CROYDON VOLUNTARY ACTION

CROYDON VOLUNTARY ACTION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCROYDON VOLUNTARY ACTION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03271298
    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 CROYDON VOLUNTARY ACTION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CROYDON VOLUNTARY ACTION located?

    Registered Office Address
    82 London Road
    CR0 2TB Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROYDON VOLUNTARY ACTION?

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

    What is the status of the latest confirmation statement for CROYDON VOLUNTARY ACTION?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for CROYDON VOLUNTARY ACTION?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Confirmation statement made on Oct 30, 2025 with updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Ashok Kumar as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Helen Smith as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Susanette Masour as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Femi Yusoof as a director on Sep 06, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    23 pagesAA

    Termination of appointment of Ann Tighe as a director on Sep 06, 2024

    1 pagesTM01

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sue Dzendzera as a director on Feb 18, 2022

    1 pagesTM01

    Termination of appointment of Isaac Edwards as a director

    1 pagesTM01

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    30 pagesAA

    Notification of Karim Hemani as a person with significant control on Mar 29, 2022

    2 pagesPSC01

    Cessation of Sue Dzendzera as a person with significant control on Mar 29, 2022

    1 pagesPSC07

    Change of details for Ms Sue Dzendzera as a person with significant control on Dec 01, 2021

    2 pagesPSC04

    Termination of appointment of Guy Mortimer Samson Pile-Grey as a director on Dec 10, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mark Watson as a director on Oct 30, 2021

