Background WavePink WaveYellow Wave

MERTON VOLUNTARY SERVICE COUNCIL (04164949)

MERTON VOLUNTARY SERVICE COUNCIL (04164949) is an active UK company. incorporated on 21 February 2001. with registered office in Mitcham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. MERTON VOLUNTARY SERVICE COUNCIL has been registered for 25 years. Current directors include BRODIE, Judith Anne, BUSARI, Natalie Diana, DAAIR, Omar Talal and 4 others.

Company Number
04164949
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2001
Age
25 years
Address
The Vestry Hall, Mitcham, CR4 3UD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRODIE, Judith Anne, BUSARI, Natalie Diana, DAAIR, Omar Talal, GODDARD, Jennifer Mary, NEWSUM, Asha, PARMAR, Preeya, PECK, Karen Louise
SIC Codes
63990, 85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERTON VOLUNTARY SERVICE COUNCIL

MERTON VOLUNTARY SERVICE COUNCIL is an active company incorporated on 21 February 2001 with the registered office located in Mitcham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. MERTON VOLUNTARY SERVICE COUNCIL was registered 25 years ago.(SIC: 63990, 85590, 94990)

Status

active

Active since 25 years ago

Company No

04164949

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

Age

25 Years

Incorporated 21 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

The Vestry Hall London Road Mitcham, CR4 3UD,

Timeline

51 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Dec 16
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MOLLOY, Anthony Charles

Active
Merton Voluntary Service Council, MitchamCR4 3UD
Secretary
Appointed 20 Feb 2024

BRODIE, Judith Anne

Active
Vestry Hall, MitchamCR4 3UD
Born October 1959
Director
Appointed 19 Feb 2024

BUSARI, Natalie Diana

Active
The Vestry Hall, MitchamCR4 3UD
Born August 1986
Director
Appointed 11 Dec 2025

DAAIR, Omar Talal

Active
The Vestry Hall, MitchamCR4 3UD
Born August 1979
Director
Appointed 11 Dec 2025

GODDARD, Jennifer Mary

Active
The Vestry Hall, MitchamCR4 3UD
Born July 1980
Director
Appointed 25 Mar 2022

NEWSUM, Asha

Active
The Vestry Hall, MitchamCR4 3UD
Born July 1947
Director
Appointed 17 Dec 2021

PARMAR, Preeya

Active
The Vestry Hall, MitchamCR4 3UD
Born May 1991
Director
Appointed 11 Dec 2025

PECK, Karen Louise

Active
The Vestry Hall, MitchamCR4 3UD
Born February 1961
Director
Appointed 11 Dec 2025

CAIN, Adam Giles Crispin

Resigned
28 Church Path, MitchamCR4 3BN
Secretary
Appointed 05 Dec 2002
Resigned 04 Feb 2004

DILLON, Brian Patrick

Resigned
The Vestry Hall, MitchamCR4 3UD
Secretary
Appointed 01 Oct 2022
Resigned 19 Feb 2024

FROST, Christine

Resigned
Vestry Hall, MitchamCR4 3UD
Secretary
Appointed 21 Feb 2001
Resigned 22 Nov 2013

MAHDI, Khadiru

Resigned
The Vestry Hall, MitchamCR4 3UD
Secretary
Appointed 07 Feb 2018
Resigned 07 Jun 2019

SHIMMENS, Simon Anthony

Resigned
The Vestry Hall, MitchamCR4 3UD
Secretary
Appointed 28 Feb 2020
Resigned 30 Sept 2022

STONE, Graham David Jonathan

Resigned
The Vestry Hall, MitchamCR4 3UD
Secretary
Appointed 22 Nov 2013
Resigned 07 Feb 2018

WALSH, Thomas Joseph

Resigned
24 Park Road, LondonSW19 2HS
Secretary
Appointed 05 Dec 2002
Resigned 04 Feb 2004

ALI, Nuzhat

Resigned
The Vestry Hall, MitchamCR4 3UD
Born December 1967
Director
Appointed 02 Oct 2017
Resigned 19 Mar 2021

