About

Registered Number: 06374591
Date of Incorporation: 18/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 9 Mansfield Place, London, NW3 1HS

 

The Centre for Innovation in Voluntary Action was founded on 18 September 2007 with its registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as Advani, Keya, Lloyd, Toby, Patel, Trupti, Sulzberger, Johannes, Warren, Henry Benjamin, Berger, David William, Dr, Blackburn, Joshua, Lapenna, Elisabetta, Lestrade, Marissa, Sachdev, Meenal, Walker-osborn, Charlotte Elizabeth, Warrander, Gail in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADVANI, Keya 09 September 2020 - 1
LLOYD, Toby 11 March 2015 - 1
PATEL, Trupti 18 September 2019 - 1
SULZBERGER, Johannes 07 March 2018 - 1
WARREN, Henry Benjamin 29 September 2009 - 1
BERGER, David William, Dr 18 September 2007 04 October 2007 1
BLACKBURN, Joshua 18 September 2007 29 September 2009 1
LAPENNA, Elisabetta 29 September 2009 06 July 2016 1
LESTRADE, Marissa 30 April 2014 07 June 2018 1
SACHDEV, Meenal 18 September 2007 12 April 2011 1
WALKER-OSBORN, Charlotte Elizabeth 07 June 2018 12 June 2019 1
WARRANDER, Gail 29 September 2009 07 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 16 September 2020
AP01 - Appointment of director 16 September 2020
CS01 - N/A 01 September 2020
AP01 - Appointment of director 28 October 2019
CS01 - N/A 01 September 2019
TM01 - Termination of appointment of director 05 August 2019
AAMD - Amended Accounts 30 July 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 20 June 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AAMD - Amended Accounts 10 January 2018
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 01 September 2017
CS01 - N/A 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
CS01 - N/A 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 02 September 2014
AP01 - Appointment of director 02 September 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
AA - Annual Accounts 20 July 2010
TM01 - Termination of appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 01 June 2009
225 - Change of Accounting Reference Date 01 June 2009
363a - Annual Return 07 October 2008
353 - Register of members 07 October 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.