About

Registered Number: 03271298
Date of Incorporation: 30/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 82 London Road, Croydon, Surrey, CR0 2TB

 

Having been setup in 1996, Croydon Voluntary Action has its registered office in Croydon, Surrey, it's status in the Companies House registry is set to "Active". There are 31 directors listed as Phaure, Steven Michael, Baccini, Susanne, Dzendzera, Sue, Edwards, Isaac, Mirza, Ghazala, Parnell, Carole, Pile-grey, Guy Mortimer Samson, Smith, Helen, Tighe, Ann, Ahmad, Muhammad, Ata, Ayar, Brown, Victor, Champion, Peter John, Coello, Kenneth Richard, Colomb, Phyllis, Cookson, Susan Elizabeth, Cowgill, Nigel Timothy, Rev, Fisher, Katherine Rosemary, Harris, Pamela Mary, Harrison, Paul, Jones, Ian Christopher, Khalid, Amin, Mantell, Douglas Michael, Mcgrath, Pauline Maria Anne, Mckenzie, Velma, Mohsin, Rowshan Ara, Mungol, Hari Charan, Nelson, Javell, Pack, Helen Jane, Shaw, Donald Malcolm, Thomas, Olive for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACCINI, Susanne 21 September 2017 - 1
DZENDZERA, Sue 01 January 2016 - 1
EDWARDS, Isaac 09 December 2011 - 1
MIRZA, Ghazala 13 May 2004 - 1
PARNELL, Carole 09 December 2011 - 1
PILE-GREY, Guy Mortimer Samson 09 December 2011 - 1
SMITH, Helen 28 March 2017 - 1
TIGHE, Ann 26 September 2018 - 1
AHMAD, Muhammad 01 April 1997 08 November 2001 1
ATA, Ayar 28 March 2018 28 November 2018 1
BROWN, Victor 30 October 1997 08 November 2001 1
CHAMPION, Peter John 01 April 1997 05 May 1998 1
COELLO, Kenneth Richard 11 December 2013 05 November 2014 1
COLOMB, Phyllis 01 April 1997 08 November 2001 1
COOKSON, Susan Elizabeth 30 October 1997 12 October 1998 1
COWGILL, Nigel Timothy, Rev 18 March 2008 09 March 2011 1
FISHER, Katherine Rosemary 02 October 2000 08 November 2001 1
HARRIS, Pamela Mary 01 April 1997 18 November 2003 1
HARRISON, Paul 30 October 1997 04 October 1999 1
JONES, Ian Christopher 20 May 1997 27 September 2005 1
KHALID, Amin 30 October 1997 08 November 2001 1
MANTELL, Douglas Michael 02 October 2000 08 November 2001 1
MCGRATH, Pauline Maria Anne 30 October 1997 18 June 2002 1
MCKENZIE, Velma 18 March 2008 06 July 2011 1
MOHSIN, Rowshan Ara 12 October 1998 02 October 2000 1
MUNGOL, Hari Charan 01 April 1997 18 November 2003 1
NELSON, Javell 11 December 2013 21 September 2017 1
PACK, Helen Jane 30 October 1997 13 December 2000 1
SHAW, Donald Malcolm 24 June 1998 15 November 2000 1
THOMAS, Olive 30 October 1997 18 June 2002 1
Secretary Name Appointed Resigned Total Appointments
PHAURE, Steven Michael 31 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
PSC01 - N/A 17 December 2018
CS01 - N/A 14 December 2018
PSC07 - N/A 14 December 2018
AA - Annual Accounts 22 October 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 19 October 2015
AUD - Auditor's letter of resignation 11 May 2015
AR01 - Annual Return 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 24 October 2014
TM01 - Termination of appointment of director 10 October 2014
RESOLUTIONS - N/A 20 May 2014
MEM/ARTS - N/A 20 May 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AR01 - Annual Return 10 December 2013
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 19 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 December 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AD01 - Change of registered office address 03 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 06 December 2010
AP03 - Appointment of secretary 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 27 March 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 18 December 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 11 November 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 23 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 17 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 08 April 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 23 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
363s - Annual Return 15 November 2001
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
363s - Annual Return 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 07 April 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
287 - Change in situation or address of Registered Office 18 January 1999
363s - Annual Return 22 December 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
AA - Annual Accounts 01 September 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
363s - Annual Return 27 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
287 - Change in situation or address of Registered Office 25 July 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
225 - Change of Accounting Reference Date 31 January 1997
NEWINC - New incorporation documents 30 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 2009 Outstanding

N/A

Legal charge 25 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.