Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE FOR VOLUNTARY ACTION RESEARCH
Company Information for

INSTITUTE FOR VOLUNTARY ACTION RESEARCH

THE FOUNDRY, 17 OVAL WAY, LONDON, SE11 5RR,
Company Registration Number
05695711
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Institute For Voluntary Action Research
INSTITUTE FOR VOLUNTARY ACTION RESEARCH was founded on 2006-02-02 and has its registered office in London. The organisation's status is listed as "Active". Institute For Voluntary Action Research is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSTITUTE FOR VOLUNTARY ACTION RESEARCH
 
Legal Registered Office
THE FOUNDRY
17 OVAL WAY
LONDON
SE11 5RR
Other companies in WC1H
 
Charity Registration
Charity Number 1114403
Charity Address 32 TAVISTOCK SQUARE, LONDON, WC1H 9EZ
Charter IVAR'S MISSION:TO SUPPORT THE DEVELOPMENT AND SUSTAINABILITY OF CHARITIES AND OTHER VOLUNTARY, COMMUNITY AND NOT-FOR-PROFIT ORGANISATIONS THROUGH RESEARCH, EDUCATION AND TRAINING. IVAR'S ONGOING AND/OR IS DEVELOPING ACTION RESEARCH AND CAPACITY BUILDING PROJECTS IN 5 BROAD AREAS:COLLABORATIVE WORKING, PARTNERSHIPS AND MERGERS; GOVERNANCE; STRATEGY; ADVOCACY & REPRESENTATION; AND VOLUNTEERING.
Filing Information
Company Number 05695711
Company ID Number 05695711
Date formed 2006-02-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 02:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE FOR VOLUNTARY ACTION RESEARCH
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 INSTITUTE FOR VOLUNTARY ACTION RESEARCH

Current Directors
Officer Role Date Appointed
BENJAMIN HUGO CAIRNS
Company Secretary 2006-02-02
SAM DAVID BRIER
Director 2015-05-14
JOHN MARTIN HAILEY
Director 2010-11-25
JANE ELIZABETH HATFIELD
Director 2006-02-17
RICHARD SIMON HOPGOOD
Director 2012-11-28
TIMOTHY EDWARD JONES
Director 2006-02-02
NATHALIE MCDERMOTT
Director 2015-02-12
NICOLA CLAIRE STEUER
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ARVINDA GOHIL
Director 2010-11-25 2016-11-16
JULIAN CHARLES CORBETT ASHBY
Director 2006-02-02 2015-02-12
TERENCE WILLIAM CONNOR
Director 2006-02-17 2014-10-15
ALISON JANE HARKER
Director 2007-11-09 2012-11-28
DIPALI CHANDRA
Director 2010-11-25 2012-02-08
JENNIFER ROSEMARY HARROW
Director 2006-02-17 2012-02-08
NICHOLAS JOHN PLANT
Director 2006-02-17 2010-11-25
JONATHAN RUSSELL FOX
Director 2006-06-19 2007-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM DAVID BRIER CROSS-SECTOR CONSULTING LIMITED Director 2005-09-22 CURRENT 2005-09-22 Liquidation
TIMOTHY EDWARD JONES HEDGES 1 LIMITED Director 2015-05-01 CURRENT 2015-03-23 Active
TIMOTHY EDWARD JONES THIRDSPACE LTD. Director 2015-01-20 CURRENT 2002-10-28 Active
TIMOTHY EDWARD JONES OURFC TRADING LIMITED Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2018-02-13
NATHALIE MCDERMOTT ON ROAD MEDIA LIMITED Director 2005-06-29 CURRENT 2005-06-29 Dissolved 2013-11-12
NICOLA CLAIRE STEUER HELP ON YOUR DOORSTEP Director 2017-03-02 CURRENT 2009-07-13 Active
NICOLA CLAIRE STEUER UNITED ST SAVIOUR'S CHARITY Director 2016-07-25 CURRENT 2004-04-02 Active
NICOLA CLAIRE STEUER SSE SOCIAL ENTERPRISE LTD Director 2015-09-16 CURRENT 2012-04-13 Active

