UKBizDB.co.uk

INSTITUTE FOR VOLUNTARY ACTION RESEARCH

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

This company is commonly known as Institute For Voluntary Action Research. The company was founded 18 years ago and was given the registration number 05695711. The firm's registered office is in LONDON. You can find them at The Foundry, 17 Oval Way, London, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:INSTITUTE FOR VOLUNTARY ACTION RESEARCH
Company Number:05695711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:The Foundry, 17 Oval Way, London, England, SE11 5RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Essex Street, Oxford, England, OX4 3AW

Secretary02 February 2006Active
The Foundry, 17 Oval Way, London, England, SE11 5RR

Director14 May 2015Active
The Foundry, 17 Oval Way, London, England, SE11 5RR

Director19 July 2022Active
2 Brindley Close, Oxford, OX2 6XN

Director02 February 2006Active
The Foundry, 17 Oval Way, London, England, SE11 5RR

Director14 October 2020Active
The Foundry, 17 Oval Way, London, England, SE11 5RR

Director14 October 2020Active
The Foundry, 17 Oval Way, London, England, SE11 5RR

Director19 July 2022Active
The Foundry, 17 Oval Way, London, England, SE11 5RR

Director27 February 2019Active
The Foundry, 17 Oval Way, London, England, SE11 5RR

Director19 July 2022Active
The Foundry, 17 Oval Way, London, England, SE11 5RR

Director14 October 2020Active
56 Dartmouth Park Road, London, NW5 1SN

Director02 February 2006Active
6, Springfield Road, Kings Heath, Birmingham, England, B14 7DS

Director25 November 2010Active
74 Foxley Lane, Purley, CR8 3EE

Director17 February 2006Active
3 Church Avenue, St Mary's Row, Moseley, Birmingham, B13 8JQ

Director19 June 2006Active
Flat 18, Mountford House, 25 Britton Street, London, England, EC1M 5NY

Director25 November 2010Active
The Foundry, 17 Oval Way, London, England, SE11 5RR

Director25 November 2010Active
Mossrigg House, Newton Arlosh, Wigton, CA7 5HD

Director09 November 2007Active
25 Reynolds Way, Parkhill, Croydon, CR0 5JW

Director17 February 2006Active
92, Grierson Road, Honor Oak Park, London, SE23 1NX

Director17 February 2006Active
Claremont House, 47 Green Lane, Redruth, England, TR15 1LL

Director28 November 2012Active
The Old School, Exton Street, London, SE1 8UE

Director12 February 2015Active
19 Paulton Drive, Bishopston, Bristol, BS7 8JJ

Director17 February 2006Active
The Foundry, 17 Oval Way, London, England, SE11 5RR

Director12 November 2015Active

People with Significant Control

Mr Benjamin Hugo Cairns
Notified on:01 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:The Old School, Exton Street, London, SE1 8UE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-11-18Accounts

Accounts with accounts type small.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-02-02Address

Change sail address company with old address new address.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type small.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-12Address

Change registered office address company with date old address new address.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type small.

Download
2019-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.