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

VILLAGES IN ACTION

COMBEINTEIGNHEAD VILLAGE HALL, COMBEINTEIGNHEAD, NEWTON ABBOT, TQ12 4RG,
Company Registration Number
04171822
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Villages In Action
VILLAGES IN ACTION was founded on 2001-03-02 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Villages In Action 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
VILLAGES IN ACTION
 
Legal Registered Office
COMBEINTEIGNHEAD VILLAGE HALL
COMBEINTEIGNHEAD
NEWTON ABBOT
TQ12 4RG
Other companies in EX17
 
Charity Registration
Charity Number 1086138
Charity Address VILLAGES IN ACTION, FIRST FLOOR OFFICES, 106 HIGH STREET, CREDITON, EX17 3LF
Charter THE SUPPORT OF PROFESSIONAL PERFORMANCES AND PARTICPATORY WORKSHOPS THROUGH A NETWORK OF VOLUNTEERS IN RURAL COMMUNITES.
Filing Information
Company Number 04171822
Company ID Number 04171822
Date formed 2001-03-02
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 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 15:07:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VILLAGES IN 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 VILLAGES IN ACTION
The following companies were found which have the same name as VILLAGES IN ACTION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VILLAGES IN FOCUS LIMITED 1st Floor, 6-7 Clock Park Shripney Road SHRIPNEY ROAD Bognor Regis PO22 9NH Active Company formed on the 2012-07-27
VILLAGES IN PARTNERSHIP LIMITED 340 DEANSGATE MANCHESTER M3 4LY Liquidation Company formed on the 2008-01-24
VILLAGES INTERNAL MEDICINE AND SENIOR CLINIC, PA 433 Sunnyside Drive LEESBURG FL 34748 Active Company formed on the 2003-08-14
VILLAGES INVESTMENT GROUP, INC. 126 SPRING ARBOR LANE LADY LAKE FL 32159 Inactive Company formed on the 2003-05-01
VILLAGES INFORMATION TECHNOLOGY, INC. 700 SOUTH FEDERAL HIGHWAY BOCA RATON FL 33432 Active Company formed on the 2013-08-27
VILLAGES INDUSTRIAL CENTER PROPERTY OWNERS ASSOCIATION, INC. 610 E MAIN STREET LEESBURG FL 34748 Active Company formed on the 1993-12-21
VILLAGES INTERNATIONAL INCORPORATED 5647 BENEVA ROAD SARASOTA FL 33580 Inactive Company formed on the 1982-03-17
VILLAGES INTERNATIONAL HUMANITARIAN PROJECTS LLC Georgia Unknown
VILLAGES INTERNATIONAL INC Georgia Unknown
VILLAGES INNOVATE INCORPORATED California Unknown
VILLAGES IN PARTNERSHIP INCORPORATED New Jersey Unknown
VILLAGES INTERNATIONAL HUMANITARIAN PROJECTS LLC Georgia Unknown

