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

VOLUNTARY ACTION ARUN & CHICHESTER

TOWN HALL, CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1LD,
Company Registration Number
05667986
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Voluntary Action Arun & Chichester
VOLUNTARY ACTION ARUN & CHICHESTER was founded on 2006-01-06 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Voluntary Action Arun & Chichester 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 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
VOLUNTARY ACTION ARUN & CHICHESTER
 
Legal Registered Office
TOWN HALL
CLARENCE ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 1LD
Other companies in PO21
 
Previous Names
VOLUNTARY ACTION ARUN & CHICHESTER LTD15/08/2019
VOLUNTARY ACTION ARUN AND CHICHESTER20/07/2016
VOLUNTARY AND COMMUNITY ACTION CHICESTER DISTRICT13/04/2012
CHICHESTER AND DISTRICT COUNCIL FOR VOLUNTARY SERVICES09/06/2009
Charity Registration
Charity Number 1113641
Charity Address 60A NORTH STREET, CHICHESTER, PO19 1NB
Charter VCACD AIMS TO COMBAT SOCIAL EXCLUSION, DISADVANTAGE AND INEQUALITIES IN ACCESSING SERVICES THROUGHT THE CHICHESTER DISTRICT AND IT'S NEIGHBOURHOOD BY PROVIDING ACTIVE SUPPORT THAT PROMOTES, DEVELOPS AND STRENGTHENS VOLUNTARY AND COMMUNITY ACTION.
Filing Information
Company Number 05667986
Company ID Number 05667986
Date formed 2006-01-06
Country 
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 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 12:20:58
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 ARUN & CHICHESTER

