VIA COMMUNITY LTD

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

    Company NameVIA COMMUNITY LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02807934
    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 VIA COMMUNITY LTD?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is VIA COMMUNITY LTD located?

    Registered Office Address
    Passmores House
    Third Avenue
    CM18 6YL Harlow
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIA COMMUNITY LTD?

    Previous Company Names
    Company NameFromUntil
    WESTMINSTER DRUG PROJECTJan 21, 2011Jan 21, 2011
    WESTMINSTER DRUG PROJECT LIMITEDApr 02, 1993Apr 02, 1993

    What are the latest accounts for VIA COMMUNITY LTD?

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

    What is the status of the latest confirmation statement for VIA COMMUNITY LTD?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for VIA COMMUNITY LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Ashley Eaton as a director on Jul 14, 2025

    1 pagesTM01

    Termination of appointment of Kathryn Mary Elizabeth Ellis as a director on Aug 21, 2025

    1 pagesTM01

    Appointment of Mr Pedro Dalton as a director on Jul 30, 2025

    2 pagesAP01

    Appointment of Ms Kathryn Mary Elizabeth Ellis as a director on Jul 29, 2025

    2 pagesAP01

    Appointment of Ms Magda Howlett as a director on Jul 29, 2025

    2 pagesAP01

    Appointment of Mr Charles Waddicor as a director on Jul 24, 2025

    2 pagesAP01

    Appointment of Mr Lloyd Humphreys as a director on Jul 24, 2025

    2 pagesAP01

    Appointment of Mr James Theodore Copeland as a director on Jul 18, 2025

    2 pagesAP01

    Appointment of Mr Jamie Lockhart Giles as a director on Jul 18, 2025

    2 pagesAP01

    Appointment of Mr Don Macintyre as a director on Jul 18, 2025

    2 pagesAP01

    Termination of appointment of Yasmin Batliwala as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

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

    43 pagesAA

    Termination of appointment of Gillian Benning as a director on Feb 05, 2025

    1 pagesTM01

    Termination of appointment of Leckraj Boyjoonauth as a director on Feb 27, 2025

    1 pagesTM01

    Registered office address changed from 18 Dartmouth Street London SW1H 9BL England to Passmores House Third Avenue Harlow Essex CM18 6YL on Jan 28, 2025

    1 pagesAD01

    Termination of appointment of James Nicholas Saunders as a director on Sep 01, 2024

    1 pagesTM01

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    42 pagesAA

    Previous accounting period shortened from Apr 02, 2023 to Mar 31, 2023

    1 pagesAA01

    Group of companies' accounts made up to Mar 31, 2022

    52 pagesAA

    Certificate of change of name

    Company name changed westminster drug project\certificate issued on 05/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2022

    RES15

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Graham Boal as a director on Dec 30, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    34 pagesAA

