EALING AND HOUNSLOW COMMUNITY VOLUNTARY SERVICE

Register to unlock more data on OkredoRegister

EALING AND HOUNSLOW COMMUNITY VOLUNTARY SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02223863

Incorporation date

24/02/1988

Size

Small

Contacts

Registered address

Registered address

First Floor Unit 9 Broads Foundry,, Trumpers Way, London W7 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1988)
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon27/05/2025
Appointment of Mrs Lorraine Charlton as a director on 2025-04-08
dot icon04/12/2024
Termination of appointment of Anthony Patrick Kelson Brooks as a director on 2024-11-12
dot icon04/12/2024
Appointment of Ms Freda Ritchie as a director on 2024-05-07
dot icon27/11/2024
Accounts for a small company made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon05/04/2024
Registered office address changed from West Ealing Library Melbourne Avenue London W13 9BT England to First Floor Unit 9 Broads Foundry, Trumpers Way London W7 2QP on 2024-04-05
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon24/10/2023
Termination of appointment of Graham Walter Kelly as a director on 2023-01-10
dot icon24/10/2023
Appointment of Mr Sukhbinder Johnny Nota as a director on 2023-03-03
dot icon24/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon15/09/2023
Appointment of Ms Rosi Prescott as a director on 2023-01-10
dot icon14/09/2023
Termination of appointment of Ann Jacklin as a director on 2023-09-12
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon25/11/2021
Accounts for a small company made up to 2021-03-31
dot icon22/11/2021
Termination of appointment of Cathy Simeon as a director on 2021-11-16
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon21/09/2021
Appointment of Mr Nazim Shah as a director on 2021-01-12
dot icon21/09/2021
Appointment of Ms Debbie Brenner as a director on 2021-03-09
dot icon21/09/2021
Termination of appointment of Guljabeen Rahman as a director on 2021-07-13
dot icon04/06/2021
Memorandum and Articles of Association
dot icon28/04/2021
Resolutions
dot icon28/04/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon08/03/2021
Resolutions
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Change of name notice
dot icon21/01/2021
Appointment of Mrs Gurpreet Kaur Rana as a secretary on 2020-12-01
dot icon21/01/2021
Termination of appointment of Barbara Tilley as a secretary on 2020-11-30
dot icon21/01/2021
Registered office address changed from The Lido Centre 63 Mattock Lane London W13 9LA to West Ealing Library Melbourne Avenue London W13 9BT on 2021-01-21
dot icon29/09/2020
Accounts for a small company made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon15/07/2020
Termination of appointment of Geeta Thethy as a secretary on 2020-01-31
dot icon15/07/2020
Termination of appointment of Dilmohan Singh Bhasin as a director on 2020-01-31
dot icon27/02/2020
Appointment of Mrs Barbara Tilley as a secretary on 2020-02-26
dot icon05/11/2019
Accounts for a small company made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon22/08/2019
Termination of appointment of Chris Chibuzo Onuoha as a director on 2019-05-28
dot icon22/08/2019
Termination of appointment of Mandie Ann Wilde as a director on 2019-03-13
dot icon28/03/2019
Notification of a person with significant control statement
dot icon14/03/2019
Appointment of Mr Anthony Brooks as a director on 2018-12-11
dot icon14/03/2019
Termination of appointment of Andrew Roper as a secretary on 2018-09-28
dot icon14/03/2019
Cessation of Graham Walter Kelly as a person with significant control on 2019-03-12
dot icon21/01/2019
Appointment of Ms Geeta Thethy as a secretary on 2018-10-01
dot icon21/01/2019
Cessation of Andrew Roper as a person with significant control on 2018-09-30
dot icon14/11/2018
Accounts for a small company made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon17/08/2018
Notification of Graham Kelly as a person with significant control on 2017-09-26
dot icon31/07/2018
Termination of appointment of Carrera-Leigh Dix as a director on 2018-05-29
dot icon31/07/2018
Termination of appointment of Matthew Gerard Jeatt as a director on 2018-07-17
