ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS
Overview
| Company Name | ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03514635 |
| 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 ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS located?
| Registered Office Address | Cipfa 77 Mansell Street E1 8AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS?
| Company Name | From | Until |
|---|---|---|
| THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS | Feb 20, 1998 | Feb 20, 1998 |
What are the latest accounts for ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS?
| 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 ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended group of companies' accounts made up to Mar 31, 2025 | 56 pages | AAMD | ||
Termination of appointment of Andrew James William Copson as a director on Jan 02, 2026 | 1 pages | TM01 | ||
Termination of appointment of Katie Jan Allen as a director on Jan 02, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Alexander Aikens as a director on May 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joyce Materego as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 62 pages | AA | ||
Appointment of Mr Mark Norbury as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rosie Bess Ferguson as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Cipfa 77 Mansell Street London E1 8AN on Aug 01, 2024 | 1 pages | AD01 | ||
Appointment of Ms Jools Townsend as a director on Jan 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Kye Mark Lockwood as a director on Jan 14, 2024 | 2 pages | AP01 | ||
Appointment of Ms Sarah Elizabeth Atkinson as a director on Jan 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tiger Antonio De Souza as a director on Jan 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Smith as a director on Jan 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ruth Selina Marks as a director on Jan 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 50 pages | AA | ||
Appointment of Mr Andrew Copson as a director on Jul 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 43 pages | AA | ||
Director's details changed for Ms Rosie Bess Ferguson on Jul 06, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Jane Ide as a director on May 23, 2022 | 2 pages | AP01 | ||
Who are the officers of ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AIKENS, Jonathan Alexander | Director | 77 Mansell Street E1 8AN London Cipfa England | England | British | 300949390001 | |||||
| ATKINSON, Sarah Elizabeth | Director | 77 Mansell Street E1 8AN London Cipfa England | England | British | 155127990001 | |||||
| HESLOP, Neil | Director | 77 Mansell Street E1 8AN London Cipfa England | England | British | 41638750003 | |||||
| IDE, Jane | Director | 77 Mansell Street E1 8AN London Cipfa England | England | British | 194693000001 | |||||
| IQBAL, Rashid Tahir | Director | 77 Mansell Street E1 8AN London Cipfa England | England | British | 168364120001 | |||||
| LOCKWOOD, Kye Mark | Director | 77 Mansell Street E1 8AN London Cipfa England | England | British | 160902110003 | |||||
| NORBURY, Mark John | Director | 77 Mansell Street E1 8AN London Cipfa England | England | British | 237658010001 | |||||
| TOWNSEND, Jools | Director | 77 Mansell Street E1 8AN London Cipfa England | England | British | 318406290001 | |||||
| BUBB, Stephen John Limerick, Sir | Secretary | Clapham Road WC1A 1NU London 171 | British | 129699480001 | ||||||
| BUGDEN, Christopher Paul | Secretary | Fenchurch Street EC3M 6BB London 150 England | 239855540001 | |||||||
| DALTON, Dorothy Kathleen | Secretary | Highbrow Harrow Park HA1 3JE Harrow Middlesex | British | 44982460001 | ||||||
| ELSWORTH, Sebastian | Secretary | Latimer Road W1D 6QN London 28 | British | 133055320001 | ||||||
| FEATHER, Laurence Daniel | Secretary | 77 Symons Avenue SS9 5QD Eastwood Essex | British | 82170260001 | ||||||
| FOLEY, Mary Assumpta | Secretary | 27 Jessica Road SW18 2QL London | British | 112606340001 | ||||||
| HODGES, Peter Lewis | Secretary | 8 All Saints Street N1 9RL London Regents Wharf | 216420660001 | |||||||
| HURFORD, Paul William | Secretary | 56 Kings Avenue Tongham GU10 1AX Farnham Surrey | British | 82332600001 | ||||||
| LEWIS, Mal | Secretary | 4 Cedar Drive East Finchley N2 0PS London | Australian | 106513860001 | ||||||
| MICHELL, Ralph | Secretary | 8 All Saints Street N1 9RL London Regents Wharf United Kingdom | 176006140001 | |||||||
| POWELL, Stephen Peter | Secretary | Streeters Church Road HD10 8LN Penn Buckinghamshire | British | 81319490001 | ||||||
| SINGH, Asheem | Secretary | 8 All Saints Street N1 9RL London Regents Wharf | 208585720001 | |||||||
| SMITH, Sarah Louise | Secretary | Floor 3 1 New Oxford Street WC1A 1NU London | 166035610002 | |||||||
| SPEARMAN, Jessica | Secretary | 8 All Saints Street N1 9RL London Regents Wharf United Kingdom | 179487760001 | |||||||
| ACHESON, Ian George Burnett | Director | Bridford EX6 7JA Exeter Amery's Farm Devon Uk | United Kingdom | British | 128945490001 | |||||
| AGIUS, Allison April | Director | 8 All Saints Street N1 9RL London Regents Wharf United Kingdom | United Kingdom | British | 166716430001 | |||||
| ALEXANDER, Lesley-Anne | Director | 20 Grimsdyke Road Hatch End HA5 4PH Harrow Middlesex | United Kingdom | British | 228406040001 | |||||
| ALI, Mohammed | Director | 6 Cleveland Road BD9 4PB Bradford West Yorkshire | British | 40912510001 | ||||||
| ALLEN, Katie Jan | Director | 77 Mansell Street E1 8AN London Cipfa England | United Kingdom | British | 265329110001 | |||||
| ALLEN, Sharon Jane | Director | 8 All Saints Street N1 9RL London Regents Wharf United Kingdom | Uk | British | 100573480001 | |||||
| ALLUM, Clifford Geoffrey, Dr | Director | 17 Sycamore Road Bournville B30 2AA Birmingham | United Kingdom | British | 34499990006 | |||||
| ANDRES, Clare | Director | 37 Aldbourne Road W12 0LW London | British | 111439210001 | ||||||
| APPLEBY, Eric Douglas | Director | Tewkesbury Terrace N11 2LT London 29 | England | British | 130048300001 | |||||
| ARCHER, Michael Sherwood | Director | 1 Bufton Drive Desford LE9 9FA Leicester Leicestershire | British | 57498060001 | ||||||
| BEARDSHAW, Virginia | Director | 91 Patshull Road NW5 2LE London | England | British | 23272390001 | |||||
| BECKETT, Frances Mary | Director | 123 Kimberley Avenue SE15 3XD London | British | 67812600002 | ||||||
| BROWNING, Victoria Ann | Director | Shelton Street WC2H 9JQ London 71-75 Greater London United Kingdom | England | British | 63978700001 |
What are the latest statements on persons with significant control for ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 22, 2016 | 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