CROYDON VOLUNTARY ACTION

Register to unlock more data on OkredoRegister

CROYDON VOLUNTARY ACTION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271298

Incorporation date

30/10/1996

Size

Full

Contacts

Registered address

Registered address

82 London Road, Croydon, Surrey CR0 2TBCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon21/04/2026
Satisfaction of charge 2 in full
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon25/10/2025
Satisfaction of charge 1 in full
dot icon01/08/2025
Termination of appointment of Ashok Kumar as a director on 2025-03-31
dot icon01/08/2025
Termination of appointment of Susanette Masour as a director on 2025-03-31
dot icon01/08/2025
Appointment of Mr Femi Yusoof as a director on 2024-09-06
dot icon01/08/2025
Termination of appointment of Helen Smith as a director on 2025-03-31
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/11/2024
Termination of appointment of Ann Tighe as a director on 2024-09-06
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon24/12/2023
Accounts for a small company made up to 2023-03-31
dot icon08/11/2023
Termination of appointment of Isaac Edwards as a director
dot icon08/11/2023
Termination of appointment of Sue Dzendzera as a director on 2022-02-18
dot icon08/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon16/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon11/11/2022
Accounts for a small company made up to 2022-03-31
dot icon30/03/2022
Notification of Karim Hemani as a person with significant control on 2022-03-29
dot icon30/03/2022
Cessation of Sue Dzendzera as a person with significant control on 2022-03-29
dot icon30/12/2021
Change of details for Ms Sue Dzendzera as a person with significant control on 2021-12-01
dot icon16/12/2021
Termination of appointment of Guy Mortimer Samson Pile-Grey as a director on 2021-12-10
dot icon24/11/2021
Accounts for a small company made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon09/11/2021
Termination of appointment of Mark Watson as a director on 2021-10-30
dot icon09/11/2021
Termination of appointment of Susanne Baccini as a director on 2021-10-30
dot icon24/11/2020
Appointment of Ms Susanette Masour as a director on 2019-12-04
dot icon24/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2020-03-31
dot icon27/11/2019
Accounts for a small company made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon06/11/2019
Appointment of Mr Karim Hemani as a director on 2019-10-27
dot icon12/04/2019
Appointment of Ms Ann Tighe as a director on 2018-09-26
dot icon12/04/2019
Appointment of Mr Mark Watson as a director on 2018-07-18
dot icon08/04/2019
Termination of appointment of Brian Stapleton as a director on 2018-11-28
dot icon08/04/2019
Termination of appointment of Ayar Ata as a director on 2018-11-28
dot icon17/12/2018
Notification of Sue Dzendzera as a person with significant control on 2018-11-28
dot icon14/12/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon14/12/2018
Cessation of Brian Stapleton as a person with significant control on 2018-11-28
dot icon22/10/2018
Accounts for a small company made up to 2018-03-31
dot icon19/07/2018
Appointment of Ms Helen Smith as a director on 2017-03-28
dot icon19/07/2018
Appointment of Ms Susanne Baccini as a director on 2017-09-21
dot icon19/07/2018
Appointment of Mr Ayar Ata as a director on 2018-03-28
dot icon19/07/2018
Appointment of Ms Sue Dzendzera as a director on 2016-01-01
dot icon19/07/2018
Termination of appointment of Javell Nelson as a director on 2017-09-21
dot icon10/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon02/10/2017
Full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-10-30 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-10-30 no member list
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon11/05/2015
Auditor's resignation
dot icon04/12/2014
Annual return made up to 2014-10-30 no member list
dot icon04/12/2014
Termination of appointment of Kenneth Richard Coello as a director on 2014-11-05
dot icon13/11/2014
Termination of appointment of Kenneth Richard Coello as a director on 2014-11-05
dot icon24/10/2014
Full accounts made up to 2014-03-31
dot icon10/10/2014
Termination of appointment of Gordon Falconer as a director on 2014-09-17
dot icon20/05/2014
Memorandum and Articles of Association
dot icon20/05/2014
Resolutions
dot icon04/04/2014
Appointment of Mr Javell Nelson as a director
dot icon27/02/2014
Appointment of Mr Michael Peter Mulvey as a director
dot icon27/02/2014
Appointment of Mr Kenneth Richard Coello as a director
dot icon10/12/2013
Annual return made up to 2013-10-30 no member list
dot icon13/09/2013
Appointment of Mrs Mary Mccauley as a director
dot icon11/09/2013
Termination of appointment of Jonathan Carter as a director
dot icon11/09/2013
Termination of appointment of Jonathan Carter as a director
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-10-30 no member list
dot icon25/01/2012
Appointment of Mr Isaac Edwards as a director
dot icon25/01/2012
Appointment of Mr Guy Mortimer Samson Pile-Grey as a director
dot icon19/01/2012
Appointment of Miss Carole Parnell as a director
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon16/12/2011
Annual return made up to 2011-10-30 no member list
dot icon22/09/2011
Termination of appointment of Velma Mckenzie as a director
dot icon22/09/2011
Termination of appointment of Linda Hitchcock as a director
dot icon22/09/2011
Termination of appointment of Nigel Cowgill as a director
dot icon22/09/2011
Termination of appointment of Angela Bell as a director
dot icon03/02/2011
