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

WESSEX COMMUNITY ACTION

UNIT 6 PAXTON BUSINESS CENTRE, WHITTLE ROAD CHURCHFIELDS, SALISBURY, WILTSHIRE, SP2 7YR,
Company Registration Number
02797768
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wessex Community Action
WESSEX COMMUNITY ACTION was founded on 1993-03-09 and has its registered office in Salisbury. The organisation's status is listed as "Active". Wessex Community Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
WESSEX COMMUNITY ACTION
 
Legal Registered Office
UNIT 6 PAXTON BUSINESS CENTRE
WHITTLE ROAD CHURCHFIELDS
SALISBURY
WILTSHIRE
SP2 7YR
Other companies in SP1
 
Previous Names
SALISBURY & DISTRICT COUNCIL FOR VOLUNTARY SERVICE28/12/2006
Charity Registration
Charity Number 1019716
Charity Address GREENCROFT HOUSE, 42-46 SALT LANE, SALISBURY, SP1 1EG
Charter WESSEX COMMUNITY ACTION IS ESTABLISHED TO "...PROMOTE ANY CHARITABLE PURPOSE FOR THE BENEFIT OF THE COMMUNITY IN THE ADMINISTRATIVE AREA COVERED BY WILTSHIRE COUNCIL & THE BOROUGH OF SWINDON & ITS NEIGHBOURHOOD BRISTOL & COUNTIES OF GLOUCESTERSHIRE, SOMERSET & DORSET..., IN PARTICULAR THE ADVANCEMENT OF EDUCATION, THE FURTHERANCE OF HEALTH & THE RELIEF OF POVERTY, DISTRESS & SICKNESS."
Filing Information
Company Number 02797768
Company ID Number 02797768
Date formed 1993-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB179804857  
Last Datalog update: 2024-05-05 17:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESSEX COMMUNITY ACTION
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 WESSEX COMMUNITY ACTION
The following companies were found which have the same name as WESSEX COMMUNITY ACTION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESSEX COMMUNITY ASSETS LIMITED Active Company formed on the 2007-01-24
WESSEX COMMUNITY CIRCUS CIC UNIT 2B MINTON DISTRIBUTION PARK, LONDON ROAD AMESBURY SALISBURY ENGLAND SP4 7RT Dissolved Company formed on the 2014-05-01
WESSEX COMMUNITY ENTERPRISES LTD THE ROYAL OAK 2 BROADWAY FROME BA11 3HJ Active - Proposal to Strike off Company formed on the 2014-08-05

