VOLUNTEERING MATTERS

Register to unlock more data on OkredoRegister

VOLUNTEERING MATTERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01435877

Incorporation date

10/07/1979

Size

Full

Contacts

Registered address

Registered address

The Levy Centre, 18 - 24 Lower Clapton Road, London E5 0PDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon26/03/2026
Replacement Filing for the appointment of Mrs Sophie Colella as a director
dot icon21/03/2026
Resolutions
dot icon09/03/2026
Appointment of Mr Christopher Ivan Ridgers as a director on 2026-03-05
dot icon07/03/2026
Memorandum and Articles of Association
dot icon05/03/2026
Appointment of Mrs Sophie Colella as a director on 2026-02-18
dot icon05/03/2026
Appointment of Mr Kostakis Bouzoukas as a director on 2026-03-05
dot icon18/02/2026
Termination of appointment of Katie Farrington as a director on 2026-02-17
dot icon17/01/2026
Confirmation statement made on 2025-10-29 with no updates
dot icon16/01/2026
Termination of appointment of Sacha Tokhmeh Foroush Hamed as a director on 2026-01-16
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon22/08/2025
Director's details changed for Mr Simon Patrick Judge on 2025-08-22
dot icon20/08/2025
Director's details changed for Mr Simon Judge on 2025-08-20
dot icon23/07/2025
Termination of appointment of Julie Kirkbride as a director on 2025-07-16
dot icon23/07/2025
Termination of appointment of Lanai Collis-Phillips as a director on 2025-07-16
dot icon17/02/2025
Termination of appointment of Sue Maskrey as a director on 2025-02-12
dot icon07/02/2025
Full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon24/10/2024
Termination of appointment of Anne Elizabeth Heal as a director on 2024-10-10
dot icon24/10/2024
Appointment of Dr Peta Jane Foxall as a director on 2024-10-10
dot icon03/10/2024
Notification of a person with significant control statement
dot icon17/07/2024
Registration of charge 014358770010, created on 2024-07-12
dot icon04/07/2024
Termination of appointment of Craig Hamilton as a director on 2024-07-03
dot icon04/07/2024
Termination of appointment of Pru Whitwell as a director on 2024-07-03
dot icon21/05/2024
Group of companies' accounts made up to 2023-03-31
dot icon11/04/2024
Director's details changed for Mrs Julie-Anne Jamieson on 2023-04-11
dot icon25/03/2024
Termination of appointment of Michael Abrahams as a director on 2024-03-22
dot icon20/03/2024
Satisfaction of charge 1 in full
dot icon20/03/2024
Satisfaction of charge 2 in full
dot icon20/03/2024
Satisfaction of charge 3 in full
dot icon20/03/2024
Satisfaction of charge 4 in full
dot icon20/03/2024
Satisfaction of charge 7 in full
dot icon05/01/2024
Termination of appointment of Paul Reddish as a secretary on 2023-12-31
dot icon04/01/2024
Appointment of Ms Amanda Naylor as a secretary on 2024-01-01
dot icon07/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon07/12/2023
Cessation of Anne Elizabeth Heal as a person with significant control on 2023-12-07
dot icon12/10/2023
Termination of appointment of Martin Fleming as a director on 2023-10-12
dot icon02/10/2023
Cessation of Andrew Peter Hudson as a person with significant control on 2023-09-28
dot icon02/10/2023
Termination of appointment of Andrew Peter Hudson as a director on 2023-09-28
dot icon02/10/2023
Appointment of Mr Moawia Bin-Sufyan as a director on 2023-09-28
dot icon21/03/2023
Termination of appointment of Patrick Luong as a director on 2023-03-08
dot icon13/03/2023
Appointment of Mr Sacha Tokhmeh Foroush Hamed as a director on 2023-02-28
dot icon20/02/2023
Appointment of Mr Michael Abrahams as a director on 2023-02-08
dot icon20/02/2023
Appointment of Ms Katie Farrington as a director on 2023-02-08
dot icon13/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon18/11/2022
Cessation of David Wilkinson as a person with significant control on 2021-04-01
dot icon18/11/2022
Termination of appointment of Emmanuel Ayoola as a director on 2022-09-01
dot icon18/11/2022
Confirmation statement made on 2022-10-29 with no updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

200
2021
change arrow icon0 % *

* during past year

Cash in Bank

£385.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
200
10.50K
-
0.00
385.00
-
2021
200
10.50K
-
0.00
385.00
-

Employees

2021

Employees

200 Ascended- *

Net Assets(GBP)

10.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

385.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Andrew Peter
Director
16/12/2015 - 28/09/2023
7
Bailey, Peter
Director
16/03/2017 - 01/04/2021
3
Kirkbride, Julie
Director
13/12/2016 - 16/07/2025
3
Ohaja, Joyce
Director
01/07/2015 - 16/03/2017
-
Jamieson, Julie-Anne
Director
01/04/2021 - Present
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About VOLUNTEERING MATTERS

VOLUNTEERING MATTERS is an(a) Active company incorporated on 10/07/1979 with the registered office located at The Levy Centre, 18 - 24 Lower Clapton Road, London E5 0PD. There are currently 10 active directors according to the latest confirmation statement. Number of employees 200 according to last financial statements.

Frequently Asked Questions

What is the current status of VOLUNTEERING MATTERS?

toggle

VOLUNTEERING MATTERS is currently Active. It was registered on 10/07/1979 .

Where is VOLUNTEERING MATTERS located?

toggle

VOLUNTEERING MATTERS is registered at The Levy Centre, 18 - 24 Lower Clapton Road, London E5 0PD.

What does VOLUNTEERING MATTERS do?

toggle

VOLUNTEERING MATTERS operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does VOLUNTEERING MATTERS have?

toggle

VOLUNTEERING MATTERS had 200 employees in 2021.

What is the latest filing for VOLUNTEERING MATTERS?

toggle

The latest filing was on 26/03/2026: Replacement Filing for the appointment of Mrs Sophie Colella as a director.