UKBizDB.co.uk

VOLUNTARY ACTION EPPING FOREST

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

This company is commonly known as Voluntary Action Epping Forest. The company was founded 21 years ago and was given the registration number 04689779. The firm's registered office is in COLCHESTER. You can find them at Community 360, Winsley's House, High Street, Colchester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:VOLUNTARY ACTION EPPING FOREST
Company Number:04689779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
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:Community 360, Winsley's House, High Street, Colchester, CO1 1UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appletree Cottage, Bran End, Stebbing, CM6 3RP

Secretary07 August 2006Active
Community 360,, Winsley's House, High Street, Colchester, CO1 1UG

Director09 September 2014Active
Community 360,, Winsley's House, High Street, Colchester, CO1 1UG

Director31 July 2023Active
Thorogood House, Vicarage Lane, North Weald, Epping, England, CM16 6AL

Director22 September 2022Active
Community 360,, Winsley's House, High Street, Colchester, CO1 1UG

Director06 September 2016Active
Community 360,, Winsley's House, High Street, Colchester, CO1 1UG

Director25 May 2022Active
Community 360,, Winsley's House, High Street, Colchester, CO1 1UG

Director20 January 2015Active
25 Park Meadow, Brentwood, CM15 0TT

Director14 September 2006Active
Community 360,, Winsley's House, High Street, Colchester, CO1 1UG

Director25 May 2022Active
120 Altham Grove, Harlow, CM20 2PL

Secretary07 March 2003Active
121 Prospect Road, Woodford Green, IG8 7ND

Director05 August 2004Active
Street House 1 The Street, High Ongar, Ongar, CM5 9NH

Director07 March 2003Active
23 Blackthorn Court, Langdon Hills, Basildon, SS16 6TJ

Director29 September 2005Active
-, Epping Forest Field Centre, High Beach, Loughton, IG10 4AF

Director05 August 2004Active
Homefield House, Civic Offices, High Street, Epping, Great Britain, CM16 4BZ

Director26 January 2010Active
160 Borders Lane, Loughton, IG10 3SB

Director07 March 2003Active
14 Brierley Road, Leytonstone, London, E11 4JE

Director07 March 2003Active
64 Spring Grove, Loughton, IG10 4QE

Director14 September 2006Active
Community 360,, Winsley's House, High Street, Colchester, CO1 1UG

Director19 November 2019Active
Rosslyn Kendal Avenue, Epping, CM16 4PL

Director07 March 2003Active
10a Elm Gardens, North Weald, CM16 6DR

Director07 March 2003Active
Unit 14e, Woodside Industrial Estate, Thornwood, Epping, England, CM16 6LJ

Director10 September 2019Active
Community 360,, Winsley's House, High Street, Colchester, CO1 1UG

Director31 March 2020Active
296a Murchison Road, Leyton, London, E10 6LU

Director10 September 2003Active
Unit 14e, Woodside Industrial Estate, Thornwood, Epping, England, CM16 6LJ

Director30 November 2017Active
Homefield, House, Civic Offices High Street, Epping, England, CM16 4BZ

Director13 September 2007Active
Homefield House, Civic Offices, High Street, CM16 4BZ

Director20 November 2012Active
Rose Cottage, 25 Hornbeam Close, Theydon Bois, CM16 7JT

Director05 August 2004Active
Homefield House, Civic Offices, High Street, CM16 4BZ

Director16 October 2012Active
71a Alderton Hill, Loughton, IG10 3JD

Director10 September 2003Active
Homefield House, Civic Offices, High Street, Epping, CM16 4BZ

Director22 June 2010Active
Community 360,, Winsley's House, High Street, Colchester, CO1 1UG

Director29 January 2019Active
44 Parkland Road, Woodford Green, IG8 9AP

Director07 March 2003Active
99 Centre Drive, Epping, CM16 4JD

Director07 March 2003Active
Homefield House, Civic Offices, High Street, CM16 4BZ

Director17 November 2015Active

People with Significant Control

Mrs Gillian Mary Mann
Notified on:09 September 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:Unit 14e, Woodside Industrial Estate, Epping, England, CM16 6LJ
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.