UKBizDB.co.uk

VALUES INTO ACTION

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

This company is commonly known as Values Into Action. The company was founded 27 years ago and was given the registration number 03229730. The firm's registered office is in LONDON. You can find them at 52 Upperton Road West, , London, E13 9ls. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:VALUES INTO ACTION
Company Number:03229730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 1996
End of financial year:31 March 2011
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:52 Upperton Road West, London, E13 9ls, England, E13 9LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Harwood Park, Salfords, Redhill, England, RH1 5EJ

Secretary05 June 2010Active
6, Cussick Street, Belfast, BT9 6DU

Director13 January 2001Active
24, Harwood Park, Salfords, Redhill, England, RH1 5EJ

Director20 January 2010Active
31, Rosedale Gardens, Sheffield, England, S11 8QB

Director07 October 2005Active
6, Cosmur Close, London, United Kingdom, W12 6SF

Director20 May 2006Active
101b, Dalberg Road, Brixton, Uk, SW2 1AL

Secretary26 April 2008Active
24 Harwood Park, Salfords, Redhill, RH1 5EJ

Secretary25 July 1996Active
33 The Crescent Selhurst, Croydon, CRO 2HN

Secretary01 November 2006Active
52 Upperton Road West, Plaistow, London, E13 9LS

Director13 January 2001Active
30 Stowe Place, The Hill, Coventry, CV4 9UD

Director05 December 1998Active
104 North Walsham Road, Norwich, NR6 7QQ

Director01 August 1996Active
14 Chase Gardens, Binfield, Bracknell, RG42 4HY

Director05 December 1998Active
33 Queen Square, Glasgow, G41 2BD

Director13 November 2004Active
5 Saint Anns Road, Carlisle, CA3 9PP

Director04 December 1999Active
Churchill Cottage, Churchill Close, Ettington, CV37 7SP

Director01 August 1996Active
1 North Croft Road, Biggar, ML12 6EL

Director11 May 2002Active
59 Cheyne Walk, Hornsea, HU18 1BX

Director25 July 1996Active
8 Comiston Place, Edinburgh, EH10 6AF

Director13 January 2001Active
37 Raines Court, 19 Northwold Road, London, N16 7DG

Director04 December 1999Active
3 Cameron Grove, Inverkeithing, KY11 1AP

Director13 November 2004Active
13 Bank Building, Meltham, Yorkshire, HD9 4BA

Director13 March 2004Active
Flat 1 16 Beatrice Avenue, Norbury, London, SW16 4UN

Director13 January 2001Active
27 Broomfield Road, Coventry, CV5 6JY

Director09 January 1999Active
3 Willow Close, Garsington, Oxford, OX44 9AN

Director09 November 2002Active
The Params, 18 Foxley Lane, Purley, CR8 3ED

Director11 November 2006Active
Haifa 27 New Street, Cydweli, Llanelli, SA15 2BS

Director10 November 2001Active
14 Hawthorn Crescent, Shaw, Oldham, OL2 8RU

Director25 July 1996Active
4a Regent Street, Rowhedge, CO5 7EA

Director01 August 1996Active
64 Burnbank Terrace, Glasgow, G20 6UQ

Director08 May 2004Active
117 Argyle Street, Gorse Hill, Swindon, SN2 8BP

Director13 January 2001Active
28a Montague Avenue, Hillyfields, Brockley London, SE4 1YP

Director09 November 1996Active
33 Lysander Close, Woodley, Reading, RG5 4ND

Director09 November 2002Active
15 Waverley Gardens, Northwood, HA6 1RD

Director25 July 1996Active
148 Upper Bridge Road, Chelmsford, CM2 0BB

Director09 November 2002Active
43e Bycullah Road, Enfield, EN2 8PH

Director25 July 1996Active

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
2012-11-29Insolvency

Liquidation compulsory winding up order.

Download
2012-11-06Insolvency

Liquidation compulsory winding up order.

Download
2012-09-09Annual return

Annual return company with made up date no member list.

Download
2012-01-27Accounts

Accounts with accounts type total exemption full.

Download
2011-10-28Annual return

Annual return company with made up date no member list.

Download
2011-10-28Officers

Change person director company with change date.

Download
2011-10-28Officers

Change person director company with change date.

Download
2011-10-28Officers

Change person director company with change date.

Download
2011-10-28Officers

Change person secretary company with change date.

Download
2010-12-16Accounts

Accounts with accounts type full.

Download
2010-10-10Annual return

Annual return company with made up date no member list.

Download
2010-10-10Officers

Change person director company with change date.

Download
2010-10-10Officers

Change person director company with change date.

Download
2010-09-30Officers

Appoint person director company with name.

Download
2010-09-30Officers

Appoint person secretary company with name.

Download
2010-09-29Officers

Termination director company with name.

Download
2010-09-29Address

Change registered office address company with date old address.

Download
2010-09-29Officers

Termination secretary company with name.

Download
2010-01-29Accounts

Accounts with accounts type full.

Download
2009-07-27Annual return

Legacy.

Download
2009-07-20Officers

Legacy.

Download
2009-07-20Officers

Legacy.

Download
2009-07-20Officers

Legacy.

Download
2009-07-20Officers

Legacy.

Download
2009-07-20Officers

Legacy.

Download

Copyright © 2024. All rights reserved.