Volunteering Matters LONDON


Volunteering Matters started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01435877. The Volunteering Matters company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at The Levy Centre. Postal code: E5 0PD. Since 2015/04/24 Volunteering Matters is no longer carrying the name Csv.

Currently there are 14 directors in the the firm, namely Moawia B., Sacha T. and Lanai C. and others. In addition one secretary - Amanda N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Volunteering Matters Address / Contact

Office Address The Levy Centre
Office Address2 18 - 24 Lower Clapton Road
Town London
Post code E5 0PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01435877
Date of Incorporation Tue, 10th Jul 1979
Industry Other social work activities without accommodation n.e.c.
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Amanda N.

Position: Secretary

Appointed: 01 January 2024

Moawia B.

Position: Director

Appointed: 28 September 2023

Sacha T.

Position: Director

Appointed: 28 February 2023

Lanai C.

Position: Director

Appointed: 14 February 2023

Katie F.

Position: Director

Appointed: 08 February 2023

Michael A.

Position: Director

Appointed: 08 February 2023

Craig H.

Position: Director

Appointed: 01 April 2021

Pru W.

Position: Director

Appointed: 01 April 2021

Julie-Anne J.

Position: Director

Appointed: 01 April 2021

Zara T.

Position: Director

Appointed: 17 March 2020

Simon J.

Position: Director

Appointed: 17 March 2020

Katrina L.

Position: Director

Appointed: 17 March 2020

Sue M.

Position: Director

Appointed: 17 March 2019

Julie K.

Position: Director

Appointed: 13 December 2016

Anne H.

Position: Director

Appointed: 16 December 2015

Pru W.

Position: Secretary

Appointed: 01 April 2021

Resigned: 20 April 2021

Martin F.

Position: Director

Appointed: 01 April 2021

Resigned: 12 October 2023

Emmanuel A.

Position: Director

Appointed: 16 March 2020

Resigned: 01 September 2022

Paul R.

Position: Secretary

Appointed: 01 September 2019

Resigned: 31 December 2023

Iona W.

Position: Director

Appointed: 29 June 2017

Resigned: 01 April 2021

Peter B.

Position: Director

Appointed: 16 March 2017

Resigned: 01 April 2021

Katerina R.

Position: Director

Appointed: 13 December 2016

Resigned: 01 April 2021

Patrick L.

Position: Director

Appointed: 13 December 2016

Resigned: 08 March 2023

Brian S.

Position: Director

Appointed: 16 December 2015

Resigned: 01 June 2019

Andrew H.

Position: Director

Appointed: 16 December 2015

Resigned: 28 September 2023

Joyce O.

Position: Director

Appointed: 01 July 2015

Resigned: 16 March 2017

Satyen D.

Position: Director

Appointed: 17 November 2014

Resigned: 31 January 2020

Mitan P.

Position: Director

Appointed: 17 November 2014

Resigned: 22 October 2018

Oonagh A.

Position: Secretary

Appointed: 01 October 2014

Resigned: 01 September 2019

Rolande A.

Position: Director

Appointed: 01 October 2012

Resigned: 20 September 2016

Bruce M.

Position: Director

Appointed: 09 May 2012

Resigned: 04 December 2013

William B.

Position: Director

Appointed: 09 May 2012

Resigned: 25 March 2015

Matthew N.

Position: Director

Appointed: 09 May 2012

Resigned: 10 June 2016

Lucy D.

Position: Secretary

Appointed: 14 February 2011

Resigned: 30 September 2014

Alison E.

Position: Director

Appointed: 09 November 2010

Resigned: 20 September 2016

Jon S.

Position: Director

Appointed: 19 January 2010

Resigned: 16 December 2015

David W.

Position: Director

Appointed: 01 October 2009

Resigned: 01 April 2021

Michael L.

Position: Director

Appointed: 24 June 2009

Resigned: 01 June 2011

Jamie M.

Position: Director

Appointed: 10 December 2007

Resigned: 17 November 2014

Sarah G.

Position: Director

Appointed: 04 June 2007

Resigned: 29 October 2012

Harriet N.

