Company NameVoluntary Action Epping Forest
Company StatusActive
Company Number04689779
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMs Jacqueline Stephanie Foile
NationalityBritish
StatusCurrent
Appointed07 August 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleChief Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
Bran End
Stebbing
Essex
CM6 3RP
Director NameGerald (Known As Gerry) Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Park Meadow
Brentwood
Essex
CM15 0TT
Director NameMs Jane Adair
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity 360, Winsley's House
High Street
Colchester
CO1 1UG
Director NameDr Myrna Lynda Gilbert
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(11 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity 360, Winsley's House
High Street
Colchester
CO1 1UG
Director NameMrs Sally Crone
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity 360, Winsley's House
High Street
Colchester
CO1 1UG
Director NameMr Peter Graham Crossley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity 360, Winsley's House
High Street
Colchester
CO1 1UG
Director NameMr David Charles Tetlow
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity 360, Winsley's House
High Street
Colchester
CO1 1UG
Director NameMr Hugh David Burnage
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorogood House Vicarage Lane
North Weald
Epping
CM16 6AL
Director NameMr Nigel Anthony Bruce Avey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(20 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCommunity 360, Winsley's House
High Street
Colchester
CO1 1UG
Director NameErnest Fordree
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleRetired
Correspondence Address10a Elm Gardens
North Weald
Essex
CM16 6DR
Director NameDoreen Margaret Miller
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address99 Centre Drive
Epping
Essex
CM16 4JD
Director NameMrs Alison Elvera McBrayne
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCitizens Advice Bureau Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Parkland Road
Woodford Green
Essex
IG8 9AP
Director NameKay Geraldine Ericson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRosslyn Kendal Avenue
Epping
Essex
CM16 4PL
Director NameMr Andrew Steven David
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address14 Brierley Road
Leytonstone
London
E11 4JE
Director NamePaul Adrian Cook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleWildlife Warden
Correspondence Address160 Borders Lane
Loughton
Essex
IG10 3SB
Director NameDerek Arthur William Berwin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleRetired
Correspondence AddressStreet House 1 The Street
High Ongar
Ongar
Essex
CM5 9NH
Secretary NameSally Anne Yeoman
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address120 Altham Grove
Harlow
CM20 2PL
Director NameMargaret Elsie Ann Lawrance
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(6 months after company formation)
Appointment Duration7 years (resigned 14 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address71a Alderton Hill
Loughton
Essex
IG10 3JD
Director NameGarrett Michael Hill
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(6 months after company formation)
Appointment Duration11 months (resigned 05 August 2004)
RoleStudent
Correspondence Address296a Murchison Road
Leyton
London
E10 6LU
Director NameAnthony Charles Jennings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2005)
RoleManager
Correspondence AddressRose Cottage
25 Hornbeam Close
Theydon Bois
Essex
CM16 7JT
Director NameStephen Anthony Bunce
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 October 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address- Epping Forest Field Centre
High Beach
Loughton
Essex
IG10 4AF
Director NameAdebukdla Titilade Adedeji
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed05 August 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2005)
RoleAccountant
Correspondence Address121 Prospect Road
Woodford Green
Essex
IG8 7ND
Director NameSusan Linda Britton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2008)
RoleManager
Correspondence Address23 Blackthorn Court
Langdon Hills
Basildon
Essex
SS16 6TJ
Director NameJohn Bernard Duffield
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Spring Grove
Loughton
Essex
IG10 4QE
Director NameMr Stuart Allan James
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(4 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHomefield House
Civic Offices High Street
Epping
Essex
CM16 4BZ
Director NameMrs Mary Casey
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHomefield House Civic Offices
High Street
Epping
Essex
CM16 4BZ
Director NameMrs Gillian Mary Mann
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(7 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomefield House Civic Offices
High Street
Epping
Essex
CM16 4BZ
Director NameMs Nathalie Kalambayi
Date of BirthJune 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed16 October 2012(9 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 September 2013)
