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

COMMUNITY ACTION FAREHAM

163 WEST STREET, FAREHAM, HAMPSHIRE, PO16 0EF,
Company Registration Number
03181037
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Community Action Fareham
COMMUNITY ACTION FAREHAM was founded on 1996-04-01 and has its registered office in Fareham. The organisation's status is listed as "Active - Proposal to Strike off". Community Action Fareham is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMMUNITY ACTION FAREHAM
 
Legal Registered Office
163 WEST STREET
FAREHAM
HAMPSHIRE
PO16 0EF
Other companies in PO16
 
Previous Names
FAREHAM COMMUNITY ACTION11/03/2009
Charity Registration
Charity Number 1056395
Charity Address COMMUNITY ACTION FAREHAM, 163 WEST STREET, FAREHAM, PO16 0EF
Charter COMMUNITY ACTION FAREHAM SUPPORTS THE 500 VOLUNTARY/COMMUNITY ORGANISATIONS IN FAREHAM BY PROVIDING INFORMATON, TRAINING, RUNNING THE VOLUNTEER CENTRE AND COMMUNITY TRANSPORT. AS SUCH WE ARE A MEMBER OF THE NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION. ADDITIONALLY WE OPERATE 4 COMMUNITY SERVICES.
Filing Information
Company Number 03181037
Company ID Number 03181037
Date formed 1996-04-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2020-04-08 08:41:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY ACTION FAREHAM
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.
Companies with same name COMMUNITY ACTION FAREHAM
The following companies were found which have the same name as COMMUNITY ACTION FAREHAM. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY ACTION NETWORK BEECH HOUSE 28-30 WIMBORNE ROAD POOLE BH15 2BU Active Company formed on the 2000-06-30
COMMUNITY ACTION BRADFORD & DISTRICT LTD. CARDIGAN HOUSE FERNCLIFFE ROAD BINGLEY BD16 2TA Active Company formed on the 2001-09-06
COMMUNITY ACTION AND SUPPORT IN HULL LTD 6 MIDDLETON COURT KINGSTON UPON HULL EAST YORKSHIRE HU3 1NG Active Company formed on the 2010-07-06
COMMUNITY ACTION BLACKBURN 10 LADESIDE ROAD BLACKBURN BATHGATE WEST LOTHIAN EH47 7JW Active Company formed on the 2011-03-04
COMMUNITY ACTION CARE SERVICES LTD 33 STRODE ROAD LONDON E7 0DU Dissolved Company formed on the 2013-01-28
COMMUNITY ACTION DERBY LTD MELBOURNE VILLA 30 CHARNWOOD STREET DERBY DE1 2GU Active Company formed on the 1994-11-25
COMMUNITY ACTION DEVELOPMENT SERVICES CIC Acorn House 351 Midsummer Boulevard Milton Keynes MK9 3HP Active Company formed on the 2011-04-06
COMMUNITY ACTION FOR LOCALLY MANAGING STRESS 8 CRAWFORD SQUARE LONDONDERRY BT48 7HR Active Company formed on the 1996-12-05
COMMUNITY ACTION HALFWAY HOME LIMITED THE WELLBEING CENTRE SHARROW LANE SHEFFIELD SOUTH YORKSHIRE S11 8AL Active - Proposal to Strike off Company formed on the 1991-09-26
COMMUNITY ACTION HAMPSHIRE THE INCUHIVE SPACE HURSLEY PARK ROAD HURSLEY WINCHESTER HAMPSHIRE SO21 2JN Active Company formed on the 1996-02-22
COMMUNITY ACTION HERTSMERE ALLUM LANE COMMUNITY CENTRE 2 ALLUM LANE ELSTREE HERTFORDSHIRE WD6 3PJ Active - Proposal to Strike off Company formed on the 2008-10-08
COMMUNITY ACTION HINCKLEY AND BOSWORTH EARL SHILTON COMMUNITY HOUSE PEGGS CLOSE EARL SHILTON EARL SHILTON LEICESTER LE9 7BP Dissolved Company formed on the 2005-12-28
COMMUNITY ACTION ISLE OF WIGHT RIVERSIDE CENTRE THE QUAY NEWPORT ISLE OF WIGHT PO30 2QR Active Company formed on the 1997-03-25
COMMUNITY ACTION MALVERN AND DISTRICT 112 WORCESTER ROAD 112 WORCESTER ROAD MALVERN LINK WORCESTERSHIRE WR14 1SS Active Company formed on the 2012-08-14
COMMUNITY ACTION NEPAL FIFTEEN ROSEHILL MONTGOMERY WAY ROSEHILL ESTATE CARLISLE CUMBRIA CA1 2RW Active Company formed on the 1997-12-09
COMMUNITY ACTION NORTHUMBERLAND UNIUN BUILDING FRONT STREET PEGSWOOD MORPETH NORTHUMBERLAND NE61 6UF Active Company formed on the 2011-10-11
COMMUNITY ACTION NOW LTD 1 Gibbons Lane Dartford KENT DA1 2GJ Active - Proposal to Strike off Company formed on the 2012-01-16
COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE) 7 KEVERN CLOSE WIGSTON LE18 2GR Active Company formed on the 2006-08-23
COMMUNITY ACTION PARTNERSHIP LTD THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Liquidation Company formed on the 2007-09-03
COMMUNITY ACTION PROGRAMME LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2013-02-18