    Who are the officers of VIA COMMUNITY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGINN, Brian
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    Secretary
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    283899660001
    COPELAND, James Theodore
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    Director
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    EnglandBritishCompany Director198603110001
    DALTON, Pedro
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    Director
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    EnglandBritishDirector338597570001
    GILES, Jamie Lockhart
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    Director
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    EnglandBritishCompany Director100245800002
    HOWLETT, Magda
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    Director
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    EnglandBritishDirector338519720001
    HUMPHREYS, Lloyd
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    Director
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    EnglandBritishCompany Director301454640001
    MACINTYRE, Don
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    Director
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    EnglandBritishCompany Director338147910001
    PAUL, Richard Jeremy
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    Director
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    EnglandBritishChartered Accountant87039400001
    WADDICOR, Charles
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    Director
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    EnglandBritishCompany Director204485530001
    WALSH, Michael Jeffrey
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    Director
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    EnglandBritishNon-Executive Director268786770001
    CAMPBELL, Stuart Paul
    79 Oxford Road
    UB9 4DB New Denham
    Middlesex
    Secretary
    79 Oxford Road
    UB9 4DB New Denham
    Middlesex
    BritishChief Operating Officer116369580001
    LYGOE, Jeffrey Peter
    Victoria House
    1 Victoria Street
    CB1 1JP Cambridge
    Secretary
    Victoria House
    1 Victoria Street
    CB1 1JP Cambridge
    British28470730002
    PAUL, Richard
    Dartmouth Street
    SW1H 9BL London
    18
    England
    Secretary
    Dartmouth Street
    SW1H 9BL London
    18
    England
    208204080001
    READ, Karin
    103 Kingsway
    WC2B 6QX London
    Kingsway House
    England
    Secretary
    103 Kingsway
    WC2B 6QX London
    Kingsway House
    England
    193215930001
    SAUNDERS, James Nicholas
    Park Farm
    BA11 2PF Lullington
    Somerset
    Secretary
    Park Farm
    BA11 2PF Lullington
    Somerset
    British23806280002
    BATLIWALA, Yasmin
    Beaumont House 29 Beaumont Avenue
    AL1 4TL St Albans
    Hertfordshire
    Director
    Beaumont House 29 Beaumont Avenue
    AL1 4TL St Albans
    Hertfordshire
    United KingdomBritishConsultant24700230004
    BENNING, Gillian
    Garden Court
    Garden Road
    NW9 9PP London
    Flat 4
    Director
    Garden Court
    Garden Road
    NW9 9PP London
    Flat 4
    United KingdomBritishLawyer129589130002
    BIANCO, Jennifer
    27 Moreton Terrace
    SW1V 2NS London
    Director
    27 Moreton Terrace
    SW1V 2NS London
    BritishCatering Company & Proprietor33111550001
    BOAL, John Graham, His Honour
    Dartmouth Street
    SW1H 9BL London
    18
    England
    Director
    Dartmouth Street
    SW1H 9BL London
    18
    England
    United KingdomBritishRetired Judge164486990001
    BOYJOONAUTH, Leckraj
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    Director
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    EnglandBritish,MauritianNhs Manager & Un Consultant57176320001
    BUCK, Karen
    254 Ashmore Road
    W9 3DD London
    Director
    254 Ashmore Road
    W9 3DD London
    United KingdomBritishMp59709070001
    COLEMAN, Kenneth Charles
    16 Home Farm
    Park Road
    HP23 6QU Tring
    Hertfordshire
    Director
    16 Home Farm
    Park Road
    HP23 6QU Tring
    Hertfordshire
    EnglandBritishHealth Service Manager28391040002
    DALE, Annette
    26 Palliser Road
    W14 9EE London
    Director
    26 Palliser Road
    W14 9EE London
    BritishEvaluation Unit Manager33516760001
    DHANANI, Gulshan, Dr
    Apartment 3 Durward House
    Kensington Court
    W8 5BH London
    Director
    Apartment 3 Durward House
    Kensington Court
    W8 5BH London
    EnglandBritishDoctor Of Medicine127313310001
    DODD, Charles
    33 Coolhurst Road
    N8 8ET London
    Director
    33 Coolhurst Road
    N8 8ET London
    BritishSenior Probation Officer35568760001
    EATON, Mark Ashley
    68 Longstone Avenue
    NW10 3UA London
    Director
    68 Longstone Avenue
    NW10 3UA London
    United KingdomBritishSurveyor70927890003
    ELLIS, Kathryn Mary Elizabeth
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    Director
    Third Avenue
    CM18 6YL Harlow
    Passmores House
    Essex
    England
    EnglandBritishDirector326625290001
    GUPTA, Saradin Du Das
    19 Perivale Grange
    Perivale
    UB6 8TN Greenford
    Middlesex
    Director
    19 Perivale Grange
    Perivale
    UB6 8TN Greenford
    Middlesex
    IndianConsultant Psychiatrist31333310001
    MILLER, Christopher John
    Floor Kingsway House
    103 Kingsway
    WC2B 6QX London
    7th
    Director
    Floor Kingsway House
    103 Kingsway
    WC2B 6QX London
    7th
    EnglandBritishPolice Officer163316610002
    SAUNDERS, James Nicholas
    Park Farm
    BA11 2PF Lullington
    Somerset
    Director
    Park Farm
    BA11 2PF Lullington
    Somerset
    EnglandBritishSolicitor23806280002
    PROPERTY HOLDINGS LIMITED
    100 White Lion Street
    London
    Nominee Director
    100 White Lion Street
    London
    900004450001

    What are the latest statements on persons with significant control for VIA COMMUNITY LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 02, 2017The 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