RoleSole Bookkeeper Practitioner
Country of ResidenceEngland
Correspondence AddressHomefield House
Civic Offices
High Street
Epping Essex
CM16 4BZ
Director NameMr Christopher Andrew Jameson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 2015)
RoleRetired Human Resources Director
Country of ResidenceEngland
Correspondence AddressHomefield House
Civic Offices
High Street
Epping Essex
CM16 4BZ
Director NameMrs Linda Morrell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHomefield House
Civic Offices
High Street
Epping Essex
CM16 4BZ
Director NameMs Lynn Howarth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 14e Woodside Industrial Estate
Thornwood
Epping
Essex
CM16 6LJ
Director NameRev Olivia Constance Maxfield-Coote
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 March 2024)
RoleVicar
Country of ResidenceEngland
Correspondence AddressCommunity 360, Winsley's House
High Street
Colchester
CO1 1UG
Director NameMr John Fowler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2019(16 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 14e Woodside Industrial Estate
Thornwood
Epping
Essex
CM16 6LJ
Director NameMrs Margaret Ann Emmens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity 360, Winsley's House
High Street
Colchester
CO1 1UG
Director NameMs Ann Mary Haigh
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity 360, Winsley's House
High Street
Colchester
CO1 1UG

Contact

Websitewww.vaef.org.uk/
Email address[email protected]
Telephone01992 564178
Telephone regionLea Valley

Location

Registered AddressCommunity 360, Winsley's House
High Street
Colchester
CO1 1UG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Turnover£460,520
Net Worth£285,376
Cash£330,344
Current Liabilities£106,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

9 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 December 2020Memorandum and Articles of Association (12 pages)
25 November 2020Appointment of Ms Lara Wing as a director on 17 November 2020 (2 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
26 August 2020Registered office address changed from Unit 14E Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ England to Community 360, Winsley’S House High Street Colchester CO1 1UG on 26 August 2020 (1 page)
29 April 2020Appointment of Ms Susannah Lucy Pitura as a director on 29 April 2020 (2 pages)
15 April 2020Appointment of Mr William Xavier Ripley as a director on 15 April 2020 (2 pages)
14 April 2020Cessation of Gillian Mary Mann as a person with significant control on 14 April 2020 (1 page)
14 April 2020Notification of a person with significant control statement (2 pages)
11 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
7 April 2020Termination of appointment of John Fowler as a director on 31 March 2020 (1 page)
7 April 2020Appointment of Ms Ann Mary Haigh as a director on 31 March 2020 (2 pages)
26 November 2019Appointment of Mrs Margaret Ann Emmens as a director on 19 November 2019 (2 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
12 September 2019Termination of appointment of Caroline Mary Skinner as a director on 10 September 2019 (1 page)
12 September 2019Appointment of Mr John Fowler as a director on 10 September 2019 (2 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
12 February 2019Appointment of Reverend Olivia Maxfield-Coote as a director on 29 January 2019 (2 pages)
1 February 2019Termination of appointment of Elizabeth Thompson Shaw Rawlings as a director on 29 January 2019 (1 page)
1 February 2019Termination of appointment of Lynn Howarth as a director on 29 January 2019 (1 page)
8 November 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
19 October 2018Registered office address changed from Homefield House Civic Offices High Street Epping Essex CM16 4BZ to Unit 14E Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ on 19 October 2018 (1 page)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
8 December 2017Appointment of Ms Lynn Howarth as a director on 30 November 2017 (2 pages)
8 December 2017Termination of appointment of Linda Morrell as a director on 30 November 2017 (1 page)
8 December 2017Termination of appointment of Linda Morrell as a director on 30 November 2017 (1 page)
8 December 2017Appointment of Ms Lynn Howarth as a director on 30 November 2017 (2 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
24 November 2016Termination of appointment of Rachel Poulter as a director on 15 November 2016 (1 page)
24 November 2016Termination of appointment of Rachel Poulter as a director on 15 November 2016 (1 page)
24 October 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
8 September 2016Appointment of Mrs Sally Crone as a director on 6 September 2016 (2 pages)
8 September 2016Appointment of Mrs Sally Crone as a director on 6 September 2016 (2 pages)
20 June 2016Termination of appointment of Stuart Allan James as a director on 14 June 2016 (1 page)
20 June 2016Termination of appointment of Stuart Allan James as a director on 14 June 2016 (1 page)