Position: Director

Appointed: 09 November 2006

Resigned: 21 March 2011

Kate M.

Position: Director

Appointed: 07 November 2002

Resigned: 05 November 2012

David M.

Position: Director

Appointed: 22 November 2000

Resigned: 06 November 2007

Thomas L.

Position: Director

Appointed: 22 November 2000

Resigned: 28 October 2003

Janet M.

Position: Director

Appointed: 22 November 2000

Resigned: 01 November 2004

Scott M.

Position: Director

Appointed: 27 October 1999

Resigned: 21 March 2011

Anne M.

Position: Director

Appointed: 11 November 1997

Resigned: 05 August 1998

Douglas H.

Position: Director

Appointed: 11 November 1997

Resigned: 20 September 2016

Paulette R.

Position: Director

Appointed: 30 April 1996

Resigned: 09 January 2004

David G.

Position: Director

Appointed: 21 October 1993

Resigned: 27 October 1999

Alasdair H.

Position: Director

Appointed: 08 November 1991

Resigned: 09 November 2010

Alexander G.

Position: Director

Appointed: 08 November 1991

Resigned: 09 November 2006

Elisabeth H.

Position: Secretary

Appointed: 08 November 1991

Resigned: 11 February 2011

Clive B.

Position: Director

Appointed: 08 November 1991

Resigned: 01 November 1997

John P.

Position: Director

Appointed: 08 November 1991

Resigned: 05 November 2012

John R.

Position: Director

Appointed: 08 November 1991

Resigned: 21 November 1995

Andrew R.

Position: Director

Appointed: 08 November 1991

Resigned: 07 June 2000

William U.

Position: Director

Appointed: 17 October 1991

Resigned: 01 July 1997

William P.

Position: Director

Appointed: 17 October 1991

Resigned: 22 November 2000

People with significant control

The register of PSCs that own or control the company is made up of 11 names. As BizStats discovered, there is Anne H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Andrew H. This PSC has significiant influence or control over the company,. Moving on, there is David W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Anne H.

Notified on 6 April 2016
Ceased on 7 December 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 28 September 2023
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Oonagh A.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: significiant influence or control

Satyen D.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

Brian S.

Notified on 6 April 2016
Ceased on 30 July 2019
Nature of control: significiant influence or control

Mitan P.

Notified on 6 April 2016
Ceased on 22 October 2018
Nature of control: significiant influence or control

Laura D.

Notified on 6 April 2016
Ceased on 4 July 2018
Nature of control: significiant influence or control

Kate M.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control

Is S.

Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: significiant influence or control

Joyce O.

Notified on 6 April 2016
Ceased on 16 March 2017
Nature of control: significiant influence or control

Company previous names

Csv April 24, 2015
Community Service Trust December 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand630385
Current Assets1 2851 692
Debtors6551 307
Net Assets Liabilities-11 475-10 496
Other Debtors355305
Property Plant Equipment1 2331 245
Other
Accrued Liabilities Deferred Income479864
Accumulated Depreciation Impairment Property Plant Equipment631675
Average Number Employees During Period140200
Cost Sales5 8115 548
Creditors7091 168
Fixed Assets1 2331 245
Gross Profit Loss134-346
Increase From Depreciation Charge For Year Property Plant Equipment 44
Interest Payable Similar Charges Finance Costs13 01511 475
Net Current Assets Liabilities576524
Operating Profit Loss134-346
Other Creditors114121
Other Interest Receivable Similar Income Finance Income1 4061 324
Profit Loss On Ordinary Activities After Tax-11 475-10 497
Profit Loss On Ordinary Activities Before Tax-11 475-10 497
Property Plant Equipment Gross Cost1 8641 920
Provisions For Liabilities Balance Sheet Subtotal13 
Taxation Social Security Payable9996
Total Additions Including From Business Combinations Property Plant Equipment 56
Total Assets Less Current Liabilities1 8091 769
Trade Creditors Trade Payables1787
Trade Debtors Trade Receivables3001 002
Turnover Revenue5 9455 202

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 14th, February 2023
Free Download (39 pages)

Company search

Advertisements