ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS

Register to unlock more data on OkredoRegister

ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03514635

Incorporation date

20/02/1998

Size

Group

Contacts

Registered address

Registered address

Cipfa, 77 Mansell Street, London E1 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon09/04/2026
Appointment of Ms Catherine Mole as a director on 2026-03-30
dot icon09/04/2026
Appointment of Ms Rebecca Wilkinson as a director on 2026-03-30
dot icon07/02/2026
Amended group of companies' accounts made up to 2025-03-31
dot icon06/01/2026
Termination of appointment of Katie Jan Allen as a director on 2026-01-02
dot icon06/01/2026
Termination of appointment of Andrew James William Copson as a director on 2026-01-02
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon20/05/2025
Appointment of Mr Jonathan Alexander Aikens as a director on 2025-05-14
dot icon03/03/2025
Termination of appointment of Joyce Materego as a director on 2025-02-28
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon02/12/2024
Termination of appointment of Rosie Bess Ferguson as a director on 2024-11-26
dot icon02/12/2024
Appointment of Mr Mark Norbury as a director on 2024-11-26
dot icon07/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon01/08/2024
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Cipfa 77 Mansell Street London E1 8AN on 2024-08-01
dot icon22/01/2024
Termination of appointment of Ruth Selina Marks as a director on 2024-01-14
dot icon22/01/2024
Termination of appointment of David John Smith as a director on 2024-01-14
dot icon22/01/2024
Termination of appointment of Tiger Antonio De Souza as a director on 2024-01-14
dot icon22/01/2024
Appointment of Ms Sarah Elizabeth Atkinson as a director on 2024-01-14
dot icon22/01/2024
Appointment of Mr Kye Mark Lockwood as a director on 2024-01-14
dot icon22/01/2024
Appointment of Ms Jools Townsend as a director on 2024-01-14
dot icon03/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon17/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/07/2023
Appointment of Mr Andrew Copson as a director on 2023-07-15
dot icon10/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon04/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon06/07/2022
Director's details changed for Ms Rosie Bess Ferguson on 2022-07-06
dot icon27/05/2022
Appointment of Mrs Jane Ide as a director on 2022-05-23
dot icon27/05/2022
Termination of appointment of Victoria Ann Browning as a director on 2022-05-27
dot icon27/05/2022
Termination of appointment of Wanda Michelle Wyporska as a director on 2022-02-28
dot icon27/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon21/09/2021
Termination of appointment of Rosemary Jane Slater-Carr as a director on 2021-08-23
dot icon13/04/2021
Appointment of Mr Tiger Antonio De Souza as a director on 2021-03-18
dot icon18/02/2021
Director's details changed for Dr Wanda Michelle Wyporska on 2021-02-15
dot icon18/02/2021
Director's details changed for Ms Katie Jan Allen on 2021-02-15
dot icon15/02/2021
Registered office address changed from 150 Fenchurch Street London EC3M 6BB England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2021-02-15
dot icon08/02/2021
Memorandum and Articles of Association
dot icon18/12/2020
Appointment of Mr Neil Heslop as a director on 2020-12-03
dot icon18/12/2020
Appointment of Joyce Materego as a director on 2020-12-03
dot icon18/12/2020
Appointment of Mr Rashid Tahir Iqbal as a director on 2020-12-03
dot icon14/12/2020
Termination of appointment of Susan Tibballs as a director on 2020-12-03
dot icon14/12/2020
Termination of appointment of Menai Peris Owen-Jones as a director on 2020-12-03
dot icon14/12/2020
Termination of appointment of Jehangir Malik as a director on 2020-12-03
dot icon14/12/2020
Termination of appointment of Jill Anne Halford as a director on 2020-12-03
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon26/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon16/10/2020
Appointment of Rosemary Jane Slater-Carr as a director on 2019-12-05
dot icon16/12/2019
Appointment of Ms Katie Jan Allen as a director on 2019-12-05
dot icon16/12/2019
Appointment of Dr Wanda Michelle Wyporska as a director on 2019-12-05
dot icon12/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon12/12/2019
Termination of appointment of Othman Salim Moqbel as a director on 2019-12-05
dot icon12/12/2019
Termination of appointment of Katherine Margaret Welch as a director on 2019-12-05
dot icon12/12/2019
Termination of appointment of Kulbinder Singh Kang as a director on 2019-12-05
dot icon16/10/2019
Director's details changed for Mr Jehangir Malik on 2019-10-10
dot icon16/10/2019
Director's details changed for Ms Jill Anne Halford on 2019-10-10
dot icon15/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/07/2019
Resolutions
dot icon25/06/2019
Appointment of Ms Rosie Bess Ferguson as a director on 2018-12-06
dot icon17/04/2019