Registered office address changed from 97 High Street Thornton Heath Surrey CR7 8RY on 2011-02-03
dot icon15/12/2010
Annual return made up to 2010-10-30 no member list
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon03/11/2010
Appointment of Mr Steven Michael Phaure as a secretary
dot icon03/11/2010
Termination of appointment of Nicholas Stamp as a secretary
dot icon03/11/2010
Appointment of Mr Brian Stapleton as a director
dot icon03/11/2010
Appointment of Mr Ashok Kumar as a director
dot icon08/01/2010
Full accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-10-30 no member list
dot icon01/12/2009
Director's details changed for Velma Mckenzie on 2009-12-01
dot icon01/12/2009
Director's details changed for Ghazala Mirza on 2009-12-01
dot icon01/12/2009
Director's details changed for Terence Gordon Roberts on 2009-12-01
dot icon01/12/2009
Director's details changed for Rev Nigel Timothy Cowgill on 2009-12-01
dot icon01/12/2009
Director's details changed for Gordon Falconer on 2009-12-01
dot icon01/12/2009
Director's details changed for Linda Hitchcock on 2009-12-01
dot icon01/12/2009
Director's details changed for Angela June Bell on 2009-12-01
dot icon01/12/2009
Director's details changed for Jonathan Stephen Dominic Carter on 2009-12-01
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon09/12/2008
Appointment terminate, director stephen bawa logged form
dot icon25/11/2008
Annual return made up to 30/10/08
dot icon25/11/2008
Appointment terminated director stephen bawa
dot icon16/09/2008
Director appointed velma mckenzie
dot icon08/08/2008
Director appointed rev nigel timothy cowgill
dot icon25/02/2008
Appointment terminated director renuka marley
dot icon19/12/2007
Annual return made up to 30/10/07
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon02/01/2007
Annual return made up to 30/10/06
dot icon11/11/2006
Full accounts made up to 2006-03-31
dot icon03/01/2006
Director resigned
dot icon29/12/2005
Annual return made up to 30/10/05
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon24/10/2005
Director resigned
dot icon10/12/2004
Annual return made up to 30/10/04
dot icon17/11/2004
Full accounts made up to 2004-03-31
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon08/04/2004
Full accounts made up to 2003-03-31
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Director resigned
dot icon11/12/2003
Annual return made up to 30/10/03
dot icon05/12/2003
New director appointed
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon12/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Annual return made up to 30/10/02
dot icon07/08/2002
Director's particulars changed
dot icon07/08/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon15/11/2001
Annual return made up to 30/10/01
dot icon27/10/2001
Full accounts made up to 2001-03-31
dot icon20/01/2001
Director resigned
dot icon27/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon27/11/2000
Annual return made up to 30/10/00
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Director resigned
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon29/02/2000
New director appointed
dot icon11/02/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon18/01/2000
Annual return made up to 30/10/99
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon07/07/1999
New director appointed
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon07/04/1999
Registered office changed on 07/04/99 from: 9 high street thornton heath surrey CR7 8RY
dot icon10/02/1999
New director appointed
dot icon18/01/1999
Registered office changed on 18/01/99 from: 97 high street thornton heath surrey CR7 8RY
dot icon22/12/1998
Annual return made up to 30/10/98
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Director resigned
dot icon04/09/1998
Director resigned
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon31/07/1998
New director appointed
dot icon05/12/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
Annual return made up to 30/10/97
dot icon25/11/1997
Director resigned
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon30/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
Registered office changed on 25/07/97 from: eldon house 78 thornton road thornton heath surrey CR7 6BA
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon31/01/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon30/10/1996
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
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masour, Susanette
Director
04/12/2019 - 31/03/2025
-
Mulvey, Michael Peter
Director
11/12/2013 - Present
11
Hemani, Karim
Director
27/10/2019 - Present
6
Mr Gordon Cheyne Falconer
Director
25/02/1999 - 17/09/2014
5
Dzendzera, Sue
Director
01/01/2016 - 18/02/2022
-

Persons with Significant Control

3
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 CROYDON VOLUNTARY ACTION

CROYDON VOLUNTARY ACTION is an(a) Active company incorporated on 30/10/1996 with the registered office located at 82 London Road, Croydon, Surrey CR0 2TB. There are currently 7 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 CROYDON VOLUNTARY ACTION?

toggle

CROYDON VOLUNTARY ACTION is currently Active. It was registered on 30/10/1996 .

Where is CROYDON VOLUNTARY ACTION located?

toggle

CROYDON VOLUNTARY ACTION is registered at 82 London Road, Croydon, Surrey CR0 2TB.

What does CROYDON VOLUNTARY ACTION do?

toggle

CROYDON VOLUNTARY ACTION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CROYDON VOLUNTARY ACTION?

toggle

The latest filing was on 21/04/2026: Satisfaction of charge 2 in full.