VSO

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVSO
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00703509
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VSO?

    • Other education n.e.c. (85590) / Education
    • Other human health activities (86900) / Human health and social work activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is VSO located?

    Registered Office Address
    2 Putney Hill
    SW15 6AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VSO?

    Previous Company Names
    Company NameFromUntil
    VOLUNTARY SERVICE OVERSEASSep 18, 1961Sep 18, 1961

    What are the latest accounts for VSO?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for VSO?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for VSO?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Vincent Mohau Motholo as a director on Nov 22, 2025

    1 pagesTM01

    Termination of appointment of Maryam Abisola Adefarati as a director on Nov 23, 2025

    1 pagesTM01

    Director's details changed for Ms Janet Marie Muir on Nov 10, 2025

    2 pagesCH01

    Termination of appointment of Monalisa Sibongile Zwambila as a director on Sep 26, 2025

    1 pagesTM01

    Termination of appointment of Jennifer Margaret Owen as a secretary on Aug 20, 2025

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2024

    86 pagesAA

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    27 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Ms Mashaer Bashir-Ali as a director on Jul 23, 2024

    2 pagesAP01

    Appointment of Mr Belay Addise Cheffik as a director on Jun 13, 2024

    2 pagesAP01

    Appointment of Mr Vincent Mohau Motholo as a director on Jun 13, 2024

    2 pagesAP01

    Second filing for the appointment of Ms Monalisa Sibongile Zwambila as a director

    3 pagesRP04AP01

    Appointment of Ms Maryam Abisola Adefarati as a director on Feb 28, 2024

    2 pagesAP01

    Appointment of Ms Monalisa Sibongile Zwambila as a director on Feb 27, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    May 22, 2024Clarification A second filed AP01 was registered on 22/05/2024.

    Memorandum and Articles of Association

    28 pagesMA

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Maurice Makoloo as a director on Nov 09, 2023

    1 pagesTM01

    Termination of appointment of James Samuel Younger as a director on Nov 21, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed voluntary service overseas\certificate issued on 30/10/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    2 pagesNE01