BARRETT, Lola Theresa

Resigned
The Vestry Hall, MitchamCR4 3UD
Born April 1946
Director
Appointed 21 Feb 2001
Resigned 02 Oct 2017

BENNETT, Charmaine

Resigned
The Vestry Hall, MitchamCR4 3UD
Born January 1981
Director
Appointed 08 Oct 2015
Resigned 05 Sept 2017

BINNIE, Helen

Resigned
Cedar Road, SuttonSM2 5DJ
Born August 1960
Director
Appointed 17 Mar 2008
Resigned 22 Nov 2013

BOTTEN, Alec Joseph

Resigned
The Vestry Hall, MitchamCR4 3UD
Born July 1941
Director
Appointed 21 Feb 2001
Resigned 23 Oct 2018

DILLON, Brian Patrick

Resigned
The Vestry Hall, MitchamCR4 3UD
Born December 1946
Director
Appointed 22 Oct 2019
Resigned 19 Feb 2024

FAFOLU, Abisola

Resigned
The Vestry Hall, MitchamCR4 3UD
Born May 1992
Director
Appointed 28 Feb 2020
Resigned 01 Sept 2021

FLEGG, Reginald Alan

Resigned
Thornville Grove, MitchamCR4 3FS
Born August 1936
Director
Appointed 01 Apr 2008
Resigned 22 Nov 2013

FLEGG, Reginald Alan

Resigned
Thornville Grove, MitchamCR4 3FS
Born August 1936
Director
Appointed 24 Mar 2006
Resigned 17 Mar 2008

HAUTOT, Ray

Resigned
The Vestry Hall, MitchamCR4 3UD
Born January 1962
Director
Appointed 03 Dec 2001
Resigned 18 Mar 2016

HUMPHREYS, George Russell

Resigned
39 Cranleigh Road, LondonSW19 3LX
Born December 1946
Director
Appointed 21 Feb 2001
Resigned 14 Oct 2011

LAWSON, Nigel Ronald

Resigned
The Close, OrpingtonBR5 1JA
Born July 1972
Director
Appointed 19 Feb 2024
Resigned 03 Feb 2026

LIGHTFOOT, Robert

Resigned
The Vestry Hall, MitchamCR4 3UD
Born March 1985
Director
Appointed 22 Oct 2019
Resigned 17 Dec 2021

LUSACK, Charles Jonathan

Resigned
The Vestry Hall, MitchamCR4 3UD
Born April 1949
Director
Appointed 01 Apr 2011
Resigned 23 Oct 2018

MANSOUR, Susanette Edwina

Resigned
The Vestry Hall, MitchamCR4 3UD
Born January 1982
Director
Appointed 08 Oct 2015
Resigned 19 Mar 2021

MARTIN, Muriel

Resigned
The Vestry Hall, MitchamCR4 3UD
Born February 1943
Director
Appointed 21 Feb 2001
Resigned 31 Oct 2016

PETHERBRIDGE, Ian

Resigned
The Vestry Hall, MitchamCR4 3UD
Born July 1957
Director
Appointed 08 Nov 2015
Resigned 23 Oct 2018

POKU, Amma Fosuah

Resigned
61 Gaskarth Road, LondonSW12 9NN
Born October 1962
Director
Appointed 14 Mar 2005
Resigned 02 Nov 2012

PRICE, Barbara Anne

Resigned
The Vestry Hall, MitchamCR4 3UD
Born March 1954
Director
Appointed 12 Jul 2013
Resigned 19 Mar 2021

PRIDMORE, Wendy Jane

Resigned
The Vestry Hall, MitchamCR4 3UD
Born July 1962
Director
Appointed 22 Oct 2019
Resigned 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
17 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
15 September 2025
MAMA
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
22 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Resolution
19 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Statement Of Companys Objects
4 November 2015
CC04CC04
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
4 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Auditors Resignation Company
24 August 2005
AUDAUD
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2004
AAAnnual Accounts
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
225Change of Accounting Reference Date
Incorporation Company
21 February 2001
NEWINCIncorporation