dot icon21/02/2018
Appointment of Ms Guljabeen Rahman as a director on 2017-12-12
dot icon19/02/2018
Termination of appointment of Jacqueline Ann Davis as a director on 2018-02-06
dot icon19/02/2018
Termination of appointment of Tafia Byfield as a director on 2018-02-06
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon12/10/2017
Termination of appointment of Angela Margaret Bell as a director on 2017-09-26
dot icon22/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon15/12/2016
Appointment of Mr Matthew Gerard Jeatt as a director on 2016-09-20
dot icon25/11/2016
Appointment of Miss Cathy Simeon as a director on 2016-09-20
dot icon25/11/2016
Appointment of Ms Mandie Ann Wilde as a director on 2016-09-20
dot icon25/11/2016
Termination of appointment of John Swan as a director on 2016-09-20
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon26/08/2016
Termination of appointment of Shareen Gray as a director on 2016-03-22
dot icon07/12/2015
Appointment of Mrs Carrera-Leigh Dix as a director on 2015-11-24
dot icon20/11/2015
Full accounts made up to 2015-03-31
dot icon09/11/2015
Appointment of Miss Shareen Gray as a director on 2014-09-22
dot icon03/11/2015
Appointment of Ms Ann Jacklin as a director on 2014-09-22
dot icon25/09/2015
Annual return made up to 2015-08-16 no member list
dot icon25/09/2015
Termination of appointment of Jayantilal Madhavji Devshi Dasani as a director on 2015-09-23
dot icon25/08/2015
Termination of appointment of Christine Catherine Hill as a director on 2015-02-17
dot icon25/08/2015
Termination of appointment of Carl Alexander Johnson as a director on 2014-09-22
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-16 no member list
dot icon10/02/2014
Termination of appointment of Dial Sharma as a director
dot icon24/10/2013
Termination of appointment of Wilson Gill as a director
dot icon24/10/2013
Termination of appointment of Rekha Elaswarapu as a director
dot icon24/10/2013
Appointment of Mr Yuusuf Guuled as a director
dot icon24/10/2013
Appointment of Mrs Balvinder Kaur Chahal as a director
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-16 no member list
dot icon10/07/2013
Appointment of Ms Jacqueline Ann Davis as a director
dot icon10/07/2013
Appointment of Mr Dial Dass Sharma as a director
dot icon10/07/2013
Termination of appointment of Derek Smith as a director
dot icon17/05/2013
Auditor's resignation
dot icon20/08/2012
Annual return made up to 2012-08-16 no member list
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon26/03/2012
Appointment of Mrs Christine Catherine Hill as a director
dot icon26/03/2012
Termination of appointment of Yaqoob Khushi as a director
dot icon06/12/2011
Appointment of Mr Graham Walter Kelly as a director
dot icon18/10/2011
Termination of appointment of David Strachan as a director
dot icon18/10/2011
Termination of appointment of Edwina Messer as a director
dot icon25/08/2011
Annual return made up to 2011-08-16 no member list
dot icon25/07/2011
Full accounts made up to 2011-03-31
dot icon30/09/2010
Termination of appointment of Edwin Alcock as a director
dot icon30/09/2010
Appointment of Reverend Yaqoob Khushi as a director
dot icon17/08/2010
Annual return made up to 2010-08-16 no member list
dot icon20/07/2010
Full accounts made up to 2010-03-31
dot icon10/11/2009
Director's details changed for Edwina Clare Messer on 2009-11-09
dot icon09/11/2009
Director's details changed for Derek Martin Smith on 2009-11-09
dot icon09/11/2009
Director's details changed for Rekha Elaswarapu on 2009-11-09
dot icon09/11/2009
Director's details changed for Jayantilal Madhavji Devshi Dasani on 2009-11-09
dot icon09/11/2009
Director's details changed for Dilmohan Singh Bhasin on 2009-11-09
dot icon09/11/2009
Director's details changed for John Swan on 2009-11-09
dot icon09/11/2009
Director's details changed for David William Strachan on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Chris Chibuzo Onuoha on 2009-11-09
dot icon09/11/2009
Director's details changed for Carl Alexander Johnson on 2009-11-09
dot icon09/11/2009
Director's details changed for Mrs Angela Margaret Bell on 2009-11-09
