VOLUNTEERING MATTERS
Overview
| Company Name | VOLUNTEERING MATTERS |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01435877 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VOLUNTEERING MATTERS?
- Technical and vocational secondary education (85320) / Education
- Post-secondary non-tertiary education (85410) / Education
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is VOLUNTEERING MATTERS located?
| Registered Office Address | The Levy Centre 18 - 24 Lower Clapton Road E5 0PD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VOLUNTEERING MATTERS?
| Company Name | From | Until |
|---|---|---|
| CSV | Dec 22, 1995 | Dec 22, 1995 |
| COMMUNITY SERVICE TRUST | Oct 27, 1983 | Oct 27, 1983 |
| COMMUNITY SERVICE TRUST LIMITED | Jul 10, 1979 | Jul 10, 1979 |
What are the latest accounts for VOLUNTEERING MATTERS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VOLUNTEERING MATTERS?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 29, 2025 |
| Next Confirmation Statement Due | Nov 12, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2024 |
| Overdue | Yes |
What are the latest filings for VOLUNTEERING MATTERS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||
Director's details changed for Mr Simon Patrick Judge on Aug 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Judge on Aug 20, 2025 | 2 pages | CH01 | ||
Termination of appointment of Lanai Collis-Phillips as a director on Jul 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of Julie Kirkbride as a director on Jul 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sue Maskrey as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 40 pages | AA | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Dr Peta Jane Foxall as a director on Oct 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anne Elizabeth Heal as a director on Oct 10, 2024 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Registration of charge 014358770010, created on Jul 12, 2024 | 22 pages | MR01 | ||
Termination of appointment of Pru Whitwell as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Craig Hamilton as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 43 pages | AA | ||
Director's details changed for Mrs Julie-Anne Jamieson on Apr 11, 2023 | 2 pages | CH01 | ||
Termination of appointment of Michael Abrahams as a director on Mar 22, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Termination of appointment of Paul Reddish as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Appointment of Ms Amanda Naylor as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||
Cessation of Anne Elizabeth Heal as a person with significant control on Dec 07, 2023 | 1 pages | PSC07 | ||
Who are the officers of VOLUNTEERING MATTERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAYLOR, Amanda | Secretary | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | 317673720001 | |||||||
| BIN-SUFYAN, Moawia | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Wales | British | 100966120001 | |||||
| FARRINGTON, Katie | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | England | British | 253710680001 | |||||
| FOXALL, Peta Jane, Dr | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | England | British | 94905380002 | |||||
| JAMIESON, Julie-Anne | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Scotland | British | 282295650001 | |||||
| JUDGE, Simon Patrick | Director | c/o The Levy Centre Lower Clapton Road E5 0PD London The Levy Centre England | England | British | 254107490001 | |||||
| LAMBERT, Katrina | Director | Lower Clapton Road E5 0PD London The Levy Centre England | England | British | 273966350001 | |||||
| TODD, Zara | Director | Lower Clapton Road E5 0PD London The Levy Centre England | Scotland | British | 273965660001 | |||||
| TOKHMEH FOROUSH HAMED, Sacha | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | England | British | 306647100001 | |||||
| AITKEN, Oonagh Melrose | Secretary | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre England | 191890830001 | |||||||
| DE GROOT, Lucy Manuela | Secretary | 237 Pentonville Road London N1 9NJ | 157864200001 | |||||||
| HOODLESS, Elisabeth Anne Marian Frost, Dame | Secretary | 10 The Eclipse Building 26 Laycock Street N1 1AH London | British | 2054570005 | ||||||
| REDDISH, Paul | Secretary | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | 277693630001 | |||||||
| WHITWELL, Pru | Secretary | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | 282247220001 | |||||||
| ABRAHAMS, Michael Guy | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | England | British | 305837060001 | |||||
| ANDERSON, Rolande Jane | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre England | England | British | 106999810001 | |||||
| AYOOLA, Emmanuel | Director | Lower Clapton Road E5 0PD London The Levy Centre England | England | British | 273966190001 | |||||
| BAILEY, Peter | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Scotland | British | 155398150001 | |||||
| BROOKE, Clive, Lord | Director | 37 Whistlers Avenue SW11 3TS London | England | British | 77387120001 | |||||
| BULLOUGH, William John Ashworth | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre England | England | British | 69640700001 | |||||
| COLLIS-PHILLIPS, Lanai | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | England | British | 300699940001 | |||||
| DHANA, Satyen Narendra | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre England | England | British | 193105370001 | |||||
| ELLIOT, Alison Janet, Dr | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre England | United Kingdom | British | 95926930001 | |||||
| FLEMING, Martin | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | England | British | 282267670002 | |||||
| GIBBONS, David | Director | Laurel Cottage North Street RG7 5EX Theale Reading Berkshire | Uk | British | 37224120001 | |||||
| GORDON, Alexander Duncan | Director | 4a Devonshire Mews North W1G 7BJ London | British | 5822810001 | ||||||
| GORDON, Sarah | Director | 30 Henning Street SW11 3DR London | Great Britain | British | 126544360001 | |||||
| HAMILTON, Craig | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | England | British | 282268070001 | |||||
| HEAL, Anne Elizabeth | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | England | British | 202766530001 | |||||
| HILL, Douglas John Barrington | Director | Woodstock Shootersway Lane HP4 3NW Berkhamsted Hertfordshire | England | British | 55302980001 | |||||
| HUDSON, Andrew Peter | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | England | British | 174007270001 | |||||
| HUTTON, Alasdair Henry | Director | Rosebank Shedden Park Road TD5 7PX Kelso Roxburghshire | Scotland | British | 1110810001 | |||||
| KIRKBRIDE, Julie | Director | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | England | British | 222709070001 | |||||
| LAW, Michael John | Director | Woodlands Road KT6 6PR Surbiton 25 Surrey | Great Britain | British | 139327540001 | |||||
| LUCE, Thomas Richard Harman | Director | 6 Morpeth Mansions Morpeth Terrace SW1P 1ER London | British | 59477800001 |
Who are the persons with significant control of VOLUNTEERING MATTERS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Anne Elizabeth Heal | Apr 06, 2016 | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Peter Hudson | Apr 06, 2016 | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Wilkinson | Apr 06, 2016 | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Oonagh Aitken | Apr 06, 2016 | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Satyen Narendra Dhana | Apr 06, 2016 | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Brian Andrew Smouha | Apr 06, 2016 | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mitan Shailesh Kumar Patel | Apr 06, 2016 | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Laura Doughty | Apr 06, 2016 | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Kate Elizabeth Morris | Apr 06, 2016 | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Is Szoneberg | Apr 06, 2016 | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Joyce Ohaja | Apr 06, 2016 | 18 - 24 Lower Clapton Road E5 0PD London The Levy Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for VOLUNTEERING MATTERS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 03, 2024 | The 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