Background WavePink WaveYellow Wave

TOWER HAMLETS COUNCIL FOR VOLUNTARY SERVICE LTD (07251141)

TOWER HAMLETS COUNCIL FOR VOLUNTARY SERVICE LTD (07251141) is an active UK company. incorporated on 12 May 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TOWER HAMLETS COUNCIL FOR VOLUNTARY SERVICE LTD has been registered for 15 years. Current directors include AKINDEJI, Olufemi Akinwale, ALI, Haydor, AMBRIS, Dayna Victoria and 4 others.

Company Number
07251141
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2010
Age
15 years
Address
18 18 Club Row, London, E2 9EY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AKINDEJI, Olufemi Akinwale, ALI, Haydor, AMBRIS, Dayna Victoria, LEY, Christopher John, OMAR, Jama Osman, Mr., OMOLOLA, Michael Olutayo, UDDIN, Selina Nizaw
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER HAMLETS COUNCIL FOR VOLUNTARY SERVICE LTD

TOWER HAMLETS COUNCIL FOR VOLUNTARY SERVICE LTD is an active company incorporated on 12 May 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TOWER HAMLETS COUNCIL FOR VOLUNTARY SERVICE LTD was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07251141

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 12 May 2010

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 15 December 2025 (4 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

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

18 18 Club Row London, E2 9EY,

Previous Addresses

The Green House Unit 3.10 244-254 Cambridge Heath Road London E2 9DA England
From: 4 December 2019To: 26 February 2025
15a Old Ford Road London E2 9PL United Kingdom
From: 24 May 2017To: 4 December 2019
3 Birkbeck Street London E2 6JY
From: 12 May 2010To: 24 May 2017
Timeline

75 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
May 13
Director Joined
Jun 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Left
May 18
Director Left
May 18
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
May 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
0
Funding
72
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SCOTT, Victoria Ann

Active
18 Club Row, LondonE2 9EY
Secretary
Appointed 01 Jan 2023

AKINDEJI, Olufemi Akinwale

Active
18 Club Row, LondonE2 9EY
Born September 1975
Director
Appointed 07 Nov 2024

ALI, Haydor

Active
18 Club Row, LondonE2 9EY
Born August 1976
Director
Appointed 21 Sept 2023

AMBRIS, Dayna Victoria

Active
18 Club Row, LondonE2 9EY
Born January 1983
Director
Appointed 07 Nov 2024

LEY, Christopher John

Active
18 Club Row, LondonE2 9EY
Born December 1961
Director
Appointed 31 Jan 2017

OMAR, Jama Osman, Mr.

Active
18 Club Row, LondonE2 9EY
Born January 1974
Director
Appointed 31 Jan 2017

OMOLOLA, Michael Olutayo

Active
18 Club Row, LondonE2 9EY
Born July 1974
Director
Appointed 07 Nov 2024

UDDIN, Selina Nizaw

Active
18 Club Row, LondonE2 9EY
Born December 1982
Director
Appointed 31 Jan 2017

OKALI, Peter

Resigned
Unit 3.10, LondonE2 9DA
Secretary
Appointed 05 Nov 2020
Resigned 31 Dec 2022

AHMED, Helal

Resigned
St. Margaret's House, LondonE2 9PL
Born April 1970
Director
Appointed 04 Oct 2011
Resigned 23 Oct 2014

ALAM, Hamed Salman

Resigned
15a Old Ford Road, LondonE2 9PL
Born August 1970
Director
Appointed 23 Oct 2014
Resigned 31 Jan 2018

ALAM, Shahiyaz

Resigned
Birkbeck Street, LondonE2 6JY
Born October 1962
Director
Appointed 12 May 2010
Resigned 21 Nov 2013

ANTONY, Nisha

Resigned
15a Old Ford Road, LondonE2 9PL
Born June 1987
Director
Appointed 06 Oct 2015
Resigned 14 Apr 2017

BAKER, John

Resigned
Birkbeck Street, LondonE2 6JY
Born May 1936
Director
Appointed 12 May 2010
Resigned 21 Nov 2013

CARGILL, Danielle Celeste

Resigned
Unit 3.10, LondonE2 9DA
Born December 1976
Director
Appointed 07 Dec 2021
Resigned 30 Apr 2024

CHOUDHURY, Nur-E-Azom

Resigned
15a Old Ford Road, LondonE2 9PL
Born July 1986
Director
Appointed 16 Mar 2016
Resigned 31 Jan 2018

