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

VOLUNTARY ACTION SOUTH WEST SURREY

SUITES G09 AND G10, PART GROUND FLOOR OLD MILLMEAD HOUSE, MILLMEAD, GUILDFORD, GU2 4BB,
Company Registration Number
05841344
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Voluntary Action South West Surrey
VOLUNTARY ACTION SOUTH WEST SURREY was founded on 2006-06-08 and has its registered office in Guildford. The organisation's status is listed as "Active". Voluntary Action South West Surrey 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 SMALL
Key Data
Company Name
VOLUNTARY ACTION SOUTH WEST SURREY
 
Legal Registered Office
SUITES G09 AND G10, PART GROUND FLOOR OLD MILLMEAD HOUSE
MILLMEAD
GUILDFORD
GU2 4BB
Other companies in GU1
 
Previous Names
SOUTH WEST SURREY COUNCIL FOR VOLUNTARY SERVICE07/05/2008
Charity Registration
Charity Number 1116293
Charity Address 39 CASTLE STREET, GUILDFORD, SURREY, GU1 3UQ
Charter PROVIDING SERVICES TO VOLUNTARY AND CHARITABLE ORGANISATIONS IN THE BOROUGHS OF GUILDFORD AND WAVERLEY
Filing Information
Company Number 05841344
Company ID Number 05841344
Date formed 2006-06-08
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 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 13:52:12
Primary Source:Companies House
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 VOLUNTARY ACTION SOUTH WEST SURREY

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HUGHES
Company Secretary 2006-06-08
ANDREW BENNETT
Director 2006-06-22
MARY ELIZABETH LOVEBAND DAVIS
Director 2016-10-25
RUTH JACQUELINE GODDARD
Director 2014-04-01
MICHAEL JOHN HUGHES
Director 2006-06-08
ALEXANDER GREGORY KISSIN
Director 2014-09-23
JUDITH ANN SEGAL
Director 2016-10-25
RICHARD CHARLES TURNER
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL BOWN
Director 2007-07-17 2016-10-25
MARTIN STEPHEN RUSCOE
Director 2013-04-01 2016-10-25
EDDIE OWEN
Director 2006-06-22 2015-03-31
CHRISTABELLE JEYAMATHY MATTHEWS
Director 2013-03-12 2014-04-02
JEMIMA JANE CRAIG
Director 2012-10-09 2014-03-18
PATRICK JOHN LEAKE
Director 2008-06-24 2012-10-05
ALISON COX
Director 2008-10-21 2011-11-01
SARAH DI CAPRIO
Director 2008-04-01 2011-11-01
BILL WILLIAMS
Director 2006-08-07 2011-11-01
DAVID IAN BLACKMORE GILL
Director 2010-01-19 2011-10-04
JOHN RICHARD BALE
Director 2010-10-19 2011-07-27
DAVID BOYES TONKINSON
Director 2008-06-24 2011-07-12
CAROLE AGNES COCKBURN
Director 2008-04-01 2010-07-15
JOHN PATRICK
Director 2006-06-22 2010-06-29
ANTHONY WARD
Director 2008-04-01 2010-06-25
PETER CLIFFORD
Director 2006-06-08 2006-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES TURNER ASTUTE INFRASTRUCTURE LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD CHARLES TURNER G4S CARILLION LIMITED Director 2003-12-02 CURRENT 1994-10-31 Dissolved 2015-12-29

