Background WavePink WaveYellow Wave

VOLUNTEER CENTRE KENSINGTON & CHELSEA (03725459)

VOLUNTEER CENTRE KENSINGTON & CHELSEA (03725459) is an active UK company. incorporated on 3 March 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VOLUNTEER CENTRE KENSINGTON & CHELSEA has been registered for 27 years. Current directors include BIOSSE DUPLAN, Anne-Helene Juliette, BOECKER, Karen, BUNGAROO, Tristan and 9 others.

Company Number
03725459
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 March 1999
Age
27 years
Address
1 Thorpe Close, London, W10 5XL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BIOSSE DUPLAN, Anne-Helene Juliette, BOECKER, Karen, BUNGAROO, Tristan, CARIM, Joseph Orlando, DINU, Maria-Iuliana, KHURANA, Muskaan, LEARMONTH, Tina, LEONARD, Ruth Buchanan, OBI, Nkechi (Marley) Mary-Viola, ROCCHINI, Rossana, SMITHURST, Kishma Ann-Marie, WONG, Aria Po-Huen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTEER CENTRE KENSINGTON & CHELSEA

VOLUNTEER CENTRE KENSINGTON & CHELSEA is an active company incorporated on 3 March 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VOLUNTEER CENTRE KENSINGTON & CHELSEA was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03725459

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 3 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

KENSINGTON & CHELSEA VOLUNTEER BUREAU
From: 3 March 1999To: 27 March 2006
Contact
Address

1 Thorpe Close London, W10 5XL,

Previous Addresses

Canalside House 383 Ladbroke Grove London W10 5AA
From: 3 March 1999To: 13 March 2017
Timeline

47 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Mar 22
Director Joined
Dec 22
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ASHE, Michael Stephen

Active
Thorpe Close, LondonW10 5XL
Secretary
Appointed 22 Mar 2021

BIOSSE DUPLAN, Anne-Helene Juliette

Active
Thorpe Close, LondonW10 5XL
Born February 1966
Director
Appointed 10 Feb 2014

BOECKER, Karen

Active
Thorpe Close, LondonW10 5XL
Born May 1964
Director
Appointed 27 Jan 2025

BUNGAROO, Tristan

Active
Thorpe Close, LondonW10 5XL
Born August 1992
Director
Appointed 27 Jan 2025

CARIM, Joseph Orlando

Active
Thorpe Close, LondonW10 5XL
Born June 1966
Director
Appointed 06 Jul 2009

DINU, Maria-Iuliana

Active
Thorpe Close, LondonW10 5XL
Born August 1977
Director
Appointed 20 Jul 2020

KHURANA, Muskaan

Active
Thorpe Close, LondonW10 5XL
Born February 1989
Director
Appointed 06 Feb 2019

LEARMONTH, Tina

Active
Thorpe Close, LondonW10 5XL
Born November 1955
Director
Appointed 18 Nov 2024

LEONARD, Ruth Buchanan

Active
Thorpe Close, LondonW10 5XL
Born January 1969
Director
Appointed 14 Jul 2025

OBI, Nkechi (Marley) Mary-Viola

Active
Thorpe Close, LondonW10 5XL
Born May 1973
Director
Appointed 28 Nov 2022

ROCCHINI, Rossana

Active
Thorpe Close, LondonW10 5XL
Born January 1971
Director
Appointed 28 Sept 2020

SMITHURST, Kishma Ann-Marie

Active
Thorpe Close, LondonW10 5XL
Born November 1983
Director
Appointed 24 Nov 2025

WONG, Aria Po-Huen

Active
Thorpe Close, LondonW10 5XL
Born October 1990
Director
Appointed 18 Nov 2024

CRANKSON, Fosdicka Onike

Resigned
10 Firenze Court, LondonSW12 8SR
Secretary
Appointed 03 Mar 1999
Resigned 31 Jan 2000

JACOBSON PINTER, Ingrid

Resigned
115 Lansdowne Road, LondonW11 2LF
Secretary
Appointed 07 Mar 2000
Resigned 19 Jan 2004

