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

VOLUNTARY ORGANISATIONS DISABILITY GROUP

2 LONDON WALL PLACE, 6TH FLOOR, LONDON, EC2Y 5AU,
Company Registration Number
06521773
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Voluntary Organisations Disability Group
VOLUNTARY ORGANISATIONS DISABILITY GROUP was founded on 2008-03-03 and has its registered office in London. The organisation's status is listed as "Active". Voluntary Organisations Disability Group 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
VOLUNTARY ORGANISATIONS DISABILITY GROUP
 
Legal Registered Office
2 LONDON WALL PLACE
6TH FLOOR
LONDON
EC2Y 5AU
Other companies in SW8
 
Charity Registration
Charity Number 1127328
Charity Address VODG, 21 ERISKAY GARDENS, WESTBURY, BA13 3GH
Charter PROVIDING INFORMATION, ADVICE AND NETWORKING OPPORTUNITIES TO VOLUNTARY PROVIDERS OF ADULT SOCIAL CARE SERVICES. ENGAGING WITH LOCAL AND NATIONAL GOVERNMENT TO INFORM AND INFLUENCE POLICY DEVELOPMENT. COMMISSIONING SOCIAL CARE RESEARCH.
Filing Information
Company Number 06521773
Company ID Number 06521773
Date formed 2008-03-03
Country ENGLAND
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 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB372392780  
Last Datalog update: 2024-01-05 06:34:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUNTARY ORGANISATIONS DISABILITY GROUP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER LIMITED
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 ORGANISATIONS DISABILITY GROUP

Current Directors
Officer Role Date Appointed
RHIDIAN HUGHES
Company Secretary 2014-11-21
TIMOTHY COOPER
Director 2017-02-03
STEPHEN PHILIP COX
Director 2016-10-14
DAVID CHARLES ELLIS
Director 2017-02-03
ANNA ELIZABETH GALLIFORD
Director 2015-11-26
JOHN PATRICK HOSKINSON
Director 2016-10-14
AISLING MACGREGOR
Director 2013-12-03
TOM PEY
Director 2012-11-29
FIONA RITCHIE
Director 2016-02-25
STEPHEN WAYNE SCOWN
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY JOAN HURST-BROWN
Director 2008-12-30 2016-12-08
DAVID MICHAEL SCOTT-RALPHS
Director 2015-11-26 2016-09-30
PETER JAMES THOMPSON
Director 2010-09-17 2016-08-10
BRIAN RONALD HUTCHINSON
Director 2012-09-13 2016-03-31
CLARE ELIZABETH PELHAM
Director 2013-09-20 2015-06-04
RICHARD CHARLES HAWKES
Director 2011-03-01 2015-05-31
JOHN DAVID ADAMS
Company Secretary 2008-03-03 2014-08-31
THEA SUZANNA RUTH STEIN
Director 2012-11-29 2014-07-31
PAUL SCOTT WOODWARD
Director 2010-09-17 2013-11-30
GRAHAM JOHN FAULKNER
Director 2008-03-03 2013-09-30
WILLIAM LESLIE MUMFORD
Director 2008-03-03 2013-09-20
ANNE PATRICIA ROBERTS
Director 2009-09-18 2012-08-31
BENJAMIN BRIAN PEROWNE
Director 2008-12-30 2011-02-10
MARY ANN BISHOP
Director 2008-12-30 2010-09-01
BRYAN HAWKINS DUTTON
Director 2008-03-03 2008-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY COOPER UNITED RESPONSE IN BUSINESS LIMITED Director 2015-09-01 CURRENT 1999-06-11 Active - Proposal to Strike off
TIMOTHY COOPER COMHOME LIMITED Director 2013-04-25 CURRENT 1987-12-21 Converted / Closed
TIMOTHY COOPER NATIONAL STAR FOUNDATION Director 2013-03-12 CURRENT 1953-08-20 Active
STEPHEN PHILIP COX GLAMORGAN VOLUNTARY SERVICES Director 2015-03-30 CURRENT 2015-03-30 Active
STEPHEN PHILIP COX FRIENDS OF PEDAL POWER PROJECT LTD Director 2006-03-24 CURRENT 2002-02-14 Active
STEPHEN PHILIP COX THE FRIENDLY TRUST Director 1998-07-31 CURRENT 1998-07-31 Active
STEPHEN PHILIP COX VALE CENTRE FOR VOLUNTARY SERVICES Director 1997-03-24 CURRENT 1997-03-13 Dissolved 2016-01-19
DAVID CHARLES ELLIS NSF DESIGN & BUILD LIMITED Director 2014-03-31 CURRENT 2013-07-29 Active
DAVID CHARLES ELLIS NSF TRADING LIMITED Director 2013-06-10 CURRENT 1974-04-25 Active
JOHN PATRICK HOSKINSON CARE & SUPPORT WEST LIMITED Director 2015-11-01 CURRENT 2013-10-18 Active
JOHN PATRICK HOSKINSON CARERS TRUST PHOENIX LTD Director 2015-04-20 CURRENT 1999-04-01 Liquidation

