UKBizDB.co.uk

NATIONAL COUNCIL FOR VOLUNTARY ORGANISATIONS(THE)

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

This company is commonly known as National Council For Voluntary Organisations(the). The company was founded 100 years ago and was given the registration number 00198344. The firm's registered office is in LONDON. You can find them at Society Building, 8 All Saints Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NATIONAL COUNCIL FOR VOLUNTARY ORGANISATIONS(THE)
Company Number:00198344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1924
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Society Building, 8 All Saints Street, London, N1 9RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Society Building, 8 All Saints Street, London, N1 9RL

Secretary01 February 2021Active
Breast Cancer Now, Vicar Lane, Sheffield, England, S1 2EX

Director23 November 2020Active
The Pears National Centre For Autism Education, Woodside Avenue, London, England, N10 3JA

Director19 November 2018Active
The Junction, Station Rd, Station Road, Watford, England, WD17 1EU

Director21 November 2022Active
107-111, Fleet Street, London, England, EC4A 2AB

Director22 November 2021Active
Department Of Political Science, Rubin Building, 29-31 Tavistock Square, London, England, WC1H 9QU

Director23 November 2020Active
Society Building, 8 All Saints Street, London, N1 9RL

Director16 October 2023Active
Society Building, 8 All Saints Street, London, England, N1 9RL

Director14 December 2022Active
Toks Talabi, Ncvo Society Building, All Saints Street, London, England, N1 9RL

Director23 November 2020Active
Kensington And Chelsea Social Council, Lancaster Road, London, England, W11 1QT

Director10 September 2021Active
Cast, Broul Cottage, Bath Road, Nailsworth, Stroud, England, GL6 0QL

Director14 September 2018Active
Society Building, 8 All Saints Street, London, N1 9RL

Director16 October 2023Active
Society Building, 8 All Saints Street, London, N1 9RL

Secretary18 September 2015Active
38 Irving Road, London, W14 0JS

Secretary19 November 1997Active
9 Earls Dene, Gateshead, NE9 6BJ

Secretary04 December 2002Active
40 Walnut Tree Road, Greenwich, London, SE10 9EU

Secretary21 February 1995Active
130 Barnsbury Road, Islington, London, N1 0ER

Secretary27 January 1997Active
2 Hitchurst Cottages, Ockley, Dorking, RH5 5TH

Secretary-Active
127 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX

Secretary16 October 2006Active
7 Frogley Road, East Dulwich, London, SE22 9DF

Secretary27 January 1997Active
7 Frogley Road, East Dulwich, London, SE22 9DF

Secretary25 July 1995Active
18 Merstowe Close, Acocks Green, Birmingham, B27 6QL

Secretary19 November 2003Active
Society Building, 8 All Saints Street, London, N1 9RL

Secretary06 June 2015Active
11 Wilcox Road, Chipping Norton, OX7 5LE

Secretary03 December 2007Active
11 Wilcox Road, Chipping Norton, OX7 5LE

Secretary03 December 2007Active
Society Building, 8 All Saints Street, London, N1 9RL

Secretary14 January 2008Active
157 Osbaldeston Road, London, N16 6ND

Secretary14 January 2008Active
1 River Street, Ware, SG12 7AF

Secretary29 June 2001Active
2 Buxton Lodge Brading Crescent, London, E11 3RN

Director22 November 2001Active
10 Thurnham House, Haddonhall Law Street, London, SE1 4XJ

Director07 June 2001Active
Breast Cancer Now, Level 3 St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director23 November 2020Active
8, Downshire Hill, Hampstead, London, NW3 1NR

Director21 October 2002Active
29, Tewkesbury Terrace, London, N11 2LT

Director20 November 2002Active
Society Building, 8 All Saints Street, London, N1 9RL

Director23 November 2005Active
The Victoria School House, Henrietta Road, Bath, BA2 6LU

Director07 June 2001Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type group.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Second filing of director appointment with name.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-01-18Resolution

Resolution.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Incorporation

Memorandum articles.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.