Get an alert when CROYDON VOLUNTARY ACTION files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-13 (in 6mo)

Last made up 2025-10-30

Watchouts

None on the register

Cash

£1M

+43.3% vs 2024

Net assets

£2M

0% vs 2024

Employees

11

-21.4% vs 2024

Profit before tax

Period ending 2025-03-31

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £1,551,532£1,604,091
Operating profit
Profit before tax
Net profit £44,899-£63,347
Cash £975,730£1,397,809
Total assets less current liabilities £2,368,388£2,368,494
Net assets £2,368,388£2,368,494
Equity £3,437,388£4,305,494
Average employees 1411
Wages £460,706£466,771

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Net margin 2.9%-3.9%
Gearing (liabilities / total assets) 8.1%14.5%
Current ratio 6.43x3.89x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Haines Watts Swindon Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the trustees have a reasonable expectation that the charitable company has adequate resources to continue in operational existence for the foreseeable future. Thus the trustees continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 49 resigned

Name Role Appointed Born Nationality
PHAURE, Steven Michael Secretary 2010-03-31
HEMANI, Karim Director 2019-10-27 Feb 1949 British
MCCAULEY, Mary Mosunmola, Pastor Director 2013-07-24 Aug 1959 British
MIRZA, Ghazala Director 2004-05-13 Aug 1948 British
MULVEY, Michael Peter Director 2013-12-11 Jun 1948 British
PARNELL, Carole Director 2011-12-09 Jul 1954 British
ROBERTS, Terence Gordon Director 1999-02-25 Jun 1946 British
YUSOOF, Femi Director 2024-09-06 Sep 1972 British
Show 49 resigned officers
Name Role Appointed Resigned
STAMP, Nicholas Holmes Edmund Secretary 1996-10-30 2010-03-31
AHMAD, Muhammad Director 1997-04-01 2001-11-08
ATA, Ayar Director 2018-03-28 2018-11-28
BACCINI, Susanne Director 2017-09-21 2021-10-30
BAKER, Graham Director 1996-10-30 1997-10-30
BAWA, Stephen Director 2003-05-28 2008-11-10
BELL, Angela June Director 2002-10-29 2011-09-22
BENNETT, Kim Director 1999-10-04 2001-11-08
BROWN, Victor Director 1997-10-30 2001-11-08
CARTER, Jonathan Stephen Dominic Director 1996-10-30 2012-10-19
CHAMPION, Peter John Director 1997-04-01 1998-05-05
COELLO, Kenneth Richard Director 2013-12-11 2014-11-05
COLOMB, Phyllis Director 1997-04-01 2001-11-08
COOKSON, Susan Elizabeth Director 1997-10-30 1998-10-12
CORNER, Diana Rose Director 1999-10-04 2005-11-02
COWGILL, Nigel Timothy, Rev Director 2008-03-18 2011-03-09
DZENDZERA, Sue Director 2016-01-01 2022-02-18
DZENDZERA, Susan Lesley Director 1996-10-30 1998-10-12
EDWARDS, Isaac Director 2011-12-09 2021-11-12
FALCONER, Gordon Cheyne Director 1999-02-25 2014-09-17
FISHER, Katherine Rosemary Director 2000-10-02 2001-11-08
FRASER, Clive Boyd Director 1998-05-04 1999-05-06
FROST, Barbara Director 1999-10-04 2000-10-02
HARRIS, Pamela Mary Director 1997-04-01 2003-11-18
HARRISON, Paul Director 1997-10-30 1999-10-04
HITCHCOCK, Linda Director 2002-10-29 2011-07-22
JAMA, Zainab Director 1997-10-30 1999-04-30
JONES, Ian Christopher Director 1997-05-20 2005-09-27
KHALID, Amin Director 1997-10-30 2001-11-08
KUMAR, Ashok Director 2010-03-13 2025-03-31
MANTELL, Douglas Michael Director 2000-10-02 2001-11-08
MARLEY, Renuka Director 2004-09-16 2008-02-13
MASOUR, Susanette Director 2019-12-04 2025-03-31
MCGRATH, Pauline Maria Anne Director 1997-10-30 2002-06-18
MCKENZIE, Velma Director 2008-03-18 2011-07-06
MEAD, Margaret Vera Director 1997-04-01 1999-05-06
MOHSIN, Rowshan Ara Director 1998-10-12 2000-10-02
MUNGOL, Hari Charan Director 1997-04-01 2003-11-18
NELSON, Javell Director 2013-12-11 2017-09-21
PACK, Helen Jane Director 1997-10-30 2000-12-13
PILE-GREY, Guy Mortimer Samson Director 2011-12-09 2021-12-10
POOLE, Eric Director 1997-10-28 1998-12-31
SHAW, Donald Malcolm Director 1998-06-24 2000-11-15
SHEIKH, Rukhsana Tariq Director 1997-04-01 2002-06-18
SMITH, Helen Director 2017-03-28 2025-03-31
STAPLETON, Brian, Mr. Director 2010-03-13 2018-11-28
THOMAS, Olive Director 1997-10-30 2002-06-18
TIGHE, Ann Director 2018-09-26 2024-09-06
WATSON, Mark Director 2018-07-18 2021-10-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Karim Hemani Individual significant-influence-or-control-as-trust 2022-03-29 Active
Ms Sue Dzendzera Individual Significant influence 2018-11-28 Ceased 2022-03-29
Mr. Brian Stapleton Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2018-11-28

Filing timeline

Last 20 of 194 total filings

Date Type Category Description
2026-04-21 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-04 AA accounts Accounts with accounts type full
2025-10-30 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-25 MR04 mortgage Mortgage satisfy charge full
2025-08-01 TM01 officers Termination director company with name termination date PDF
2025-08-01 TM01 officers Termination director company with name termination date PDF
2025-08-01 TM01 officers Termination director company with name termination date PDF
2025-08-01 AP01 officers Appoint person director company with name date PDF
2024-12-31 AA accounts Accounts with accounts type small
2024-11-09 TM01 officers Termination director company with name termination date PDF
2024-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-24 AA accounts Accounts with accounts type small
2023-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-08 TM01 officers Termination director company with name termination date PDF
2023-11-08 TM01 officers Termination director company with name PDF
2022-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-11 AA accounts Accounts with accounts type small
2022-03-30 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2022-03-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-12-30 PSC04 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page