Company Officers of WESSEX COMMUNITY ACTION

Current Directors
Officer Role Date Appointed
JANE JENNIFER GEACH DAVIES
Company Secretary 2010-09-01
NORMAN THOMAS BARTER
Director 2002-10-21
PETER CURBISHLEY
Director 2009-10-14
CLIVE HEWITT
Director 2014-09-24
CHRISTOPHER GRAHAM HORWOOD
Director 2014-02-11
IAN GILES PHILLIPS
Director 2017-04-04
IAN PAUL SILK
Director 2017-04-04
PETER GRAEME WRIGHTON
Director 2000-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY PAUL BAXTER
Director 2013-02-19 2015-01-28
TIMOTHY CLEMENT BEWICK THOMPSON
Company Secretary 2003-01-01 2010-08-28
JEREMY HAROLD BOWERS
Director 2001-11-22 2010-03-22
KEITH DENHAM
Director 1999-09-22 2008-09-17
GLADYS JOAN BLACKLEDGE
Director 1995-09-06 2006-07-10
PETER MELLOR ELLIS
Director 2001-11-21 2006-02-17
JANET BRENDA BOURNE
Director 2002-10-21 2004-09-21
STEVEN WALTER FLETCHER
Director 2002-10-21 2004-09-21
STEVE ANTHONY GODWIN
Director 1999-09-22 2004-09-21
SARAH DELVES
Director 1999-09-22 2004-04-21
LINDSEY BROWN
Director 2001-09-19 2003-07-03
PETER ALBERT JAMES CREED
Director 2001-09-19 2003-07-03
IAN RODERICK MCNEIL
Company Secretary 1993-03-09 2002-12-31
MARGARET WINIFRED ARMAND SMITH
Director 1993-09-09 2002-07-03
JOHN TERENCE BARTLETT
Director 1996-09-25 2001-12-31
MATTHEW RICHARD FINER
Director 1996-11-27 2001-12-31
DORIS PRISCILLA GRAY
Director 1999-10-05 2001-12-31
ANITA BOAKES
Director 1998-09-16 2000-12-31
PADDY EUGENE KEVIN BROWNE
Director 1994-02-07 2000-12-31
CAROLINE MARY CAUNTER
Director 1993-12-06 2000-12-31
JUDITH ANNE CHALKE
Director 1993-09-09 2000-12-31
KATHLEEN MARY CLARKE
Director 1997-09-24 2000-12-31
SUSAN WOODBINE GREIG
Director 1993-04-01 2000-12-31
KENNETH NORMAN GRIMES
Director 1996-09-25 1996-11-27
MARGARET ANNE BODEY
Director 1993-09-09 1996-09-25
PHILIP BARRY GURD
Director 1993-09-09 1996-09-25
ROGER JOHN HARDY
Director 1993-10-11 1996-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN THOMAS BARTER WCA TRADING LIMITED Director 2012-12-04 CURRENT 2008-09-04 Dissolved 2014-08-19
PETER CURBISHLEY WCA TRADING SERVICES LTD Director 2017-06-01 CURRENT 2014-09-09 Active
PETER CURBISHLEY SWAN TRAINING SERVICES LTD Director 2016-04-04 CURRENT 2016-04-04 Active
PETER CURBISHLEY WCA TRADING LIMITED Director 2012-03-20 CURRENT 2008-09-04 Dissolved 2014-08-19
PETER CURBISHLEY SWAN ADVOCACY NETWORK Director 2011-10-19 CURRENT 2008-05-21 Active
PETER CURBISHLEY PETER CURBISHLEY ASSOCIATES LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
CLIVE HEWITT HOME FURNITURE SERVICES TRUST Director 2004-08-05 CURRENT 2004-08-05 Active
CHRISTOPHER GRAHAM HORWOOD JAY ALLIED ASSETS LIMITED Director 2012-10-01 CURRENT 1965-05-13 Active
IAN PAUL SILK SPIRE SOLUTIONS4BUSINESS LTD Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
PETER GRAEME WRIGHTON WCA TRADING LIMITED Director 2012-12-04 CURRENT 2008-09-04 Dissolved 2014-08-19