dot icon09/11/2009
Director's details changed for Anthony Eric Ansell on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Andrew Roper on 2009-11-09
dot icon03/11/2009
Director's details changed for Reverend Edwin James Alcock on 2009-11-03
dot icon29/10/2009
Appointment of Mrs Tafia Byfield as a director
dot icon29/10/2009
Appointment of Rev Wilson Ernest Gill as a director
dot icon29/10/2009
Termination of appointment of Carly Rogerson as a director
dot icon02/10/2009
Memorandum and Articles of Association
dot icon02/10/2009
Resolutions
dot icon03/09/2009
Annual return made up to 16/08/09
dot icon23/07/2009
Full accounts made up to 2009-03-31
dot icon19/03/2009
Appointment terminated director marka balraj
dot icon22/12/2008
Director appointed anthony eric ansell
dot icon10/11/2008
Director appointed carly rogerson
dot icon10/11/2008
Director appointed angela margaret bell
dot icon27/10/2008
Director appointed rekha elaswarapu
dot icon22/10/2008
Appointment terminated director adrian cave
dot icon18/08/2008
Annual return made up to 16/08/08
dot icon14/07/2008
Full accounts made up to 2008-03-31
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon21/08/2007
Annual return made up to 16/08/07
dot icon02/08/2007
Full accounts made up to 2007-03-31
dot icon13/07/2007
Director resigned
dot icon02/04/2007
Registered office changed on 02/04/07 from: 24 uxbridge road ealing london W5 2BP
dot icon27/11/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon22/09/2006
Full accounts made up to 2006-03-31
dot icon21/09/2006
Director resigned
dot icon22/08/2006
Annual return made up to 16/08/06
dot icon22/08/2006
Director's particulars changed
dot icon13/12/2005
Director resigned
dot icon03/11/2005
New director appointed
dot icon01/09/2005
Annual return made up to 16/08/05
dot icon29/07/2005
Full accounts made up to 2005-03-31
dot icon03/11/2004
New director appointed
dot icon23/08/2004
Annual return made up to 16/08/04
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon27/05/2004
Director's particulars changed
dot icon02/03/2004
Director resigned
dot icon12/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon06/09/2003
Annual return made up to 16/08/03
dot icon23/08/2003
Full accounts made up to 2003-03-31
dot icon03/09/2002
Annual return made up to 16/08/02
dot icon03/09/2002
New director appointed
dot icon08/08/2002
Certificate of change of name
dot icon23/07/2002
Full accounts made up to 2002-03-31
dot icon22/08/2001
Annual return made up to 16/08/01
dot icon26/07/2001
New director appointed
dot icon16/07/2001
Full accounts made up to 2001-03-31
dot icon18/04/2001
Director resigned
dot icon24/08/2000
Annual return made up to 16/08/00
dot icon16/08/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon24/07/2000
Full accounts made up to 2000-03-31
dot icon20/08/1999
Annual return made up to 16/08/99
dot icon12/08/1999
Director resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
Director resigned
dot icon28/06/1999
Full accounts made up to 1999-03-31
dot icon04/09/1998
Annual return made up to 16/08/98
dot icon05/08/1998
Resolutions
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New secretary appointed
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Secretary resigned
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Director resigned
dot icon25/06/1998
Full accounts made up to 1998-03-31
dot icon26/08/1997
Annual return made up to 16/08/97
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Director resigned
dot icon12/06/1997
Full accounts made up to 1997-03-31
dot icon09/09/1996
New director appointed
dot icon09/09/1996
Director resigned
dot icon09/09/1996
Director resigned
dot icon09/09/1996
Director resigned
dot icon12/08/1996
Full accounts made up to 1996-03-31
dot icon12/08/1996
Annual return made up to 16/08/96
dot icon15/01/1996
Director's particulars changed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon07/08/1995
Accounts for a small company made up to 1995-03-31
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon07/08/1995
New director appointed
dot icon07/08/1995
Annual return made up to 16/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
