About

Registered Number: 01435877
Date of Incorporation: 10/07/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: The Levy Centre, 18 - 24 Lower Clapton Road, London, E5 0PD

 

Established in 1979, Volunteering Matters have registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 32 directors listed as Ayoola, Emmanuel, Bailey, Peter, Hudson, Andrew Peter, Judge, Simon, Kirkbride, Julie, Lambert, Katrina, Luong, Patrick, Maskrey, Sue, Rudiger, Katerina, Todd, Zara, Wilkinson, David Lindow, Wyn, Iona, Aitken, Oonagh Melrose, De Groot, Lucy Manuela, Elliot, Alison Janet, Dr, Gordon, Alexander Duncan, Gordon, Sarah, Hutton, Alasdair Henry, Law, Michael John, Luce, Thomas Richard Harman, Mabey, Kate Mary, Malkin, Scott David, Mcguire, Anne Catherine, Morgan, Jamie Joseph, Neuberger, Harriet, Nicholas, Matthew James, Ohaja, Joyce, Pulford, John Alfred, Rea-price, John, Shortridge, Jon Deacon, Sir, Smouha, Brian Andrew, Utting, William Benjamin, Sir for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYOOLA, Emmanuel 16 March 2020 - 1
BAILEY, Peter 16 March 2017 - 1
HUDSON, Andrew Peter 16 December 2015 - 1
JUDGE, Simon 17 March 2020 - 1
KIRKBRIDE, Julie 13 December 2016 - 1
LAMBERT, Katrina 17 March 2020 - 1
LUONG, Patrick 13 December 2016 - 1
MASKREY, Sue 17 March 2019 - 1
RUDIGER, Katerina 13 December 2016 - 1
TODD, Zara 17 March 2020 - 1
WILKINSON, David Lindow 01 October 2009 - 1
WYN, Iona 29 June 2017 - 1
ELLIOT, Alison Janet, Dr 09 November 2010 20 September 2016 1
GORDON, Alexander Duncan N/A 09 November 2006 1
GORDON, Sarah 04 June 2007 29 October 2012 1
HUTTON, Alasdair Henry N/A 09 November 2010 1
LAW, Michael John 24 June 2009 01 June 2011 1
LUCE, Thomas Richard Harman 22 November 2000 28 October 2003 1
MABEY, Kate Mary 07 November 2002 05 November 2012 1
MALKIN, Scott David 27 October 1999 21 March 2011 1
MCGUIRE, Anne Catherine 11 November 1997 05 August 1998 1
MORGAN, Jamie Joseph 10 December 2007 17 November 2014 1
NEUBERGER, Harriet 09 November 2006 21 March 2011 1
NICHOLAS, Matthew James 09 May 2012 10 June 2016 1
OHAJA, Joyce 01 July 2015 16 March 2017 1
PULFORD, John Alfred N/A 05 November 2012 1
REA-PRICE, John N/A 21 November 1995 1
SHORTRIDGE, Jon Deacon, Sir 19 January 2010 16 December 2015 1
SMOUHA, Brian Andrew 16 December 2015 01 June 2019 1
UTTING, William Benjamin, Sir 17 October 1991 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, Oonagh Melrose 01 October 2014 01 September 2019 1
DE GROOT, Lucy Manuela 14 February 2011 30 September 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
PSC07 - N/A 08 September 2020
PSC07 - N/A 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 19 November 2018
PSC07 - N/A 19 November 2018
MR04 - N/A 13 November 2018
MR01 - N/A 09 November 2018
TM01 - Termination of appointment of director 06 November 2018
MR01 - N/A 26 October 2018
PSC07 - N/A 13 July 2018
PSC07 - N/A 11 July 2018
PSC07 - N/A 11 July 2018
PSC07 - N/A 11 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 07 November 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
MR04 - N/A 26 July 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 27 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 13 August 2015
AP01 - Appointment of director 06 July 2015
CERTNM - Change of name certificate 24 April 2015
MISC - Miscellaneous document 24 April 2015
CONNOT - N/A 24 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 11 December 2014
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 02 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA01 - Change of accounting reference date 01 December 2014
AD01 - Change of registered office address 24 November 2014
AP03 - Appointment of secretary 17 October 2014
TM02 - Termination of appointment of secretary 17 October 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 10 December 2013
AA01 - Change of accounting reference date 27 February 2013
AR01 - Annual Return 03 December 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 03 October 2012
AA - Annual Accounts 17 September 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 13 June 2012
AR01 - Annual Return 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 12 October 2011
TM02 - Termination of appointment of secretary 11 March 2011
AP03 - Appointment of secretary 17 February 2011
AR01 - Annual Return 09 December 2010
RESOLUTIONS - N/A 26 November 2010
AA - Annual Accounts 08 November 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
RESOLUTIONS - N/A 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 14 December 2007
363a - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
363s - Annual Return 15 December 2006
AA - Annual Accounts 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
395 - Particulars of a mortgage or charge 20 September 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 14 December 2004
MEM/ARTS - N/A 18 October 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
363s - Annual Return 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
AA - Annual Accounts 16 October 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 06 November 2002
AUD - Auditor's letter of resignation 10 August 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
AA - Annual Accounts 27 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
RESOLUTIONS - N/A 03 November 2001
395 - Particulars of a mortgage or charge 04 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
395 - Particulars of a mortgage or charge 20 December 2000
363s - Annual Return 29 November 2000
AA - Annual Accounts 29 November 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
363s - Annual Return 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 11 January 1998
363s - Annual Return 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
AA - Annual Accounts 08 October 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 21 August 1996
CERTNM - Change of name certificate 21 December 1995
AA - Annual Accounts 13 December 1995
363s - Annual Return 13 December 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 17 January 1995
288 - N/A 17 January 1995
AA - Annual Accounts 31 January 1994
288 - N/A 21 December 1993
363s - Annual Return 29 November 1993
363s - Annual Return 10 December 1992
MEM/ARTS - N/A 27 November 1992
AA - Annual Accounts 19 November 1992
AA - Annual Accounts 04 February 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
363b - Annual Return 21 November 1991
363a - Annual Return 20 March 1991
363a - Annual Return 15 January 1991
395 - Particulars of a mortgage or charge 25 October 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 22 September 1989
RESOLUTIONS - N/A 10 May 1989
MEM/ARTS - N/A 10 May 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 01 March 1988
REREG(U) - N/A 11 May 1987
AA - Annual Accounts 06 February 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
MISC - Miscellaneous document 10 July 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

A registered charge 26 October 2018 Fully Satisfied

N/A

Charge of deposit 18 September 2006 Outstanding

N/A

Legal mortgage 15 May 2001 Fully Satisfied

N/A

Legal mortgage 13 December 2000 Fully Satisfied

N/A

Standard security 12 October 1990 Outstanding

N/A

Standard security presented for registration in scotland on 6/2/86 06 February 1986 Outstanding

N/A

Legal mortgage 29 March 1985 Outstanding

N/A

Legal mortgage 02 June 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.