ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN - LONDON
Company Profile | Company Filings |
Overview
ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN was incorporated 23 years ago on 18/12/2000 and has the registered number: 04127409. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN was incorporated 23 years ago on 18/12/2000 and has the registered number: 04127409. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN - LONDON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BRICK YARD
LONDON
N1 6HT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL DELLAPINA | Apr 1972 | British,American | Director | 2023-05-15 | CURRENT |
MRS ALEXANDRA DZHURAS-DOTTA | Jul 1970 | British | Director | 2019-01-12 | CURRENT |
MR ARTHUR GERALD CHARLTON | Oct 1946 | British | Director | 2023-01-18 | CURRENT |
MS CATHERINE LUCY EVES | Mar 1977 | British | Director | 2024-01-19 | CURRENT |
MS YUCHAO GU | Jun 1986 | British | Director | 2024-01-19 | CURRENT |
MS ELIZABETH JANE HARRIS | Oct 1949 | British | Director | 2024-01-19 | CURRENT |
MR DAVID MICHAEL GRUNDY | Jan 1955 | British | Director | 2014-10-11 UNTIL 2016-09-25 | RESIGNED |
ELIZABETH ANN DARLINGTON | Feb 1937 | British | Director | 2003-08-30 UNTIL 2006-09-09 | RESIGNED |
MR MATTHEW WILLIAM KNIGHT | May 1954 | British | Director | 2014-10-11 UNTIL 2016-03-19 | RESIGNED |
MR MATTHEW WILLIAM KNIGHT | May 1954 | British | Director | 2018-01-01 UNTIL 2020-11-07 | RESIGNED |
MRS MARY HELEN KENNEDY | Nov 1955 | British | Director | 2014-10-11 UNTIL 2016-09-25 | RESIGNED |
MS PRUDENCE JANE LAMBERT | Mar 1949 | British | Director | 2015-02-06 UNTIL 2016-09-25 | RESIGNED |
PETER WILLIAM HORTON | Apr 1951 | British | Director | 2016-09-25 UNTIL 2017-10-08 | RESIGNED |
MR RICHARD ANTHONY DRAKE | Dec 1951 | British | Director | 2014-10-11 UNTIL 2016-03-12 | RESIGNED |
MR RICHARD PETER FILLINGHAM | Mar 1985 | British | Director | 2023-01-18 UNTIL 2023-05-15 | RESIGNED |
STEPHEN GRIFFITHS | Jul 1948 | British | Director | 2009-09-13 UNTIL 2014-04-16 | RESIGNED |
COLIN RICHARD MALLINSON | Mar 1971 | British | Director | 2016-09-25 UNTIL 2023-01-16 | RESIGNED |
STEPHEN DENMAN KEMP | Jun 1927 | British | Director | 2001-09-24 UNTIL 2007-10-20 | RESIGNED |
MS ELIZABETH JANE HARRIES | Oct 1949 | British | Director | 2014-10-11 UNTIL 2020-11-07 | RESIGNED |
MS JENNIFER ELIZABETH HARTLAND | Jul 1949 | British | Director | 2003-08-30 UNTIL 2008-01-30 | RESIGNED |
MS JENNIFER KATE HAWKSWOOD | Jun 1988 | British | Director | 2020-10-07 UNTIL 2021-12-31 | RESIGNED |
MS MARGOT LUNNON | Secretary | 2010-09-19 UNTIL 2014-10-11 | RESIGNED | ||
MR SIMON JOHN OSBORNE | Oct 1955 | British | Secretary | 2000-12-18 UNTIL 2003-08-30 | RESIGNED |
MR MATTHEW WILLIAM KNIGHT | Secretary | 2014-11-27 UNTIL 2016-03-19 | RESIGNED | ||
NOEL RICHARD KITE | British | Secretary | 2003-08-30 UNTIL 2006-10-09 | RESIGNED | |
STEPHEN PETTER | British | Secretary | 2006-10-09 UNTIL 2010-09-19 | RESIGNED | |
MR COLIN MALLINSON | Secretary | 2022-04-01 UNTIL 2023-02-16 | RESIGNED | ||
MR ADE LAVAL | Secretary | 2023-09-15 UNTIL 2024-04-04 | RESIGNED | ||