Current Directors
Officer Role Date Appointed
CHRIS DAWE
Company Secretary 2012-04-01
NICOLA MIRANDA CORMELL
Director 2012-04-01
CLARE YVONNE DE BATHE
Director 2014-11-05
MARJORIE MAUREEN GRAHAM
Director 2014-11-05
SUE HOLMES
Director 2015-07-15
JOANNE KONDABEKA
Director 2016-01-27
MIRANDA LITCHFIELD
Director 2017-07-12
LESLIE DAVID RIBBENS
Director 2014-11-05
ANTONY JOHN SNELLER
Director 2006-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARA HOPKINS
Director 2014-11-05 2016-09-16
TOM GERSON
Director 2014-07-16 2015-03-05
JOYCE ADAMS
Director 2012-04-01 2015-01-05
JOOLS CHAFFER
Director 2012-04-01 2014-11-10
JACQUI THOMAS
Director 2013-07-17 2014-08-18
ALISON NICHOLLS
Director 2008-11-04 2014-07-16
PENELOPE SUSAN MITCHELL
Director 2007-07-31 2013-10-01
LESLIE DAVID RIBBENS
Director 2008-01-24 2013-10-01
MAURICE HOWARD MULCAHY
Director 2010-11-22 2013-02-04
MARION WILDER
Director 2006-01-06 2012-11-15
MICHAEL JOHN CLAYDEN
Director 2012-04-01 2012-06-25
PAULINE CHALLONER
Director 2012-04-01 2012-05-10
KATHERINE SCALES
Company Secretary 2008-02-26 2012-03-31
ADRIAN DENHAM MILLS
Director 2009-11-23 2011-08-15
MIRANDA SUSAN LITCHFIELD
Director 2006-01-06 2010-03-31
MARGARET EILEEN BENJAFIELD
Company Secretary 2006-01-06 2008-01-24
MARGARET EILEEN BENJAFIELD
Director 2006-01-06 2008-01-24
ROSEMARY LODGE
Director 2007-07-31 2008-01-24
BEVERLEY ANNE TINSON
Director 2006-01-06 2006-10-04
INDIGO NOMINEES 2 LIMITED
Company Secretary 2006-01-06 2006-01-06
INDIGO NOMINEES 1 LIMITED
Director 2006-01-06 2006-01-06
INDIGO NOMINEES 2 LIMITED
Director 2006-01-06 2006-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE DAVID RIBBENS CHICHESTER ACCESS GROUP Director 2013-04-16 CURRENT 2012-07-06 Active
LESLIE DAVID RIBBENS DURFOLD WOOD LIMITED Director 2000-06-20 CURRENT 1985-04-04 Active
ANTONY JOHN SNELLER THE COULTERSHAW TRUST Director 2015-12-15 CURRENT 2002-05-16 Active
ANTONY JOHN SNELLER ROTHER VALLEY TOGETHER Director 2011-10-25 CURRENT 2011-10-21 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
2024-03-04APPOINTMENT TERMINATED, DIRECTOR SUE HOLMES
2024-02-08Amended account full exemption
2023-07-19DIRECTOR APPOINTED MRS ELIZABETH BELL
2023-07-19CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-04DIRECTOR APPOINTED MRS ELIZABETH JANE BALL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MRS TRACEY STAKES
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DAVID RIBBENS
2022-02-24AP01DIRECTOR APPOINTED MR ROBERT HAYES
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN SNELLER
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NIK DEMETRIADES
2021-07-16AP01DIRECTOR APPOINTED DR SARAH MORGAN
2021-03-04AP01DIRECTOR APPOINTED MRS JULIE BUDGE
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-09-03CH01Director's details changed for Mrs Sue Holmes on 2020-06-30
2020-01-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CERTNMCompany name changed voluntary action arun & chichester LTD\certificate issued on 15/08/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE YVONNE DE BATHE
2019-06-11AP01DIRECTOR APPOINTED MR NIK DEMETRIADES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE MAUREEN GRAHAM
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MIRANDA CORMELL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09AP01DIRECTOR APPOINTED MRS MIRANDA LITCHFIELD
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SARA HOPKINS
2016-07-20RES15CHANGE OF COMPANY NAME 20/07/16
2016-07-20CERTNMCOMPANY NAME CHANGED VOLUNTARY ACTION ARUN AND CHICHESTER CERTIFICATE ISSUED ON 20/07/16
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-01AP01DIRECTOR APPOINTED MRS JOANNE KONDABEKA
2016-01-06AR0106/01/16 ANNUAL RETURN FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27AP01DIRECTOR APPOINTED MRS SUE HOLMES
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM GERSON
2015-02-03AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-07AP01DIRECTOR APPOINTED MR LESLIE DAVID RIBBENS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE ADAMS
2014-12-04AP01DIRECTOR APPOINTED MRS SARA HOPKINS
2014-11-27AP01DIRECTOR APPOINTED MRS CLARE DE BATHE
2014-11-26AP01DIRECTOR APPOINTED MRS MARJORIE MAUREEN GRAHAM
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOOLS CHAFFER
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI THOMAS
2014-08-04AP01DIRECTOR APPOINTED MR TOM GERSON
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON NICHOLLS
2014-04-07AP01DIRECTOR APPOINTED MRS JACQUI THOMAS
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE RIBBENS
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MITCHELL
2014-03-19AR0106/01/14 NO MEMBER LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MULCAHY
2013-02-19AR0106/01/13 NO MEMBER LIST
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM CAWLEY PLACE 15 CAWLEY ROAD CHICHESTER WEST SUSSEX PO19 1UZ UNITED KINGDOM
2013-02-18AP01DIRECTOR APPOINTED MR. JOOLS CHAFFER
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARION WILDER
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE CHALLONER
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLAYDEN
2012-06-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN CLAYDEN
2012-05-22AP01DIRECTOR APPOINTED MRS PAULINE CHALLONER
2012-05-22AP01DIRECTOR APPOINTED MRS NICOLA MIRANDA CORMELL
2012-05-22AP01DIRECTOR APPOINTED MISS JOYCE ADAMS
2012-05-22AP03SECRETARY APPOINTED MR CHRIS DAWE
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE SCALES
2012-04-13RES15CHANGE OF NAME 24/11/2011
2012-04-13CERTNMCOMPANY NAME CHANGED VOLUNTARY AND COMMUNITY ACTION CHICESTER DISTRICT CERTIFICATE ISSUED ON 13/04/12
2012-04-13MISCNE01
2012-03-27RES15CHANGE OF NAME 24/11/2011
2012-03-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-09AR0106/01/12 NO MEMBER LIST
2012-01-04AR0106/01/11 NO MEMBER LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-11-03RES01ALTER ARTICLES 17/10/2011
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MILLS
2011-06-29AP01DIRECTOR APPOINTED MR. MAURICE HOWARD MULCAHY
2011-06-29AP01DIRECTOR APPOINTED MR ADRIAN DENHAM MILLS
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON NICHOLLS / 08/02/2011
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA LITCHFIELD
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-15AP01DIRECTOR APPOINTED ALISON NICHOLLS
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11AR0106/01/10 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION WILDER / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN SNELLER / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVID RIBBENS / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SUSAN MITCHELL / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA SUSAN LITCHFIELD / 01/10/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE SCALES / 01/10/2009
2009-06-08CERTNMCOMPANY NAME CHANGED CHICHESTER AND DISTRICT COUNCIL FOR VOLUNTARY SERVICES CERTIFICATE ISSUED ON 09/06/09
2009-02-13288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARGARET EILEEN BENJAFIELD LOGGED FORM
2009-01-21363aANNUAL RETURN MADE UP TO 06/01/09
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR MARGARET BENJAFIELD
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY MARGARET BENJAFIELD
2008-12-22288aDIRECTOR APPOINTED LESLIE DAVID RIBBENS LOGGED FORM
2008-12-12288aDIRECTOR APPOINTED PENELOPE SUSAN MITCHELL LOGGED FORM
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY LODGE
2008-11-28288aSECRETARY APPOINTED KATHERINE SCALES
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM PALLANT COURT 10 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TG
2008-01-16363aANNUAL RETURN MADE UP TO 06/01/08
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VOLUNTARY ACTION ARUN & CHICHESTER 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 ARUN & CHICHESTER
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 ARUN & CHICHESTER does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of VOLUNTARY ACTION ARUN & CHICHESTER registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUNTARY ACTION ARUN & CHICHESTER
Trademarks
We have not found any records of VOLUNTARY ACTION ARUN & CHICHESTER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLUNTARY ACTION ARUN & CHICHESTER. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as VOLUNTARY ACTION ARUN & CHICHESTER are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where VOLUNTARY ACTION ARUN & CHICHESTER 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 VOLUNTARY ACTION ARUN & CHICHESTER 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 ARUN & CHICHESTER 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.