This company is commonly known as Consortium Of Voluntary Adoption Agencies Uk Limited. The company was founded 19 years ago and was given the registration number 05275491. The firm's registered office is in SUNDERLAND. You can find them at Unit 29 North East Business And Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | CONSORTIUM OF VOLUNTARY ADOPTION AGENCIES UK LIMITED |
---|---|---|
Company Number | : | 05275491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 29 North East Business And Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Secretary | 15 November 2023 | Active |
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 02 March 2021 | Active |
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 24 June 2016 | Active |
Pinewood Business Park Ts3, Coleshill Road, Marston Green, Birmingham, England, B37 7HG | Director | 15 March 2022 | Active |
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 14 September 2023 | Active |
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 02 November 2004 | Active |
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 15 September 2021 | Active |
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 17 September 2020 | Active |
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 17 September 2020 | Active |
14, 6 Victoria Terrace, Leeds, United Kingdom, CH2 1AE | Director | 26 September 2022 | Active |
14 Liverpool Road, Chester, CH2 1AE | Secretary | 03 October 2006 | Active |
218, Tulketh Road, Ashton-On-Ribble, Preston, England, PR2 1ES | Secretary | 04 June 2015 | Active |
6, Victoria Terrace, Leeds, England, LS3 1BX | Secretary | 18 December 2018 | Active |
64, Harpenden Road, London, England, E12 5HN | Secretary | 01 March 2014 | Active |
14 The Green, Handsacre, Rugeley, WS15 4DP | Secretary | 02 November 2004 | Active |
Children England, Unit 30. Angel Gate, City Road., London, England, EC1V 2PT | Secretary | 27 August 2010 | Active |
Adoptionplus, Moulsoe Business Centre, Cranfield Road Moulsoe, Newport Pagnell, England, MK16 0FJ | Director | 05 June 2015 | Active |
35 Northend, Batheaston, Bath, BA1 7EG | Director | 18 May 2005 | Active |
218, Tulketh Road, Ashton-On-Ribble, Preston, England, PR2 1ES | Director | 18 May 2007 | Active |
80a Thornes Road, Wakefield, WF2 8QL | Director | 18 May 2007 | Active |
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 15 May 2009 | Active |
218, Tulketh Road, Ashton-On-Ribble, Preston, England, PR2 1ES | Director | 02 November 2004 | Active |
27 Marlborough Avenue, Reading, RG1 5JB | Director | 02 November 2004 | Active |
14, Liverpool Road, Chester, United Kingdom, CH2 1AE | Director | 20 June 2014 | Active |
Children England, Unit 25 Angel Gate, City Road, London, England, EC1V 2PT | Director | 02 November 2004 | Active |
24 Belvoir Road, Bottesford, NG13 0BG | Director | 02 November 2004 | Active |
14 Liverpool Road, Chester, CH2 1AE | Director | 15 May 2009 | Active |
Children England, Unit 30, Angel Gate, London, England, EC1V 2PT | Director | 13 June 2017 | Active |
Children England, Unit 30. Angel Gate, City Road., London, England, EC1V 2PT | Director | 02 November 2004 | Active |
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 17 September 2020 | Active |
Families For Children, Buckfast, Buckfastleigh, England, TQ11 0EE | Director | 20 January 2020 | Active |
9, Langport Crescent, Oakhill, Milton Keynes, England, MK5 6LZ | Director | 20 June 2014 | Active |
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 15 June 2010 | Active |
34a Eton Avenue, East Barnet, Barnet, EN4 8TU | Director | 02 November 2004 | Active |
64, Harpenden Road, London, England, E12 5HN | Director | 01 March 2014 | Active |
Mr Satwinder Sandhu | ||
Notified on | : | 15 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland, England, SR5 2TA |
Nature of control | : |
|
Ms Margaret Ann Jones | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland, England, SR5 2TA |
Nature of control | : |
|
Mrs Annie Crombie | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Address | : | 218, Tulketh Road, Preston, PR2 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Officers | Termination secretary company with name termination date. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Officers | Appoint person secretary company with name date. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-06-16 | Incorporation | Memorandum articles. | Download |
2021-05-13 | Incorporation | Memorandum articles. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.