The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations

  • Active
  • Incorporated on 25 Mar 1998

Reg Address: C/O Intercom Zone 5, Wrentham Business Centre, Prospect Park, Exeter EX4 6NA, England

Previous Names:
Consortium Of Lesbian, Gay And Bisexual Voluntary And Community Organisations - 29 Apr 2006
Consortium Of Lesbian, Gay And Bisexual Voluntary And Community Organisations - 25 May 2000
Lesbian, Gay And Bisexual Voluntary Sector Consortium - 25 Mar 1998

Company Classifications:
94990 - Activities of other membership organizations n.e.c.


  • Summary The company with name "The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations" is a private-limited-guarant-nsc-limited-exemption and located in C/O Intercom Zone 5, Wrentham Business Centre, Prospect Park, Exeter EX4 6NA. The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations is currently in active status and it was incorporated on 25 Mar 1998 (26 years 5 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Yatin Mistry Director 21 Aug 2023 British Active
2 Pavlo Cherednychenko Director 23 Nov 2021 Ukrainian Active
3 Rico Jacob Alexander Young Director 23 Nov 2021 British Active
4 Louie Daniel Stafford Director 20 Apr 2021 British Active
5 Emily Jayne Macaulay Director 10 Aug 2020 British Active
6 Christopher David French Director 10 Aug 2020 British Active
7 Ipek Leni Candan Director 10 Aug 2020 Turkish Active
8 Christopher David French Director 10 Aug 2020 British Resigned
21 Aug 2023
9 Hannah Louise Pittman Director 20 Apr 2020 British Active
10 Carina Alexa Badger Director 13 Jun 2019 British Resigned
8 Nov 2021
11 Carina Alexa Badger Director 13 Jun 2019 British Active
12 Elizabeth Sarah Mcdermott Director 17 Apr 2018 British Resigned
11 Apr 2024
13 Elizabeth Sarah Mcdermott Director 17 Apr 2018 British Active
14 Kevin Sean Griffith Director 25 Oct 2017 British Resigned
7 Dec 2021
15 Kevin Sean Griffith Director 25 Oct 2017 British Active
16 Yuri Polyakov Director 4 Sep 2017 British Resigned
9 Sep 2020
17 Lee Steven Robinson Director 4 Mar 2015 British Resigned
1 Jun 2019
18 Helen Clare Belcher Director 16 Sep 2014 British Resigned
16 Sep 2020
19 Catherine Meads Director 22 May 2013 British Resigned
4 Nov 2017
20 Salim Khalifa Director 27 Mar 2013 British Resigned
1 Jan 2018
21 Myles Gavin Kunzli Director 3 Nov 2012 Australian Resigned
23 Jan 2017
22 Hannah Robyn Jaffe Taylor Director 3 Nov 2012 British Active
23 Hannah Robyn Jaffe Taylor Director 3 Nov 2012 British Resigned
17 Jul 2021
24 Gregory Ronald Ussher Director 3 Nov 2012 Irish Resigned
12 Apr 2017
25 Paul Roberts Secretary 26 Mar 2011 - Active
26 Tim Bennett-Goodman Director 22 Jan 2011 British Resigned
1 Sep 2012
27 Sarah Elizabeth Carr Director 22 Jan 2011 British Resigned
2 Dec 2013
28 Kevin Neil Poulter Director 22 Jan 2011 British Resigned
23 Jan 2016
29 James Roberts Director 16 Jul 2010 British Resigned
3 Nov 2012
30 Joanne Mercedes Matthias Director 16 Jul 2010 British Resigned
26 Nov 2011
31 Victoria Ruth Docherty Secretary 5 Jun 2010 - Resigned
26 Mar 2011
32 Denise Anderson Director 2 Jun 2010 British Resigned
20 May 2011
33 Candyce Kelshaw Director 30 Jan 2010 Trininian Resigned
15 Nov 2010
34 Tom Oldfield Director 31 Jan 2009 British Resigned
26 Mar 2010
35 Rob Ian Cookson Director 31 Jan 2009 British Resigned
4 Oct 2014
36 David Henry Director 7 Nov 2008 British Resigned
18 Sep 2010
37 David Henry Director 7 Nov 2008 British Resigned
18 Sep 2010
38 Ross Christopher Burgess Director 7 Nov 2008 British Resigned
26 Nov 2011
39 Timothy Paul Gutteridge Director 7 Nov 2008 British Resigned
