Advanced company searchLink opens in new window

CONSORTIUM OF VOLUNTARY ADOPTION AGENCIES UK LIMITED

Company number 05275491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2017 AP01 Appointment of Mrs Henriette Jeanne Kaniuk as a director on 13 June 2017
26 Jul 2017 TM01 Termination of appointment of Alison Margaret Miller as a director on 12 June 2017
08 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
29 Jul 2016 AP01 Appointment of Mr Terence Anthony Fitzpatrick as a director on 24 June 2016
29 Jun 2016 TM01 Termination of appointment of Graham Richard Pellew as a director on 24 June 2016
13 Nov 2015 AR01 Annual return made up to 2 November 2015 no member list
24 Aug 2015 AD01 Registered office address changed from C/O C/O Barnardo's Barnardo's Tanners Lane Barkingside Ilford Essex IG6 1QG to C/O Caritas Care 218 Tulketh Road Ashton-on-Ribble Preston PR2 1ES on 24 August 2015
24 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
17 Jun 2015 AP01 Appointment of Mrs Joanne Alper as a director on 5 June 2015
14 Jun 2015 AP03 Appointment of Ms Annie Crombie as a secretary on 4 June 2015
14 Jun 2015 TM02 Termination of appointment of Mark Owers as a secretary on 31 March 2015
10 Jun 2015 TM01 Termination of appointment of Kingsley Eusebe Peter as a director on 5 June 2015
10 Dec 2014 AR01 Annual return made up to 2 November 2014 no member list
10 Nov 2014 AD01 Registered office address changed from Children England Unit 30. Angel Gate City Road. London EC1V 2PT to C/O C/O Barnardo's Barnardo's Tanners Lane Barkingside Ilford Essex IG6 1QG on 10 November 2014
29 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
09 Oct 2014 AP01 Appointment of Mr Norman Goodwin as a director on 20 June 2014
04 Oct 2014 TM01 Termination of appointment of Henriette Jeanne Kaniuk as a director on 20 June 2014
29 Sep 2014 AP01 Appointment of Mr Ray Shostak as a director on 20 June 2014
28 Sep 2014 AP01 Appointment of Mrs Alison Margaret Miller as a director on 20 June 2014
29 Mar 2014 AP03 Appointment of Mr Mark Owers as a secretary
29 Mar 2014 TM01 Termination of appointment of Mark Owers as a director
29 Mar 2014 AP01 Appointment of Mr Mark Owers as a director
29 Mar 2014 TM02 Termination of appointment of Christine Smith as a secretary
20 Jan 2014 AR01 Annual return made up to 2 November 2013 no member list