Company NameInternational Vegetarian Union
DirectorsDavid Arthur Pye and Saurabh Dalal
Company StatusActive
Company Number04213430
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 May 2001(22 years, 11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr David Arthur Pye
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressParkdale Dunham Road
Altrincham
Cheshire
WA14 4QG
Secretary NameMr David Arthur Pye
NationalityBritish
StatusCurrent
Appointed10 May 2001(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressTootle Bec Mill Road
Barton St. David
Somerton
Somerset
TA11 6DF
Director NameSaurabh Dalal
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2001(5 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressParkdale Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameTina Fox
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 4 Norwood House
53 Brighton Grove
Manchester
M14 5JT
Director NameGerry M Coffey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2001(5 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 01 July 2017)
RoleHealth Educator
Country of ResidenceUnited States
Correspondence AddressParkdale
Dunham Road
Altrincham
Cheshire
WA14 4QG

Contact

Websiteivu.org
Telephone0161 9299162
Telephone regionManchester

Location

Registered AddressSuite G.03, Colony, Jactin House
24 Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£981
Net Worth£81,811
Cash£7,611

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 July 2023Registered office address changed from Parkdale Dunham Road Altrincham Cheshire WA14 4QG England to Suite G.03, Colony, Jactin House 24 Hood Street Manchester M4 6WX on 4 July 2023 (1 page)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
3 February 2022Registered office address changed from Tootle Bec Mill Road Barton St. David Somerton Somerset TA11 6DF England to Parkdale Dunham Road Altrincham Cheshire WA14 4QG on 3 February 2022 (1 page)
21 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 July 2020Registered office address changed from Room 4 Norwood House 53 Brighton Grove Manchester M14 5JT England to Tootle Bec Mill Road Barton St. David Somerton Somerset TA11 6DF on 25 July 2020 (1 page)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 May 2020Termination of appointment of Tina Fox as a director on 1 May 2020 (1 page)
13 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 July 2017Registered office address changed from Parkdale Dunham Road Altrincham Cheshire WA14 4QG to Room 4 Norwood House 53 Brighton Grove Manchester M14 5JT on 15 July 2017 (1 page)
15 July 2017Registered office address changed from Parkdale Dunham Road Altrincham Cheshire WA14 4QG to Room 4 Norwood House 53 Brighton Grove Manchester M14 5JT on 15 July 2017 (1 page)
15 July 2017Termination of appointment of Gerry M Coffey as a director on 1 July 2017 (1 page)
15 July 2017Termination of appointment of Gerry M Coffey as a director on 1 July 2017 (1 page)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 May 2016Annual return made up to 10 May 2016 no member list (4 pages)
22 May 2016Annual return made up to 10 May 2016 no member list (4 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
8 June 2015Director's details changed for Gerry M Coffey on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Tina Fox on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Tina Fox on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 10 May 2015 no member list (4 pages)
8 June 2015Annual return made up to 10 May 2015 no member list (4 pages)
8 June 2015Director's details changed for Gerry M Coffey on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Tina Fox on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Gerry M Coffey on 1 June 2015 (2 pages)
6 June 2015Secretary's details changed for Mr David Arthur Pye on 1 June 2015 (1 page)
6 June 2015Director's details changed for Mr David Arthur Pye on 1 June 2015 (2 pages)
6 June 2015Director's details changed for Saurabh Dalal on 1 June 2015 (2 pages)
6 June 2015Director's details changed for Mr David Arthur Pye on 1 June 2015 (2 pages)
6 June 2015Director's details changed for Saurabh Dalal on 1 June 2015 (2 pages)
6 June 2015Secretary's details changed for Mr David Arthur Pye on 1 June 2015 (1 page)
6 June 2015Director's details changed for Saurabh Dalal on 1 June 2015 (2 pages)
6 June 2015Secretary's details changed for Mr David Arthur Pye on 1 June 2015 (1 page)
6 June 2015Director's details changed for Mr David Arthur Pye on 1 June 2015 (2 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 May 2014Register inspection address has been changed from C/O D a Pye 70 Cavendish Drive Birkenhead Merseyside CH42 6RQ United Kingdom (1 page)
19 May 2014Register(s) moved to registered office address (1 page)
19 May 2014Register(s) moved to registered office address (1 page)
19 May 2014Annual return made up to 10 May 2014 no member list (7 pages)
19 May 2014Register inspection address has been changed from C/O D a Pye 70 Cavendish Drive Birkenhead Merseyside CH42 6RQ United Kingdom (1 page)
19 May 2014Annual return made up to 10 May 2014 no member list (7 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 10 May 2013 no member list (7 pages)
5 June 2013Annual return made up to 10 May 2013 no member list (7 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
25 June 2012Annual return made up to 10 May 2012 no member list (7 pages)
25 June 2012Annual return made up to 10 May 2012 no member list (7 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 10 May 2011 no member list (7 pages)
12 May 2011Annual return made up to 10 May 2011 no member list (7 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 June 2010Director's details changed for Saurabh Dalal on 10 May 2010 (2 pages)
29 June 2010Director's details changed for Gerry M Coffey on 10 May 2010 (2 pages)
29 June 2010Director's details changed for Gerry M Coffey on 10 May 2010 (2 pages)
29 June 2010Annual return made up to 10 May 2010 no member list (5 pages)
29 June 2010Annual return made up to 10 May 2010 no member list (5 pages)
29 June 2010Director's details changed for Saurabh Dalal on 10 May 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Tina Fox on 10 May 2010 (2 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Tina Fox on 10 May 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Annual return made up to 10/05/09 (3 pages)
13 May 2009Annual return made up to 10/05/09 (3 pages)
13 May 2009Location of register of members (1 page)
10 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 May 2008Annual return made up to 10/05/08 (3 pages)
19 May 2008Annual return made up to 10/05/08 (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 May 2007Annual return made up to 10/05/07 (2 pages)
16 May 2007Annual return made up to 10/05/07 (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 May 2006Annual return made up to 10/05/06 (2 pages)
11 May 2006Annual return made up to 10/05/06 (2 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 May 2005Annual return made up to 10/05/05 (2 pages)
11 May 2005Annual return made up to 10/05/05 (2 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 May 2004Annual return made up to 10/05/04 (2 pages)
18 May 2004Annual return made up to 10/05/04 (2 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 June 2003Annual return made up to 10/05/03 (5 pages)
1 June 2003Annual return made up to 10/05/03 (5 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 May 2002Annual return made up to 10/05/02 (5 pages)
16 May 2002Annual return made up to 10/05/02 (5 pages)
22 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
22 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
10 May 2001Incorporation (11 pages)
10 May 2001Incorporation (11 pages)