5 April 2016Annual return made up to 29 March 2016 no member list (10 pages)
5 April 2016Annual return made up to 29 March 2016 no member list (10 pages)
9 December 2015Appointment of Ms Rachel Poulter as a director on 17 November 2015 (2 pages)
9 December 2015Appointment of Ms Rachel Poulter as a director on 17 November 2015 (2 pages)
2 December 2015Appointment of Ms Linda Morrell as a director on 17 November 2015 (2 pages)
2 December 2015Appointment of Ms Linda Morrell as a director on 17 November 2015 (2 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 September 2015Termination of appointment of Christopher Andrew Jameson as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Christopher Andrew Jameson as a director on 8 September 2015 (1 page)
30 March 2015Annual return made up to 29 March 2015 no member list (10 pages)
30 March 2015Annual return made up to 29 March 2015 no member list (10 pages)
27 January 2015Appointment of Dr Myrna Lynda Gilbert as a director on 20 January 2015 (2 pages)
27 January 2015Appointment of Dr Myrna Lynda Gilbert as a director on 20 January 2015 (2 pages)
17 October 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
17 October 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
22 September 2014Appointment of Ms Jane Adair as a director on 9 September 2014 (2 pages)
22 September 2014Appointment of Ms Jane Adair as a director on 9 September 2014 (2 pages)
22 September 2014Appointment of Ms Jane Adair as a director on 9 September 2014 (2 pages)
11 September 2014Termination of appointment of Mary Casey as a director on 9 September 2014 (1 page)
11 September 2014Termination of appointment of Mary Casey as a director on 9 September 2014 (1 page)
11 September 2014Termination of appointment of Mary Casey as a director on 9 September 2014 (1 page)
27 May 2014Annual return made up to 29 March 2014 no member list (10 pages)
27 May 2014Annual return made up to 29 March 2014 no member list (10 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
12 September 2013Termination of appointment of Nathalie Kalambayi as a director (1 page)
12 September 2013Termination of appointment of Nathalie Kalambayi as a director (1 page)
11 April 2013Annual return made up to 29 March 2013 no member list (10 pages)
11 April 2013Annual return made up to 29 March 2013 no member list (10 pages)
10 April 2013Director's details changed for Mr. Stuart Allan James on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mrs Mary Casey on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mrs Mary Casey on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mrs Mary Casey on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mr. Stuart Allan James on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Mr. Stuart Allan James on 1 April 2013 (2 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (31 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (31 pages)
27 November 2012Appointment of Mr Christopher Andrew Jameson as a director (2 pages)
27 November 2012Appointment of Mr Christopher Andrew Jameson as a director (2 pages)
7 November 2012Appointment of Ms Nathalie Kalambayi as a director (2 pages)
7 November 2012Appointment of Ms Nathalie Kalambayi as a director (2 pages)
7 September 2012Termination of appointment of John Duffield as a director (1 page)
7 September 2012Termination of appointment of John Duffield as a director (1 page)
10 April 2012Annual return made up to 29 March 2012 no member list (10 pages)
10 April 2012Annual return made up to 29 March 2012 no member list (10 pages)
3 January 2012Director's details changed for Mary Mckittrick on 12 November 2011 (2 pages)
3 January 2012Director's details changed for Mary Mckittrick on 12 November 2011 (2 pages)
16 December 2011Full accounts made up to 31 March 2011 (32 pages)
16 December 2011Full accounts made up to 31 March 2011 (32 pages)
25 November 2011Appointment of Mrs Caroline Mary Skinner as a director (2 pages)
25 November 2011Appointment of Mrs Caroline Mary Skinner as a director (2 pages)
25 October 2011Termination of appointment of Stephen Bunce as a director (1 page)
25 October 2011Termination of appointment of Stephen Bunce as a director (1 page)
29 March 2011Annual return made up to 29 March 2011 no member list (10 pages)
29 March 2011Annual return made up to 29 March 2011 no member list (10 pages)
14 October 2010Full accounts made up to 31 March 2010 (32 pages)
14 October 2010Full accounts made up to 31 March 2010 (32 pages)
23 September 2010Termination of appointment of Doreen Miller as a director (4 pages)
23 September 2010Termination of appointment of Margaret Lawrance as a director (3 pages)
23 September 2010Termination of appointment of Kay Ericson as a director (3 pages)
23 September 2010Termination of appointment of Kay Ericson as a director (3 pages)
23 September 2010Termination of appointment of Margaret Lawrance as a director (3 pages)
23 September 2010Termination of appointment of Doreen Miller as a director (4 pages)
