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

COMMUNITY ACTION HAMPSHIRE

THE INCUHIVE SPACE HURSLEY PARK ROAD, HURSLEY, WINCHESTER, HAMPSHIRE, SO21 2JN,
Company Registration Number
03162873
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Community Action Hampshire
COMMUNITY ACTION HAMPSHIRE was founded on 1996-02-22 and has its registered office in Winchester. The organisation's status is listed as "Active". Community Action Hampshire 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 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
COMMUNITY ACTION HAMPSHIRE
 
Legal Registered Office
THE INCUHIVE SPACE HURSLEY PARK ROAD
HURSLEY
WINCHESTER
HAMPSHIRE
SO21 2JN
Other companies in SO23
 
Charity Registration
Charity Number 1053806
Charity Address BEACONSFIELD HOUSE, ANDOVER ROAD, WINCHESTER, SO22 6AT
Charter PROVIDES INFORMATION & REPRESENTATION FOR HAMPSHIRE'S VOLUNTARY & COMMUNITY SECTOR (VCS), & RURAL COMMUNITIES. PROMOTES COMMUNITY BASED DECISION MAKING & ACTION. PROMOTES EQUAL PARTNERSHIP BETWEEN THE VCS, PRIVATE & PUBLIC SECTORS. MANAGES PROJECTS IN HAMPSHIRE WHICH ENHANCE THE WORK OF THE VCS AND LIFE IN RURAL COMMUNITIES. PROVIDES ACCREDITED TRAINING. MANAGES A COMMUNITY TRANSPORT SCHEME.
Filing Information
Company Number 03162873
Company ID Number 03162873
Date formed 1996-02-22
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 31/03/2024
Account next due 31/12/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB568523806  
Last Datalog update: 2025-01-05 12:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY ACTION HAMPSHIRE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SWITCH ACCOUNTING LIMITED   THREE LINES LTD
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 COMMUNITY ACTION HAMPSHIRE