Company Officers of VILLAGES IN ACTION

Current Directors
Officer Role Date Appointed
RICHARD IAN WYATT MARFELL
Company Secretary 2017-04-26
LUCINDA ROSE BELL
Director 2018-05-02
RICHARD CHARLES BLOWER
Director 2014-12-01
CATHERINE GRACE DEVENISH
Director 2011-03-03
RICHARD IAN WYATT MARFELL
Director 2005-09-23
RACHEL HELEN SUTTON
Director 2009-12-10
SALLY ELIZABETH TWISS
Director 2017-02-24
SALLY ELIZABETH TWISS
Director 2013-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
FIN IRWIN
Director 2014-12-01 2018-01-31
ROGER JAMES WERNER
Company Secretary 2001-03-02 2017-04-26
BARBARA WINIFRED HILL
Director 2011-11-24 2014-12-01
ISHBEL RAMSAY
Director 2001-03-02 2013-02-15
ANNE WARD
Director 2004-09-16 2012-03-01
TRACY ANN HILL
Director 2009-07-15 2011-11-24
HILARY BAILEY
Director 2009-07-15 2010-11-25
PETER FREDERICK MASON
Director 2003-09-23 2010-11-25
LYNN RAWLINSON
Director 2007-06-01 2010-11-25
MICHAEL IAN ROGER BULL
Director 2002-03-13 2009-12-10
SIMON HAMPSON JAMES RIPLEY
Director 2004-12-09 2009-12-10
ERICA BRONWEN READ
Director 2001-03-02 2007-12-06
ALFRED PETER COX
Director 2001-03-02 2005-12-01
ROBERT KELLEY
Director 2001-03-02 2005-09-23
DOROTHY FLORENCE POLLARD
Director 2001-03-02 2005-01-08
MICHAEL GEORGE STILL
Director 2002-08-29 2004-09-16
SUSAN JANE WELLENS
Director 2001-03-02 2003-10-29
ROBERT FRANCIS BUTLER
Director 2002-03-13 2003-09-23
CLAIRE ANNETTE STEIN
Director 2001-03-02 2003-04-10
RICHARD CHARLES BLOWER
Director 2001-03-02 2002-08-29
HANNAH MARY REYNOLDS
Director 2001-03-02 2002-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIRGINIA TAYLOR EUROSTUDIES (BOURNEMOUTH) LIMITED Company Secretary 2007-10-25 - 2017-02-25 RESIGNED 2007-10-25 Active
RICHARD IAN WYATT MARFELL THE BOLITHO SCHOOL FOUNDATION Director 2006-05-16 CURRENT 1995-08-08 Dissolved 2016-08-26
RACHEL HELEN SUTTON EXETER CANAL AND QUAY TRUST LIMITED(THE) Director 2017-07-25 CURRENT 1981-12-17 Active
RACHEL HELEN SUTTON EXETER LABOUR AND TRADES UNIONS PREMISES LIMITED Director 2010-07-02 CURRENT 1967-09-15 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
2024-03-06CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 26 Brunswick Street Teignmouth TQ14 8AF England
2024-01-30Memorandum articles filed
2023-12-14APPOINTMENT TERMINATED, DIRECTOR NAOMI GRETA CHAPMAN
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18Second filing of director appointment of Ms Grace Laura Plant
2023-08-09DIRECTOR APPOINTED MS GRACE LAURA PLANT
2023-03-08CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-07-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM 24 Brunswick Street Teignmouth TQ14 8AF England
2022-02-04DIRECTOR APPOINTED MS WENDY ANN VAN DER PLANK
2022-02-04AP01DIRECTOR APPOINTED MS WENDY ANN VAN DER PLANK
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM 24 Brunswick Street Teignmouth TQ14 8AF England
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH MARSHALL
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Krowji West Park Redruth Cornwall TR15 3AJ England
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-09AP01DIRECTOR APPOINTED MR DANIEL JOHN BUCKROYD
2020-12-09TM02Termination of appointment of Ross Williams on 2020-12-08
2020-12-09AP03Appointment of Mrs Claire Elizabeth Marshall as company secretary on 2020-12-08
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES BLOWER
2020-10-01AP01DIRECTOR APPOINTED MS NAOMI GRETA CHAPMAN
2020-07-14AP01DIRECTOR APPOINTED MS HELEN BOVEY
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA ROSE BELL
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN WYATT MARFELL
2019-11-07AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH MARSHALL
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM 2 Knightley Road Exeter EX2 4SR England
2019-10-29AP03Appointment of Mr Ross Williams as company secretary on 2019-10-29
2019-10-29TM02Termination of appointment of Richard Ian Wyatt Marfell on 2019-10-29
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELIZABETH TWISS
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16AP01DIRECTOR APPOINTED MS LUCINDA ROSE BELL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR FIN IRWIN
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 1st Floor Offices 106 High Street Crediton Devon EX17 3LF
2017-04-26AP03Appointment of Mr Richard Ian Wyatt Marfell as company secretary on 2017-04-26
2017-04-26TM02Termination of appointment of Roger James Werner on 2017-04-26
2017-03-03AP01DIRECTOR APPOINTED MRS SALLY ELIZABETH TWISS
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-29AR0102/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-02AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MR FIN IRWIN
