ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN

Register to unlock more data on OkredoRegister

ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127409

Incorporation date

18/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brick Yard, Charles Square, London N1 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2000)
dot icon17/03/2026
Appointment of Ms Rubaiyat Afrina Ahsan as a director on 2026-02-04
dot icon13/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2025
Director's details changed for Mr Michael Dellapina on 2025-11-26
dot icon26/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon24/11/2025
-
dot icon20/08/2025
Appointment of Ms Pere Esther Amazige as a director on 2025-08-06
dot icon03/07/2025
Appointment of Mr Florian Marek Wagner as a director on 2025-05-29
dot icon13/06/2025
Termination of appointment of Yuchao Gu as a director on 2025-05-29
dot icon19/02/2025
Appointment of Mr Kevin Barry Churchill as a director on 2024-07-24
dot icon19/02/2025
Appointment of Ms Pere Esther Amazige as a secretary on 2024-07-19
dot icon19/02/2025
Termination of appointment of Elizabeth Jane Harris as a director on 2024-04-24
dot icon19/02/2025
Director's details changed for Mr Michael Dellapina on 2025-02-19
dot icon18/02/2025
Appointment of Ms Natalie Mendez as a director on 2025-02-05
dot icon18/02/2025
Termination of appointment of Alexandra Dzhuras-Dotta as a director on 2025-02-05
dot icon18/02/2025
Termination of appointment of Catherine Lucy Eves as a director on 2025-02-05
dot icon25/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Termination of appointment of Ade Laval as a secretary on 2024-04-04
dot icon21/01/2024
Appointment of Ms Elizabeth Jane Harris as a director on 2024-01-19
dot icon19/01/2024
Micro company accounts made up to 2023-03-31
dot icon19/01/2024
Termination of appointment of Kim Maria Bevan as a director on 2024-01-19
dot icon19/01/2024
Termination of appointment of Tarrill Jane Baker as a director on 2024-01-19
dot icon19/01/2024
Termination of appointment of Richard Ian Tassell as a director on 2024-01-19
dot icon19/01/2024
Termination of appointment of Marie Anne Walsh as a director on 2024-01-19
dot icon19/01/2024
Appointment of Ms Yuchao Gu as a director on 2024-01-19
dot icon19/01/2024
Appointment of Ms Catherine Lucy Eves as a director on 2024-01-19
dot icon14/12/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon18/09/2023
Appointment of Mr Ade Laval as a secretary on 2023-09-15
dot icon23/05/2023
Termination of appointment of Richard Peter Fillingham as a director on 2023-05-15
dot icon23/05/2023
Appointment of Dr Kim Maria Bevan as a director on 2023-05-15
dot icon23/05/2023
Appointment of Mr Michael Dellapina as a director on 2023-05-15
dot icon22/05/2023
Memorandum and Articles of Association
dot icon23/02/2023
Termination of appointment of Colin Mallinson as a secretary on 2023-02-16
dot icon19/01/2023
Appointment of Mr Arthur Gerald Charlton as a director on 2023-01-18
dot icon18/01/2023
Appointment of Mr Richard Peter Fillingham as a director on 2023-01-18
dot icon16/01/2023
Termination of appointment of Catherine Marion Potvin as a director on 2023-01-16
dot icon15/01/2023
Termination of appointment of Robin Leckie Marshall as a director on 2023-01-16
dot icon15/01/2023
Termination of appointment of Colin Richard Mallinson as a director on 2023-01-16
dot icon15/01/2023
Appointment of Mr Richard Ian Tassell as a director on 2023-01-16
dot icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon17/10/2022
Director's details changed for Ms Catherine Marion Potvin on 2022-10-17
dot icon02/08/2022
Appointment of Ms Tarrill Baker as a director on 2022-02-28
dot icon02/08/2022
Appointment of Mr Colin Mallinson as a secretary on 2022-04-01
dot icon09/05/2022
Termination of appointment of Stephen James Charman as a director on 2021-12-31
dot icon09/05/2022
Termination of appointment of Daniel Robert Rann as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Jennifer Kate Hawkswood as a director on 2021-12-31
dot icon09/03/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon30/11/2021
Termination of appointment of Harold James Albright as a director on 2021-09-01
dot icon30/11/2021
Registered office address changed from , the Grayston Centre, 28 Charles Square, London, N1 6HT to Brick Yard Charles Square London N1 6HT on 2021-11-30
dot icon14/09/2021
Appointment of Mr Daniel Robert Rann as a director on 2021-06-12
dot icon14/09/2021
Appointment of Ms Catherine Marion Potvin as a director on 2021-06-12
dot icon14/09/2021
Appointment of Mr Robin Leckie Marshall as a director on 2021-06-12
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon02/12/2020
Appointment of Mr Stephen James Charman as a director on 2020-11-07
dot icon02/12/2020
Appointment of Ms Jennifer Kate Hawkswood as a director on 2020-10-07
dot icon02/12/2020
Appointment of Mr Harold James Albright as a director on 2020-11-07
dot icon02/12/2020
Termination of appointment of Elizabeth Jane Harries as a director on 2020-11-07
dot icon02/12/2020
Termination of appointment of Joan Neary as a director on 2020-11-07
dot icon02/12/2020
Termination of appointment of Anne Frances Elizabeth Martin as a director on 2020-11-07
dot icon02/12/2020