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH HURFORD-POTTER
Company Secretary 2017-11-29
JOHN DOUGLAS BONNEY
Director 2011-04-13
COLIN STEPHEN BROWN
Director 2013-11-21
MARTIN BRIAN COLLETT
Director 2013-05-22
STEVEN HENRY FRANCE-SARGEANT
Director 2017-03-03
MARGARET GEARY
Director 2013-09-25
SAVANNAH LORRAINE KING
Director 2017-03-03
JENNIFER TERESA MEADOWS
Director 2011-11-17
RICHARD GEORGE OSMOND
Director 2015-05-20
OLIVER ROWE
Director 2007-11-21
ROSALIND JOAN RUTT
Director 2011-08-10
ALEXANDER SHAPLAND
Director 2012-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN SUSAN DOVEY
Company Secretary 2015-07-22 2017-11-29
MARILYN MARGARET SMULAND
Company Secretary 2011-06-08 2015-07-22
JANET WENDY CHIERCHIA
Director 2003-05-22 2013-11-21
JANICE MARY FIELD
Director 2005-11-23 2012-11-15
MALCOM AYRTON FLEMING
Director 2010-11-17 2012-07-25
GAIL ELLEN LONG
Company Secretary 2000-02-23 2011-06-08
PAUL ANTHONY CHAMBERLAIN
Director 2000-10-11 2010-11-17
MICHAEL JEFFERY BARKER
Director 1999-05-12 2007-11-21
RICHARD LUMLEY GREEN-WILKINSON
Director 1997-02-13 2007-11-21
KEITH STUART BEST
Director 1999-05-12 2006-11-22
BRIAN JOHN CHALLIS
Director 1998-09-23 2006-11-22
ANNE GIBBONS
Director 2004-04-21 2005-11-23
FREDERICK GEORGE ALLGOOD
Director 1996-03-14 2003-11-19
LES HARRIS
Director 2001-09-01 2003-06-11
KAREN KAREN GILCHRIST
Director 2000-09-20 2003-03-13
MALCOLM GEORGE HARPER
Director 1999-09-22 2001-09-01
DILYS MARY HILL
Director 1996-04-11 2000-09-20
HELEN HORTON
Company Secretary 1996-03-14 2000-02-22
GODFREY WILLIAM JOHN FEY
Director 1997-09-25 1998-09-23
MARIA ARMSTRONG
Director 1996-03-14 1997-09-25
JOHN DAVID GREEN
Director 1996-03-14 1997-09-25
TERESA MARGUERITE JAMIESON
Director 1996-04-11 1997-09-25
CARLA JENNY POPLE
Company Secretary 1996-02-22 1996-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DOUGLAS BONNEY AH ACTIVATE LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
JOHN DOUGLAS BONNEY ALENDI CONSULTING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
JOHN DOUGLAS BONNEY ALCHEMY MANAGEMENT SOLUTIONS LTD Director 2012-08-13 CURRENT 2012-08-13 Liquidation
JOHN DOUGLAS BONNEY CFOA NATIONAL RESILIENCE LTD Director 2009-01-28 CURRENT 2009-01-28 Active - Proposal to Strike off
COLIN STEPHEN BROWN THE CARLTON (HOVE) LIMITED Director 2014-07-15 CURRENT 2002-10-31 Active
MARTIN BRIAN COLLETT THE GIFT ATELIER LTD Director 2011-04-28 CURRENT 2011-01-13 Active - Proposal to Strike off
STEVEN HENRY FRANCE-SARGEANT AH ACTIVATE LIMITED Director 2018-01-26 CURRENT 2016-11-24 Active - Proposal to Strike off
STEVEN HENRY FRANCE-SARGEANT BRAMSHILL POLICING ADVISERS LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
MARGARET GEARY THE E.C. ROBERTS CENTRE Director 2013-07-16 CURRENT 1997-04-01 Active
MARGARET GEARY AGE UK PORTSMOUTH (TRADING) LIMITED Director 2013-07-10 CURRENT 2011-02-28 Dissolved 2016-05-24
MARGARET GEARY AGE UK PORTSMOUTH Director 2013-07-10 CURRENT 1996-11-20 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
2024-12-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-02Termination of appointment of Leah Campbell on 2024-05-02
2024-03-28APPOINTMENT TERMINATED, DIRECTOR KATHARINE ANN ENGLISH
2024-02-08Termination of appointment of Denise Lavers on 2024-02-06
2024-02-05Appointment of Ms Leah Campbell as company secretary on 2024-02-05
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Westgate Chambers Staple Gardens Winchester Hampshire SO23 8SR
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-04Director's details changed for Mrs Nagina Kaleem on 2023-10-04
2023-07-13DIRECTOR APPOINTED DR TIKA RATNA