Termination of appointment of Joe Irvin as a director on 2018-12-06
dot icon24/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon23/11/2018
Termination of appointment of Christopher Paul Bugden as a secretary on 2018-11-23
dot icon02/11/2018
Termination of appointment of Clare Patricia White as a director on 2018-10-22
dot icon20/08/2018
Memorandum and Articles of Association
dot icon20/08/2018
Resolutions
dot icon06/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon30/07/2018
Termination of appointment of Paul David Charles Farmer as a director on 2018-06-22
dot icon27/03/2018
Registered office address changed from Regents Wharf 8 All Saints Street London N1 9RL to 150 Fenchurch Street London EC3M 6BB on 2018-03-27
dot icon27/03/2018
Termination of appointment of Kate Macdonald as a director on 2017-12-07
dot icon27/03/2018
Termination of appointment of Jon Sparkes as a director on 2017-12-07
dot icon15/03/2018
Appointment of Ms Clare Patricia White as a director on 2017-12-07
dot icon15/03/2018
Appointment of Mr David John Smith as a director on 2017-12-07
dot icon15/03/2018
Director's details changed for Ms Menai Owen-Jones on 2017-12-07
dot icon15/03/2018
Director's details changed for Ms Susan Tibballs on 2017-12-07
dot icon15/03/2018
Appointment of Ms Ruth Marks as a director on 2017-12-07
dot icon15/03/2018
Appointment of Ms Menai Owen-Jones as a director on 2017-12-07
dot icon15/03/2018
Appointment of Ms Susan Tibballs as a director on 2017-12-07
dot icon15/03/2018
Termination of appointment of Rachel Kelly as a director on 2017-12-07
dot icon15/03/2018
Termination of appointment of Sarah Elizabeth Talbot-Williams as a director on 2017-12-07
dot icon25/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon17/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/11/2017
Termination of appointment of Peter Lewis Hodges as a secretary on 2017-10-12
dot icon07/11/2017
Appointment of Christopher Paul Bugden as a secretary on 2017-10-25
dot icon10/08/2017
Termination of appointment of Diella Natasha Singarayer as a director on 2017-08-10
dot icon06/03/2017
Termination of appointment of Sharon Jane Allen as a director on 2017-03-02
dot icon09/02/2017
Appointment of Ms Victoria Ann Browning as a director on 2017-01-30
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon19/12/2016
Appointment of Mr Othman Salim Moqbel as a director on 2016-12-08
dot icon30/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon17/10/2016
Termination of appointment of Stephen John Limerick Bubb as a director on 2016-07-14
dot icon17/10/2016
Appointment of Mr Peter Lewis Hodges as a secretary on 2016-10-13
dot icon17/10/2016
Termination of appointment of Asheem Singh as a secretary on 2016-10-13
dot icon05/10/2016
Resolutions
dot icon27/05/2016
Appointment of Mr Asheem Singh as a secretary on 2016-05-27
dot icon27/05/2016
Termination of appointment of Jessica Spearman as a secretary on 2016-05-27
dot icon22/02/2016
Annual return made up to 2016-01-25 no member list
dot icon17/02/2016
Auditor's resignation
dot icon14/12/2015
Appointment of Ms Diella Natasha Singarayer as a director on 2015-10-28
dot icon19/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-01-25 no member list
dot icon18/02/2015
Appointment of Ms Kate Macdonald as a director on 2015-01-22
dot icon18/02/2015
Appointment of Mr Jon Sparkes as a director on 2015-01-22
dot icon18/02/2015
Appointment of Ms Rachel Kelly as a director on 2015-01-22
dot icon18/02/2015
Appointment of Mr Jehangir Malik as a director on 2015-01-22
dot icon04/02/2015
Termination of appointment of Lesley-Anne Alexander as a director on 2015-01-22
dot icon04/02/2015
Termination of appointment of Paul Darren Martin as a director on 2015-01-22
dot icon04/02/2015
Termination of appointment of Virginia Beardshaw as a director on 2015-01-22
dot icon15/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/08/2014
Termination of appointment of Srabani Sen as a director on 2014-05-31
dot icon21/02/2014
Annual return made up to 2014-01-25 no member list
dot icon20/02/2014
Appointment of Ms Sarah Elizabeth Talbot-Williams as a director
dot icon20/02/2014
Appointment of Mr Kulbinder Singh Kang as a director
dot icon20/02/2014
Appointment of Mr Paul David Charles Farmer as a director
dot icon20/02/2014
Appointment of Ms Jill Anne Halford as a director
dot icon20/02/2014
Appointment of Ms Katherine Margaret Welch as a director
dot icon20/02/2014
Termination of appointment of Sudhir Singh as a director
dot icon20/02/2014
Termination of appointment of Jessica Spearman as a director
dot icon20/02/2014
Termination of appointment of Priscilla Nkwenti as a director
dot icon20/02/2014
Termination of appointment of Keith Lever as a director
dot icon20/02/2014
Termination of appointment of Clifford Allum as a director
dot icon20/02/2014
Termination of appointment of Diana Kingdon as a director
dot icon02/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon27/11/2013
Termination of appointment of Robin Osterley as a director