30 Jan 2010
40 Rita Hirani Director 7 Nov 2008 British Resigned
12 Feb 2010
41 Jack Holroyde Director 28 Mar 2008 British Resigned
22 Jan 2011
42 Denise Anderson Director 28 Mar 2008 British Resigned
4 May 2010
43 Mark St John Reedman Secretary 7 Jul 2007 - Resigned
30 Jun 2010
44 Lorraine Elizabeth Roberts Director 11 Apr 2007 British Resigned
17 Aug 2008
45 Kelly Allison Drake Director 2 Dec 2006 British Resigned
28 Mar 2008
46 Christopher John Penberthy Director 6 Oct 2006 British Resigned
31 Jan 2009
47 Justin Varney Director 6 Oct 2006 British Resigned
19 Sep 2007
48 David Graham Director 23 Apr 2006 British Resigned
26 Nov 2011
49 Kirsten Hearn Director 2 Jul 2004 British Resigned
4 Oct 2014
50 Richard John Mckendrick Director 2 Jul 2004 British Resigned
4 Jan 2005
51 Kirsten Hearn Director 2 Jul 2004 British Resigned
4 Oct 2014
52 Elizabeth Jane North Director 2 Jul 2004 British Resigned
17 Dec 2004
53 Kim Susan Bailey Director 16 Jun 2004 British Resigned
4 Nov 2004
54 David James Graham Director 29 Nov 2003 British Resigned
14 Feb 2006
55 Julia Murphy Director 2 Nov 2002 British Resigned
29 Nov 2003
56 Gudrun Jane Limbrick Spencer Director 2 Nov 2002 British Resigned
29 Nov 2003
57 Stuart Mcquade Director 2 Nov 2002 British Resigned
6 Jul 2007
58 Howard James Ford Director 2 Nov 2002 British Resigned
19 Apr 2004
59 Adrian Barrett Piggott Director 2 Nov 2002 British Resigned
19 Dec 2003
60 Jackie Fernandez Director 2 Nov 2002 British Resigned
29 Nov 2003
61 Victoria Docherty Director 2 Nov 2002 British Resigned
1 Jul 2003
62 Timothy John Sigsworth Director 2 Nov 2002 British Resigned
21 Jan 2005
63 Dana Cohen Director 2 Nov 2002 Australian Resigned
19 Jun 2003
64 Philip Greasley Secretary 4 Oct 2002 - Resigned
7 Jul 2007
65 Angela Margaret Mason Director 27 Oct 2001 British Resigned
31 Dec 2002
66 Dean Braithwaite Director 27 Oct 2001 British Resigned
7 Jul 2007
67 Jill Reynolds Director 27 Oct 2001 British Resigned
2 Aug 2002
68 Fee Scott Director 20 May 2001 British Resigned
11 May 2002
69 Paul Martin Director 4 Nov 2000 British Resigned
2 Nov 2002
70 Peter Anthony Barnett Director 4 Nov 2000 British Resigned
27 Oct 2001
71 Thomas Francis Doyle Director 28 Jun 1999 British Resigned
2 Nov 2002
72 Clive Curtis Director 28 Jun 1999 British Resigned
8 Feb 2002
73 David Shyam Deshmukh Director 28 Jun 1999 British Resigned
28 Feb 2003
74 Marion Joan Beveridge Director 28 Jun 1999 - Resigned
26 Sep 2002
75 Jackie Frith Director 28 Jun 1999 British Resigned
4 Nov 2000
76 Jonathan Russell Fox Secretary 20 Jul 1998 - Resigned
4 Oct 2002
77 Sakthi Suriyaprakasam Director 20 Jul 1998 British Resigned
30 Aug 2003
78 Julienne Claire Dickey Secretary 25 Mar 1998 British/New Zealander Resigned
20 Jul 1998
79 Julienne Claire Dickey Director 25 Mar 1998 British/New Zealander Resigned
21 Jun 2001
80 Philip Greasley Director 25 Mar 1998 - Resigned
28 Mar 2008
81 Roy Parr Director 25 Mar 1998 British Resigned
28 Jun 1999
82 Teresa Sharpe Director 25 Mar 1998 British Resigned
21 Jan 2005
83 Julia Rachel Shelley Director 25 Mar 1998 British Resigned
2 Nov 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
26 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 11 Apr 2024 Download PDF
2 Resolution 25 Feb 2024 Download PDF
3 Incorporation - Memorandum Articles 19 Feb 2024 Download PDF
4 Confirmation Statement - No Updates 25 Jan 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 22 Aug 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 22 Aug 2023 Download PDF
7 Confirmation Statement - No Updates 26 Jan 2023 Download PDF
