UKBizDB.co.uk

VOLUNTARY ACTION HARINGEY

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

This company is commonly known as Voluntary Action Haringey. The company was founded 25 years ago and was given the registration number 03799287. The firm's registered office is in LONDON. You can find them at 24c Denver Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VOLUNTARY ACTION HARINGEY
Company Number:03799287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24c Denver Road, London, United Kingdom, N16 5JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24c, Denver Road, London, United Kingdom, N16 5JH

Secretary28 June 1999Active
24c, Denver Road, London, United Kingdom, N16 5JH

Director01 April 2014Active
24c, Denver Road, London, United Kingdom, N16 5JH

Director01 April 2014Active
94 Martlesham House, Adams Road, London, N17 6HT

Director01 April 2000Active
52 Ermine Side, Bush Hill Park, EN1 1DD

Director01 April 2000Active
19 Beechfield Road, Harringay, London, N4 1PD

Director18 February 2003Active
Belmont House, 45 Grovelands Road Palmers Green, London, N13 4RJ

Director01 April 2000Active
91 Brownlow Road, New Southgate, London, N11 2BN

Director01 April 2000Active
187a Lordship Lane, London, N17 6XF

Director22 January 2002Active
78, Springfield Road, Tottenham, N15 4AZ

Director28 June 1999Active
141 Peterborough Road, London, E10 6EL

Director28 June 1999Active
167 Hewitt Avenue, London, N22 6QG

Director01 April 2000Active
Nine Elms, Therfield, Royston, SG8 9QE

Director01 April 2000Active

People with Significant Control

Ms Joyce Margaret Wealleans
Notified on:30 June 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:24c, Denver Road, London, United Kingdom, N16 5JH
Nature of control:
  • Significant influence or control
Mr Timothy Modu
Notified on:30 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:24c, Denver Road, London, United Kingdom, N16 5JH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-10Address

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

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Annual return

Annual return company with made up date no member list.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date no member list.

Download
2015-07-23Officers

Appoint person director company with name date.

Download
2015-07-23Officers

Appoint person director company with name date.

Download
2015-07-23Officers

Change person secretary company with change date.

Download
2015-07-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.