ELIZABETH SCOTT ALLEN | Feb 1947 | British | Director | 2001-09-24 UNTIL 2007-10-20 | RESIGNED |
HUBERT TADEVSZ CASSEL KOKCZYNSKI | Mar 1952 | British | Director | 2004-10-24 UNTIL 2011-09-02 | RESIGNED |
DR CECILE BRICH | Dec 1979 | Belgian | Director | 2012-04-26 UNTIL 2016-09-25 | RESIGNED |
MRS COLETTE FRANCES MARY BONE | Apr 1953 | British | Director | 2008-09-27 UNTIL 2011-09-02 | RESIGNED |
MRS COLETTE FRANCES MARY BONE | Apr 1953 | British | Director | 2011-11-07 UNTIL 2014-10-11 | RESIGNED |
MRS GILLIAN BOCOCK | Feb 1933 | British | Director | 2011-09-02 UNTIL 2014-10-11 | RESIGNED |
MR MARK BITEL | Jun 1961 | British | Director | 2011-09-02 UNTIL 2014-10-11 | RESIGNED |
DR KIM MARIA BEVAN | May 1958 | British | Director | 2023-05-15 UNTIL 2024-01-19 | RESIGNED |
MR STEPHEN JAMES CHARMAN | Jun 1977 | British | Director | 2020-11-07 UNTIL 2021-12-31 | RESIGNED |
ANNE DOROTHY BENNETT | Feb 1940 | British | Director | 2007-10-20 UNTIL 2008-02-06 | RESIGNED |
JENNIFER MARY ALLEN | Jun 1958 | British | Director | 2007-10-20 UNTIL 2008-06-11 | RESIGNED |
MS MICHELE GEYUN LEE | Oct 1976 | British | Director | 2008-11-12 UNTIL 2012-10-07 | RESIGNED |
KENNETH JOHN ALLCHIN | Jul 1932 | British | Director | 2004-10-24 UNTIL 2006-01-08 | RESIGNED |
MR HAROLD JAMES ALBRIGHT | Oct 1961 | Canadian | Director | 2020-11-07 UNTIL 2021-09-01 | RESIGNED |
TARRILL JANE BAKER | Jan 1971 | British | Director | 2022-02-28 UNTIL 2024-01-19 | RESIGNED |
JOHN CONCHIE | Nov 1934 | British | Director | 2000-12-18 UNTIL 2004-10-24 | RESIGNED |
SHARON ANN BROWN | Jul 1965 | British | Director | 2007-10-20 UNTIL 2011-09-02 | RESIGNED |
MS DONNA LOUISE DAY LAFFERTY | Mar 1968 | British | Director | 2009-09-13 UNTIL 2011-09-02 | RESIGNED |
SISTER ANNE FRANCES ELIZABETH MARTIN | May 1942 | British | Director | 2014-10-11 UNTIL 2020-11-07 | RESIGNED |
MR ROBIN LECKIE MARSHALL | Sep 1945 | British | Director | 2021-06-12 UNTIL 2023-01-16 | RESIGNED |
MS HAZEL MCGRATH | Apr 1948 | British | Director | 2011-09-02 UNTIL 2014-10-11 | RESIGNED |
FLORENCE MARGOT LUNNON | Sep 1948 | British | Director | 2006-09-09 UNTIL 2009-05-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN | 2024-01-20 | 31-03-2023 | £81,026 equity |
Micro-entity Accounts - ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN | 2022-11-16 | 31-03-2022 | £83,079 equity |
ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN | 2021-12-30 | 31-03-2021 | £96,516 Cash £96,516 equity |
Micro-entity Accounts - ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN | 2021-01-07 | 31-03-2020 | £77,630 equity |
Micro-entity Accounts - ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN | 2018-11-08 | 31-03-2018 | £86,773 equity |
Abbreviated Company Accounts - ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN | 2016-11-24 | 31-03-2016 | £93,918 Cash £94,698 equity |
Abbreviated Company Accounts - ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN | 2015-10-15 | 31-03-2015 | £121,661 Cash £123,690 equity |
Abbreviated Company Accounts - ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN | 2014-11-06 | 31-03-2014 | £119,488 Cash £117,746 equity |