8 Accounts - Total Exemption Full 9 Jan 2023 Download PDF
36 Pages
9 Resolution 5 Aug 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 19 Jul 2021 Download PDF
11 Officers - Change Person Director Company With Change Date 21 May 2021 Download PDF
12 Officers - Appoint Person Director Company With Name Date 17 May 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 28 Apr 2021 Download PDF
14 Address - Change Sail Company With Old New 26 Jan 2021 Download PDF
1 Pages
15 Confirmation Statement - No Updates 26 Jan 2021 Download PDF
3 Pages
16 Accounts - Micro Entity 15 Dec 2020 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 17 Sep 2020 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 10 Sep 2020 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 17 Aug 2020 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 17 Aug 2020 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 17 Aug 2020 Download PDF
2 Pages
22 Confirmation Statement - No Updates 28 Jan 2020 Download PDF
3 Pages
23 Accounts - Micro Entity 5 Dec 2019 Download PDF
2 Pages
24 Address - Change Registered Office Company With Date Old New 15 Oct 2019 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 14 Jun 2019 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 14 Jun 2019 Download PDF
1 Pages
27 Confirmation Statement - No Updates 30 Jan 2019 Download PDF
3 Pages
28 Address - Change Sail Company With Old New 30 Jan 2019 Download PDF
1 Pages
29 Accounts - Micro Entity 15 Jan 2019 Download PDF
2 Pages
30 Officers - Change Person Secretary Company With Change Date 1 Oct 2018 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 26 Apr 2018 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 29 Jan 2018 Download PDF
1 Pages
33 Address - Change Sail Company With Old New 29 Jan 2018 Download PDF
1 Pages
34 Confirmation Statement - No Updates 29 Jan 2018 Download PDF
3 Pages
35 Officers - Termination Director Company With Name Termination Date 12 Dec 2017 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 12 Dec 2017 Download PDF
2 Pages
37 Accounts - Total Exemption Full 18 Oct 2017 Download PDF
17 Pages
38 Officers - Termination Director Company With Name Termination Date 13 Sep 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 13 Sep 2017 Download PDF
2 Pages
40 Officers - Change Person Secretary Company With Change Date 1 Mar 2017 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 26 Jan 2017 Download PDF
1 Pages
42 Confirmation Statement - Updates 26 Jan 2017 Download PDF
4 Pages
43 Accounts - Total Exemption Full 19 Dec 2016 Download PDF
17 Pages
44 Address - Change Registered Office Company With Date Old New 9 Aug 2016 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date No Member List 1 Feb 2016 Download PDF
6 Pages
46 Officers - Termination Director Company With Name Termination Date 1 Feb 2016 Download PDF
1 Pages
47 Accounts - Total Exemption Full 10 Dec 2015 Download PDF
34 Pages
48 Officers - Appoint Person Director Company With Name Date 17 Mar 2015 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date No Member List 26 Jan 2015 Download PDF
6 Pages
50 Officers - Termination Director Company With Name Termination Date 18 Nov 2014 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 18 Nov 2014 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 18 Nov 2014 Download PDF
2 Pages
53 Accounts - Total Exemption Full 11 Jul 2014 Download PDF
17 Pages
54 Annual Return - Company With Made Up Date No Member List 27 Jan 2014 Download PDF
7 Pages
55 Address - Change Sail Company With Old 27 Jan 2014 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 4 Dec 2013 Download PDF
