About

Registered Number: 02786597
Date of Incorporation: 04/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: The Ripple Centre, 121-125 Ripple Road, Barking, IG11 7FN

 

Having been setup in 1993, Barking & Dagenham Council for Voluntary Service have registered office in Barking, it has a status of "Active". Downham, Christopher Mark, Durosinmi, Tokinbo Adenireti, Ghani, Syed Feroz, Salvador-jones, Phillipa, Downham, Christopher, Ebel, Ursula Agnes, Jenkins, Erika Marie, Scott, Shirley Kathleen, Zielinski, Christopher, Brandon, Joan Ellen, Bull, Albert Francis, Burt, Blossom Agatha, Campe, Keevan James, Challis, Dianne, Chapman, David John, Chapman, Keith, Churchyard, Hazel, Cole, Maitland Olumide, Drake, Doris Elsie, Farr, Tom, Furusa, Gladys, Gillespie, Jean Violet, Harrold, Joan May, Kearns, Marie, Kuti, Tes, Lewis, Horace Hadrian, Lwembe, Saumu, Mew, Alan, Miller, Terry, Munro, Eiman, Odongo, Joshua Oron, Parker, Ted, Puddefoot, Allan Robert, Pulle, Martin, Reed, Jean, Riley, Dennis John, Saeed, Tariq, Smith, Keith Robert, Sohail, Rukhsana, Waruguru, Marion Catherine, Whitehead, Karen are the current directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUROSINMI, Tokinbo Adenireti 01 July 2019 - 1
GHANI, Syed Feroz 01 July 2019 - 1
SALVADOR-JONES, Phillipa 10 November 2016 - 1
BRANDON, Joan Ellen 27 February 1996 01 October 2000 1
BULL, Albert Francis 13 February 1996 17 July 1998 1
BURT, Blossom Agatha 05 September 2008 21 July 2011 1
CAMPE, Keevan James 30 July 2009 04 October 2012 1
CHALLIS, Dianne 22 June 2007 21 October 2013 1
CHAPMAN, David John 01 December 2005 30 July 2009 1
CHAPMAN, Keith 27 February 2001 05 February 2008 1
CHURCHYARD, Hazel 27 February 2001 11 April 2002 1
COLE, Maitland Olumide 27 February 2001 21 May 2002 1
DRAKE, Doris Elsie 24 January 1994 11 August 1996 1
FARR, Tom 13 February 1996 03 January 2001 1
FURUSA, Gladys 08 December 1998 30 May 2000 1
GILLESPIE, Jean Violet 06 May 1993 07 October 1999 1
HARROLD, Joan May 04 February 1993 27 February 1997 1
KEARNS, Marie 30 July 2009 29 November 2010 1
KUTI, Tes 27 November 2003 28 January 2004 1
LEWIS, Horace Hadrian 07 November 2002 29 November 2010 1
LWEMBE, Saumu 21 July 2011 14 October 2014 1
MEW, Alan 25 November 1994 23 December 1995 1
MILLER, Terry 18 December 2015 20 July 2020 1
MUNRO, Eiman 04 October 2012 14 October 2014 1
ODONGO, Joshua Oron 27 February 2001 21 September 2005 1
PARKER, Ted 29 November 2010 25 July 2013 1
PUDDEFOOT, Allan Robert 27 February 2001 02 September 2004 1
PULLE, Martin 29 November 2010 25 July 2013 1
REED, Jean 26 January 2001 20 July 2006 1
RILEY, Dennis John 06 May 1993 13 August 2019 1
SAEED, Tariq 27 November 2003 21 September 2005 1
SMITH, Keith Robert 01 July 2019 07 July 2020 1
SOHAIL, Rukhsana 21 July 2011 13 February 2018 1
WARUGURU, Marion Catherine 05 September 2008 21 July 2011 1
WHITEHEAD, Karen 19 November 1996 11 September 2000 1
Secretary Name Appointed Resigned Total Appointments
DOWNHAM, Christopher Mark 01 September 2017 - 1
DOWNHAM, Christopher 14 August 2003 22 April 2004 1
EBEL, Ursula Agnes 04 February 1993 31 December 1994 1
JENKINS, Erika Marie 01 November 2014 01 September 2017 1
SCOTT, Shirley Kathleen 14 February 2000 30 April 2002 1
ZIELINSKI, Christopher 25 November 1994 27 July 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
TM01 - Termination of appointment of director 07 July 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 11 September 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 09 January 2018
AP03 - Appointment of secretary 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AP01 - Appointment of director 26 August 2016
TM01 - Termination of appointment of director 19 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 14 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
RESOLUTIONS - N/A 01 September 2015
CH01 - Change of particulars for director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
CC04 - Statement of companies objects 12 August 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
AP03 - Appointment of secretary 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
CH01 - Change of particulars for director 25 July 2013
MISC - Miscellaneous document 28 June 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 04 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AA - Annual Accounts 29 November 2010
TM01 - Termination of appointment of director 02 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 03 June 2008
353 - Register of members 03 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 03 December 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
RESOLUTIONS - N/A 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
AA - Annual Accounts 03 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
287 - Change in situation or address of Registered Office 14 August 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
AA - Annual Accounts 30 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
363s - Annual Return 13 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 22 November 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
363s - Annual Return 07 March 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
AA - Annual Accounts 29 November 1996
288 - N/A 27 August 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
363s - Annual Return 11 April 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 07 February 1995
288 - N/A 10 December 1994
288 - N/A 10 December 1994
AA - Annual Accounts 13 September 1994
288 - N/A 20 June 1994
288 - N/A 09 June 1994
363s - Annual Return 10 February 1994
288 - N/A 10 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1993
NEWINC - New incorporation documents 04 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.