2023-06-05Director's details changed for Ms Savannah Lorraine King on 2023-06-01
2023-06-05APPOINTMENT TERMINATED, DIRECTOR MARGARET GEARY
2023-04-12DIRECTOR APPOINTED MR IAN JAMES ROBERT BOWES
2023-03-28DIRECTOR APPOINTED MRS NAGINA KALEEM
2023-03-28DIRECTOR APPOINTED MRS NAGINA KALEEM
2023-03-27DIRECTOR APPOINTED MR DAVID IAN LAING
2023-03-27DIRECTOR APPOINTED MR DAVID IAN LAING
2023-03-27DIRECTOR APPOINTED MRS SARAH ELIZABETH QUARTERMAN
2023-03-27DIRECTOR APPOINTED MRS SARAH ELIZABETH QUARTERMAN
2023-03-07CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-10CESSATION OF LEAH CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-10Notification of a person with significant control statement
2023-02-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE SOUTHGATE
2023-01-17Resolutions passed:<ul><li>Resolution Number of trustees submitted 12/12/2022</ul>
2023-01-13Appointment of Mrs Denise Lavers as company secretary on 2022-01-01
2023-01-13Termination of appointment of Sarah Elizabeth Hurford-Potter on 2023-01-01
2023-01-13APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHEN BROWN
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02AP01DIRECTOR APPOINTED MS KATE ELIZBETH SHURETY
2022-07-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH CAMPBELL
2022-07-05CESSATION OF KATE ELIZBETH SHURETY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-05PSC07CESSATION OF KATE ELIZBETH SHURETY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH CAMPBELL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR OLIVER ROWE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROWE
2021-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE ELIZABETH SHURETY
2021-11-29PSC07CESSATION OF HELEN SUSAN DOVEY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SUSAN CLEMENTS
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-02-05AP01DIRECTOR APPOINTED MR CRAIG ALDWORTH STRETCH
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND JOAN RUTT
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MASON
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS BONNEY
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR RICHARD ANDREW BARRITT
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21AP01DIRECTOR APPOINTED MRS JULIE ANN AMIES
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHAPLAND
2019-09-17AP01DIRECTOR APPOINTED MRS ALEXANDRA SUSAN CLEMENTS
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TERESA MEADOWS
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HENRY FRANCE-SARGEANT
2019-03-21AP01DIRECTOR APPOINTED MR MICHAEL GEORGE SOUTHGATE
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE OSMOND
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-08AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MASON
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRIAN COLLETT
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TREVOR
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-11-30TM02Termination of appointment of Helen Susan Dovey on 2017-11-29
2017-11-30AP03Appointment of Mrs Sarah Elizabeth Hurford-Potter as company secretary on 2017-11-29
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-07AP01DIRECTOR APPOINTED MS SAVANNAH LORRAINE KING
2017-03-06AP01DIRECTOR APPOINTED MR STEVEN HENRY FRANCE-SARGEANT
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-02AR0122/02/16 ANNUAL RETURN FULL LIST
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER TERESA MEADOWS / 01/04/2015
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BONNEY / 01/04/2015
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA OSBORNE
2015-08-26AP01DIRECTOR APPOINTED MRS ALEXANDRA MARY OSBORNE
