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

VOLUNTARY ACTION EPPING FOREST

COMMUNITY 360, WINSLEY'S HOUSE, HIGH STREET, COLCHESTER, CO1 1UG,
Company Registration Number
04689779
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Voluntary Action Epping Forest
VOLUNTARY ACTION EPPING FOREST was founded on 2003-03-07 and has its registered office in Colchester. The organisation's status is listed as "Active". Voluntary Action Epping Forest is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
VOLUNTARY ACTION EPPING FOREST
 
Legal Registered Office
COMMUNITY 360, WINSLEY'S HOUSE
HIGH STREET
COLCHESTER
CO1 1UG
Other companies in CM16
 
Charity Registration
Charity Number 1097376
Charity Address HOMEFIELD HOUSE, CIVIC OFFICES, HIGH STREET, ESSEX, CM16 4BZ
Charter PROVIDING SUPPORT TO THE VOLUNTARY AND COMMUNITY SECTOR IN EPPING FOREST DISTRICT
Filing Information
Company Number 04689779
Company ID Number 04689779
Date formed 2003-03-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUNTARY ACTION EPPING FOREST
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.

Company Officers of VOLUNTARY ACTION EPPING FOREST

Current Directors
Officer Role Date Appointed
JACQUELINE STEPHANIE FOILE
Company Secretary 2006-08-07
JANE ADAIR
Director 2014-09-09
SALLY CRONE
Director 2016-09-06
MYRNA LYNDA GILBERT
Director 2015-01-20
LYNN HOWARTH
Director 2017-11-30
GILLIAN MARY MANN
Director 2010-06-22
ELIZABETH THOMPSON SHAW RAWLINGS
Director 2010-03-16
CAROLINE MARY SKINNER
Director 2011-11-01
GERRY SMITH
Director 2006-09-14
ELIZABETH WENT
Director 2007-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MORRELL
Director 2015-11-17 2017-11-30
RACHEL POULTER
Director 2015-11-17 2016-11-15
STUART ALLAN JAMES
Director 2007-09-13 2016-06-14
CHRISTOPHER ANDREW JAMESON
Director 2012-11-20 2015-09-08
MARY CASEY
Director 2010-01-26 2014-09-09
NATHALIE KALAMBAYI
Director 2012-10-16 2013-09-10
JOHN BERNARD DUFFIELD
Director 2006-09-14 2012-09-05
STEPHEN ANTHONY BUNCE
Director 2004-08-05 2011-10-04
KAY GERALDINE ERICSON
Director 2003-03-07 2010-09-14
MARGARET ELSIE ANN LAWRANCE
Director 2003-09-10 2010-09-14
DOREEN MARGARET MILLER
Director 2003-03-07 2010-09-14
SUSAN LINDA BRITTON
Director 2005-09-29 2008-04-02
DAVID POTTER
Director 2005-09-29 2006-09-14
MARC ANTHONY SKINNER
Director 2005-09-29 2006-09-14
SALLY ANNE YEOMAN
Company Secretary 2003-03-07 2006-08-05
ADEBUKDLA TITILADE ADEDEJI
Director 2004-08-05 2005-09-29
ERNEST FORDREE
Director 2003-03-07 2005-09-29
ANTHONY CHARLES JENNINGS
Director 2004-08-05 2005-09-29
PAUL ADRIAN COOK
Director 2003-03-07 2005-07-01
GARRETT MICHAEL HILL
Director 2003-09-10 2004-08-05
ELIZABETH ANNE SCOTT
Director 2003-09-10 2004-02-13
DEREK ARTHUR WILLIAM BERWIN
Director 2003-03-07 2003-09-10
ANDREW STEVEN DAVID
Director 2003-03-07 2003-09-10
ALISON ELVERA MCBRAYNE
Director 2003-03-07 2003-09-10
ELIZABETH THOMPSON SHAW RAWLINGS
Director 2003-03-07 2003-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY MANN HOME-START EPPING FOREST Director 2009-10-22 CURRENT 2004-10-11 Dissolved 2015-08-25