New director appointed
dot icon31/08/1994
New director appointed
dot icon31/08/1994
New director appointed
dot icon18/08/1994
Accounts for a small company made up to 1994-03-31
dot icon18/08/1994
Director resigned
dot icon18/08/1994
Annual return made up to 16/08/94
dot icon08/07/1994
New director appointed
dot icon08/07/1994
Director resigned
dot icon08/07/1994
Director resigned
dot icon08/07/1994
Director resigned
dot icon12/01/1994
Director resigned
dot icon05/01/1994
Director resigned
dot icon05/01/1994
Director resigned
dot icon04/01/1994
Director resigned
dot icon04/01/1994
Director resigned
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New secretary appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
Secretary resigned
dot icon17/12/1993
New director appointed
dot icon07/11/1993
New director appointed
dot icon01/11/1993
New director appointed
dot icon20/10/1993
Annual return made up to 05/10/93
dot icon11/08/1993
Full accounts made up to 1993-03-31
dot icon04/08/1993
Director resigned
dot icon04/08/1993
Director resigned
dot icon04/08/1993
Director resigned
dot icon04/08/1993
Director resigned
dot icon04/08/1993
Director resigned
dot icon04/08/1993
Director resigned
dot icon24/11/1992
Full accounts made up to 1992-03-31
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
Annual return made up to 05/10/92
dot icon16/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
Secretary resigned;director resigned
dot icon03/04/1992
New secretary appointed
dot icon03/04/1992
Director resigned
dot icon03/04/1992
Director resigned
dot icon03/04/1992
Director resigned
dot icon03/04/1992
Director resigned
dot icon03/04/1992
Director resigned
dot icon03/04/1992
Director resigned
dot icon03/03/1992
Full accounts made up to 1991-03-31
dot icon03/03/1992
Annual return made up to 05/10/91
dot icon03/10/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon04/03/1991
Full accounts made up to 1990-03-31
dot icon04/03/1991
Annual return made up to 03/01/91
dot icon18/07/1990
New director appointed
dot icon14/02/1990
Accounts for a small company made up to 1989-03-31
dot icon13/11/1989
Director resigned;new director appointed
dot icon13/11/1989
Annual return made up to 26/10/88
dot icon13/11/1989
Annual return made up to 05/10/89
dot icon22/05/1989
Director's particulars changed;director resigned
dot icon31/03/1989
Director resigned;new director appointed
dot icon31/03/1989
New director appointed
dot icon31/03/1989
Director resigned;new director appointed
dot icon31/03/1989
Director resigned;new director appointed
dot icon12/01/1989
Registered office changed on 12/01/89 from: 48 south ealing rd london W5 4QA
dot icon25/04/1988
Accounting reference date notified as 31/03
dot icon24/02/1988
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
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rana, Gurpreet Kaur
Secretary
01/12/2020 - Present
-
Kelly, Graham Walter
Director
29/11/2011 - 10/01/2023
4
Sharma, Virendra Kumar
Director
22/05/1990 - 21/07/1993
7
Shah, Nazim
Director
12/01/2021 - Present
3
Mallam, Martin Hugh
Director
21/05/1991 - 01/05/1992
2

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 EALING AND HOUNSLOW COMMUNITY VOLUNTARY SERVICE

EALING AND HOUNSLOW COMMUNITY VOLUNTARY SERVICE is an(a) Active company incorporated on 24/02/1988 with the registered office located at First Floor Unit 9 Broads Foundry,, Trumpers Way, London W7 2QP. 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 EALING AND HOUNSLOW COMMUNITY VOLUNTARY SERVICE?

toggle

EALING AND HOUNSLOW COMMUNITY VOLUNTARY SERVICE is currently Active. It was registered on 24/02/1988 .

Where is EALING AND HOUNSLOW COMMUNITY VOLUNTARY SERVICE located?

toggle

EALING AND HOUNSLOW COMMUNITY VOLUNTARY SERVICE is registered at First Floor Unit 9 Broads Foundry,, Trumpers Way, London W7 2QP.

What does EALING AND HOUNSLOW COMMUNITY VOLUNTARY SERVICE do?

toggle

EALING AND HOUNSLOW COMMUNITY VOLUNTARY SERVICE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for EALING AND HOUNSLOW COMMUNITY VOLUNTARY SERVICE?

toggle

The latest filing was on 12/12/2025: Accounts for a small company made up to 2025-03-31.