Background WavePink WaveYellow Wave

VOLUNTARY ACTION HARROW C.I.C. (07554530)

VOLUNTARY ACTION HARROW C.I.C. (07554530) is an active UK company. incorporated on 7 March 2011. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VOLUNTARY ACTION HARROW C.I.C. has been registered for 15 years. Current directors include BUCKMIRE, Alexander Gregory, CHETOUANI, Asia Nazir, FROST, Diana Louise and 3 others.

Company Number
07554530
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2011
Age
15 years
Address
64 Pinner Road, Harrow, HA1 4HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKMIRE, Alexander Gregory, CHETOUANI, Asia Nazir, FROST, Diana Louise, MCINTYRE, Alexandra Jane, NOVAK, Anett, WRIGHT, Rachel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTARY ACTION HARROW C.I.C.

VOLUNTARY ACTION HARROW C.I.C. is an active company incorporated on 7 March 2011 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VOLUNTARY ACTION HARROW C.I.C. was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07554530

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 7 March 2011

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 10 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

VOLUNTARY ACTION HARROW LIMITED
From: 7 March 2011To: 3 February 2021
Contact
Address

64 Pinner Road Harrow, HA1 4HZ,

Previous Addresses

7 Dewsbury Close Pinner Middx HA5 5JG
From: 7 March 2011To: 14 November 2012
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jan 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Feb 15
Director Joined
Sept 16
Director Left
Nov 19
Director Joined
Sept 20
Director Joined
Nov 21
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BUCKMIRE, Alexander Gregory

Active
Pinner Road, HarrowHA1 4HZ
Born June 1991
Director
Appointed 21 Mar 2014

CHETOUANI, Asia Nazir

Active
Pinner Road, HarrowHA1 4HZ
Born July 1972
Director
Appointed 23 Dec 2014

FROST, Diana Louise

Active
Pinner Road, HarrowHA1 4HZ
Born July 1972
Director
Appointed 19 Sept 2016

MCINTYRE, Alexandra Jane

Active
Pinner Road, HarrowHA1 4HZ
Born July 1982
Director
Appointed 22 May 2025

NOVAK, Anett

Active
Pinner Road, HarrowHA1 4HZ
Born May 1999
Director
Appointed 28 Nov 2024

WRIGHT, Rachel

Active
Pinner Road, HarrowHA1 4HZ
Born December 1974
Director
Appointed 07 Mar 2011

DISNEY, Anna Lorraine

Resigned
Dewsbury Close, PinnerHA5 5JG
Secretary
Appointed 07 Mar 2011
Resigned 21 Aug 2013

COX COSTELLO & HORNE

Resigned
High Street, RickmansworthWD3 1EQ
Corporate secretary
Appointed 21 Aug 2013
Resigned 21 Aug 2013

BUSH, Susan Margaret

Resigned
Pinner Road, HarrowHA1 4HZ
Born August 1956
Director
Appointed 21 Mar 2014
Resigned 31 Oct 2019

BUSH, Susan Margaret

Resigned
Pinner Road, HarrowHA1 4HZ
Born August 1956
Director
Appointed 07 Mar 2011
Resigned 21 Aug 2013

CHETOUANI, Asia Nazir

Resigned
Dewsbury Close, PinnerHA5 5JG
Born July 1972
Director
Appointed 07 Mar 2011
Resigned 04 Jan 2012

COMLEY, Amanda Kathleen

Resigned
Pinner Road, HarrowHA1 4HZ
Born April 1965
Director
Appointed 03 Sept 2020
Resigned 30 Mar 2023

JENKINS, Rosaline Amanda

Resigned
Pinner Road, HarrowHA1 4HZ
Born March 1981
Director
Appointed 25 Jan 2024
Resigned 31 Mar 2026

KERSEY, Sarah Anne

Resigned
Pinner Road, HarrowHA1 4HZ
Born May 1976
Director
Appointed 07 Mar 2011
Resigned 31 Mar 2014

LEE MORRIS, Oky

Resigned
Pinner Road, HarrowHA1 4HZ
Born April 1976
Director
Appointed 01 Jun 2024
Resigned 31 Mar 2026

PARTRIDGE, Elizabeth

Resigned
Pinner Road, HarrowHA1 4HZ
Born June 1980
Director
Appointed 25 Nov 2021
Resigned 28 Mar 2024

RANGE, Robert Michael

Resigned
Pinner Road, HarrowHA1 4HZ
Born August 1985
Director
Appointed 21 Aug 2013
Resigned 31 Mar 2014

SAMINADEN, Katherine Peggie Jane

Resigned
Pinner Road, HarrowHA1 4HZ
Born August 1991
Director
Appointed 01 Aug 2024
Resigned 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Statement Of Companys Objects
23 July 2025
CC04CC04
Resolution
23 July 2025
RESOLUTIONSResolutions
Memorandum Articles
23 July 2025
MAMA
Memorandum Articles
8 July 2025
MAMA
Resolution
8 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Of Name Community Interest Company
3 February 2021
CICCONCICCON
Resolution
3 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
3 February 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Statement Of Companys Objects
11 October 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Resolution
11 October 2013
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
13 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Notice Restriction On Company Articles
6 June 2012
CC01CC01
Resolution
6 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Incorporation Company
7 March 2011
NEWINCIncorporation