UKBizDB.co.uk

THE VEGAN-ORGANIC NETWORK

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

This company is commonly known as The Vegan-organic Network. The company was founded 24 years ago and was given the registration number 03869080. The firm's registered office is in MANCHESTER. You can find them at Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE VEGAN-ORGANIC NETWORK
Company Number:03869080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pear Tree Cottage, Edmunds Hill, Stradishall, Newmarket, England, CB8 8YR

Director06 December 2023Active
4, Mallow Street, Manchester, England, M15 5GD

Director06 May 2021Active
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ

Director23 June 2022Active
Paradise Farm, Withersfield, Haverhill, England, CB9 7SF

Director17 February 2021Active
20, Palmerston Avenue, Whalley Range, Manchester, England, M16 8JR

Director15 March 2021Active
10 Charter Road, Altrincham, WA15 9RL

Secretary01 November 1999Active
161 Hamilton Road, Longsight, Manchester, M13 0PQ

Director01 June 2004Active
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ

Director01 March 2005Active
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ

Director09 July 2011Active
4, Mallow Street, Manchester, England, M15 5GD

Director02 November 2018Active
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ

Director01 November 1999Active
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ

Director01 November 1999Active
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ

Director02 September 2020Active
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ

Director01 March 2005Active
6, Grosvenor Road, Marple, Stockport, England, SK6 6PR

Director24 September 2020Active
31, South Parade, Bramhall, Stockport, England, SK7 3BJ

Director02 November 2018Active
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ

Director08 July 2020Active
19, The Farmlands, Northolt, England, UB5 5EZ

Director18 September 2021Active
13 Pine Road, Todmorden, OL14 8EE

Director01 November 1999Active
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ

Director06 July 2020Active
Anandavan 58 High Lane, Chorlton Cum Hardy, Manchester, M21 9DZ

Director09 July 2011Active
10 Charter Road, Altrincham, WA15 9RL

Director01 November 1999Active
10 Charter Road, Altrincham, WA15 9RL

Director01 November 1999Active
31 Cranbury Road, Eastleigh, SO50 5HB

Director01 March 2005Active
3 Templecombe Drive, Bolton, BL1 7LT

Director01 November 1999Active
3 Templecombe Drive, Bolton, BL1 7LT

Director01 November 1999Active

People with Significant Control

Ms Cherry Elizabeth Chung
Notified on:09 August 2021
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:4, Mallow Street, Manchester, England, M15 5GD
Nature of control:
  • Significant influence or control as trust
Miss Angela Shaw
Notified on:20 June 2020
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:26, Walden Road, Saffron Walden, England, CB11 4TA
Nature of control:
  • Significant influence or control
Mr David Graham
Notified on:01 February 2019
Status:Active
Date of birth:January 1932
Nationality:British
Country of residence:England
Address:58, High Lane, Manchester, England, M21 9DZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Daniel Graham
Notified on:01 February 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:4, Mallow Street, Manchester, England, M15 5GD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-04-03Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.