dot icon02/07/2013
Appointment of Mrs Jessica Spearman as a secretary
dot icon02/07/2013
Termination of appointment of Ralph Michell as a secretary
dot icon02/07/2013
Appointment of Mrs Jessica Spearman as a director
dot icon29/05/2013
Termination of appointment of Allison Agius as a director
dot icon29/05/2013
Termination of appointment of Sarah Smith as a secretary
dot icon21/02/2013
Annual return made up to 2013-01-25 no member list
dot icon20/02/2013
Appointment of Mr Ralph Michell as a secretary
dot icon20/02/2013
Appointment of Mr Joe Irvin as a director
dot icon20/02/2013
Termination of appointment of Catherine Lee as a director
dot icon12/09/2012
Registered office address changed from Floor 3 1 New Oxford Street London WC1A 1NU on 2012-09-12
dot icon12/09/2012
Termination of appointment of Thomas Flood as a director
dot icon29/08/2012
Resolutions
dot icon09/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon08/06/2012
Termination of appointment of Simon Hepburn as a director
dot icon21/02/2012
Appointment of Paul Darren Martin as a director
dot icon14/02/2012
Appointment of Miss Allison April Agius as a director
dot icon14/02/2012
Appointment of Ms Catherine Lee as a director
dot icon07/02/2012
Auditor's resignation
dot icon03/02/2012
Termination of appointment of Allison Ogden Newton as a director
dot icon03/02/2012
Termination of appointment of Leila Ferguson as a director
dot icon02/02/2012
Annual return made up to 2012-01-25 no member list
dot icon19/01/2012
Secretary's details changed for Miss Louise Smith on 2012-01-01
dot icon19/01/2012
Appointment of Miss Louise Smith as a secretary
dot icon22/12/2011
Termination of appointment of Sebastian Elsworth as a secretary
dot icon31/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon18/05/2011
Appointment of Mr Robin Marius Osterley as a director
dot icon14/04/2011
Termination of appointment of Judith Weleminsky as a director
dot icon14/04/2011
Termination of appointment of Anthony Collins as a director
dot icon14/04/2011
Appointment of Ms Sharon Jane Allen as a director
dot icon25/01/2011
Annual return made up to 2011-01-25 no member list
dot icon25/01/2011
Appointment of Mr Keith Mark Lever as a director
dot icon23/01/2011
Termination of appointment of Jan Tallis as a director
dot icon23/01/2011
Termination of appointment of Stephen Burke as a director
dot icon08/09/2010
Full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-27 no member list
dot icon15/02/2010
Director's details changed for Sudhir Singh on 2010-02-15
dot icon15/02/2010
Director's details changed for Dr Priscilla Nkwenti on 2010-02-15
dot icon15/02/2010
Director's details changed for Mrs Diana Suzanne Kingdon on 2010-02-15
dot icon15/02/2010
Director's details changed for Thomas Flood on 2010-02-15
dot icon15/02/2010
Director's details changed for Judith Ruth Weleminsky on 2010-02-15
dot icon15/02/2010
Director's details changed for Allison Claire Ogden Newton on 2010-02-15
dot icon15/02/2010
Director's details changed for Jan Tallis on 2010-02-15
dot icon15/02/2010
Director's details changed for Leila Jessica Ferguson on 2010-02-15
dot icon15/02/2010
Director's details changed for Stephen Bernard Burke on 2010-02-15
dot icon15/02/2010
Director's details changed for Anthony James Collins on 2010-02-15
dot icon15/02/2010
Director's details changed for Ms Virginia Beardshaw on 2010-02-15
dot icon04/02/2010
Appointment of Simon Hepburn as a director
dot icon04/02/2010
Appointment of Srabani Sen as a director
dot icon29/01/2010
Termination of appointment of Gillian Warr as a director
dot icon29/01/2010
Termination of appointment of Theodore Spyrou as a director
dot icon27/01/2010
Amended full accounts made up to 2009-03-31
dot icon27/01/2010
Resolutions
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Resolutions
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon12/03/2009
Resolutions
dot icon03/03/2009
Memorandum and Articles of Association
dot icon17/02/2009
Annual return made up to 27/01/09
dot icon17/02/2009
Appointment terminated director terry veitch
dot icon12/02/2009
Director appointed judy weleminsky
dot icon06/02/2009
Appointment terminated director john low
dot icon06/02/2009
Director appointed lesley-anne alexander
dot icon06/02/2009
Director appointed virginia beardshaw
dot icon20/01/2009
Director appointed sudhir singh
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Director appointed dr priscilla nkwenti
dot icon23/09/2008
Resolutions
dot icon23/09/2008
Director appointed diana suzanne kingdon
dot icon15/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2008
Secretary appointed sebastian elsworth
dot icon08/09/2008
Director appointed dr clifford geoffrey allum
dot icon08/09/2008
Director appointed anthony james collins
dot icon08/09/2008
Appointment terminated director peter calderbank
dot icon08/09/2008
Appointment terminated director cedric frederick
dot icon08/09/2008
Appointment terminated director clare andres
dot icon08/09/2008