2015-08-26AP03SECRETARY APPOINTED MS HELEN SUSAN DOVEY
2015-08-26TM02APPOINTMENT TERMINATED, SECRETARY MARILYN SMULAND
2015-05-26AP01DIRECTOR APPOINTED MR RICHARD GEORGE OSMOND
2015-04-09AR0122/02/15 NO MEMBER LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN JOHNSON
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STREVENS
2014-04-02AP01DIRECTOR APPOINTED MRS ELIZABETH TREVOR
2014-03-19AR0122/02/14 NO MEMBER LIST
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2014 FROM BEACONSFIELD HOUSE ANDOVER ROAD WINCHESTER HAMPSHIRE SO22 6AT
2013-12-09AP01DIRECTOR APPOINTED MR COLIN BROWN
2013-12-09AP01DIRECTOR APPOINTED REVD BRIAN LLOYD STREVENS
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET CHIERCHIA
2013-11-27RES01ADOPT ARTICLES 21/11/2013
2013-11-13AP01DIRECTOR APPOINTED MISS MARGARET GEARY
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15AP01DIRECTOR APPOINTED MR MARTIN BRIAN COLLETT
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-21AR0122/02/13 NO MEMBER LIST
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROWE / 20/03/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CAMPBELL JOHNSON / 20/03/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BONNEY / 20/03/2013
2012-12-17AP01DIRECTOR APPOINTED MR ALEXANDER SHAPLAND
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OSMOND
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAN FIELD
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOM FLEMING
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET SPARKES
2012-04-17AR0122/02/12 NO MEMBER LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIEF OFFICER JOHN DOUGLAS BONNEY / 01/02/2012
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY GAIL LONG
2012-01-03AP01DIRECTOR APPOINTED MRS JENNIFER TERESA MEADOWS
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KUMAR PATTANI
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-18AP01DIRECTOR APPOINTED MRS ROSALIND JOAN RUTT
2011-07-12AP03SECRETARY APPOINTED MARILYN MARGARET SMULAND
2011-05-06AP01DIRECTOR APPOINTED CHIEF OFFICER JOHN DOUGLAS BONNEY
2011-02-23AR0122/02/11 NO MEMBER LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET WENDY CHIERCHIA / 22/02/2011
2010-12-10AP01DIRECTOR APPOINTED MALCOM AYRTON FLEMING
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERLAIN
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-24AR0122/02/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET SPARKES / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROWE / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KUMAR MAHESH PATTANI / 22/02/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANN KEATING
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CAMPBELL JOHNSON / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN FIELD / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET WENDY CHIERCHIA / 22/02/2010
2009-12-14RES01ADOPT ARTICLES 18/11/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-06363aANNUAL RETURN MADE UP TO 22/02/09
2008-12-05288aDIRECTOR APPOINTED JANET MARGARET SPARKES
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-13363aANNUAL RETURN MADE UP TO 22/02/08
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bDIRECTOR RESIGNED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aANNUAL RETURN MADE UP TO 22/02/07
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288bDIRECTOR RESIGNED
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 COMMUNITY ACTION HAMPSHIRE 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 COMMUNITY ACTION HAMPSHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-07-19 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 COMMUNITY ACTION HAMPSHIRE