Company Officers of COMMUNITY ACTION FAREHAM

Current Directors
Officer Role Date Appointed
SUSAN ANNE BAILEY
Director 2016-10-10
KERRY CHAMBERS
Director 2016-10-10
STEPHEN IRVING
Director 2016-09-12
JUNE POWELL
Director 2008-10-13
LYNDA CATHERINE YOUNG
Director 2015-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT OBEIRNE
Company Secretary 1996-10-01 2018-04-04
JAYAN PETER PHILIP PILLAI
Director 2010-10-07 2018-03-27
VIVIENNE PUGH
Director 2015-10-22 2018-03-15
JUDY ROSAMUND NEWMAN
Director 2017-03-13 2017-11-14
LINDA JOYCE PHEAR
Director 2010-10-07 2016-03-31
JOHN MORETON
Director 2014-04-15 2015-10-22
RAYMOND JOHN HALE
Director 2004-03-08 2015-04-13
KIMBERLAIN BRINDLEY
Director 2012-10-20 2014-11-20
JOHN FRANCIS MOORE
Director 2005-10-06 2012-10-18
JILL MACKEDDIE RATTLE
Director 2007-11-13 2012-10-18
PAUL HAWKINS
Director 2010-10-07 2011-08-11
LUCY CLARE DOCHERTY
Director 2006-10-05 2010-10-07
GEORGE WILLIAM RINGROW
Director 2006-10-05 2009-07-13
IAN STEWART ADAMSON
Director 1996-04-01 2008-10-12
DAVID JULIAN BELL
Director 1997-10-27 2008-09-01
VIVIENNE PUGH
Director 2002-09-30 2008-07-14
MICHAEL JOHN NOBES
Director 1996-04-22 2006-10-05
VICTOR AUBREY SMITH
Director 2004-09-30 2006-10-05
BRIAN BAYFORD
Director 1999-09-27 2005-10-06
PAMELA MARY BRYANT
Director 1996-04-01 2005-10-06
HUGH CARLING
Director 2000-09-25 2004-10-30
MICHAEL ROGER GREENWAY
Director 1997-10-27 2003-09-29
DOROTHY MORGAN JEMPSON
Director 1996-04-01 2003-09-29
RICHARD GEORGE BATHURST
Director 1996-05-22 2001-12-16
DONALD JAMES MURRAY
Director 1997-10-27 2000-09-25
ANNE BUTCHER
Director 1996-04-01 1998-06-22
GILLIAN MAY ALDER
Director 1996-04-01 1998-03-20
KENNETH JOHN RILEY
Director 1996-04-01 1997-10-27
DAVID WESTGARTH PRATT
Director 1996-04-01 1997-02-01
DAVID IVOR PARK
Company Secretary 1996-04-01 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANNE BAILEY COMMUNITIES FIRST WESSEX Director 2018-04-25 CURRENT 2012-05-16 Active
STEPHEN IRVING COMMUNITIES FIRST WESSEX Director 2018-04-26 CURRENT 2012-05-16 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
2020-11-10GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-15DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-09TM02Termination of appointment of Paul Robert Obeirne on 2018-04-04
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAYAN PILLAI
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE PUGH
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDY NEWMAN
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MRS JUDY ROSAMUND NEWMAN
2017-04-05AP01DIRECTOR APPOINTED MR STEVE IRVING
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09AP01DIRECTOR APPOINTED MR ALAN TAYLOR
2016-12-09AP01DIRECTOR APPOINTED MR ALAN TAYLOR
2016-12-09AP01DIRECTOR APPOINTED MRS SUSAN BAILEY
2016-12-09AP01DIRECTOR APPOINTED MRS KERRY CHAMBERS
2016-05-03AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-29AP01DIRECTOR APPOINTED MRS VIVIENNE PUGH
2016-04-29AP01DIRECTOR APPOINTED MRS LYNDA CATHERINE YOUNG
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WOODWARD
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PHEAR
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORETON
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-20AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN HALE
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLAIN BRINDLEY
2014-11-21AP01DIRECTOR APPOINTED MR JOHN MORETON
2014-04-28AR0101/04/14 NO MEMBER LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDA THORNBY
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-25AR0101/04/13 NO MEMBER LIST
2013-04-25AP01DIRECTOR APPOINTED MR KIMBERLAIN BRINDLEY
2013-04-25AP01DIRECTOR APPOINTED MRS LINDA JOY THORNBY
2013-04-25AP01DIRECTOR APPOINTED MR BARRY WOODWARD
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JILL RATTLE
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2012-04-18AR0101/04/12 NO MEMBER LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKINS
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-09AR0101/04/11 NO MEMBER LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-14AP01DIRECTOR APPOINTED MR PAUL HAWKINS
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DOCHERTY
2010-12-14AP01DIRECTOR APPOINTED MRS LINDA JOYCE PHEAR
2010-12-10AP01DIRECTOR APPOINTED MR JAYAN PETER PHILIP PILLAI
2010-04-29AR0101/04/10 NO MEMBER LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE POWELL / 01/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MOORE / 01/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MACKEDDIE RATTLE / 01/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HALE / 01/04/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION FULL
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR GEORGE RINGROW
2009-04-28363aANNUAL RETURN MADE UP TO 01/04/09
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 5 OSBORN ROAD SOUTH FAREHAM HAMPSHIRE PO16 7DF
2009-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR KAREN WOODS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID BELL
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR IAN ADAMSON
2009-03-06CERTNMCOMPANY NAME CHANGED FAREHAM COMMUNITY ACTION CERTIFICATE ISSUED ON 11/03/09
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-13288aDIRECTOR APPOINTED JUNE POWELL
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR VIVIENNE PUGH
2008-04-22363aANNUAL RETURN MADE UP TO 01/04/08
2008-04-15288aDIRECTOR APPOINTED GEORGE RINGROW
2008-04-15288aDIRECTOR APPOINTED LUCY DOCHERTY
2008-04-15288aDIRECTOR APPOINTED KAREN WOODS
2008-04-15288aDIRECTOR APPOINTED JILL RATTLE
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aANNUAL RETURN MADE UP TO 01/04/07
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-05-08363sANNUAL RETURN MADE UP TO 01/04/06
2006-02-07288aNEW DIRECTOR APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-11-10288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sANNUAL RETURN MADE UP TO 01/04/05
2005-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-22288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-05363sANNUAL RETURN MADE UP TO 01/04/04
2004-01-30288bDIRECTOR RESIGNED
2004-01-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FAREHAM