Appointment terminated director barbara frost
dot icon08/09/2008
Appointment terminate, director teresa veitch logged form
dot icon25/03/2008
Director appointed thomas flood
dot icon25/02/2008
Annual return made up to 27/01/08
dot icon25/02/2008
Appointment terminated secretary paul hurford
dot icon25/07/2007
Full accounts made up to 2007-03-31
dot icon05/03/2007
Resolutions
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon09/02/2007
Annual return made up to 27/01/07
dot icon09/02/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon30/11/2006
Director resigned
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Secretary resigned
dot icon15/09/2006
Full accounts made up to 2006-03-31
dot icon20/03/2006
Director's particulars changed
dot icon15/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon27/02/2006
Director resigned
dot icon23/02/2006
Annual return made up to 27/01/06
dot icon08/02/2006
Director resigned
dot icon24/01/2006
New secretary appointed
dot icon26/10/2005
Secretary resigned
dot icon24/10/2005
Full accounts made up to 2005-03-31
dot icon20/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon15/09/2005
Location of register of members
dot icon26/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
New secretary appointed
dot icon21/07/2005
Secretary resigned
dot icon02/07/2005
Director resigned
dot icon02/07/2005
Director resigned
dot icon02/07/2005
Registered office changed on 02/07/05 from: 83 victoria street london SW1H 0HW
dot icon27/04/2005
Director's particulars changed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon18/02/2005
Annual return made up to 27/01/05
dot icon14/02/2005
Resolutions
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
Secretary resigned
dot icon06/02/2004
Annual return made up to 27/01/04
dot icon06/02/2004
New director appointed
dot icon06/02/2004
Director resigned
dot icon18/08/2003
Director resigned
dot icon29/07/2003
Full accounts made up to 2003-03-31
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Annual return made up to 27/01/03
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Director resigned
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Director resigned
dot icon02/08/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon24/07/2002
Full accounts made up to 2002-03-31
dot icon28/05/2002
Secretary resigned;director resigned
dot icon28/05/2002
New secretary appointed
dot icon10/04/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Annual return made up to 06/02/02
dot icon11/02/2002
Registered office changed on 11/02/02 from: 130 college road harrow middlesex HA1 1BQ
dot icon29/10/2001
Full accounts made up to 2001-03-31
dot icon21/02/2001
New director appointed
dot icon13/02/2001
Annual return made up to 13/02/01
dot icon26/09/2000
Secretary resigned
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon27/07/2000
New secretary appointed
dot icon27/07/2000
Secretary resigned
dot icon18/02/2000
New director appointed
dot icon18/02/2000
Annual return made up to 13/02/00
dot icon07/02/2000
Resolutions
dot icon05/02/2000
Registered office changed on 05/02/00 from: 31-33 college road harrow middlesex HA1 1EJ
dot icon03/02/2000
Certificate of change of name
dot icon11/01/2000
Director resigned
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Director resigned
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon04/03/1999
Annual return made up to 20/02/99
dot icon01/02/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Resolutions
dot icon25/01/1999
New director appointed
dot icon16/12/1998
Resolutions
dot icon06/05/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon20/03/1998
New director appointed
dot icon20/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aikens, Jonathan Alexander
Director
14/05/2025 - Present
2
Smith, David John
Director
07/12/2017 - 14/01/2024
15
Iqbal, Rashid Tahir
Director
03/12/2020 - Present
3
Atkinson, Sarah Elizabeth
Director
14/01/2024 - Present
4
Materego, Joyce
Director
03/12/2020 - 28/02/2025
2

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 ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS

ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS is an(a) Active company incorporated on 20/02/1998 with the registered office located at Cipfa, 77 Mansell Street, London E1 8AN. There are currently 10 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 ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS?

toggle

ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS is currently Active. It was registered on 20/02/1998 .

Where is ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS located?

toggle

ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS is registered at Cipfa, 77 Mansell Street, London E1 8AN.

What does ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS do?

toggle

ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS?

toggle

The latest filing was on 09/04/2026: Appointment of Ms Catherine Mole as a director on 2026-03-30.