Termination of appointment of Matthew William Knight as a director on 2020-11-07
dot icon31/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Appointment of Mrs Alexandra Dzhuras-Dotta as a director on 2019-01-12
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-03-31
dot icon08/05/2018
Appointment of Ms Marie Anne Walsh as a director on 2018-04-01
dot icon09/01/2018
Appointment of Mr Matthew William Knight as a director on 2018-01-01
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon01/11/2017
Termination of appointment of Cristina Vasilica Sargent as a director on 2017-10-08
dot icon18/10/2017
Termination of appointment of Alan Saleh as a director on 2017-10-08
dot icon18/10/2017
Termination of appointment of Peter William Horton as a director on 2017-10-08
dot icon04/01/2017
Termination of appointment of Alan Saleh as a director on 2017-01-03
dot icon21/12/2016
Appointment of Mr Alan Saleh as a director on 2016-12-10
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Appointment of Mr Colin Richard Mallinson as a director on 2016-09-25
dot icon09/11/2016
Appointment of Mr Peter Horton as a director on 2016-09-25
dot icon09/11/2016
Appointment of Ms Joan Neary as a director on 2016-09-25
dot icon02/11/2016
Termination of appointment of Mary Helen Kennedy as a director on 2016-09-25
dot icon02/11/2016
Termination of appointment of Prudence Jane Lambert as a director on 2016-09-25
dot icon02/11/2016
Termination of appointment of David Michael Grundy as a director on 2016-09-25
dot icon02/11/2016
Termination of appointment of Cecile Brich as a director on 2016-09-25
dot icon06/04/2016
Termination of appointment of Matthew William Knight as a director on 2016-03-19
dot icon06/04/2016
Termination of appointment of Richard Anthony Drake as a director on 2016-03-12
dot icon06/04/2016
Termination of appointment of Matthew William Knight as a secretary on 2016-03-19
dot icon06/01/2016
Annual return made up to 2015-12-18 no member list
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Director's details changed for Ms Jane Harries on 2015-05-13
dot icon04/03/2015
Appointment of Ms Prudence Jane Lambert as a director on 2015-02-06
dot icon28/01/2015
Appointment of Mr Matthew William Knight as a secretary on 2014-11-27
dot icon21/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-18
dot icon07/01/2015
Appointment of Ms Jane Harries as a director on 2014-10-11
dot icon07/01/2015
Annual return made up to 2014-12-18 no member list
dot icon07/01/2015
Appointment of Mr Richard Anthony Drake as a director on 2014-10-11
dot icon07/01/2015
Termination of appointment of Hazel Mcgrath as a director on 2014-10-11
dot icon07/01/2015
Appointment of Mrs Mary Helen Kennedy as a director on 2014-10-11
dot icon07/01/2015
Termination of appointment of Margot Lunnon as a secretary on 2014-10-11
dot icon07/01/2015
Appointment of Sister Anne Frances Elizabeth Martin as a director on 2014-10-11
dot icon07/01/2015
Appointment of Mr David Michael Grundy as a director on 2014-10-11
dot icon07/01/2015
Appointment of Mr Matthew William Knight as a director on 2014-10-11
dot icon07/01/2015
Appointment of Dr Cristina Vasilica Sargent as a director on 2014-10-27
dot icon07/01/2015
Termination of appointment of Mark Bitel as a director on 2014-10-11
dot icon07/01/2015
Termination of appointment of Gillian Bocock as a director on 2014-10-11
dot icon07/01/2015
Termination of appointment of Colette Frances Mary Bone as a director on 2014-10-11
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Termination of appointment of Stephen Griffiths as a director on 2014-04-16
dot icon28/08/2014
Termination of appointment of Alison Prout as a director on 2014-04-16
dot icon18/12/2013
Annual return made up to 2013-12-18 no member list
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-18 no member list
dot icon22/11/2012
Resolutions
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/10/2012
Appointment of Ms Alison Prout as a director
dot icon24/10/2012
Termination of appointment of Michele Lee as a director
dot icon24/10/2012
Termination of appointment of Frederica West as a director
dot icon03/10/2012
Appointment of Mrs Colette Frances Mary Bone as a director
dot icon12/09/2012
Appointment of Dr Cecile Brich as a director
dot icon12/09/2012
Appointment of Mr Alan Saleh as a director
dot icon05/09/2012
Director's details changed for Fredrica West on 2012-09-03
dot icon21/12/2011
Annual return made up to 2011-12-18 no member list
dot icon25/10/2011
Appointment of Mrs Gillian Bocock as a director
dot icon25/10/2011
Termination of appointment of Colette Bone as a director
dot icon25/10/2011
Appointment of Ms Hazel Mcgrath as a director
dot icon25/10/2011
Termination of appointment of Sharon Brown as a director
dot icon25/10/2011
Appointment of Mr Mark Bitel as a director
dot icon25/10/2011
Termination of appointment of Donna Day Lafferty as a director
dot icon25/10/2011
Termination of appointment of Hubert Cassel Kokczynski as a director
dot icon25/10/2011
Termination of appointment of Erwin Monahan as a director
dot icon25/10/2011
Termination of appointment of Colette Bone as a director
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-18 no member list
dot icon06/01/2011
Appointment of Ms Margot Lunnon as a secretary
dot icon06/01/2011
