Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALUES INTO ACTION
Company Information for

VALUES INTO ACTION

59043, 52 UPPERTON ROAD WEST, LONDON, E13 9LS, E13 9LS,
Company Registration Number
03229730
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Values Into Action
VALUES INTO ACTION was founded on 1996-07-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Values Into Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VALUES INTO ACTION
 
Legal Registered Office
59043
52 UPPERTON ROAD WEST
LONDON
E13 9LS
E13 9LS
Other companies in E13
 
Charity Registration
Charity Number 1057249
Charity Address OXFORD HOUSE, DERBYSHIRE STREET, LONDON, E2 6HG
Charter VIA AIMS TO IMPROVE THE LIVES OF PEOPLE WITH LEARNING DIFFICULTIES ACROSS THE UK BY WORKING WITH THEM IN THEIR FIGHT FOR EQUALITY. WE UNDERTAKE RESEARCH AND DEVELOPMENT PROJECTS; DISSEMINATE GOOD PRACTICE AND INNOVATIVE APPROACHES THROUGH LEADING EDGE PUBLICATIONS, CONFERENCES, ADVICE AND TRAINING.
Filing Information
Company Number 03229730
Company ID Number 03229730
Date formed 1996-07-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 31/12/2012
Latest return 25/07/2012
Return next due 22/08/2013
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 05:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALUES INTO ACTION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VALUES INTO ACTION
The following companies were found which have the same name as VALUES INTO ACTION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALUES INTO ACTION SCOTLAND HILLINGTON BUSINESS CENTRE UNITS 16 - 18 15 - 17 NASMYTH ROAD SOUTH, HILLINGTON GLASGOW LANARKSHIRE G52 4RE Active Company formed on the 2007-03-19
VALUES INTO ADULTHOOD A CALIFORNIA NONPROFIT CORPORATION California Unknown
VALUES INTO ACTION NJ INCORPORATED New Jersey Unknown