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
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM 39 Castle Street Guildford Surrey GU1 3UQ
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-03CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-07-03Appointment of Ms Jane Hilary Weaver as company secretary on 2023-04-25
2023-03-27APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIE DAVIS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIE DAVIS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY ATKINSON
2023-03-27APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY ATKINSON
2023-03-27DIRECTOR APPOINTED MRS SAMANTHA LESLEY ALFORD
2023-03-27DIRECTOR APPOINTED MRS SAMANTHA LESLEY ALFORD
2023-01-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH BOVINO
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR ADAM WATKINS
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-09AP01DIRECTOR APPOINTED MR ALEXANDER GREEN
2021-12-07CH01Director's details changed for Mrs Debbie Hustings on 2021-12-07
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND MCQUAID
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-15AP01DIRECTOR APPOINTED MS FIONA ELIZABETH BOVINO
2021-06-14AP01DIRECTOR APPOINTED MISS ANNA-MARIE DAVIS
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WENDY CROSS
2020-06-24AP01DIRECTOR APPOINTED MR IAN HANDY
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN SEGAL
2020-06-09AP01DIRECTOR APPOINTED MS KATHERINE MARY ATKINSON
2020-06-05AP01DIRECTOR APPOINTED MS DEBORAH WENDY CROSS
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN SMALLBONE
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JACQUELINE GODDARD
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN SEGAL
2019-05-08AP01DIRECTOR APPOINTED MS JULIE FRIEND
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT
2019-05-08TM02Termination of appointment of Michael John Hughes on 2019-05-07
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2017-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RUSCOE
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWN
2017-06-23AP01DIRECTOR APPOINTED MS MARY ELIZABETH LOVEBAND DAVIS
2017-06-23AP01DIRECTOR APPOINTED MR RICHARD CHARLES TURNER
2017-06-23AP01DIRECTOR APPOINTED MS JUDITH ANN SEGAL
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-19AR0108/06/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE OWEN
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-10AP01DIRECTOR APPOINTED MR MARTIN STEPHEN RUSCOE
2014-10-27AP01DIRECTOR APPOINTED MS RUTH JACQUELINE GODDARD
2014-10-02AP01DIRECTOR APPOINTED MR ALEXANDER GREGORY KISSIN
2014-06-11AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTABELLE MATTHEWS
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTABELLE MATTHEWS
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JEMIMA CRAIG
2014-04-04AAMDAmended full accounts made up to 2013-03-31
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-27AR0108/06/13 ANNUAL RETURN FULL LIST
2013-06-06AP01DIRECTOR APPOINTED CHRISTABELLE JEYAMATHY MATTHEWS
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-01AP01DIRECTOR APPOINTED JEMIMA JANE CRAIG
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEAKE
2012-06-14AR0108/06/12 NO MEMBER LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DI CAPRIO
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON COX
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BILL WILLIAMS
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILL
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TONKINSON
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALE
2011-06-09AR0108/06/11 NO MEMBER LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH DI CAPRIO / 01/04/2011
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE COCKBURN
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARD
2010-10-20AP01DIRECTOR APPOINTED MR JOHN RICHARD BALE
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK
2010-06-10AR0108/06/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON DAVID BOYES TONKINSON / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL WILLIAMS / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WARD / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH DI CAPRIO / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON COX / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE COCKBURN / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENNETT / 01/06/2010
2010-03-03AP01DIRECTOR APPOINTED MR DAVID IAN BLACKMORE GILL
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL BOWN / 18/11/2009
2009-06-10363aANNUAL RETURN MADE UP TO 08/06/09
2009-01-19288aDIRECTOR APPOINTED ALISON COX
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09288aDIRECTOR APPOINTED MR PATRICK JOHN LEAKE
2008-09-22288aDIRECTOR APPOINTED MS SARAH DI CAPRIO
2008-08-15288aDIRECTOR APPOINTED MRS CAROLE AGNES COCKBURN
2008-07-23288aDIRECTOR APPOINTED CANON DAVID BOYES TONKINSON
2008-06-10363aANNUAL RETURN MADE UP TO 08/06/08
2008-05-06288aDIRECTOR APPOINTED MR ANTHONY WARD
2008-04-30CERTNMCOMPANY NAME CHANGED SOUTH WEST SURREY COUNCIL FOR VOLUNTARY SERVICE CERTIFICATE ISSUED ON 07/05/08
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-30225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-07-13288bDIRECTOR RESIGNED
2007-07-13363aANNUAL RETURN MADE UP TO 08/06/07
2007-05-23288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

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

Government spend with VOLUNTARY ACTION SOUTH WEST SURREY

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-13 GBP £2,478 Grants-Third Sector and Voluntary Orgs/Charities
Surrey County Council 2015-03-13 GBP £2,990 Grants-Third Sector and Voluntary Orgs/Charities
Surrey County Council 2015-03-02 GBP £2,900 Grants-Third Sector and Voluntary Orgs/Charities
Waverley Borough Council 2015-01-22 GBP £5,000 Supplies and Services
Surrey County Council 2015-01-08 GBP £5,415 Fees (new code)
Surrey County Council 2014-11-28 GBP £5,415 Fees (new code)
Waverley Borough Council 2014-10-24 GBP £6,485 Supplies and Services
Surrey County Council 2014-10-13 GBP £5,415 Fees (new code)
Waverley Borough Council 2014-07-15 GBP £6,485 Supplies and Services
Surrey County Council 2014-06-30 GBP £47,475
Waverley Borough Council 2014-05-20 GBP £6,485 Supplies and Services
Waverley Borough Council 2014-04-14 GBP £5,000 Supplies and Services
Surrey County Council 2013-06-30 GBP £47,475
Waverley Borough Council 2013-04-22 GBP £9,000 Supplies and Services
Waverley Borough Council 2012-10-08 GBP £5,000 Supplies and Services
Waverley Borough Council 2012-04-04 GBP £5,000 Supplies and Services
Waverley Borough Council 2011-11-01 GBP £1,970 Supplies and Services

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
Business rates information was found for VOLUNTARY ACTION SOUTH WEST SURREY for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 39 Castle Street Guildford Surrey GU1 3UQ 9,900

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOLUNTARY ACTION SOUTH WEST SURREY 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 VOLUNTARY ACTION SOUTH WEST SURREY 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.