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

Government spend with COMMUNITY ACTION FAREHAM

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2016-11 GBP £14,700 GRANTS AND SUBSCRIPTIONS
Fareham Borough Council 2015-11 GBP £14,850 GRANTS AND SUBSCRIPTIONS
Fareham Borough Council 2015-7 GBP £7,500 CONTRIBUTION TO RUNNING EXPENS
Fareham Borough Council 2015-6 GBP £7,350 GRANTS AND SUBSCRIPTIONS
Fareham Borough Council 2015-4 GBP £1,500 CONTRIBUTION TO RUNNING EXPENS
Fareham Borough Council 2014-12 GBP £7,750 CONTRIBUTION TO RUNNING EXPENS
Hampshire County Council 2014-12 GBP £21,846 Transport Contracts (9-16 seats)
Hampshire County Council 2014-11 GBP £27,578 Non Schools Annualised & SLA Internal Expenditure
Fareham Borough Council 2014-11 GBP £7,350 GRANTS AND SUBSCRIPTIONS
Fareham Borough Council 2014-10 GBP £7,750 CONTRIBUTION TO RUNNING EXPENS
Hampshire County Council 2014-10 GBP £45,265 Payments to Voluntary bodies
Hampshire County Council 2014-9 GBP £3,327 Payments to Transport Operators
Hampshire County Council 2014-8 GBP £29,093 Other Services
Hampshire County Council 2014-7 GBP £12,621 Transport Contracts (9-16 seats)
Fareham Borough Council 2014-7 GBP £7,750 CONTRIBUTION TO RUNNING EXPENS
Hampshire County Council 2014-6 GBP £26,108 Payments to Voluntary bodies
Hampshire County Council 2014-5 GBP £33,008 Transport Contracts (9-16 seats)
Fareham Borough Council 2014-5 GBP £7,350 GRANTS AND SUBSCRIPTIONS
Fareham Borough Council 2014-4 GBP £7,750 CONTRIBUTION TO RUNNING EXPENS
Hampshire County Council 2014-4 GBP £31,556 Non Schools Annualised & SLA Internal Expenditure
Hampshire County Council 2014-3 GBP £7,959 Transport Contracts (9-16 seats)
Hampshire County Council 2014-2 GBP £13,835 Mainstream Contracts (9-16 seats)
Hampshire County Council 2014-1 GBP £27,338 Mainstream Contracts (9-16 seats)
Fareham Borough Council 2014-1 GBP £10,459 CONTRIBUTION TO RUNNING EXPENS
Hampshire County Council 2013-12 GBP £9,115 Mainstream Contracts (9-16 seats)
Fareham Borough Council 2013-11 GBP £10,459 CONTRIBUTION TO RUNNING EXPENS
Hampshire County Council 2013-11 GBP £5,351 Mainstream Contracts (9-16 seats)
Fareham Borough Council 2013-10 GBP £7,350 GRANTS AND SUBSCRIPTIONS
Hampshire County Council 2013-10 GBP £16,740 Mainstream Contracts (9-16 seats)
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £7,888 Payments To Independent and Voluntary Bodies
Hampshire County Council 2013-8 GBP £13,591 Mainstream Contracts (9-16 seats)
Hampshire County Council 2013-7 GBP £15,097 Mainstream Contracts (9-16 seats)
Fareham Borough Council 2013-6 GBP £10,023 CONTRIBUTION TO RUNNING EXPENS
Hampshire County Council 2013-6 GBP £14,199 Mainstream Contracts (9-16 seats)
Hampshire County Council 2013-5 GBP £12,249 Mainstream Contracts (9-16 seats)
Fareham Borough Council 2013-5 GBP £7,350 GRANTS AND SUBSCRIPTIONS
Fareham Borough Council 2013-4 GBP £10,895 CONTRIBUTION TO RUNNING EXPENS
Hampshire County Council 2013-4 GBP £20,469 Mainstream Contracts (9-16 seats)
Hampshire County Council 2013-3 GBP £15,987 Mainstream Contracts (9-16 seats)