JOST-CARRARO, Ursula Elizabeth

Resigned
70 Onslow Gardens, LondonSW7 3QD
Secretary
Appointed 19 Jan 2004
Resigned 01 Nov 2011

LE COZ, Gail

Resigned
Thorpe Close, LondonW10 5XL
Secretary
Appointed 01 Nov 2011
Resigned 25 Jan 2021

ABELSON, David

Resigned
5 Pembroke Gardens Close, LondonW8 6HR
Born November 1934
Director
Appointed 17 Jan 2005
Resigned 17 May 2010

BANCROFT, Stephen

Resigned
2 Crouchmans Close, DulwichSE26 6ST
Born March 1974
Director
Appointed 12 Mar 2002
Resigned 21 Nov 2002

BARNES, Darrell Martin Phillips

Resigned
14 Dyers Lane, LondonSW15 6JR
Born December 1944
Director
Appointed 03 Mar 1999
Resigned 15 Nov 2000

BRALO, Zrinka

Resigned
156 Claydon, LondonSE17 1UF
Born May 1967
Director
Appointed 16 Jul 2002
Resigned 09 Nov 2005

CARVALHO, Andre

Resigned
Canalside House, LondonW10 5AA
Born November 1980
Director
Appointed 01 Nov 2009
Resigned 19 Jul 2010

CLARK, Victoria

Resigned
Thorpe Close, LondonW10 5XL
Born December 1989
Director
Appointed 25 Jan 2021
Resigned 11 Mar 2022

CLARKE, Jennifer

Resigned
Thorpe Close, LondonW10 5XL
Born October 1970
Director
Appointed 12 Jul 2010
Resigned 23 Sept 2024

COCKROFT, Kerryn Joanne

Resigned
Canalside House, LondonW10 5AA
Born February 1980
Director
Appointed 17 Jul 2008
Resigned 01 Nov 2011

COX, Pieter William

Resigned
Canalside House, LondonW10 5AA
Born June 1956
Director
Appointed 01 Nov 2011
Resigned 23 May 2016

DAVIDSON, Samantha

Resigned
17 Lyndhurst Lodge, LondonE14 3GB
Born July 1974
Director
Appointed 19 Jan 2004
Resigned 09 Nov 2005

DAWE, Fiona

Resigned
56 Farnaby Road, BromleyBR1 4BN
Born September 1953
Director
Appointed 03 Mar 1999
Resigned 14 Oct 2003

DONELAN, Michelle

Resigned
Canalside House, LondonW10 5AA
Born April 1984
Director
Appointed 09 May 2011
Resigned 18 Mar 2013

EMANUEL, Stephanie May

Resigned
6 Cambridge Road, UxbridgeUB8 1BG
Born January 1972
Director
Appointed 30 May 2007
Resigned 31 May 2010

FENHALLS, Angela

Resigned
2/6 Pembridge Place, LondonW2 4XB
Born March 1941
Director
Appointed 03 Mar 1999
Resigned 28 Jan 2008

GRAY, Shareen

Resigned
1 Verity Close, LondonW11 4HE
Born April 1982
Director
Appointed 01 Mar 2006
Resigned 14 Nov 2007

HASSAN, Bashir Ahmed

Resigned
Thorpe Close, LondonW10 5XL
Born December 1998
Director
Appointed 25 Jan 2021
Resigned 06 Apr 2025

HOPE, Gregory Laurence

Resigned
7 Erroll Road, RomfordRM1 3DJ
Born May 1947
Director
Appointed 03 Mar 1999
Resigned 30 Oct 2001

JACOBSON, Ingrid

Resigned
115 Lansdowne Road, LondonW11 2LF
Born August 1961
Director
Appointed 03 Mar 1999
Resigned 17 Nov 2014
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Resolution
17 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Memorandum Articles
3 December 2014
MAMA
Statement Of Companys Objects
3 December 2014
CC04CC04
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Memorandum Articles
3 April 2006
MEM/ARTSMEM/ARTS
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 November 2002
AUDAUD
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Incorporation Company
3 March 1999
NEWINCIncorporation