VOLUNTARY ORGANISATIONS DISABILITY GROUP
Overview
Company Name | VOLUNTARY ORGANISATIONS DISABILITY GROUP |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06521773 |
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 VOLUNTARY ORGANISATIONS DISABILITY GROUP?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is VOLUNTARY ORGANISATIONS DISABILITY GROUP located?
Registered Office Address | 2 London Wall Place 6th Floor EC2Y 5AU London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VOLUNTARY ORGANISATIONS DISABILITY GROUP?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for VOLUNTARY ORGANISATIONS DISABILITY GROUP?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for VOLUNTARY ORGANISATIONS DISABILITY GROUP?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Naomi Michelle Dickson as a director on Mar 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Angela Jane Murphy as a director on Mar 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward James Watson O'neill as a director on Mar 06, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy Cooper as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lorraine Fay Robinson as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Anthony Heritage as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Elizabeth Galliford as a director on Nov 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Joanne Land as a director on Jan 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ufuoma Irene Sobowale as a director on Jan 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher John Hampson as a director on Jan 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anna Mcewen as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alyson Stapleton as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Charles Ellis as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Philip Cox as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aisling Therese Duffy as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 32 pages | AA | ||||||||||
Who are the officers of VOLUNTARY ORGANISATIONS DISABILITY GROUP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Rhidian, Dr | Secretary | 6th Floor EC2Y 5AU London 2 London Wall Place England | 203572330001 | |||||||
DICKSON, Naomi Michelle | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | England | British | Ceo | 252200220001 | ||||
HAMPSON, Christopher John | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | England | British | Chief Executive | 174379430001 | ||||
HERITAGE, John Anthony | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | England | British | Chief Executive | 316970170001 | ||||
KIRKBY, Azra Nisar | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | England | British | Chief Executive | 170868720001 | ||||
LAND, Joanne | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | England | British | Chief Executive | 177450590002 | ||||
MCEWEN, Anna | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | England | British | Chief Executive | 314531390001 | ||||
MURPHY, Angela Jane | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | England | British | Chief Executive | 330488390001 | ||||
SHAD, Melanie Jane | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | England | English | Director Of Business And Development | 287346550001 | ||||
SOBOWALE, Ufuoma Irene | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | England | British | Chief Executive | 306072230001 | ||||
ADAMS, John David | Secretary | 21 Eriskay Gardens BA13 3GH Westbury Wiltshire | British | 106848430001 | ||||||
BISHOP, Mary Ann | Director | Blissett Street Greenwich SE10 8UP London 35 United Kingdom | England | British | Charity Chief Executive | 135527130001 | ||||
COOPER, Timothy | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | England | British | Chief Executive | 178141850001 | ||||
COX, Stephen Philip | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | Wales | Welsh | Deputy Chief Executive | 53905030001 | ||||
DUFFY, Aisling Therese | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | England | British | Charity Chief Executive | 85118190003 | ||||
DUTTON, Bryan Hawkins | Director | 63 Brynmaer Road SW11 4EN London | British | Director General (National Charity) | 65324870001 | |||||
ELLIS, David Charles | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | United Kingdom | British | Chief Executive | 179348760001 | ||||
FAULKNER, Graham John | Director | Pinecroft Honor End Lane HP16 9HG Prestwood Buckinghamshire | England | British | Chief Executive (National Charity) | 123554950001 | ||||
GALLIFORD, Anna Elizabeth | Director | Hussar Court Waterside View PO7 7SE Waterloosville 1 Lancer House Hants United Kingdom | England | British | Chief Executive | 77315840001 | ||||
HAWKES, Richard Charles | Director | c/o Mha Macintyre Hudson 30-40 New Bridge Street EC4V 6BJ London New Bridge Street House England | England | British | Charity Chief Executive | 63252740003 | ||||
HOSKINSON, John Patrick | Director | New Bridge Street House New Bridge Street EC4V 6BJ London New Bridge Street House England | England | British | Chief Executive | 197515350001 | ||||
HURST-BROWN, Lucy Joan, Ms. | Director | Granby Hill BS8 4LT Bristol 18 Avon United Kingdom | United Kingdom | British | Charity Chief Executive | 136257380001 | ||||
HUTCHINSON, Brian Ronald | Director | East Road KY15 4HG Cupar 23 Fife Scotland | Scotland | British | Charity Director | 122662970001 | ||||
JOHN, Huw | Director | 6th Floor London 2 London Wall Place Ec2y 5au England | England | British | Chief Executive | 287835740001 | ||||
MUMFORD, William Leslie | Director | Willow House Robins Close OX15 0RP Barford St Michael Oxfordshire | England | British | Managing Director (National Charity) | 38027670002 | ||||
PELHAM, Clare Elizabeth | Director | c/o Mha Macintyre Hudson 30-40 New Bridge Street EC4V 6BJ London New Bridge Street House England | United Kingdom | British | Charity Chief Executive | 182097160001 | ||||
PEROWNE, Benjamin Brian | Director | West Pennard BA6 8NA Glastonbury Sticklynch Manor Somerset | United Kingdom | British | Charity Chief Executive | 136260190001 | ||||
PEY, Tom, Dr | Director | Dorton Drive TN15 0JA Sevenoaks Richie House Kent England | England | British | Charity Chief Executive | 174555070001 | ||||
RITCHIE, Fiona | Director | New Bridge Street House New Bridge Street EC4V 6BJ London New Bridge Street House England | England | British | Managing Director | 208618830001 | ||||
ROBERTS, Anne Patricia | Director | Pwllmeyric NP16 6LA Chepstow Pwllmeyric House Monmouthshire | United Kingdom | British | Charity Director | 43071430001 | ||||
ROBINSON, Lorraine Fay | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | United Kingdom | British | Head Of Hr | 183262190001 | ||||
SCOTT-RALPHS, David Michael | Director | 41 East Street KT17 1BL Epsom Newplan House Surrey England | England | British | Chief Executive | 164642040001 | ||||
SCOWN, Stephen Wayne | Director | Scholars Park Rowde SN10 2AH Devizes 17 England | England | British | Chief Executive | 162370690002 | ||||
STAPLETON, Alyson | Director | 6th Floor EC2Y 5AU London 2 London Wall Place England | England | British | Head Of Care | 274847390001 | ||||
STEIN, Thea Suzanna Ruth | Director | Bankhall Road SK4 3JR Stockport 15 Cheshire England | England | British | Charity Chief Executive | 162597200001 |
What are the latest statements on persons with significant control for VOLUNTARY ORGANISATIONS DISABILITY GROUP?
Notified On | Ceased On | Statement |
---|---|---|
Dec 16, 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