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

DERBYSHIRE VOLUNTARY ACTION

3RD FLOOR DENTS CHAMBERS, 81 NEW SQUARE, CHESTERFIELD, DERBYSHIRE, S40 1AH,
Company Registration Number
06956527
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Derbyshire Voluntary Action
DERBYSHIRE VOLUNTARY ACTION was founded on 2009-07-08 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Derbyshire Voluntary 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
DERBYSHIRE VOLUNTARY ACTION
 
Legal Registered Office
3RD FLOOR DENTS CHAMBERS
81 NEW SQUARE
CHESTERFIELD
DERBYSHIRE
S40 1AH
Other companies in S40
 
Previous Names
NDVA26/10/2017
Charity Registration
Charity Number 1134329
Charity Address OFFICE 1, MARKET HALL, CHESTERFIELD, S40 1AR
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06956527
Company ID Number 06956527
Date formed 2009-07-08
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 31/03/2024
Account next due 31/12/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 05:23:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBYSHIRE VOLUNTARY 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.

Company Officers of DERBYSHIRE VOLUNTARY ACTION

Current Directors
Officer Role Date Appointed
JACQUELINE WILLIS
Company Secretary 2012-05-21
ROLAND BROWN
Director 2010-04-21
JULIE DIXON
Director 2013-10-09
HEATHER JANE FAWBERT
Director 2010-01-20
AMY LOUISE HARRIS
Director 2016-10-19
ANGELA PARNELL
Director 2012-10-03
RONA RAWSON
Director 2013-10-09
NARINDER KUMAR SHARMA
Director 2014-10-15
PETER SHAW
Director 2012-10-03
ANN FAY SULLIVAN
Director 2010-01-20
PAULINE LYNN TORY
Director 2011-07-06
JOHN WARDLE
Director 2010-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN LOUISE GEDDES
Director 2014-10-15 2017-09-08
JOHN SIDDALL
Director 2012-10-03 2017-04-21
SUSAN HOWARD
Director 2009-07-08 2014-10-15
JACQUELINE DIANE KING-OWEN
Director 2010-04-21 2013-10-09
DAWN LONGDEN-WHITING
Director 2011-07-06 2012-08-08
THEODORA SUE CARLSON
Director 2009-07-08 2012-07-12
DAVID EDWARD TIMCKE
Company Secretary 2009-07-08 2012-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE DIXON DEAF AND HEARING SUPPORT Director 2017-06-22 CURRENT 2013-02-26 Active - Proposal to Strike off
JULIE DIXON TIMEBANK CHESTERFIELD CIC Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-11-08
HEATHER JANE FAWBERT MYPLACE NETWORK LIMITED Director 2013-04-01 CURRENT 2013-02-04 Active - Proposal to Strike off
PETER SHAW HEADWAY CHESTERFIELD Director 2003-05-02 CURRENT 2003-05-02 Dissolved 2016-11-08
PAULINE LYNN TORY MITEC CAD LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active - Proposal to Strike off

