About

Registered Number: 06321457
Date of Incorporation: 23/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 1, The Quintet,, Churchfield Road, Walton-On-Thames, KT12 2TZ,

 

Voluntary Action Elmbridge was registered on 23 July 2007 and has its registered office in Walton-On-Thames, it's status at Companies House is "Active". The business has 4 directors listed as Mustafa, Nabil, Dr, Roycroft, Carole Ann Simonne, Coe, Raymond, Denyer, Derek Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTAFA, Nabil, Dr 24 November 2016 - 1
COE, Raymond 01 November 2012 06 December 2016 1
DENYER, Derek Charles 23 July 2007 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
ROYCROFT, Carole Ann Simonne 23 July 2007 30 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 11 January 2019
CS01 - N/A 11 January 2019
CS01 - N/A 11 January 2018
AA - Annual Accounts 14 December 2017
AP01 - Appointment of director 23 January 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AD01 - Change of registered office address 19 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 25 August 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 13 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AA - Annual Accounts 22 February 2012
TM01 - Termination of appointment of director 21 February 2012
AR01 - Annual Return 25 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 01 February 2010
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
225 - Change of Accounting Reference Date 10 July 2008
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.