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
2024-01-03APPOINTMENT TERMINATED, DIRECTOR LORRAINE FAY ROBINSON
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MR JOHN ANTHONY HERITAGE
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH GALLIFORD
2023-10-25DIRECTOR APPOINTED MS JOANNE LAND
2023-10-10DIRECTOR APPOINTED MS ANNA MCEWEN
2023-10-10DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAMPSON
2023-10-10DIRECTOR APPOINTED MRS UFUOMA IRENE SOBOWALE
2023-05-15APPOINTMENT TERMINATED, DIRECTOR ALYSON STAPLETON
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR AISLING THERESE DUFFY
2022-02-04Memorandum articles filed
2022-02-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-04RES01ADOPT ARTICLES 04/02/22
2022-02-04MEM/ARTSARTICLES OF ASSOCIATION
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16AP01DIRECTOR APPOINTED MRS AZRA NISAR KIRKBY
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HUW JOHN
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYNE SCOWN
2020-10-01AP01DIRECTOR APPOINTED MS ALYSON STAPLETON
2020-06-09CH01Director's details changed for Mrs Aisling Therese Duffy on 2020-06-08
2020-06-09CH01Director's details changed for Mrs Aisling Therese Duffy on 2020-06-08
2020-06-09CH03SECRETARY'S DETAILS CHNAGED FOR DR RHIDIAN HUGHES on 2020-06-08
2020-06-09CH03SECRETARY'S DETAILS CHNAGED FOR DR RHIDIAN HUGHES on 2020-06-08
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM New Bridge Street House New Bridge Street House New Bridge Street London EC4V 6BJ England
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK HOSKINSON
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-04RES13Resolutions passed:
  • Ratification of breaches of articles 14/11/2019
  • ADOPT ARTICLES
2019-05-07AP01DIRECTOR APPOINTED MR EDWARD JAMES WATSON O'NEILL
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR FIONA RITCHIE
2019-04-11CH01Director's details changed for Mrs Aisling Macgregor on 2019-04-11
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-09AP01DIRECTOR APPOINTED HUW JOHN
2018-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM PEY
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21AP01DIRECTOR APPOINTED MR TIMOTHY COOPER
2017-03-19AP01DIRECTOR APPOINTED MR DAVID CHARLES ELLIS
2017-03-19CH01Director's details changed for Mr Stephen Wayne Scown on 2017-03-19
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JOAN HURST-BROWN
2016-11-03AP01DIRECTOR APPOINTED MR STEPHEN PHILIP COX
2016-11-03AP01DIRECTOR APPOINTED MR JOHN PATRICK HOSKINSON
2016-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2016-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT-RALPHS
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM C/O Mha Macintyre Hudson New Bridge Street House 30-40 New Bridge Street London EC4V 6BJ
2016-05-31AP01DIRECTOR APPOINTED MRS FIONA RITCHIE
2016-05-31CH03SECRETARY'S DETAILS CHNAGED FOR DR RHIDIAN HUGHES on 2016-01-07
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RONALD HUTCHINSON
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-16AP03Appointment of Dr Rhidian Hughes as company secretary on 2014-11-21
2015-12-15AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MR DAVID MICHAEL SCOTT-RALPHS
2015-12-15AP01DIRECTOR APPOINTED MRS ANNA GALLIFORD
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE PELHAM
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAWKES
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 66 SOUTH LAMBETH ROAD LONDON SW8 1RL
2015-01-29AA31/03/14 TOTAL EXEMPTION FULL
2014-12-30AR0130/12/14 NO MEMBER LIST
2014-12-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN ADAMS
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR THEA STEIN
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 21 ERISKAY GARDENS WESTBURY WILTS BA13 3GH