    1 pagesTM01

    Termination of appointment of Susanne Baccini as a director on Oct 30, 2021

    1 pagesTM01

    Appointment of Ms Susanette Masour as a director on Dec 04, 2019

    2 pagesAP01

    Who are the officers of CROYDON VOLUNTARY ACTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHAURE, Steven Michael
    London Road
    CR0 2TB Croydon
    82
    Surrey
    United Kingdom
    Secretary
    London Road
    CR0 2TB Croydon
    82
    Surrey
    United Kingdom
    155386650001
    HEMANI, Karim
    London Road
    CR0 2TB Croydon
    82
    England
    Director
    London Road
    CR0 2TB Croydon
    82
    England
    EnglandBritish18173640001
    MCCAULEY, Mary Mosunmola, Pastor
    London Road
    CR0 2TB Croydon
    82
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2TB Croydon
    82
    Surrey
    United Kingdom
    United KingdomBritish98603760001
    MIRZA, Ghazala
    113 Birchanger Road
    South Norwood
    SE25 5BH London
    Director
    113 Birchanger Road
    South Norwood
    SE25 5BH London
    EnglandBritish100881900001
    MULVEY, Michael Peter
    London Road
    CR0 2TB Croydon
    82
    Surrey
    Director
    London Road
    CR0 2TB Croydon
    82
    Surrey
    EnglandBritish71070260002
    PARNELL, Carole
    London Road
    CR0 2TB Croydon
    82
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2TB Croydon
    82
    Surrey
    United Kingdom
    United KingdomBritish166048030001
    ROBERTS, Terence Gordon
    4 Lyndhurst Close
    CR0 5LU Croydon
    Surrey
    Director
    4 Lyndhurst Close
    CR0 5LU Croydon
    Surrey
    EnglandBritish66454600001
    YUSOOF, Femi
    London Road
    CR0 2TB Croydon
    82
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2TB Croydon
    82
    Surrey
    United Kingdom
    United KingdomBritish263057230001
    STAMP, Nicholas Holmes Edmund
    9 Polworth Road
    SW16 2ET London
    Secretary
    9 Polworth Road
    SW16 2ET London
    British46437860002
    AHMAD, Muhammad
    36 Mares Field
    Chepstow Road
    CR0 5UA Croydon
    Surrey
    Director
    36 Mares Field
    Chepstow Road
    CR0 5UA Croydon
    Surrey
    British54165910001
    ATA, Ayar
    London Road
    CR0 2TB Croydon
    82
    Surrey
    Director
    London Road
    CR0 2TB Croydon
    82
    Surrey
    EnglandBritish248593500001
    BACCINI, Susanne
    London Road
    CR0 2TB Croydon
    82
    Surrey
    Director
    London Road
    CR0 2TB Croydon
    82
    Surrey
    EnglandBritish248593840001
    BAKER, Graham
    187a Woodside Green
    SE25 5EN South Norwood
    London
    Director
    187a Woodside Green
    SE25 5EN South Norwood
    London
    British88480530001
    BAWA, Stephen
    83 Waddington Way
    Upper Norwood
    SE19 3UH London
    Director
    83 Waddington Way
    Upper Norwood
    SE19 3UH London
    EnglandBritish9622960001
    BELL, Angela June
    26 Grenaby Avenue
    CR0 2EG Croydon
    Surrey
    Director
    26 Grenaby Avenue
    CR0 2EG Croydon
    Surrey
    EnglandBritish53031970001
    BENNETT, Kim
    132 Church Street
    CR0 1RF Croydon
    Director
    132 Church Street
    CR0 1RF Croydon
    British67611620003
    BROWN, Victor
    465 Mitcham Road
    CR0 3HR West Croydon
    Surrey
    Director
    465 Mitcham Road
    CR0 3HR West Croydon
    Surrey
    British55802900001
    CARTER, Jonathan Stephen Dominic
    33 Purley Bury Close
    Purley
    CR8 1HW Croydon
    Surrey
    Director
    33 Purley Bury Close
    Purley
    CR8 1HW Croydon
    Surrey
    EnglandBritish86334490001
    CHAMPION, Peter John
    16 Sudbury Gardens
    Park Hill
    CR0 5JS Croydon
    Surrey
    Director
    16 Sudbury Gardens
    Park Hill
    CR0 5JS Croydon
    Surrey
    British51448860001
    COELLO, Kenneth Richard
    London Road
    CR0 2TB Croydon
    82
    Surrey
    Director
    London Road
    CR0 2TB Croydon
    82
    Surrey
    EnglandBritish185490410001
    COLOMB, Phyllis
    206 Whitehorse Road
    CR0 2LB West Croydon
    Surrey
    Director
    206 Whitehorse Road
    CR0 2LB West Croydon
    Surrey
    British55777560001
    COOKSON, Susan Elizabeth
    26 Fitzjames Avenue
    CR0 5DH Croydon
    Surrey
    Director
    26 Fitzjames Avenue
    CR0 5DH Croydon
    Surrey
    British55777530001
    CORNER, Diana Rose
    28 Bishops Court
    Radcliffe Road
    CR0 5QH Croydon
    Surrey
    Director
    28 Bishops Court
    Radcliffe Road
    CR0 5QH Croydon
    Surrey
    British67611530001
    COWGILL, Nigel Timothy, Rev
    Green Lane
    SW16 3BL Norbury
    228
    London
    Director
    Green Lane
    SW16 3BL Norbury
    228
    London
    EnglandBritish132464610001
    DZENDZERA, Sue
    c/o Steve Phaure
    Cva Resource Centre
    82 London Road
    CR0 2TB Croydon
    Cva Resource Centre
    Surrey
    United Kingdom
    Director
    c/o Steve Phaure
    Cva Resource Centre
    82 London Road
    CR0 2TB Croydon
    Cva Resource Centre
    Surrey
    United Kingdom
    United KingdomBritish248591230001
    DZENDZERA, Susan Lesley
    69b Harold Road
    SE19 3SP London
    Director
    69b Harold Road
    SE19 3SP London
    EnglandBritish54324920001
    EDWARDS, Isaac
    London Road
    CR0 2TB Croydon
    82
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2TB Croydon
    82
    Surrey
    United Kingdom
    EnglandBritish126791070001
    FALCONER, Gordon Cheyne
    20 Hilldown Road
    SW16 3DZ London
    Director
    20 Hilldown Road
    SW16 3DZ London
    EnglandBritish64961670001
    FISHER, Katherine Rosemary
    31 Baring Road
    CR0 7DD Croydon
    Surrey
    Director
    31 Baring Road
    CR0 7DD Croydon
    Surrey
    British73334660001
    FRASER, Clive Boyd
    285c Holmesdale Road
    South Norwood
    SE25 6PR London
    Director
    285c Holmesdale Road
    South Norwood
    SE25 6PR London
    EnglandBritish56352120001
    FROST, Barbara
    9 Kingscote Road
    Addiscombe
    CR0 7DP Croydon
    Surrey
    Director
    9 Kingscote Road
    Addiscombe
    CR0 7DP Croydon
    Surrey
    United KingdomBritish98933960001
    HARRIS, Pamela Mary
    67 Lomond Gardens
    CR2 8EQ South Croydon
    Surrey
    Director
    67 Lomond Gardens
    CR2 8EQ South Croydon
    Surrey
    British53463120001
    HARRISON, Paul
    10 Beckford Road
    Addiscombe
    CR0 6HU Croydon
    Surrey
    Director
    10 Beckford Road
    Addiscombe
    CR0 6HU Croydon
    Surrey
    British55802790001
    HITCHCOCK, Linda
    235 Ross Road
    SE25 6TL London
    Director
    235 Ross Road
    SE25 6TL London
    EnglandBritish85993480001
    JAMA, Zainab
    51 Newlands Woods
    Bardolph Avenue
    CR0 9JQ Croydon
    Surrey
    Director
    51 Newlands Woods
    Bardolph Avenue
    CR0 9JQ Croydon
    Surrey
    British/Somali55777510001

    Who are the persons with significant control of CROYDON VOLUNTARY ACTION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Karim Hemani
    Hadley Wood Rise
    CR8 5LY Kenley
    23
    England
    Mar 29, 2022
    Hadley Wood Rise
    CR8 5LY Kenley
    23
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Ms Sue Dzendzera
    Hazelwood Avenue
    Willingdon
    BN22 0SQ Eastbourne
    34
    England
    Nov 28, 2018
    Hazelwood Avenue
    Willingdon
    BN22 0SQ Eastbourne
    34
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr. Brian Stapleton
    London Road
    CR0 2TB Croydon
    82
    Surrey
    Apr 06, 2016
    London Road
    CR0 2TB Croydon
    82
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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