Hampshire County Council 2013-2 GBP £24,659 Mainstream Contracts (9-16 seats)
Fareham Borough Council 2013-1 GBP £15,645 FMS CODING SUSPENSE ACCOUNT
Hampshire County Council 2013-1 GBP £12,084 Mainstream Contracts (9-16 seats)
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £21,409 Mainstream Contracts (9-16 seats)
Hampshire County Council 2012-11 GBP £8,491 Mainstream Contracts (9-16 seats)
Fareham Borough Council 2012-10 GBP £18,245 GRANTS AND SUBSCRIPTIONS
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £36,309 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £11,659 SEN Contracts (17+ seats)
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £22,123 Recharges -Allocns to Providers
Fareham Borough Council 2012-6 GBP £10,895 CONTRIBUTION TO RUNNING EXPENS
Hampshire County Council 2012-6 GBP £12,951 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £11,344 Contract Transport - Annual - maintream
Fareham Borough Council 2012-5 GBP £18,245 CONTRIBUTION TO RUNNING EXPENS
Hampshire County Council 2012-4 GBP £13,459 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £12,106 Recharges -Allocns to Providers
Hampshire County Council 2012-2 GBP £20,733 Contract Transport - Annual - maintream
Hampshire County Council 2012-1 GBP £11,678 Recharges -Allocns to Providers
Hampshire County Council 2011-12 GBP £23,511 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-11 GBP £9,793 Contract Transport - Annual - maintream
Hampshire County Council 2011-10 GBP £46,849 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-9 GBP £38,759 Recharges -Allocns to Providers
Hampshire County Council 2011-8 GBP £13,891 Purch Care-Vol Sector-Non Care Managed
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £24,096 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-6 GBP £18,367 Concessionary Fares - Regular Payments
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £1,860 Contract Transport - Annual - maintream
Hampshire County Council 2011-4 GBP £46,875 Grant Aid / Donations
Hampshire County Council 2011-3 GBP £35,056 Recharge re Standards Fund - Current
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £10,969 Grant Aid / Donations
Hampshire County Council 2011-1 GBP £17,919 Other Hired & Contracted Servs
Hampshire County Council 2010-12 GBP £9,549 Recharge re Standards Fund - Current
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £24,644 Recharge re Standards Fund - Current
Hampshire County Council 2010-10 GBP £33,259 Other Hired & Contracted Servs
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £13,789 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £3,119 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £22,880
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £52,280 Recharge re Standards Fund - Current
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £16,519 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £40,815 Grant Aid / Donations

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.

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