2014-03-17AR0103/03/14 NO MEMBER LIST
2014-01-06AP01DIRECTOR APPOINTED MRS AISLING MACGREGOR
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODWARD
2013-12-06AA31/03/13 TOTAL EXEMPTION FULL
2013-10-15AP01DIRECTOR APPOINTED MS CLARE ELIZABETH PELHAM
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUMFORD
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAULKNER
2013-03-04AR0103/03/13 NO MEMBER LIST
2013-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HAWKES / 01/03/2013
2012-12-21AP01DIRECTOR APPOINTED MR STEPHEN WAYNE SCOWN
2012-12-21AP01DIRECTOR APPOINTED DR TOM PEY
2012-12-21AP01DIRECTOR APPOINTED MS THEA SUZANNA RUTH STEIN
2012-10-30AA31/03/12 TOTAL EXEMPTION FULL
2012-10-03AP01DIRECTOR APPOINTED MR. BRIAN RONALD HUTCHINSON
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROBERTS
2012-03-19AR0103/03/12 NO MEMBER LIST
2011-12-01AA31/03/11 TOTAL EXEMPTION FULL
2011-03-14AR0103/03/11 NO MEMBER LIST
2011-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT WOODWRAD / 13/03/2011
2011-03-13AP01DIRECTOR APPOINTED MR RICHARD CHARLES HAWKES
2011-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PEROWNE
2010-10-17AP01DIRECTOR APPOINTED MR PETER JAMES THOMPSON
2010-10-17AP01DIRECTOR APPOINTED MR PAUL SCOTT WOODWRAD
2010-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY BISHOP
2010-09-27AA31/03/10 TOTAL EXEMPTION FULL
2010-03-22AR0103/03/10 NO MEMBER LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA ROBERTS / 01/11/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BRIAN PEROWNE / 01/11/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESLIE MUMFORD / 01/11/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. LUCY JOAN HURST-BROWN / 01/11/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. MARY ANN BISHOP / 01/11/2009
2009-11-01AP01DIRECTOR APPOINTED MRS ANNE PATRICIA ROBERTS
2009-10-30AA31/03/09 TOTAL EXEMPTION FULL
2009-04-06RES01ALTER MEMORANDUM 19/09/2008
2009-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-06RES13COMPANY BUSINESS 19/09/2008
2009-03-04363aANNUAL RETURN MADE UP TO 03/03/09
2009-02-11288aDIRECTOR APPOINTED MR BENJAMIN BRIAN PEROWNE
2009-02-11288aDIRECTOR APPOINTED MS. MARY ANN BISHOP
2009-02-11288aDIRECTOR APPOINTED MS. LUCY JOAN HURST-BROWN
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR BRYAN DUTTON
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM VODG (MAC KEITH PRESS)3RD FLOOR 30 FURNIVAL STREET LONDON EC4A 1JQ
2008-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to VOLUNTARY ORGANISATIONS DISABILITY GROUP 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 ORGANISATIONS DISABILITY GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLUNTARY ORGANISATIONS DISABILITY GROUP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.7598
MortgagesNumMortOutstanding1.649
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.1197

This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled

Intangible Assets
Patents
We have not found any records of VOLUNTARY ORGANISATIONS DISABILITY GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUNTARY ORGANISATIONS DISABILITY GROUP
Trademarks
We have not found any records of VOLUNTARY ORGANISATIONS DISABILITY GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLUNTARY ORGANISATIONS DISABILITY GROUP. 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 (87300 - Residential care activities for the elderly and disabled) as VOLUNTARY ORGANISATIONS DISABILITY GROUP are:

Outgoings
Business Rates/Property Tax
No properties were found where VOLUNTARY ORGANISATIONS DISABILITY GROUP 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 ORGANISATIONS DISABILITY GROUP 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 ORGANISATIONS DISABILITY GROUP 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.