2014-12-15AP01DIRECTOR APPOINTED MR RICHARD CHARLES BLOWER
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HILL
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HILL
2014-03-27AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-16AP01DIRECTOR APPOINTED MRS SALLY ELIZABETH TWISS
2013-03-06AR0102/03/13 ANNUAL RETURN FULL LIST
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ISHBEL RAMSAY
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-29AR0102/03/12 NO MEMBER LIST
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WARD
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-11-24AP01DIRECTOR APPOINTED MRS BARBARA WINIFRED HILL
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACY HILL
2011-03-22AR0102/03/11 NO MEMBER LIST
2011-03-22AP01DIRECTOR APPOINTED MS CATHERINE GRACE DEVENISH
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNN RAWLINSON
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MASON
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BAILEY
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-04-14AR0102/03/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COUN ANNE WARD / 02/03/2010
2010-04-14AP01DIRECTOR APPOINTED MS RACHEL HELEN SUTTON
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RIPLEY
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN RAWLINSON / 02/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ISHBEL RAMSAY / 02/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK MASON / 02/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN HILL / 02/03/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULL
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY BAILEY / 02/03/2010
2010-02-02TM01TERMINATE DIR APPOINTMENT
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2009-07-24288aDIRECTOR APPOINTED TRACY ANN HILL
2009-07-24288aDIRECTOR APPOINTED HILARY BAILEY
2009-03-05363aANNUAL RETURN MADE UP TO 02/03/09
2009-03-05288cSECRETARY'S CHANGE OF PARTICULARS / ROGER WERNER / 23/01/2009
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MASON / 01/02/2009
2009-01-06AA31/03/08 PARTIAL EXEMPTION
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM LORDS MEADOW LEISURE CENTRE COMMERCIAL ROAD CREDITON DEVON EX17 1ER
2008-03-03363aANNUAL RETURN MADE UP TO 02/03/08
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR ERICA READ
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20288aNEW DIRECTOR APPOINTED
2007-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-31363sANNUAL RETURN MADE UP TO 02/03/07
2007-01-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-17363sANNUAL RETURN MADE UP TO 02/03/06
2005-12-21288bDIRECTOR RESIGNED
2005-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-04-29363sANNUAL RETURN MADE UP TO 02/03/05
2005-03-07AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288bDIRECTOR RESIGNED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-03-17363sANNUAL RETURN MADE UP TO 02/03/04
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-10-09288bDIRECTOR RESIGNED
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: THE COUNCIL OFFICES MARKET STREET CREDITON DEVON EX17 2BN
2003-04-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




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

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.137
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts

Filed Financial Reports
Annual Accounts
2020-03-31

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 VILLAGES IN ACTION

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

Government spend with VILLAGES IN ACTION

Government Department Income DateTransaction(s) Value Services/Products
West Devon Borough Council 2015-11-18 GBP £6,000
Devon County Council 2015-01-28 GBP £4,000 Grants Paid
East Devon Council 2014-10-23 GBP £10,000 Grants Payable
West Devon Borough Council 2014-06-12 GBP £8,250 West Devon VIA Contribution 14/15
West Devon Borough Council 2013-06-05 GBP £8,250 Support for rural touring in West Devon
Devon County Council 2013-03-25 GBP £591
Devon County Council 2013-01-14 GBP £1,000
Devon County Council 2012-12-20 GBP £1,875
Devon County Council 2012-11-12 GBP £5,000
Devon County Council 2012-04-11 GBP £5,625
Devon County Council 2011-01-18 GBP £2,000
Devon County Council 2010-10-13 GBP £5,000

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 VILLAGES IN 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 VILLAGES IN 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 VILLAGES IN 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.