Termination of appointment of Stephen Petter as a secretary
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon01/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/03/2010
Director's details changed for Ms Donna Louise Day Lafferty on 2010-03-02
dot icon02/03/2010
Secretary's details changed for Stephen Petter on 2010-03-02
dot icon27/01/2010
Annual return made up to 2009-12-18 no member list
dot icon23/01/2010
Termination of appointment of Phyllida Sayles as a director
dot icon23/01/2010
Termination of appointment of Virginia Membrey as a director
dot icon23/01/2010
Termination of appointment of Florence Lunnon as a director
dot icon23/01/2010
Director's details changed for Fredrica West on 2010-01-01
dot icon23/01/2010
Director's details changed for Ms Michele Lee on 2010-01-01
dot icon23/01/2010
Director's details changed for Mr Erwin James Monahan on 2010-01-01
dot icon23/01/2010
Director's details changed for Virginia Membrey on 2010-01-01
dot icon23/01/2010
Director's details changed for Phyllida Sayles on 2010-01-01
dot icon23/01/2010
Director's details changed for Sharon Ann Brown on 2010-01-01
dot icon23/01/2010
Director's details changed for Hubert Tadevsz Cassel Kokczynski on 2010-01-01
dot icon23/01/2010
Director's details changed for Florence Margot Lunnon on 2010-01-01
dot icon23/01/2010
Director's details changed for Mr Stephen Griffiths on 2010-01-01
dot icon23/01/2010
Director's details changed for Colette Frances Mary Bone on 2010-01-01
dot icon23/01/2010
Director's details changed for Ms Donna Louise Day Lafferty on 2010-01-01
dot icon01/10/2009
Director appointed mr erwin james monahan
dot icon30/09/2009
Director appointed ms donna louise day lafferty
dot icon30/09/2009
Director appointed fredrica west
dot icon30/09/2009
Director appointed mr stephen griffiths
dot icon14/08/2009
Director appointed ms michele lee
dot icon16/02/2009
Annual return made up to 18/12/08
dot icon21/12/2008
Director appointed colette frances mary bone
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Appointment terminated director jennifer allen
dot icon21/03/2008
Appointment terminated director jennifer hartland
dot icon13/03/2008
Appointment terminated director anne bennett
dot icon03/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon02/01/2008
Annual return made up to 18/12/07
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Memorandum and Articles of Association
dot icon10/12/2007
Resolutions
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Director resigned
dot icon13/09/2007
Location of register of members
dot icon26/02/2007
Partial exemption accounts made up to 2006-03-31
dot icon06/02/2007
Annual return made up to 18/12/06
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
New secretary appointed
dot icon11/10/2006
New director appointed
dot icon29/09/2006
Director resigned
dot icon29/09/2006
Director resigned
dot icon09/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon16/01/2006
Annual return made up to 18/12/05
dot icon17/01/2005
Partial exemption accounts made up to 2004-03-31
dot icon05/01/2005
Annual return made up to 18/12/04
dot icon26/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon19/03/2004
Registered office changed on 19/03/04 from: the old painswick inn, gloucester street, stroud, GL5 1QG
dot icon20/02/2004
Partial exemption accounts made up to 2003-03-31
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon29/01/2004
New secretary appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
Annual return made up to 18/12/03
dot icon08/01/2003
Annual return made up to 18/12/02
dot icon27/08/2002
Partial exemption accounts made up to 2002-03-31
dot icon03/07/2002
Director resigned
dot icon15/01/2002
Annual return made up to 18/12/01
dot icon03/01/2002
New director appointed
dot icon05/12/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon25/07/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon18/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
96.52K
-
0.00
96.52K
-
2022
3
83.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

75
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mendez, Natalie
Director
05/02/2025 - Present
4
Griffiths, Stephen
Director
13/09/2009 - 16/04/2014
13
Knight, Matthew William
Director
11/10/2014 - 19/03/2016
7
Knight, Matthew William
Director
01/01/2018 - 07/11/2020
7
Mr Harold James Albright
Director
07/11/2020 - 01/09/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN

ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN is an(a) Active company incorporated on 18/12/2000 with the registered office located at Brick Yard, Charles Square, London N1 6HT. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN?

toggle

ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN is currently Active. It was registered on 18/12/2000 .

Where is ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN located?

toggle

ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN is registered at Brick Yard, Charles Square, London N1 6HT.

What does ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN do?

toggle

ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALTERNATIVES TO VIOLENCE PROJECT, BRITAIN?

toggle

The latest filing was on 17/03/2026: Appointment of Ms Rubaiyat Afrina Ahsan as a director on 2026-02-04.