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 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 | ||
|
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 |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN HUGHES |
||
ANDREW BENNETT |
||
MARY ELIZABETH LOVEBAND DAVIS |
||
RUTH JACQUELINE GODDARD |
||
MICHAEL JOHN HUGHES |
||
ALEXANDER GREGORY KISSIN |
||
JUDITH ANN SEGAL |
||
RICHARD CHARLES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MICHAEL BOWN |
Director | ||
MARTIN STEPHEN RUSCOE |
Director | ||
EDDIE OWEN |
Director | ||
CHRISTABELLE JEYAMATHY MATTHEWS |
Director | ||
JEMIMA JANE CRAIG |
Director | ||
PATRICK JOHN LEAKE |
Director | ||
ALISON COX |
Director | ||
SARAH DI CAPRIO |
Director | ||
BILL WILLIAMS |
Director | ||
DAVID IAN BLACKMORE GILL |
Director | ||
JOHN RICHARD BALE |
Director | ||
DAVID BOYES TONKINSON |
Director | ||
CAROLE AGNES COCKBURN |
Director | ||
JOHN PATRICK |
Director | ||
ANTHONY WARD |
Director | ||
PETER CLIFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTUTE INFRASTRUCTURE LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
G4S CARILLION LIMITED | Director | 2003-12-02 | CURRENT | 1994-10-31 | Dissolved 2015-12-29 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 08/02/24 FROM 39 Castle Street Guildford Surrey GU1 3UQ | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
Appointment of Ms Jane Hilary Weaver as company secretary on 2023-04-25 | ||
APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIE DAVIS | ||
APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIE DAVIS | ||
APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY ATKINSON | ||
APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY ATKINSON | ||
DIRECTOR APPOINTED MRS SAMANTHA LESLEY ALFORD | ||
DIRECTOR APPOINTED MRS SAMANTHA LESLEY ALFORD | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH BOVINO | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM WATKINS | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GREEN | |
CH01 | Director's details changed for Mrs Debbie Hustings on 2021-12-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND MCQUAID | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS FIONA ELIZABETH BOVINO | |
AP01 | DIRECTOR APPOINTED MISS ANNA-MARIE DAVIS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH WENDY CROSS | |
AP01 | DIRECTOR APPOINTED MR IAN HANDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN SEGAL | |
AP01 | DIRECTOR APPOINTED MS KATHERINE MARY ATKINSON | |
AP01 | DIRECTOR APPOINTED MS DEBORAH WENDY CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN SMALLBONE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH JACQUELINE GODDARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN SEGAL | |
AP01 | DIRECTOR APPOINTED MS JULIE FRIEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT | |
TM02 | Termination of appointment of Michael John Hughes on 2019-05-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RUSCOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWN | |
AP01 | DIRECTOR APPOINTED MS MARY ELIZABETH LOVEBAND DAVIS | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES TURNER | |
AP01 | DIRECTOR APPOINTED MS JUDITH ANN SEGAL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDDIE OWEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR MARTIN STEPHEN RUSCOE | |
AP01 | DIRECTOR APPOINTED MS RUTH JACQUELINE GODDARD | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GREGORY KISSIN | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTABELLE MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTABELLE MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEMIMA CRAIG | |
AAMD | Amended full accounts made up to 2013-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTABELLE JEYAMATHY MATTHEWS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED JEMIMA JANE CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK LEAKE | |
AR01 | 08/06/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH DI CAPRIO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BILL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TONKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BALE | |
AR01 | 08/06/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH DI CAPRIO / 01/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE COCKBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARD | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD BALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK | |
AR01 | 08/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CANON DAVID BOYES TONKINSON / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BILL WILLIAMS / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WARD / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH DI CAPRIO / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON COX / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE COCKBURN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENNETT / 01/06/2010 | |
AP01 | DIRECTOR APPOINTED MR DAVID IAN BLACKMORE GILL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL BOWN / 18/11/2009 | |
363a | ANNUAL RETURN MADE UP TO 08/06/09 | |
288a | DIRECTOR APPOINTED ALISON COX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MR PATRICK JOHN LEAKE | |
288a | DIRECTOR APPOINTED MS SARAH DI CAPRIO | |
288a | DIRECTOR APPOINTED MRS CAROLE AGNES COCKBURN | |
288a | DIRECTOR APPOINTED CANON DAVID BOYES TONKINSON | |
363a | ANNUAL RETURN MADE UP TO 08/06/08 | |
288a | DIRECTOR APPOINTED MR ANTHONY WARD | |
CERTNM | COMPANY NAME CHANGED SOUTH WEST SURREY COUNCIL FOR VOLUNTARY SERVICE CERTIFICATE ISSUED ON 07/05/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 08/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
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.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Grants-Third Sector and Voluntary Orgs/Charities |
Surrey County Council | |
|
Grants-Third Sector and Voluntary Orgs/Charities |
Surrey County Council | |
|
Grants-Third Sector and Voluntary Orgs/Charities |
Waverley Borough Council | |
|
Supplies and Services |
Surrey County Council | |
|
Fees (new code) |
Surrey County Council | |
|
Fees (new code) |
Waverley Borough Council | |
|
Supplies and Services |
Surrey County Council | |
|
Fees (new code) |
Waverley Borough Council | |
|
Supplies and Services |
Surrey County Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Surrey County Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
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. |