Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANBRUGH COMMUNITY ASSOCIATION
Company Information for

VANBRUGH COMMUNITY ASSOCIATION

MYCENAE HOUSE, 90 MYCENAE ROAD, BLACKHEATH, LONDON, SE3 7SE,
Company Registration Number
04149483
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Vanbrugh Community Association
VANBRUGH COMMUNITY ASSOCIATION was founded on 2001-01-29 and has its registered office in Blackheath. The organisation's status is listed as "Active". Vanbrugh Community Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VANBRUGH COMMUNITY ASSOCIATION
 
Legal Registered Office
MYCENAE HOUSE
90 MYCENAE ROAD
BLACKHEATH
LONDON
SE3 7SE
Other companies in SE3
 
Charity Registration
Charity Number 1085503
Charity Address VANBRUGH COMMUNITY ASSOCIATION, MYCENAE HOUSE, 90 MYCENAE ROAD, LONDON, SE3 7SE
Charter THE OBJECTIVE OF VANBRUGH COMMUNITY ASSOCIATION IS TO PROMOTE THE BENEFIT OF THE INHABITANTS OF LONDON BOROUGH OF GREENWICH BY FURTHERING THEIR EDUCATION, SOCIAL WELFARE AND LEISURE AS A MEANS OF IMPROVING THEIR QUALITY OF LIFE, AND SPECIFICALLY BY MANAGING A COMMUNITY CENTRE TO PROVIDE A BASE FOR THESE ACTIVITIES.
Filing Information
Company Number 04149483
Company ID Number 04149483
Date formed 2001-01-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB335961243  
Last Datalog update: 2025-01-05 05:48:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VANBRUGH COMMUNITY ASSOCIATION

Current Directors
Officer Role Date Appointed
JOANNE ELIZABETH LUCAS
Company Secretary 2004-10-21
ROGER ALLEN
Director 2012-11-21
ANDREW RABY CHAPMAN
Director 2012-11-15
PETER DIXON
Director 2009-09-30
CARMEL KELLY
Director 2014-11-20
JOE MCCLENAGHAN
Director 2015-11-19
IVY MCGEORGE
Director 2017-11-21
ROGER OLIVER PATENALL
Director 2017-11-21
ROGER PATENALL
Director 2017-05-28
SHEILA LESLEY PECK
Director 2012-11-15
DAVID THOMAS SHARMAN
Director 2012-11-21
JANE STEPHENSON
Director 2015-11-19
SARA WHYATT
Director 2014-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES HALL
Director 2012-11-15 2015-11-19
GEORGE WILLIAM HARROD
Director 2011-11-18 2015-11-19
ROGER OLIVER PATENALL
Director 2012-11-21 2014-06-20
MARY VU
Director 2012-03-13 2014-05-20
CYRIL MICHAEL NEARY
Director 2001-01-29 2009-09-30
JOAN MARY CECILIA WALKER
Director 2001-01-29 2007-03-23
MICHAEL JAMES PARSONS
Company Secretary 2001-01-29 2004-10-21
DAVID GUY SILK
Director 2002-10-24 2003-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE ELIZABETH LUCAS STARKEY FINANCIAL PLANNING LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active
ANDREW RABY CHAPMAN CHANGE THE CONVERSATION LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2017-11-14
ANDREW RABY CHAPMAN COLALIFE LIMITED Director 2011-04-12 CURRENT 2009-08-19 Active - Proposal to Strike off
JOE MCCLENAGHAN CR3 PROPERTIES LTD. Director 2004-08-09 CURRENT 2004-08-09 Dissolved 2016-01-12
JOE MCCLENAGHAN BLUE SKY PLANNING CONSULTANCY LIMITED Director 2004-07-19 CURRENT 2003-12-19 Dissolved 2018-01-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES
2023-12-30CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2022-12-29CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20APPOINTMENT TERMINATED, DIRECTOR SHEILA LESLEY PECK
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA LESLEY PECK
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05DIRECTOR APPOINTED MS LAURA KAY GUTHRIE DURRANT
2022-01-05DIRECTOR APPOINTED MISS HARPREET SANGHARA
2022-01-05DIRECTOR APPOINTED MR JOEL THOMAS
2022-01-05CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-05DIRECTOR APPOINTED MS MARY SPENCE
2022-01-05AP01DIRECTOR APPOINTED MS LAURA KAY GUTHRIE DURRANT
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHIRAG THAKAR
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS SHARMAN
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AP01DIRECTOR APPOINTED MR CHIRAG THAKAR
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL KELLY
2018-12-17TM02Termination of appointment of Joanne Elizabeth Lucas on 2018-12-17
2018-01-12AP01DIRECTOR APPOINTED MR ROGER OLIVER PATENALL
2018-01-12AP01DIRECTOR APPOINTED MS IVY MCGEORGE
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30AP01DIRECTOR APPOINTED MR ROGER PATENALL
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MR JOE MCCLENAGHAN
2015-12-22AP01DIRECTOR APPOINTED MRS JANE STEPHENSON
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HARROD
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-18AP01DIRECTOR APPOINTED MS CARMEL KELLY
2014-12-18AP01DIRECTOR APPOINTED MS SARA WHYATT
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER OLIVER PATENALL
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY VU
2014-01-29AR0129/01/14 NO MEMBER LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-30AP01DIRECTOR APPOINTED MS MARY VU
2013-03-14AR0129/01/13 NO MEMBER LIST
2013-01-30AP01DIRECTOR APPOINTED MR ROGER OLIVER PATENALL
2013-01-30AP01DIRECTOR APPOINTED MR ROGER ALLEN
2013-01-30AP01DIRECTOR APPOINTED MR DAVID THOMAS SHARMAN
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-03AP01DIRECTOR APPOINTED MR GEORGE WILLIAM HARROD
2012-11-30AP01DIRECTOR APPOINTED MR ANDREW RABY CHAPMAN
2012-11-30AP01DIRECTOR APPOINTED MR DAVID CHARLES HALL
2012-11-27AP01DIRECTOR APPOINTED MS SHEILA LESLEY PECK
2012-02-28AR0129/01/12 NO MEMBER LIST
2011-10-20AA31/03/11 TOTAL EXEMPTION FULL
2011-01-31AR0129/01/11 NO MEMBER LIST
2011-01-26AA31/03/10 TOTAL EXEMPTION FULL
2010-01-29AR0129/01/10 NO MEMBER LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DIXON / 01/10/2009
2010-01-18AA31/03/09 TOTAL EXEMPTION FULL
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL NEARY
2009-10-19AP01DIRECTOR APPOINTED MR PETER DIXON
2009-01-29363aANNUAL RETURN MADE UP TO 29/01/09
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-01-29363aANNUAL RETURN MADE UP TO 29/01/08
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-25288bDIRECTOR RESIGNED
2007-02-09363sANNUAL RETURN MADE UP TO 29/01/07
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-08363sANNUAL RETURN MADE UP TO 29/01/06
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363sANNUAL RETURN MADE UP TO 29/01/05
2004-11-12288aNEW SECRETARY APPOINTED
2004-11-12288bSECRETARY RESIGNED
2004-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-08363sANNUAL RETURN MADE UP TO 29/01/04
2003-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-08363(288)DIRECTOR RESIGNED
2003-02-08363sANNUAL RETURN MADE UP TO 29/01/03
2002-11-14288aNEW DIRECTOR APPOINTED
2002-10-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-02-05363sANNUAL RETURN MADE UP TO 29/01/02
2002-01-14288bDIRECTOR RESIGNED
2001-02-19225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VANBRUGH COMMUNITY ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VANBRUGH COMMUNITY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VANBRUGH COMMUNITY ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 35,551
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VANBRUGH COMMUNITY ASSOCIATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 101,273
Current Assets 2012-04-01 £ 282,815
Debtors 2012-04-01 £ 20,566
Fixed Assets 2012-04-01 £ 4,087
Shareholder Funds 2012-04-01 £ 251,351
Stocks Inventory 2012-04-01 £ 2,240
Tangible Fixed Assets 2012-04-01 £ 4,087