1 Pages
57 Accounts - Total Exemption Full 13 Nov 2013 Download PDF
17 Pages
58 Officers - Appoint Person Director Company With Name 17 Jun 2013 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 30 May 2013 Download PDF
2 Pages
60 Address - Move Registers To Sail Company 29 Jan 2013 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date No Member List 29 Jan 2013 Download PDF
7 Pages
62 Address - Change Sail Company 29 Jan 2013 Download PDF
1 Pages
63 Accounts - Total Exemption Full 23 Jan 2013 Download PDF
16 Pages
64 Officers - Termination Director Company With Name 13 Dec 2012 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name 13 Dec 2012 Download PDF
2 Pages
66 Address - Change Registered Office Company With Date Old 13 Dec 2012 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 13 Dec 2012 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 13 Dec 2012 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 13 Dec 2012 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 7 Feb 2012 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 7 Feb 2012 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date No Member List 7 Feb 2012 Download PDF
6 Pages
73 Officers - Termination Director Company With Name 7 Feb 2012 Download PDF
1 Pages
74 Officers - Termination Director Company With Name 7 Feb 2012 Download PDF
1 Pages
75 Accounts - Total Exemption Small 21 Dec 2011 Download PDF
4 Pages
76 Address - Change Registered Office Company With Date Old 8 Aug 2011 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 28 Jun 2011 Download PDF
1 Pages
78 Officers - Appoint Person Director Company With Name 29 Mar 2011 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 29 Mar 2011 Download PDF
2 Pages
80 Officers - Appoint Person Secretary Company With Name 29 Mar 2011 Download PDF
1 Pages
81 Officers - Termination Secretary Company With Name 29 Mar 2011 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name 29 Mar 2011 Download PDF
2 Pages
83 Annual Return - Company With Made Up Date No Member List 27 Jan 2011 Download PDF
9 Pages
84 Officers - Termination Secretary Company With Name 26 Jan 2011 Download PDF
1 Pages
85 Officers - Termination Director Company With Name 26 Jan 2011 Download PDF
1 Pages
86 Accounts - Total Exemption Full 30 Dec 2010 Download PDF
18 Pages
87 Officers - Termination Director Company With Name 23 Nov 2010 Download PDF
2 Pages
88 Officers - Termination Director Company With Name 23 Nov 2010 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name 7 Oct 2010 Download PDF
3 Pages
90 Officers - Appoint Person Director Company With Name 1 Oct 2010 Download PDF
3 Pages
91 Officers - Appoint Person Director Company With Name 9 Sep 2010 Download PDF
3 Pages
92 Officers - Appoint Person Secretary Company With Name 7 Jul 2010 Download PDF
3 Pages
93 Officers - Appoint Person Director Company With Name 15 Jun 2010 Download PDF
3 Pages
94 Annual Return - Company With Made Up Date No Member List 11 May 2010 Download PDF
7 Pages
95 Officers - Termination Director Company With Name 10 May 2010 Download PDF
1 Pages
96 Officers - Change Person Director Company With Change Date 10 May 2010 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 10 May 2010 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 10 May 2010 Download PDF
2 Pages
99 Officers - Termination Director Company With Name 10 May 2010 Download PDF
1 Pages
100 Officers - Change Person Director Company With Change Date 10 May 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.