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
2024-05-0331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-11DIRECTOR APPOINTED DR ANGELA LOUISE TURNER-WILSON
2024-04-10DIRECTOR APPOINTED MS MELANIE MONAGHAN
2024-04-10DIRECTOR APPOINTED MRS SUZANNE CATHERINE TARPLEE
2024-04-10Director's details changed for Mrs Marinda Houland on 2024-04-01
2024-04-10APPOINTMENT TERMINATED, DIRECTOR DAVID TODMAN
2024-03-18CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-05-17APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES LONGLAND
2023-05-0231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23DIRECTOR APPOINTED MR DAVID TODMAN
2023-03-23DIRECTOR APPOINTED MR DAVID TODMAN
2023-03-22APPOINTMENT TERMINATED, DIRECTOR PETER CURBISHLEY
2023-03-22APPOINTMENT TERMINATED, DIRECTOR PETER CURBISHLEY
2023-03-22CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOUIS DONALD
2022-03-09AA01Current accounting period extended from 31/03/22 TO 31/07/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-10Memorandum articles filed
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-07Statement of company's objects
2022-02-07CC04Statement of company's objects
2022-02-07RES01ADOPT ARTICLES 07/02/22
2022-01-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM HORWOOD
2022-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM HORWOOD
2022-01-16APPOINTMENT TERMINATED, DIRECTOR PETER GRAEME WRIGHTON
2022-01-16CESSATION OF PETER GRAEME WRIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GILES PHILLIPS
2022-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GILES PHILLIPS
2022-01-16PSC07CESSATION OF PETER GRAEME WRIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAEME WRIGHTON
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12RES01ADOPT ARTICLES 12/10/21
2021-10-12MEM/ARTSARTICLES OF ASSOCIATION
2021-10-12CC04Statement of company's objects
2021-04-01AP01DIRECTOR APPOINTED MR STEPHEN LOUIS DONALD
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED MS SARAH CATRIONA ROUSE
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30AP01DIRECTOR APPOINTED ELISABETH SUSAN CONWAY
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CH01Director's details changed for Mr Norman Thomas Barter on 2019-11-22
2019-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GRAEME WRIGHTON
2019-11-22PSC07CESSATION OF PETER CURBISHLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-21PSC04Change of details for Mr Peter Grahame Wrighton as a person with significant control on 2019-11-21
2019-10-29CH01Director's details changed for Mr Peter Hawkins on 2019-10-25
2019-10-25CH01Director's details changed for Mr Peter Hawkins on 2019-10-25
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HEWITT
2019-03-20TM02Termination of appointment of Jane Jennifer Geach Davies on 2019-03-20
2019-03-20PSC04Change of details for Mr Peter Curbishley as a person with significant control on 2019-03-20
2018-12-10AP01DIRECTOR APPOINTED MR PETER HAWKINS
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL SILK
2018-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JON TUCKER
2018-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY PAISEY MBE
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20AP01DIRECTOR APPOINTED MR IAN PAUL SILK
2017-04-20AP01DIRECTOR APPOINTED MR IAN GILES PHILLIPS
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-21AR0109/03/16 ANNUAL RETURN FULL LIST
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM CHEVIOT HOUSE SUITE 3 69-73 CASTLE STREET SALISBURY WILTSHIRE SP1 3SP
2015-09-18AA31/03/15 TOTAL EXEMPTION FULL
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WINCHCOMBE
2015-03-11AR0109/03/15 NO MEMBER LIST
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CURBISHLEY / 01/04/2013
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BAXTER
2014-10-20AP01DIRECTOR APPOINTED MR CLIVE HEWITT
2014-10-20AP01DIRECTOR APPOINTED MRS KAREN JUNE WINCHCOMBE
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NETTLE
2014-09-26AA31/03/14 TOTAL EXEMPTION FULL
2014-03-10AR0109/03/14 NO MEMBER LIST
2014-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM HORWOOD
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANITA PHEBY
2013-12-10AA31/03/13 TOTAL EXEMPTION FULL
2013-04-02AP01DIRECTOR APPOINTED MR JON TUCKER
2013-04-02AP01DIRECTOR APPOINTED MR ANTONY PAUL BAXTER
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM CHEVIOT HOUSE SUITE 3 69-73 CASTLE STREET SALISBURY WILTSHIRE SP1 3SP UNITED KINGDOM
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM GREENCROFT HOUSE 42-46 SALT LANE SALISBURY WILTS SP1 1EG
2013-03-12AR0109/03/13 NO MEMBER LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION FULL
2012-03-13AR0109/03/12 NO MEMBER LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION FULL
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY READ CBE
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PARDY
2011-03-10AR0109/03/11 NO MEMBER LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER GREGORY READ / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PATRICIA PAISEY / 10/03/2011
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BOWERS
2011-03-09AP03SECRETARY APPOINTED MRS JANE JENNIFER GEACH DAVIES
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY THOMPSON
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-10AP01DIRECTOR APPOINTED MR GORDON KENNETH SYDNEY PARDY
2010-03-18AR0109/03/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SYSAN NETTLE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAEME WRIGHTON / 17/03/2010
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROSSLYN SMITH
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA DAWN PHEBY / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA PAISEY / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HAROLD BOWERS / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN THOMAS BARTER / 17/03/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-26AP01DIRECTOR APPOINTED PETER CURBISHLEY
2009-08-27288aDIRECTOR APPOINTED ANITA DAWN PHEBY
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA HURST
2009-03-10363aANNUAL RETURN MADE UP TO 09/03/09
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22288aDIRECTOR APPOINTED PATRICIA EILEEN HURST
2008-11-06288aDIRECTOR APPOINTED SYSAN NETTLE
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE PATTERSON
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR KEITH DENHAM
2008-03-25363aANNUAL RETURN MADE UP TO 09/03/08
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SIRMAN
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN PRICE
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363(288)DIRECTOR RESIGNED
2007-03-22363sANNUAL RETURN MADE UP TO 09/03/07
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-28CERTNMCOMPANY NAME CHANGED SALISBURY & DISTRICT COUNCIL FOR VOLUNTARY SERVICE CERTIFICATE ISSUED ON 28/12/06
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23AUDAUDITOR'S RESIGNATION
2006-10-05288aNEW DIRECTOR APPOINTED
2006-03-14363(288)DIRECTOR RESIGNED
2006-03-14363sANNUAL RETURN MADE UP TO 09/03/06
2005-07-30288aNEW DIRECTOR APPOINTED
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10288bDIRECTOR RESIGNED
2005-03-29363(288)DIRECTOR RESIGNED
2005-03-29363sANNUAL RETURN MADE UP TO 09/03/05
2004-07-16AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