Company Officers of VALUES INTO ACTION

Current Directors
Officer Role Date Appointed
JEAN ANN COLLINS
Company Secretary 2010-06-05
ALISON BLACK
Director 2001-01-13
JEAN ANN COLLINS
Director 2010-01-20
BRENDAN KITCHEN
Director 2005-10-07
JOANNA PERRY
Director 2006-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE BEWLEY
Company Secretary 2008-04-26 2010-06-30
STEPHEN JOHN INCH
Director 2002-11-09 2010-06-07
KIERAN COOKE
Director 1996-08-01 2009-07-07
TIM JAMES
Director 2006-11-11 2009-07-03
ERICA MORTON
Director 2002-11-09 2009-07-03
KENNETH NETTLETON
Director 1996-07-25 2009-05-18
JANE ELIZABETH FITZGERALD
Director 1999-12-04 2008-11-15
JOHN DARGE DALRYMPLE
Director 2002-05-11 2008-03-20
KIRAN DATTANI PITT
Company Secretary 2006-11-01 2008-01-31
WILLIAM BATES
Director 1998-12-05 2007-11-10
ELIZABETH CALLAGHAN
Director 2004-11-13 2007-11-10
IDEM LEON LEWIS
Director 2004-05-08 2007-11-10
JEAN ANN COLLINS
Company Secretary 1996-07-25 2006-10-31
YVE AMOR
Director 2001-01-13 2006-06-09
HELEN BANKS GIBSON
Director 2004-11-13 2006-03-25
TERENCE DAVIES
Director 1996-07-25 2006-03-13
DAN GOODLEY
Director 2004-03-13 2005-07-04
ROHHSS CHAPMAN
Director 1999-12-04 2005-05-16
DILWYN JOHN JONES
Director 2001-11-10 2004-03-13
JOANNE GOUGH
Director 2001-01-13 2004-01-10
GORDON JAMES MCBRIDE
Director 2001-01-13 2004-01-10
AMANA MARGARET NICHOLS
Director 2002-11-09 2003-09-13
DEAN JAMES BUSH
Director 1998-12-05 2002-03-09
SIMON JOHN DUFFY
Director 2001-01-13 2002-03-09
HELEN JANE LANGLEY
Director 1996-08-01 2002-03-09
GARY BOURLET
Director 1996-08-01 2001-01-13
ROBERTA JO ANNE HAARHOFF
Director 1999-01-09 2001-01-13
MIRIAM MICA
Director 1996-11-09 1999-01-09
WILLIAM JOHN PUDDICOMBE
Director 1996-07-25 1998-01-31
HELEN SARAH LACEY
Director 1996-07-25 1997-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA PERRY REDCLIFFE PROPERTY LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2012-11-29COCOMPCompulsory winding up order
2012-11-06COCOMPCompulsory winding up order
2012-09-09AR0125/07/12 ANNUAL RETURN FULL LIST
2012-01-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-28AR0125/07/11 ANNUAL RETURN FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON BLACK / 27/09/2010
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN KITCHEN / 21/01/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN ANNE COLLINS / 01/01/2011
2011-10-28CH03SECRETARY'S DETAILS CHNAGED FOR DR JEAN ANNE COLLINS on 2011-01-01
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-10AR0125/07/10 ANNUAL RETURN FULL LIST
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN KITCHEN / 25/07/2010
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON BLACK / 25/07/2010
2010-09-30AP03Appointment of Dr Jean Anne Collins as company secretary
2010-09-30AP01DIRECTOR APPOINTED DR JEAN ANNE COLLINS
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN INCH
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/10 FROM Oxford House Derbyshire Street London E2 6HG
2010-09-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE BEWLEY
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27363aAnnual return made up to 25/07/09
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREA WIGGINS
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR ERICA MORTON
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR TIM JAMES
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR KENNETH NETTLETON
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR KIERAN COOKE
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JANE FITZGERALD
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01363aANNUAL RETURN MADE UP TO 25/07/08
2008-07-30288aSECRETARY APPOINTED MS. CATHERINE BEWLEY
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNA PERRY / 21/08/2007
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR IDEM LEWIS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN DALRYMPLE
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH CALLAGHAN
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BATES
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY KIRAN PITT
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW SECRETARY APPOINTED
2007-08-13288bSECRETARY RESIGNED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13363aANNUAL RETURN MADE UP TO 25/07/07
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07363aANNUAL RETURN MADE UP TO 25/07/06
2006-07-31288aNEW DIRECTOR APPOINTED
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15363aANNUAL RETURN MADE UP TO 25/07/05
2005-08-08288bDIRECTOR RESIGNED
2005-05-26288cDIRECTOR'S PARTICULARS CHANGED
2005-05-26288bDIRECTOR RESIGNED
2005-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VALUES INTO ACTION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2012-10-30
Petitions to Wind Up (Companies)2012-09-24
Fines / Sanctions
No fines or sanctions have been issued against VALUES INTO ACTION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALUES INTO ACTION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of VALUES INTO ACTION registering or being granted any patents
Domain Names
We do not have the domain name information for VALUES INTO ACTION
Trademarks
We have not found any records of VALUES INTO ACTION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALUES INTO ACTION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as VALUES INTO ACTION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where VALUES INTO ACTION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyVALUES INTO ACTIONEvent Date2012-10-22
In the High Court Of Justice case number 007008 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party JEAN A COLLINSEvent TypePetitions to Wind Up (Companies)
Defending partyVALUES INTO ACTIONEvent Date2012-09-07
In the The Royal Courts of Justice (Chancery Division) Companies Court case number 7008 A Petition to wind-up the above-named Company of 52 Upperton Road West, London E13 9LS presented on 7 September 2012 by JEAN A COLLINS , 24 Harwood Park, Redhill, Surrey RH1 5EJ , Email: jean-a.collins@tiscali.co.uk , claiming to be a contributory of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 22 October 2012 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner in accordance with Rule 4.16 by 1600 hours on 21 October 2012 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALUES INTO ACTION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALUES INTO ACTION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.