    Who are the officers of VSO?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASHIR-ALI, Mashaer
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    Director
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    United KingdomBritish325870570001
    CHEFFIK, Belay Addise
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    Director
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    EthiopiaEthiopian324079400001
    HICKEY, Susan Laura
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    Director
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    United KingdomBritish251602700001
    LALLA-MAHARAJH, Julia
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    Director
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    EnglandBritish272057430003
    MUIR, Janet Marie
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    Director
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    GermanyIrish305371500002
    MUWANGUZI, Christopher
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    Director
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    EnglandBritish,Ugandan220546220001
    SKINGSLEY, Geoffrey
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    Director
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    United KingdomBritish276104950001
    BORTCOSH, Siham
    15 Campbell Road
    E3 4DS London
    Secretary
    15 Campbell Road
    E3 4DS London
    British61216120001
    CALDWELL, Kenneth Mathieson
    Russet Cottage Red Lane
    Blackbrook
    RH5 4DU Dorking
    Surrey
    Secretary
    Russet Cottage Red Lane
    Blackbrook
    RH5 4DU Dorking
    Surrey
    British74637770001
    KNOWLES, Joanna Mary
    94 Grove Park
    SE5 8LE London
    Secretary
    94 Grove Park
    SE5 8LE London
    British52419960002
    MERCHANT, John Richard
    63 Combemartin Road
    SW18 5PP London
    Secretary
    63 Combemartin Road
    SW18 5PP London
    British1261840002
    OWEN, Jennifer Margaret
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    Secretary
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    189839730001
    OWENS, Tricia Claire
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England
    Secretary
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England
    155960440001
    ABANI, Charles Paul
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    Director
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England And NigeriaNigerian,British168829400001
    ADEFARATI, Maryam Abisola
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    Director
    Putney Hill
    SW15 6AB London
    2
    United Kingdom
    NigeriaNigerian320888530001
    AGUILING DALISAY, Grace, Dr
    Carlton Drive
    SW15 2BS London
    27a
    England
    Director
    Carlton Drive
    SW15 2BS London
    27a
    England
    PhilippinesFilipino106573970001
    AIRD, Susan
    106 Cheyne Walk
    SW10 0DG London
    Director
    106 Cheyne Walk
    SW10 0DG London
    British7704700001
    ALMOND, Francis Reginald
    6 Bowen Road
    CV22 5LF Rugby
    Warwickshire
    Director
    6 Bowen Road
    CV22 5LF Rugby
    Warwickshire
    British31675420001
    ALVAREZ, Enrique
    36-45 Zona 12
    Apto 2121
    Cond. Villasol 2
    15 Av. "A"
    Guatemala
    Guatemala
    Director
    36-45 Zona 12
    Apto 2121
    Cond. Villasol 2
    15 Av. "A"
    Guatemala
    Guatemala
    GuatemalaGuatemalan135113470001
    AMOS, Valarie, Baroness
    6 Avenue Mansions St Pauls Avenue
    NW2 5UG London
    Director
    6 Avenue Mansions St Pauls Avenue
    NW2 5UG London
    British56549830002
    ANGEL, Lifelile Nthobakae
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England
    Director
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England
    South AfricaSouth African165121880001
    ARMSTRONG, Hilary
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    Director
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    EnglandBritish199578970001
    ARMSTRONG, Hilary Jane, Rt Hon
    Broadway
    SW1H 0BL London
    50
    United Kingdom
    Director
    Broadway
    SW1H 0BL London
    50
    United Kingdom
    EnglandBritish136747050001
    ASTARITA, Mark Edward
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England
    Director
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England
    EnglandBritish42183840002
    BARNETT, Geoffrey Grant Fulton
    2 Mill Hill Road
    SW13 0HR London
    Director
    2 Mill Hill Road
    SW13 0HR London
    EnglandBritish9074710001
    BASON, John George
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England
    Director
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England
    EnglandBritish55405970001
    BEUMING, Bernardus Petrus Johannes
    Frans Van Mierslaan 4
    Hilversum 1213 Em
    Netherlands
    Director
    Frans Van Mierslaan 4
    Hilversum 1213 Em
    Netherlands
    Dutch61865850001
    BEZANSON, Keith Arthur, Doctor
    4 Downsview Road
    BN25 4PT Seaford
    East Sussex
    Director
    4 Downsview Road
    BN25 4PT Seaford
    East Sussex
    British51928630004
    BURALL, Simon Charles
    2 Lower Downs Road
    SW20 8TB London
    Director
    2 Lower Downs Road
    SW20 8TB London
    British95932170001
    BUTTERFIELD, Stewart David
    26 Gerrard Road
    N1 8AY London
    Director
    26 Gerrard Road
    N1 8AY London
    British54977570001
    CARVER, Thomas
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England
    Director
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England
    UsaBritish165077450001
    CHAKRABARTI, Sumantra, Sir
    Chalfont Rd
    OX2 6TL Oxford
    33
    Oxfordshire
    Director
    Chalfont Rd
    OX2 6TL Oxford
    33
    Oxfordshire
    EnglandBritish130831010001
    CHANDLER, Geoffrey, Sir
    46 Hyde Vale
    SE10 8HP London
    Director
    46 Hyde Vale
    SE10 8HP London
    British25151280001
    CHARLEBOIS, Cameron
    1380 Overdale
    FOREIGN Montreal
    Quebec H3g 1v3
    Canada
    Director
    1380 Overdale
    FOREIGN Montreal
    Quebec H3g 1v3
    Canada
    CanadaCanadian114405740001
    CHOUDHURY, Rasheda
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England
    Director
    London Road
    KT2 6QJ Kingston Upon Thames
    100
    England
    BangladeshBangladeshi165066150001

    What are the latest statements on persons with significant control for VSO?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0