22 July 2010Appointment of Mrs Gillian Mary Mann as a director (3 pages)
22 July 2010Appointment of Mrs Gillian Mary Mann as a director (3 pages)
13 May 2010Appointment of Elizabeth Thompson Shaw Rawlings as a director (3 pages)
13 May 2010Appointment of Elizabeth Thompson Shaw Rawlings as a director (3 pages)
26 March 2010Director's details changed for Elizabeth Went on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Gerry Smith on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 no member list (7 pages)
26 March 2010Director's details changed for Doreen Margaret Miller on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Gerry Smith on 7 March 2010 (2 pages)
26 March 2010Director's details changed for John Bernard Duffield on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Kay Geraldine Ericson on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Stuart Allan James on 7 March 2010 (2 pages)
26 March 2010Director's details changed for John Bernard Duffield on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Kay Geraldine Ericson on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 no member list (7 pages)
26 March 2010Director's details changed for Elizabeth Went on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Stephen Anthony Bunce on 7 March 2010 (2 pages)
26 March 2010Director's details changed for John Bernard Duffield on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Stuart Allan James on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Stephen Anthony Bunce on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Gerry Smith on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Margaret Elsie Ann Lawrance on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Margaret Elsie Ann Lawrance on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Elizabeth Went on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 no member list (7 pages)
26 March 2010Director's details changed for Doreen Margaret Miller on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Margaret Elsie Ann Lawrance on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Doreen Margaret Miller on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Kay Geraldine Ericson on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Stephen Anthony Bunce on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Stuart Allan James on 7 March 2010 (2 pages)
22 March 2010Appointment of Mary Mckittrick as a director (3 pages)
22 March 2010Appointment of Mary Mckittrick as a director (3 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (29 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (29 pages)
2 April 2009Annual return made up to 07/03/09 (4 pages)
2 April 2009Annual return made up to 07/03/09 (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (30 pages)
19 December 2008Full accounts made up to 31 March 2008 (30 pages)
9 December 2008Director's change of particulars / stuart james / 01/11/2008 (1 page)
9 December 2008Director's change of particulars / stuart james / 01/11/2008 (1 page)
21 August 2008Appointment terminated director susan britton (1 page)
21 August 2008Appointment terminated director susan britton (1 page)
3 April 2008Annual return made up to 07/03/08 (5 pages)
3 April 2008Annual return made up to 07/03/08 (5 pages)
8 October 2007Full accounts made up to 31 March 2007 (29 pages)
8 October 2007Full accounts made up to 31 March 2007 (29 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
26 March 2007Annual return made up to 07/03/07 (6 pages)
26 March 2007Annual return made up to 07/03/07 (6 pages)
2 January 2007Full accounts made up to 31 March 2006 (23 pages)
2 January 2007Full accounts made up to 31 March 2006 (23 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
21 September 2006New secretary appointed (1 page)
21 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
15 March 2006Annual return made up to 07/03/06 (6 pages)
15 March 2006Annual return made up to 07/03/06 (6 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 September 2005Full accounts made up to 31 March 2005 (15 pages)
13 September 2005Full accounts made up to 31 March 2005 (15 pages)
14 March 2005Annual return made up to 07/03/05 (7 pages)
14 March 2005Annual return made up to 07/03/05 (7 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Secretary's particulars changed (1 page)
13 October 2004Secretary's particulars changed (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
20 July 2004Full accounts made up to 31 March 2004 (15 pages)
20 July 2004Full accounts made up to 31 March 2004 (15 pages)
22 March 2004Company name changed epping forest council for volunt ary service\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed epping forest council for volunt ary service\certificate issued on 22/03/04 (2 pages)
18 March 2004Annual return made up to 07/03/04 (7 pages)
18 March 2004Annual return made up to 07/03/04 (7 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
7 March 2003Incorporation (36 pages)
7 March 2003Incorporation (36 pages)