Background WavePink WaveYellow Wave

GROWING AGAINST VIOLENCE (09209205)

GROWING AGAINST VIOLENCE (09209205) is an active UK company. incorporated on 9 September 2014. with registered office in Epsom. The company operates in the Education sector, engaged in primary education and 1 other business activities. GROWING AGAINST VIOLENCE has been registered for 11 years. Current directors include BEW, Duncan Peter, BROWN, Edward, DAVIS, Allen Barry and 6 others.

Company Number
09209205
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 September 2014
Age
11 years
Address
18 Stoneleigh Broadway, Epsom, KT17 2HU
Industry Sector
Education
Business Activity
Primary education
Directors
BEW, Duncan Peter, BROWN, Edward, DAVIS, Allen Barry, DUNCAN, Rachel Audrey, HEAWOOD, Christopher John, MCGLOTHAN, Errol Daniel, RODDICK, Jonathan, SAWYER, Rhiannon Judith Clare, SIMMANCE, Joanne
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWING AGAINST VIOLENCE

GROWING AGAINST VIOLENCE is an active company incorporated on 9 September 2014 with the registered office located in Epsom. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. GROWING AGAINST VIOLENCE was registered 11 years ago.(SIC: 85200, 85310)

Status

active

Active since 11 years ago

Company No

09209205

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

Age

11 Years

Incorporated 9 September 2014

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

GROWING AGAINST VIOLENCE LTD
From: 14 April 2015To: 27 April 2015
GAGV
From: 9 September 2014To: 14 April 2015
Contact
Address

18 Stoneleigh Broadway Epsom, KT17 2HU,

Previous Addresses

C/O Kevin Mallet L and F Accounting 18 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HU
From: 17 August 2015To: 10 September 2015
C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL United Kingdom
From: 9 September 2014To: 17 August 2015
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Dec 17
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

HOWES, Mike

Active
Stoneleigh Broadway, EpsomKT17 2HU
Secretary
Appointed 19 Nov 2019

BEW, Duncan Peter

Active
Stoneleigh Broadway, EpsomKT17 2HU
Born October 1973
Director
Appointed 09 Sept 2014

BROWN, Edward

Active
Stoneleigh Broadway, EpsomKT17 2HU
Born January 1958
Director
Appointed 07 Jan 2016

DAVIS, Allen Barry

Active
Stoneleigh Broadway, EpsomKT17 2HU
Born November 1973
Director
Appointed 09 Sept 2014

DUNCAN, Rachel Audrey

Active
Stoneleigh Broadway, EpsomKT17 2HU
Born August 1986
Director
Appointed 19 Dec 2023

HEAWOOD, Christopher John

Active
Stoneleigh Broadway, EpsomKT17 2HU
Born April 1988
Director
Appointed 02 Feb 2017

MCGLOTHAN, Errol Daniel

Active
Stoneleigh Broadway, EpsomKT17 2HU
Born September 1971
Director
Appointed 19 Sept 2022

RODDICK, Jonathan

Active
Stoneleigh Broadway, EpsomKT17 2HU
Born December 1972
Director
Appointed 02 Jan 2020

SAWYER, Rhiannon Judith Clare

Active
Stoneleigh Broadway, EpsomKT17 2HU
Born July 1986
Director
Appointed 11 Jan 2024

SIMMANCE, Joanne

Active
Stoneleigh Broadway, EpsomKT17 2HU
Born April 1973
Director
Appointed 19 Dec 2023

GILLANI, Amina

Resigned
Stoneleigh Broadway, EpsomKT17 2HU
Secretary
Appointed 23 Apr 2018
Resigned 19 Nov 2019

JAMNEJAD, Maziar

Resigned
Stoneleigh Broadway, EpsomKT17 2HU
Secretary
Appointed 29 Jul 2015
Resigned 09 Nov 2015

MASON, Nicholas Andrew

Resigned
LondonSW8 1RL
Secretary
Appointed 09 Sept 2014
Resigned 31 Dec 2014

VUORINEN, Veera

Resigned
Stoneleigh Broadway, EpsomKT17 2HU
Secretary
Appointed 16 Feb 2016
Resigned 18 Sept 2016

BILECKI, Andrew Piers

Resigned
Stoneleigh Broadway, EpsomKT17 2HU
Born May 1975
Director
Appointed 27 Jul 2016
Resigned 13 Dec 2019

BURFORD, Fiona Ruth Louise, Dr

Resigned
Stoneleigh Broadway, EpsomKT17 2HU
Born September 1976
Director
Appointed 02 Feb 2017
Resigned 27 Aug 2019

CLEARY, Maire Bernadette

Resigned
Stoneleigh Broadway, EpsomKT17 2HU
Born April 1969
Director
Appointed 12 Dec 2017
Resigned 14 Apr 2023

HARDING, Simon Keiller

Resigned
Stoneleigh Broadway, EpsomKT17 2HU
Born April 1961
Director
Appointed 29 Jul 2015
Resigned 01 Jan 2023

HOWES, Mike

Resigned
Stoneleigh Broadway, EpsomKT17 2HU
Born March 1956
Director
Appointed 15 Jan 2019
Resigned 22 Jun 2025

JAMNEJAD, Maziar

Resigned
Stoneleigh Broadway, EpsomKT17 2HU
Born May 1984
Director
Appointed 29 Jul 2015
Resigned 09 Nov 2015

MASON, OBE, Nicholas Andrew

Resigned
LondonSW8 1RL
Born June 1961
Director
Appointed 09 Sept 2014
Resigned 31 Dec 2014

SCOTT, Claire Alexandre

Resigned
Stoneleigh Broadway, EpsomKT17 2HU
Born September 1983
Director
Appointed 29 Jul 2015
Resigned 18 Oct 2016

TRAYLER, Stuart

Resigned
Ewell By Pass, EpsomKT17 2PY
Born June 1963
Director
Appointed 13 Apr 2015
Resigned 28 Jul 2015
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
17 August 2015
CC04CC04
Resolution
17 August 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Resolution
30 April 2015
RESOLUTIONSResolutions
Resolution
27 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 April 2015
MISCMISC
Change Of Name Notice
26 April 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Incorporation Company
9 September 2014
NEWINCIncorporation