ECCLES, Zoe

Resigned
18 Club Row, LondonE2 9EY
Born June 1975
Director
Appointed 24 Nov 2022
Resigned 05 Jun 2025

ECCLES, Zoe

Resigned
Unit 3.10, LondonE2 9DA
Born June 1975
Director
Appointed 07 Dec 2021
Resigned 04 Oct 2022

EKUBIA, Victoria

Resigned
Birkbeck Street, LondonE2 6JY
Born February 1964
Director
Appointed 12 May 2010
Resigned 04 Oct 2011

ELSER, Walter Daniel

Resigned
Birkbeck Street, LondonE2 6JY
Born September 1979
Director
Appointed 12 May 2010
Resigned 04 Oct 2011

FIRTH, Suzanne Elizabeth

Resigned
St. Margaret's House, LondonE2 9PL
Born March 1954
Director
Appointed 15 Nov 2012
Resigned 08 Mar 2019

GAUTAM, Taraash

Resigned
Unit 3.10, LondonE2 9DA
Born July 1988
Director
Appointed 21 Sept 2023
Resigned 30 Apr 2024

HANOOMANSINGH, Sharon Violet

Resigned
Old Ford Road, LondonE2 9PL
Born November 1960
Director
Appointed 12 May 2010
Resigned 10 Oct 2019

HASSAN, Abdi Omar

Resigned
St. Margaret's House, LondonE2 9PL
Born November 1973
Director
Appointed 04 Oct 2011
Resigned 23 Oct 2014

HEALY-BIRT, Eleanor Breeda

Resigned
Unit 3.10, LondonE2 9DA
Born December 1991
Director
Appointed 29 Nov 2018
Resigned 30 Apr 2024

HOQUE, Joynul

Resigned
Old Ford Road, LondonE2 9PL
Born October 1967
Director
Appointed 02 Nov 2016
Resigned 09 Mar 2019

HUSSAIN, Shahaveer

Resigned
Unit 3.10, LondonE2 9DA
Born April 1991
Director
Appointed 07 Dec 2021
Resigned 10 May 2022

IBRAHIM, Mustafa

Resigned
Unit 3.10, LondonE2 9DA
Born January 1972
Director
Appointed 23 Oct 2014
Resigned 07 Dec 2021

KABIR, Sandra Mostafa

Resigned
Birkbeck Street, LondonE2 6JY
Born November 1949
Director
Appointed 12 May 2010
Resigned 31 Aug 2011

KHAN, Shaynul

Resigned
Birkbeck Street, LondonE2 6JY
Born November 1973
Director
Appointed 12 May 2010
Resigned 06 Mar 2014

MARION, Yara

Resigned
Unit 3.10, LondonE2 9DA
Born November 1976
Director
Appointed 31 Jan 2017
Resigned 27 Jan 2020

MEREDEW, Antoinette

Resigned
St. Margaret's House, LondonE2 9PL
Born October 1955
Director
Appointed 04 Oct 2011
Resigned 16 Jun 2012

MIAH, Aulad

Resigned
Birkbeck Street, LondonE2 6JY
Born April 1975
Director
Appointed 23 Oct 2014
Resigned 02 Nov 2016

MIAH, Shipon

Resigned
Unit 3.10, LondonE2 9DA
Born January 1988
Director
Appointed 07 Dec 2021
Resigned 23 Sept 2024

MUMIN, Abu

Resigned
St. Margaret's House, LondonE2 9PL
Born November 1969
Director
Appointed 04 Oct 2011
Resigned 21 Nov 2013

Persons with significant control

2

0 Active
2 Ceased

Ms Sharon Violet Hanoomansingh

Ceased
Old Ford Road, LondonE2 9PL
Born November 1960

Nature of Control

Significant influence or control
Notified 02 Nov 2016
Ceased 10 Oct 2019

Mr Hamed Salman Alam

Ceased
Old Ford Road, LondonE2 9PL
Born August 1970

Nature of Control

Significant influence or control
Notified 02 Nov 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Memorandum Articles
11 September 2019
MAMA
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Appoint Person Director Company With Name Date
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2014
AP01Appointment of Director
Move Registers To Registered Office Company
30 May 2014
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Miscellaneous
17 March 2014
MISCMISC
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Appoint Person Director Company With Name Date
3 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Appoint Person Director Company With Name Date
11 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Move Registers To Sail Company
8 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
12 May 2010
NEWINCIncorporation