UKBizDB.co.uk

CONSORTIUM OF VOLUNTARY ADOPTION AGENCIES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Secretary15 November 2023Active
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director02 March 2021Active
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director24 June 2016Active
Pinewood Business Park Ts3, Coleshill Road, Marston Green, Birmingham, England, B37 7HG

Director15 March 2022Active
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director14 September 2023Active
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director02 November 2004Active
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director15 September 2021Active
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director17 September 2020Active
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director17 September 2020Active
14, 6 Victoria Terrace, Leeds, United Kingdom, CH2 1AE

Director26 September 2022Active
14 Liverpool Road, Chester, CH2 1AE

Secretary03 October 2006Active
218, Tulketh Road, Ashton-On-Ribble, Preston, England, PR2 1ES

Secretary04 June 2015Active
6, Victoria Terrace, Leeds, England, LS3 1BX

Secretary18 December 2018Active
64, Harpenden Road, London, England, E12 5HN

Secretary01 March 2014Active
14 The Green, Handsacre, Rugeley, WS15 4DP

Secretary02 November 2004Active
Children England, Unit 30. Angel Gate, City Road., London, England, EC1V 2PT

Secretary27 August 2010Active
Adoptionplus, Moulsoe Business Centre, Cranfield Road Moulsoe, Newport Pagnell, England, MK16 0FJ

Director05 June 2015Active
35 Northend, Batheaston, Bath, BA1 7EG

Director18 May 2005Active
218, Tulketh Road, Ashton-On-Ribble, Preston, England, PR2 1ES

Director18 May 2007Active
80a Thornes Road, Wakefield, WF2 8QL

Director18 May 2007Active
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director15 May 2009Active
218, Tulketh Road, Ashton-On-Ribble, Preston, England, PR2 1ES

Director02 November 2004Active
27 Marlborough Avenue, Reading, RG1 5JB

Director02 November 2004Active
14, Liverpool Road, Chester, United Kingdom, CH2 1AE

Director20 June 2014Active
Children England, Unit 25 Angel Gate, City Road, London, England, EC1V 2PT

Director02 November 2004Active
24 Belvoir Road, Bottesford, NG13 0BG

Director02 November 2004Active
14 Liverpool Road, Chester, CH2 1AE

Director15 May 2009Active
Children England, Unit 30, Angel Gate, London, England, EC1V 2PT

Director13 June 2017Active
Children England, Unit 30. Angel Gate, City Road., London, England, EC1V 2PT

Director02 November 2004Active
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director17 September 2020Active
Families For Children, Buckfast, Buckfastleigh, England, TQ11 0EE

Director20 January 2020Active
9, Langport Crescent, Oakhill, Milton Keynes, England, MK5 6LZ

Director20 June 2014Active
Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director15 June 2010Active
34a Eton Avenue, East Barnet, Barnet, EN4 8TU

Director02 November 2004Active
64, Harpenden Road, London, England, E12 5HN

Director01 March 2014Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Termination secretary company with name termination date.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Officers

Appoint person secretary company with name date.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Resolution

Resolution.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-05-13Incorporation

Memorandum articles.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.