958 London   Significant influence or control as trust
Mr David Wilkinson 2016-04-06 - 2021-04-01 7/1956 London   Significant influence or control as trust
Ms Oonagh Aitken 2016-04-06 - 2019-08-31 3/1956 London   Significant influence or control
Mr Satyen Narendra Dhana 2016-04-06 - 2019-07-31 11/1976 London   Significant influence or control as trust
Mr Brian Andrew Smouha 2016-04-06 - 2019-07-30 9/1938 London   Significant influence or control as trust
Mr Mitan Shailesh Kumar Patel 2016-04-06 - 2018-10-22 12/1987 London   Significant influence or control as trust
Ms Laura Doughty 2016-04-06 - 2018-07-04 1/1967 London   Significant influence or control
Ms Kate Elizabeth Morris 2016-04-06 - 2018-06-29 4/1973 London   Significant influence or control
Ms Is Szoneberg 2016-04-06 - 2017-04-30 4/1953 London   Significant influence or control
Ms Joyce Ohaja 2016-04-06 - 2017-03-16 2/1963 London   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR INVESTMENTS LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
GROSVENOR DEVELOPMENTS LIMITED LONDON Active FULL 41100 - Development of building projects
SPRINGBOARD BROMLEY TRUST LONDON Dissolved... DORMANT 85410 - Post-secondary non-tertiary education
C.A.E.C. HOWARD LIMITED CANBRIDGE Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
AUKETT SWANKE GROUP PLC LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
GROSVENOR REALTY INVESTMENTS LIMITED Active DORMANT 68100 - Buying and selling of own real estate
GROSVENOR UK PROPERTIES LIMITED Dissolved... FULL 74990 - Non-trading company
GROSVENOR DEVELOPMENTS (GB) LIMITED Active DORMANT 70100 - Activities of head offices
GROSVENOR (BASINGSTOKE) LIMITED Dissolved... DORMANT 41100 - Development of building projects
GROSVENOR BASINGSTOKE MANAGEMENT LIMITED Dissolved... AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
GROSVENOR BASINGSTOKE PROPERTIES LIMITED Dissolved... DORMANT 74990 - Non-trading company
LIVERPOOL PROPERTY INVESTMENTS LIMITED Active FULL 74990 - Non-trading company
FRESHNEY PLACE (NO.2) LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FRESHNEY PLACE (NO.1) LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LIVERPOOL PSDA LIMITED Active FULL 74990 - Non-trading company
CAMBRIDGE RETAIL INVESTMENT LIMITED Dissolved... DORMANT 74990 - Non-trading company
ONE PARK WEST LIMITED Dissolved... FULL 74990 - Non-trading company
CRAWLEY RESIDENTIAL LIMITED Dissolved... FULL 74990 - Non-trading company
CRAWLEY COMMERCIAL LIMITED Dissolved... FULL 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
VOLUNTEERING MATTERS 2021-12-23 31-03-2021 £385 Cash £10,496 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HACKNEY COMMUNITY LAW CENTRE Active FULL 69102 - Solicitors
SAL TEXTILE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47510 - Retail sale of textiles in specialised stores
COALITION FOR EFFICIENCY LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.