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
2024-02-02CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-07-19APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN HAILEY
2023-01-31CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-12-08CH01Director's details changed for Mrs Palmela Witter on 2022-12-05
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON HOPGOOD
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON HOPGOOD
2022-08-09AP01DIRECTOR APPOINTED MR MICHAEL DAVID PITCHFORD
2022-08-08DIRECTOR APPOINTED MR ANDRE DELANO CLARKE
2022-08-08AP01DIRECTOR APPOINTED MR ANDRE DELANO CLARKE
2022-08-05AP01DIRECTOR APPOINTED RUTH STEPHENS
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE STEUER
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH HATFIELD
2021-02-02AD02Register inspection address changed from The Old School Exton Street London SE1 8UE England to The Foundry 17 Oval Way London SE11 5RR
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-10AP01DIRECTOR APPOINTED MRS ANNEESSA MAHMOOD
2020-11-03AP01DIRECTOR APPOINTED MS KAMNA MURALIDHARAN
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM The Old School Exton Street London SE1 8UE
2020-07-31CH01Director's details changed for Mr Richard Simon Hopgood on 2020-07-20
2020-07-31CH01Director's details changed for Mr Richard Simon Hopgood on 2020-07-20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-15AP01DIRECTOR APPOINTED MS ROSA NINELLA POWLOSKI
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE MCDERMOTT
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-27CH01Director's details changed for Mr Richard Simon Hopgood on 2018-09-23
2018-08-01PSC08Notification of a person with significant control statement
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-30CH01Director's details changed for Mr Richard Simon Hopgood on 2017-07-01
2018-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN HUGO CAIRNS on 2018-01-26
2018-01-30PSC07CESSATION OF BENJAMIN HUGO CAIRNS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-30CH01Director's details changed for Mr John Martin Hailey on 2016-11-18
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ARVINDA GOHIL
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-01AR0129/01/16 ANNUAL RETURN FULL LIST
2016-02-01AP01DIRECTOR APPOINTED MS NICOLA CLAIRE STEUER
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES CORBETT ASHBY
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07AP01DIRECTOR APPOINTED MS NATHALIE MCDERMOTT
2015-08-12AP01DIRECTOR APPOINTED MR SAM DAVID BRIER
2015-02-03AR0129/01/15 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIAM CONNOR
2015-02-03AD02Register inspection address changed from C/O Diana Wray 2Nd Floor Egmont House 25-31 Tavistock Place London WC1H 9SF England to The Old School Exton Street London SE1 8UE
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM THE OLD SCHOOL EXTON STREET LONDON SE1 8UE ENGLAND
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O THE DIRECTOR(S) 2ND FLOOR EGMONT HOUSE 25-31 TAVISTOCK PLACE LONDON WC1H 9SF
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-30AR0129/01/14 NO MEMBER LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-05AR0129/01/13 NO MEMBER LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH HATFIELD / 12/12/2012
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM C/O THE DIRECTOR(S) 2ND FLOOR EGMONT HOUSE 25-31 TAVISTOCK PLACE LONDON WC1H 9UT UNITED KINGDOM
2013-02-05AP01DIRECTOR APPOINTED MR RICHARD SIMON HOPGOOD
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HARROW
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HARKER
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ARVINDA GOHIL / 08/02/2012
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM CONNOR / 15/11/2012
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DIPALI CHANDRA
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-18AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-02-22MISCSECTION 519
2012-02-07AR0129/01/12 NO MEMBER LIST
2012-02-07AD02SAIL ADDRESS CHANGED FROM: C/O DIANA WRAY 2ND FLOOR EGMONT HOUSE 25-31 TAVISTOCK SQUARE LONDON WC1H 9UT ENGLAND
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM C/O THE DIRECTOR(S) 2ND FLOOR EGMONT HOUSE 26-31 TAVISTOCK PLACE LONDON WC1H 9UT ENGLAND
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH HATFIELD / 07/02/2012
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-16RES01ALTER MEM AND ARTS 11/05/2011
2011-02-15AR0129/01/11 NO MEMBER LIST
2011-02-15AD02SAIL ADDRESS CHANGED FROM: C/O MARK NORTON 32 TAVISTOCK SQUARE LONDON WC1H 9EZ ENGLAND
2011-02-15AP01DIRECTOR APPOINTED MS ARVINDA GOHIL
2011-02-15AP01DIRECTOR APPOINTED MS DIPALI CHANDRA
2011-02-15AP01DIRECTOR APPOINTED PROFESSOR JOHN MARTIN HAILEY
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PLANT
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 32 TAVISTOCK SQUARE BLOOMSBURY LONDON WC1H 9EZ
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-29AR0129/01/10 NO MEMBER LIST
2010-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-29AD02SAIL ADDRESS CREATED
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANE HARKER / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PLANT / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD JONES / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HATFIELD / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JENNIFER ROSEMARY HARROW / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM CONNOR / 29/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN HUGO CAIRNS / 29/01/2010
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-11363aANNUAL RETURN MADE UP TO 02/02/09
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 26 RUSSELL SQUARE BLOOMSBURY LONDON WC1B 5DQ
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-25363aANNUAL RETURN MADE UP TO 02/02/08
2008-02-25288aDIRECTOR APPOINTED MS ALISON HARKER
2008-02-24288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN FOX
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363sANNUAL RETURN MADE UP TO 02/02/07
2006-10-19225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 56 DARTMOUTH PARK ROAD LONDON NW5 1SN
2006-06-26288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to INSTITUTE FOR VOLUNTARY ACTION RESEARCH 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 INSTITUTE FOR VOLUNTARY ACTION RESEARCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE FOR VOLUNTARY ACTION RESEARCH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Intangible Assets
Patents
We have not found any records of INSTITUTE FOR VOLUNTARY ACTION RESEARCH registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE FOR VOLUNTARY ACTION RESEARCH
Trademarks
We have not found any records of INSTITUTE FOR VOLUNTARY ACTION RESEARCH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE FOR VOLUNTARY ACTION RESEARCH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72200 - Research and experimental development on social sciences and humanities) as INSTITUTE FOR VOLUNTARY ACTION RESEARCH are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE FOR VOLUNTARY ACTION RESEARCH 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 INSTITUTE FOR VOLUNTARY ACTION RESEARCH 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 INSTITUTE FOR VOLUNTARY ACTION RESEARCH 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.