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
2025-02-11Director's details changed for Mrs Helen Claire Bagley on 2025-02-06
2024-10-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-17APPOINTMENT TERMINATED, DIRECTOR DOMINIC LUKE REES-JONES
2024-10-17DIRECTOR APPOINTED MISS SEEMA SAHNI
2024-10-17DIRECTOR APPOINTED MR TIMOTHY ALEXANDER ADWICK
2024-08-16CONFIRMATION STATEMENT MADE ON 07/07/24, WITH NO UPDATES
2024-03-28APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE HARRIS
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25DIRECTOR APPOINTED JULIA COOK
2023-10-25DIRECTOR APPOINTED JILL MANION-BRUNT
2023-10-12APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH MUNRO
2023-10-12DIRECTOR APPOINTED DR SUE WHEATCROFT
2023-10-12DIRECTOR APPOINTED MRS AMY LOUISE HARRIS
2023-08-17CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR ANN FAY SULLIVAN
2022-12-13DIRECTOR APPOINTED MR DOMINIC LUKE REES-JONES
2022-12-13DIRECTOR APPOINTED WAN TEN YAP
2022-12-13AP01DIRECTOR APPOINTED MR DOMINIC LUKE REES-JONES
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN FAY SULLIVAN
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DAWN CRIGHTON
2022-10-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-07-06CH01Director's details changed for Ann Fay Sullivan on 2022-07-01
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20Director's details changed for Mr Anthony Michael Hedley on 2021-12-20
2021-12-20Director's details changed for Mr Julian Smith on 2021-12-20
2021-12-20CH01Director's details changed for Mr Anthony Michael Hedley on 2021-12-20
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Offices 2a - 2C the Market Hall Chesterfield Derbyshire S40 1AR
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Offices 2a - 2C the Market Hall Chesterfield Derbyshire S40 1AR
2021-10-26AP01DIRECTOR APPOINTED MS BEVERLEY CRIGHTON
2021-10-25AP01DIRECTOR APPOINTED MRS WENDY ELIZABETH MUNRO
2021-10-22AP01DIRECTOR APPOINTED MR JULIAN SMITH
2021-10-21AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HEDLEY
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE HARRIS
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BROWN
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-05-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER KUMAR SHARMA
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PARNELL
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RONA RAWSON
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAW
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARDLE
2017-10-26RES15CHANGE OF COMPANY NAME 07/01/22
2017-10-26CERTNMCOMPANY NAME CHANGED NDVA CERTIFICATE ISSUED ON 26/10/17
2017-10-26MISCNE01
2017-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LOUISE GEDDES
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIDDALL
2017-01-06AP01DIRECTOR APPOINTED MS AMY LOUISE HARRIS
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARDLE / 25/08/2016
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE LYNN TORY / 25/08/2016
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIDDALL / 25/08/2016
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHAW / 25/08/2016
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE DIXON / 25/08/2016
2016-08-24CH01Director's details changed for Mrs Rona Rawson on 2016-08-24
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04AR0108/07/15 ANNUAL RETURN FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOWARD
2015-08-04AP01DIRECTOR APPOINTED MR NARINDER KUMAR SHARMA
2014-11-11AP01DIRECTOR APPOINTED MRS GILL GEDDES
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05AR0108/07/14 NO MEMBER LIST
2014-04-15AP01DIRECTOR APPOINTED MR PETER SHAW
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM OFFICE 2A THE MARKET HALL CHESTERFIELD DERBYSHIRE S40 1AR UNITED KINGDOM
2014-04-15AP01DIRECTOR APPOINTED MS JULIE DIXON
2014-04-15AP01DIRECTOR APPOINTED MRS RONA RAWSON
2014-04-08AP01DIRECTOR APPOINTED MR JOHN SIDDALL
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM STEPHENSON CHAMBERS 6-8 CORPORATION STREET CHESTERFIELD DERBYSHIRE S41 7TP ENGLAND
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KING-OWEN
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-08AP01DIRECTOR APPOINTED MS ANGELA PARNELL
2013-08-07AR0108/07/13 NO MEMBER LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR THEODORA CARLSON
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAWN LONGDEN-WHITING
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0108/07/12 NO MEMBER LIST
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FAWBERT / 13/03/2012
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID TIMCKE
2012-05-25AP03SECRETARY APPOINTED MS JACQUELINE WILLIS
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM OFFICE 1 THE MARKET HALL CHESTERFIELD DERBYSHIRE S40 1AR
2011-07-28AR0108/07/11 NO MEMBER LIST
2011-07-28AP01DIRECTOR APPOINTED MRS DAWN LONGDEN-WHITING
2011-07-27AP01DIRECTOR APPOINTED MRS PAULINE LYNN TORY
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-09AP01DIRECTOR APPOINTED MR ROLAND BROWN
2011-06-09AP01DIRECTOR APPOINTED MRS JACQUELINE DIANE KING-OWEN
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-18AR0108/07/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORA SUE CARLSON / 01/01/2010
2010-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARD TIMCKE / 20/12/2009
2010-07-23AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-02-05AP01DIRECTOR APPOINTED ANN FAY SULLIVAN
2010-02-05AP01DIRECTOR APPOINTED HEATHER FAWBERT
2010-02-05AP01DIRECTOR APPOINTED JOHN WARDLE
2009-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DERBYSHIRE VOLUNTARY 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 DERBYSHIRE VOLUNTARY ACTION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DERBYSHIRE VOLUNTARY ACTION 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 DERBYSHIRE VOLUNTARY ACTION registering or being granted any patents
Domain Names
We do not have the domain name information for DERBYSHIRE VOLUNTARY ACTION
Trademarks
We have not found any records of DERBYSHIRE VOLUNTARY ACTION registering or being granted any trademarks
Income
Government Income

Government spend with DERBYSHIRE VOLUNTARY ACTION

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-01-25 GBP £4,772
Derbyshire County Council 2016-03-31 GBP £11,931
Derbyshire County Council 2016-03-23 GBP £31,650
Derbyshire County Council 2016-03-18 GBP £11,931
Chesterfield Borough Council 2016-01-04 GBP £1,250 GF General Holding A/c
Derbyshire County Council 2015-11-13 GBP £11,931
Derbyshire County Council 2015-08-12 GBP £11,931
Derbyshire County Council 2015-03-31 GBP £11,500
Derbyshire County Council 2014-12-16 GBP £6,500
Derbyshire County Council 2014-12-16 GBP £6,500
Derbyshire County Council 2014-12-16 GBP £6,500
Derbyshire County Council 2014-12-16 GBP £6,500
Derbyshire County Council 2014-11-21 GBP £21,000
Derbyshire County Council 2014-11-21 GBP £21,000
Derbyshire County Council 2013-02-20 GBP £17,596
Derbyshire County Council 2012-11-09 GBP £31,628
Derbyshire County Council 2012-03-12 GBP £17,733
Derbyshire County Council 2011-10-27 GBP £13,733
Derbyshire County Council 2011-07-01 GBP £17,733
Derbyshire County Council 2011-06-13 GBP £1,955
Derbyshire County Council 2011-05-26 GBP £17,733
Derbyshire County Council 2011-03-02 GBP £21,575

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 DERBYSHIRE VOLUNTARY 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 DERBYSHIRE VOLUNTARY 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 DERBYSHIRE VOLUNTARY 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.