UKBizDB.co.uk

VOLUNTARY ACTION ELMBRIDGE

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

This company is commonly known as Voluntary Action Elmbridge. The company was founded 16 years ago and was given the registration number 06321457. The firm's registered office is in WALTON-ON-THAMES. You can find them at 1, The Quintet,, Churchfield Road, Walton-on-thames, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:VOLUNTARY ACTION ELMBRIDGE
Company Number:06321457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1, The Quintet,, Churchfield Road, Walton-on-thames, England, KT12 2TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Westcar Lane, Walton On Thames, KT12 5ES

Director23 July 2007Active
Fox Oak Cottage, West Avenue Whiteley Village, Walton On Thames, KT12 4DQ

Secretary23 July 2007Active
160, Tilt Road, Cobham, England, KT11 3HR

Director16 August 2014Active
Dean Cottage, Miles Lane, Cobham, England, KT11 2ED

Director01 November 2012Active
Sandbourne 57 Onslow Road, Hersham, Walton On Thames, KT12 5BA

Director23 July 2007Active
1 Hunting Close, Esher, KT10 8PB

Director23 July 2007Active
Residents House, Community Walk, Esher, KT10 9RA

Director05 October 2010Active
18, Glenavon Close, Claygate, KT10 OHP

Director23 July 2007Active
Woodlark Cottage 13 Barham Close, Oatlands Park, Weybridge, KT13 9PR

Director23 July 2007Active
North Lodge, North Avenue, Hersham, KT12 4EN

Director01 April 2008Active
1, The Quintet,, Churchfield Road, Walton-On-Thames, England, KT12 2TZ

Director24 November 2016Active
Villa-Ola 94, Manor Drive, Esher, KT10 0BA

Director01 April 2008Active
45 Crutchfield Lane, Walton On Thames, KT12 2QY

Director23 July 2007Active
76, Burleigh Park, Cobham, England, KT11 2DU

Director16 August 2014Active
Residents House, Community Walk, Esher, KT10 9RA

Director07 February 2011Active

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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Officers

Termination director company with name termination date.

Download
2016-08-19Officers

Termination director company with name termination date.

Download
2016-08-19Address

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

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date no member list.

Download
2015-07-07Officers

Appoint person director company with name date.

Download
2015-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.