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

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

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

Government spend with WESSEX COMMUNITY ACTION

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-3 GBP £14,259 Area Board Youth Grants
Wiltshire Council 2016-2 GBP £13,823 Transport Contracts
Wiltshire Council 2016-1 GBP £12,102 Transport Contracts
Wiltshire Council 2015-12 GBP £13,867 Transport Contracts
Wiltshire Council 2015-11 GBP £11,675 Transport Contracts
Wiltshire Council 2015-10 GBP £14,366 Transport Contracts
Wiltshire Council 2015-9 GBP £25,484 Area Board Youth Grants
Wiltshire Council 2015-8 GBP £29,029 Transport Contracts
Wiltshire Council 2015-7 GBP £14,661 Transport Contracts
Wiltshire Council 2015-6 GBP £12,097 Transport Contracts
Wiltshire Council 2015-5 GBP £27,533 Transport Contracts
Wiltshire Council 2015-4 GBP £28,417 Adult Welfare Activities
Wiltshire Council 2015-3 GBP £5,000 Area Board Youth Grants
Wiltshire Council 2015-2 GBP £17,114 Transport Contracts
Wiltshire Council 2015-1 GBP £15,380 Transport Contracts
Wiltshire Council 2014-12 GBP £17,139 Transport Contracts
Wiltshire Council 2014-11 GBP £15,066 Transport Contracts
Wiltshire Council 2014-10 GBP £16,975 Transport Contracts
Wiltshire Council 2014-9 GBP £11,513 Transport Contracts
Wiltshire Council 2014-8 GBP £11,496 Transport Contracts
Wiltshire Council 2014-7 GBP £11,531 Transport Contracts
Wiltshire Council 2014-6 GBP £11,459 Transport Contracts
Wiltshire Council 2014-5 GBP £23,770 Transport Contracts
Wiltshire Council 2014-4 GBP £11,345 Transport Contracts
Wiltshire Council 2014-3 GBP £11,377 Transport Contracts
Wiltshire Council 2014-2 GBP £11,364 Transport Contracts
Wiltshire Council 2014-1 GBP £11,441 Transport Contracts
Wiltshire Council 2013-12 GBP £13,382 Transport Contracts
Wiltshire Council 2013-11 GBP £11,379 Transport Contracts
Wiltshire Council 2013-10 GBP £22,806 Transport Contracts
Wiltshire Council 2013-9 GBP £11,325 Transport Contracts
Wiltshire Council 2013-7 GBP £26,903 Transport Contracts
Wiltshire Council 2013-5 GBP £64,400 Transport Contracts
Wiltshire Council 2013-3 GBP £12,870 Transport Contracts
Wiltshire Council 2013-2 GBP £13,328 Transport Contracts
Wiltshire Council 2013-1 GBP £13,345 Transport Contracts
Wiltshire Council 2012-12 GBP £13,143 Transport Contracts
Wiltshire Council 2012-11 GBP £14,344 Transport Contracts
Wiltshire Council 2012-10 GBP £13,219 Transport Contracts
Wiltshire Council 2012-9 GBP £27,460 Transport Contracts
Wiltshire Council 2012-8 GBP £25,000 Other Social & Welfare Costs
Wiltshire Council 2012-7 GBP £63,329 Transport Contracts
Wiltshire Council 2012-6 GBP £12,747 Transport Contracts
Wiltshire Council 2012-5 GBP £25,618 Transport Contracts
Wiltshire Council 2012-4 GBP £12,762 Transport Contracts
Wiltshire Council 2012-3 GBP £12,739 Transport Contracts
Wiltshire Council 2012-2 GBP £12,733 Transport Contracts
Wiltshire Council 2012-1 GBP £12,762 Transport Contracts
Wiltshire Council 2011-12 GBP £16,727 Transport Contracts
Wiltshire Council 2011-11 GBP £14,024 Transport Contracts
Wiltshire Council 2011-10 GBP £12,830 Transport Contracts
Wiltshire Council 2011-9 GBP £13,412 Transport Contracts
Wiltshire Council 2011-8 GBP £14,947 Transport Contracts
Wiltshire Council 2011-7 GBP £13,619 Payments to Contractors - Other
Wiltshire Council 2011-6 GBP £24,916 Transport Contracts
Wiltshire Council 2011-5 GBP £14,053 Transport Contracts
Wiltshire Council 2011-4 GBP £12,308 Transport Contracts
Wiltshire Council 2011-3 GBP £16,216 Transport Contracts
Wiltshire Council 2011-2 GBP £11,346 Transport Contracts
Wiltshire Council 2010-12 GBP £23,021 Transport Contracts
Wiltshire Council 2010-11 GBP £12,565 Transport Contracts
Wiltshire Council 2010-10 GBP £12,109 Transport Contracts

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 WESSEX COMMUNITY ACTION 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 WESSEX COMMUNITY ACTION 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 WESSEX COMMUNITY ACTION 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.