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
2024-03-13APPOINTMENT TERMINATED, DIRECTOR OLIVIA CONSTANCE MAXFIELD-COOTE
2024-01-24Director's details changed for Gerry Smith on 2024-01-24
2023-08-03DIRECTOR APPOINTED MR NIGEL ANTHONY BRUCE AVEY
2023-07-13Director's details changed for Mrs Sally Crone on 2023-07-12
2023-06-06CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-04-18APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LUCY PITURA
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07APPOINTMENT TERMINATED, DIRECTOR LARA WING
2022-09-27DIRECTOR APPOINTED MR HUGH DAVID BURNAGE
2022-09-26APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN EMMENS
2022-08-31Director's details changed for Dr Myrna Lynda Gilbert on 2022-08-19
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WENT
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED MRS ROSEMARY SOPHIA KATE SMITH
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-19RES01ADOPT ARTICLES 19/12/21
2021-12-15Memorandum articles filed
2021-12-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY MANN
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-12-09MEM/ARTSARTICLES OF ASSOCIATION
2020-12-09RES01ADOPT ARTICLES 09/12/20
2020-11-25AP01DIRECTOR APPOINTED MS LARA WING
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM Unit 14E Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ England
2020-04-29AP01DIRECTOR APPOINTED MS SUSANNAH LUCY PITURA
2020-04-15AP01DIRECTOR APPOINTED MR WILLIAM XAVIER RIPLEY
2020-04-14PSC08Notification of a person with significant control statement
2020-04-14PSC07CESSATION OF GILLIAN MARY MANN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MS ANN MARY HAIGH
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLER
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-08AP01DIRECTOR APPOINTED MS LYNN HOWARTH
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MORRELL
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL POULTER
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-08AP01DIRECTOR APPOINTED MRS SALLY CRONE
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES
2016-04-05AR0129/03/16 NO MEMBER LIST
2015-12-09AP01DIRECTOR APPOINTED MS RACHEL POULTER
2015-12-02AP01DIRECTOR APPOINTED MS LINDA MORRELL
2015-10-14AA31/03/15 TOTAL EXEMPTION FULL
2015-09-29RES01ADOPT ARTICLES 08/09/2015
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMESON
2015-03-30AR0129/03/15 NO MEMBER LIST
2015-01-27AP01DIRECTOR APPOINTED DR MYRNA LYNDA GILBERT
2014-10-17AA31/03/14 TOTAL EXEMPTION FULL
2014-09-22AP01DIRECTOR APPOINTED MS JANE ADAIR
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY CASEY
2014-05-27AR0129/03/14 NO MEMBER LIST
2013-12-02AA31/03/13 TOTAL EXEMPTION FULL
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE KALAMBAYI
2013-04-11AR0129/03/13 NO MEMBER LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART ALLAN JAMES / 01/04/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CASEY / 01/04/2013
2012-12-13AA31/03/12 TOTAL EXEMPTION FULL
2012-11-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW JAMESON
2012-11-07AP01DIRECTOR APPOINTED MS NATHALIE KALAMBAYI
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUFFIELD
2012-04-10AR0129/03/12 NO MEMBER LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MCKITTRICK / 12/11/2011
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25AP01DIRECTOR APPOINTED MRS CAROLINE MARY SKINNER
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUNCE
2011-03-29AR0129/03/11 NO MEMBER LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN MILLER
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LAWRANCE
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KAY ERICSON
2010-07-22AP01DIRECTOR APPOINTED MRS GILLIAN MARY MANN
2010-05-13AP01DIRECTOR APPOINTED ELIZABETH THOMPSON SHAW RAWLINGS
2010-03-26AR0107/03/10 NO MEMBER LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WENT / 07/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRY SMITH / 07/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MARGARET MILLER / 07/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELSIE ANN LAWRANCE / 07/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALLAN JAMES / 07/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY GERALDINE ERICSON / 07/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY BUNCE / 07/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD DUFFIELD / 07/03/2010
2010-03-22AP01DIRECTOR APPOINTED MARY MCKITTRICK
2009-11-19AA31/03/09 TOTAL EXEMPTION FULL
2009-04-02363aANNUAL RETURN MADE UP TO 07/03/09
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES / 01/11/2008
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BRITTON
2008-04-03363aANNUAL RETURN MADE UP TO 07/03/08
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-03-26363sANNUAL RETURN MADE UP TO 07/03/07
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-20288bSECRETARY RESIGNED
2006-03-15363sANNUAL RETURN MADE UP TO 07/03/06
2006-02-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VOLUNTARY ACTION EPPING FOREST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOLUNTARY ACTION EPPING FOREST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLUNTARY ACTION EPPING FOREST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of VOLUNTARY ACTION EPPING FOREST registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUNTARY ACTION EPPING FOREST
Trademarks
We have not found any records of VOLUNTARY ACTION EPPING FOREST registering or being granted any trademarks
Income
Government Income

Government spend with VOLUNTARY ACTION EPPING FOREST

Government Department Income DateTransaction(s) Value Services/Products
Epping Forest District Council 2015-10 GBP £111,120 PROFESSIONAL FEES
Epping Forest District Council 2015-7 GBP £36,600 PROFESSIONAL FEES
Epping Forest District Council 2015-6 GBP £80,000 GROUNDS MAINTENANCE
Epping Forest District Council 2014-9 GBP £55,560 PROFESSIONAL FEES
Essex County Council 2014-8 GBP £11,100
Epping Forest District Council 2014-8 GBP £19,560 GRANTS TO VOLUNTARY ORGS
Epping Forest District Council 2014-7 GBP £1,181 CONTRIBUTIONS
Epping Forest District Council 2014-5 GBP £17,500 LAA EXPENDITURE
Essex County Council 2014-4 GBP £100,873
Epping Forest District Council 2014-4 GBP £800 CONTRIBUTIONS
Essex County Council 2014-3 GBP £765
Epping Forest District Council 2014-3 GBP £545 LAA EXPENDITURE
Essex County Council 2014-2 GBP £10,595
Epping Forest District Council 2014-2 GBP £1,700 GRANTS TO VOLUNTARY ORGS
Essex County Council 2014-1 GBP £6,488
Essex County Council 2013-12 GBP £22,200
Essex County Council 2013-11 GBP £18,751
Epping Forest District Council 2013-10 GBP £19,560 GRANTS TO VOLUNTARY ORGS
Essex County Council 2013-10 GBP £22,612
Epping Forest District Council 2013-9 GBP £36,000 PROFESSIONAL FEES
Essex County Council 2013-8 GBP £648
Epping Forest District Council 2013-6 GBP £15,286 LAA EXPENDITURE
Essex County Council 2013-6 GBP £1,386
Epping Forest District Council 2013-5 GBP £21,154 PRINTING - EXTERNAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VOLUNTARY ACTION EPPING FOREST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOLUNTARY ACTION EPPING FOREST 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 VOLUNTARY ACTION EPPING FOREST 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.