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VANBRUGH COMMUNITY ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for VANBRUGH COMMUNITY ASSOCIATION
Trademarks
We have not found any records of VANBRUGH COMMUNITY ASSOCIATION registering or being granted any trademarks
Income
Government Income

Government spend with VANBRUGH COMMUNITY ASSOCIATION

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-06-25 GBP £868
Royal Borough of Greenwich 2014-06-20 GBP £6,250
Royal Borough of Greenwich 2014-06-16 GBP £1,635
Royal Borough of Greenwich 2014-05-12 GBP £2,040
Royal Borough of Greenwich 2014-04-22 GBP £559
Royal Borough of Greenwich 2014-03-03 GBP £1,051
Royal Borough of Greenwich 2014-02-19 GBP £540
Lewisham Council 2014-02-01 GBP £325
Royal Borough of Greenwich 2014-01-10 GBP £6,250
Royal Borough of Greenwich 2013-12-20 GBP £675
Royal Borough of Greenwich 2013-11-14 GBP £905
Royal Borough of Greenwich 2013-10-18 GBP £540
Royal Borough of Greenwich 2013-10-14 GBP £6,250
Royal Borough of Greenwich 2013-09-24 GBP £543
Royal Borough of Greenwich 2013-08-13 GBP £552
Lewisham Council 2013-08-01 GBP £325
Royal Borough of Greenwich 2013-07-08 GBP £6,250
Royal Borough of Greenwich 2013-07-08 GBP £6,250
Lewisham Council 2013-07-01 GBP £1,008
Royal Borough of Greenwich 2013-06-13 GBP £738
Royal Borough of Greenwich 2013-06-10 GBP £531
Royal Borough of Greenwich 2013-01-07 GBP £6,250
Royal Borough of Greenwich 2012-10-08 GBP £6,250
Royal Borough of Greenwich 2012-07-03 GBP £6,250
Royal Borough of Greenwich 2012-04-24 GBP £6,250
Royal Borough of Greenwich 2012-01-03 GBP £6,250
Royal Borough of Greenwich 2011-10-24 GBP £6,250
Royal Borough of Greenwich 2011-10-24 GBP £12,500
Royal Borough of Greenwich 2011-01-19 GBP £10,880

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VANBRUGH COMMUNITY ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VANBRUGH COMMUNITY ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VANBRUGH COMMUNITY ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE3 7SE