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

Government spend with COMMUNITY ACTION HAMPSHIRE

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £10,666 Other establishments
Portsmouth City Council 2016-12 GBP £10,666 Grants and subscriptions
Portsmouth City Council 2016-11 GBP £19,247 Grants and subscriptions
Portsmouth City Council 2016-10 GBP £10,666 Grants and subscriptions
Portsmouth City Council 2016-9 GBP £1,042 Other establishments
Portsmouth City Council 2016-8 GBP £2,084 Other establishments
Portsmouth City Council 2016-6 GBP £1,042 Other establishments
Test Valley Borough Council 2016-6 GBP £7,189 Supplies & Services
New Forest District Council 2016-6 GBP £7,189 Hired and Contracted
Portsmouth City Council 2016-5 GBP £9,624 Grants and subscriptions
Portsmouth City Council 2016-4 GBP £10,666 Grants and subscriptions
Test Valley Borough Council 2016-4 GBP £576 Supplies & Services
Portsmouth City Council 2016-3 GBP £20,289 Grants and subscriptions
Portsmouth City Council 2016-2 GBP £5,208 Other establishments
Portsmouth City Council 2016-1 GBP £11,707 Other establishments
Hart District Council 2015-12 GBP £950
Portsmouth City Council 2015-10 GBP £19,247 Grants and subscriptions
Portsmouth City Council 2015-8 GBP £2,083 Other establishments
Portsmouth City Council 2015-7 GBP £11,694 Grants and subscriptions
Basingstoke and Deane Borough Council 2015-6 GBP £6,860 Housing
Portsmouth City Council 2015-6 GBP £11,694 Other establishments
New Forest District Council 2015-6 GBP £6,860 Hired and Contracted
Test Valley Borough Council 2015-6 GBP £6,860 Supplies & Services
Portsmouth City Council 2015-5 GBP £9,611 Grants and subscriptions
Hart District Council 2015-5 GBP £20,580
Basingstoke and Deane Borough Council 2015-4 GBP £42 Business Units
Portsmouth City Council 2015-3 GBP £19,222 Grants and subscriptions
Portsmouth City Council 2015-2 GBP £9,611 Grants and subscriptions
Basingstoke and Deane Borough Council 2015-1 GBP £360 Housing
Portsmouth City Council 2015-1 GBP £10,000 Other establishments
New Forest District Council 2014-10 GBP £860 Hired and Contracted
Test Valley Borough Council 2014-10 GBP £13,000 Supplies & Services
Portsmouth City Council 2014-10 GBP £19,222 Grants and subscriptions
Hampshire County Council 2014-10 GBP £64,373 Payments to Voluntary bodies
Portsmouth City Council 2014-8 GBP £9,611 Grants and subscriptions
Hampshire County Council 2014-7 GBP £64,373 Payments to Voluntary bodies
Test Valley Borough Council 2014-7 GBP £6,860 Supplies & Services
Portsmouth City Council 2014-7 GBP £28,932 Grants and subscriptions
Portsmouth City Council 2014-5 GBP £9,466 Grants and subscriptions
East Hants Council 2014-5 GBP £6,860
Hampshire County Council 2014-5 GBP £104,373 Payments to Voluntary bodies
Portsmouth City Council 2014-4 GBP £9,466 Grants and subscriptions
Hart District Council 2014-4 GBP £20,580
New Forest District Council 2014-4 GBP £6,860 Hired and Contracted
Hampshire County Council 2014-4 GBP £65,687 B*Payments To Independent and Voluntary
Portsmouth City Council 2014-3 GBP £18,932 Grants and subscriptions
Hampshire County Council 2014-3 GBP £20,000 B*Payments To Independent and Voluntary
Hampshire County Council 2014-1 GBP £1,750 Training related expenditure
Portsmouth City Council 2014-1 GBP £9,466 Grants and subscriptions
Portsmouth City Council 2013-11 GBP £19,372 Grants and subscriptions
Hart District Council 2013-11 GBP £1,980 Contributions
Portsmouth City Council 2013-10 GBP £18,932 Grants and subscriptions
Portsmouth City Council 2013-7 GBP £21,670 Grants and subscriptions
Portsmouth City Council 2013-6 GBP £6,250 Grants and subscriptions
Basingstoke and Deane Borough Council 2013-5 GBP £6,740 Housing
East Hants Council 2013-5 GBP £6,740
Portsmouth City Council 2013-5 GBP £15,420 Grants and subscriptions
Hart District Council 2013-4 GBP £6,740 Contributions
Hampshire County Council 2013-4 GBP £40,000 Other Misc Expenses
Portsmouth City Council 2013-4 GBP £7,710 Grants and subscriptions
Portsmouth City Council 2013-3 GBP £7,710 Grants and subscriptions
Hampshire County Council 2013-3 GBP £3,656 Grant Aid & Donations to External Orgs
Hampshire County Council 2013-2 GBP £50,000 Payments To Independent and Voluntary Bodies
Portsmouth City Council 2013-1 GBP £15,420 Grants and subscriptions
Portsmouth City Council 2012-10 GBP £15,420 Grants and subscriptions
Winchester City Council 2012-7 GBP £6,555
East Hants Council 2012-6 GBP £6,555
Hampshire County Council 2012-6 GBP £50,000 Payments To Independent and Voluntary Bodies
Hart District Council 2012-6 GBP £6,555 Consultants - General
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £40,000 Other Misc Expenses
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £863 Other wrk chargeable to scheme
Hampshire County Council 2011-11 GBP £3,640 Other Hired & Contracted Servs
Hampshire County Council 2011-10 GBP £9,000 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £40,000 Other Misc Expenses
East Hants Council 2011-7 GBP £-6,333
Hart District Council 2011-6 GBP £6,333 Consultants - General
Hampshire County Council 2011-6 GBP £3,640 Other Hired & Contracted Servs
Hampshire County Council 2011-4 GBP £22,075 Payments To Independent and Voluntary Bodies
East Hants Council 2011-3 GBP £887
Hampshire County Council 2011-3 GBP £10,851 Other Hired & Contracted Servs
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £45,000 Grant Aid / Donations
Hampshire County Council 2011-1 GBP £6,325 Purchase of Vehicles
Hampshire County Council 2010-12 GBP £13,175 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £26,014 Payments to Other LocalAuthorities
Hampshire County Council 2010-10 GBP £6,902 Other Hired & Contracted Servs
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £5,577 Dial A Ride Payments
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £11,154 Dial A Ride Payments
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £6,171
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £9,641 Other Expenses
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £67,856 Grant Aid / Donations
Hart District Council 2010-4 GBP £6,333 Consultants - General
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £77,774 Social Care Training

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Portsmouth City Council other community, social and personal services 2012/04/02 GBP 271,453

Potsmouth City Council has awarded a contract for the provision of voluntary and community sector (VCS) infrastructure support services to be delivered in three areas.

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY ACTION HAMPSHIRE 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 COMMUNITY ACTION HAMPSHIRE 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 COMMUNITY ACTION HAMPSHIRE 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.