The Centre For Innovation In Voluntary Action


Founded in 2007, The Centre For Innovation In Voluntary Action, classified under reg no. 06374591 is an active company. Currently registered at 9 Mansfield Place NW3 1HS, the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 10 directors in the the company, namely Vineet B., Kianu G. and Jaye D. and others. In addition one secretary - Michael N. - is with the firm. As of 14 May 2024, there were 12 ex directors - Keya A., Trupti P. and others listed below. There were no ex secretaries.

The Centre For Innovation In Voluntary Action Address / Contact

Office Address 9 Mansfield Place
Office Address2 London
Town
Post code NW3 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06374591
Date of Incorporation Tue, 18th Sep 2007
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Vineet B.

Position: Director

Appointed: 07 December 2022

Kianu G.

Position: Director

Appointed: 09 December 2020

Jaye D.

Position: Director

Appointed: 09 September 2020

Johannes S.

Position: Director

Appointed: 07 March 2018

Jonathan S.

Position: Director

Appointed: 07 June 2017

Toby L.

Position: Director

Appointed: 11 March 2015

Nicola P.

Position: Director

Appointed: 11 March 2015

Henry W.

Position: Director

Appointed: 29 September 2009

David M.

Position: Director

Appointed: 18 September 2007

Michael N.

Position: Director

Appointed: 18 September 2007

Michael N.

Position: Secretary

Appointed: 18 September 2007

Keya A.

Position: Director

Appointed: 09 September 2020

Resigned: 07 September 2022

Trupti P.

Position: Director

Appointed: 18 September 2019

Resigned: 09 March 2022

Charlotte W.

Position: Director

Appointed: 07 June 2018

Resigned: 12 June 2019

Catriona S.

Position: Director

Appointed: 06 July 2016

Resigned: 07 March 2018

Claire B.

Position: Director

Appointed: 06 July 2016

Resigned: 14 June 2019

Marissa L.

Position: Director

Appointed: 30 April 2014

Resigned: 07 June 2018

Elisabetta L.

Position: Director

Appointed: 29 September 2009

Resigned: 06 July 2016

Gail W.

Position: Director

Appointed: 29 September 2009

Resigned: 07 June 2017

Meenal S.

Position: Director

Appointed: 18 September 2007

Resigned: 12 April 2011

David B.

Position: Director

Appointed: 18 September 2007

Resigned: 04 October 2007

Joshua B.

Position: Director

Appointed: 18 September 2007

Resigned: 29 September 2009

Stephen L.

Position: Director

Appointed: 18 September 2007

Resigned: 20 August 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-31
Net Worth170 668211 636  
Balance Sheet
Cash Bank On Hand  1 353 6011 457 521
Current Assets117 414362 7941 380 1731 462 743
Debtors2 62510 51926 5725 222
Net Assets Liabilities  1 779 9771 856 566
Cash Bank In Hand114 789352 275  
Net Assets Liabilities Including Pension Asset Liability170 668211 636  
Tangible Fixed Assets3351 174  
Reserves/Capital
Profit Loss Account Reserve53 824118 809  
Shareholder Funds170 668211 636  
Other
Creditors  42 83834 444
Fixed Assets57 385109 992442 642428 267
Investments Fixed Assets57 050108 818442 642428 267
Net Current Assets Liabilities113 283101 6441 337 3351 428 299
Total Assets Less Current Liabilities170 668211 6361 779 9771 856 566
Trade Creditors Trade Payables  42 83834 444
Trade Debtors Trade Receivables  26 5725 222
Creditors Due Within One Year4 131261 150  
Other Aggregate Reserves116 84492 827  
Tangible Fixed Assets Additions 839  
Tangible Fixed Assets Cost Or Valuation3351 174  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts for the period up to 2022-12-31
filed on: 19th, September 2023
Free Download (39 pages)

Company search

Advertisements