Company Information for DERBYSHIRE VOLUNTARY ACTION
3RD FLOOR DENTS CHAMBERS, 81 NEW SQUARE, CHESTERFIELD, DERBYSHIRE, S40 1AH,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
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 | ||
|
Charity Number | 1134329 |
---|---|
Charity Address | OFFICE 1, MARKET HALL, CHESTERFIELD, S40 1AR |
Charter | NO INFORMATION RECORDED |
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 |
Companies House |
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 |
---|---|---|
JACQUELINE WILLIS |
||
ROLAND BROWN |
||
JULIE DIXON |
||
HEATHER JANE FAWBERT |
||
AMY LOUISE HARRIS |
||
ANGELA PARNELL |
||
RONA RAWSON |
||
NARINDER KUMAR SHARMA |
||
PETER SHAW |
||
ANN FAY SULLIVAN |
||
PAULINE LYNN TORY |
||
JOHN WARDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN LOUISE GEDDES |
Director | ||
JOHN SIDDALL |
Director | ||
SUSAN HOWARD |
Director | ||
JACQUELINE DIANE KING-OWEN |
Director | ||
DAWN LONGDEN-WHITING |
Director | ||
THEODORA SUE CARLSON |
Director | ||
DAVID EDWARD TIMCKE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEAF AND HEARING SUPPORT | Director | 2017-06-22 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
TIMEBANK CHESTERFIELD CIC | Director | 2014-08-20 | CURRENT | 2014-08-20 | Dissolved 2016-11-08 | |
MYPLACE NETWORK LIMITED | Director | 2013-04-01 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
HEADWAY CHESTERFIELD | Director | 2003-05-02 | CURRENT | 2003-05-02 | Dissolved 2016-11-08 | |
MITEC CAD LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Helen Claire Bagley on 2025-02-06 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR DOMINIC LUKE REES-JONES | ||
DIRECTOR APPOINTED MISS SEEMA SAHNI | ||
DIRECTOR APPOINTED MR TIMOTHY ALEXANDER ADWICK | ||
CONFIRMATION STATEMENT MADE ON 07/07/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE HARRIS | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED JULIA COOK | ||
DIRECTOR APPOINTED JILL MANION-BRUNT | ||
APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH MUNRO | ||
DIRECTOR APPOINTED DR SUE WHEATCROFT | ||
DIRECTOR APPOINTED MRS AMY LOUISE HARRIS | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANN FAY SULLIVAN | ||
DIRECTOR APPOINTED MR DOMINIC LUKE REES-JONES | ||
DIRECTOR APPOINTED WAN TEN YAP | ||
AP01 | DIRECTOR APPOINTED MR DOMINIC LUKE REES-JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN FAY SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DAWN CRIGHTON | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ann Fay Sullivan on 2022-07-01 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Anthony Michael Hedley on 2021-12-20 | ||
Director's details changed for Mr Julian Smith on 2021-12-20 | ||
CH01 | Director's details changed for Mr Anthony Michael Hedley on 2021-12-20 | |
REGISTERED OFFICE CHANGED ON 15/12/21 FROM Offices 2a - 2C the Market Hall Chesterfield Derbyshire S40 1AR | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM Offices 2a - 2C the Market Hall Chesterfield Derbyshire S40 1AR | |
AP01 | DIRECTOR APPOINTED MS BEVERLEY CRIGHTON | |
AP01 | DIRECTOR APPOINTED MRS WENDY ELIZABETH MUNRO | |
AP01 | DIRECTOR APPOINTED MR JULIAN SMITH | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL HEDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARINDER KUMAR SHARMA | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA PARNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONA RAWSON | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHAW | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WARDLE | |
RES15 | CHANGE OF COMPANY NAME 07/01/22 | |
CERTNM | COMPANY NAME CHANGED NDVA CERTIFICATE ISSUED ON 26/10/17 | |
MISC | NE01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN LOUISE GEDDES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SIDDALL | |
AP01 | DIRECTOR APPOINTED MS AMY LOUISE HARRIS | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARDLE / 25/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE LYNN TORY / 25/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIDDALL / 25/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHAW / 25/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE DIXON / 25/08/2016 | |
CH01 | Director's details changed for Mrs Rona Rawson on 2016-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HOWARD | |
AP01 | DIRECTOR APPOINTED MR NARINDER KUMAR SHARMA | |
AP01 | DIRECTOR APPOINTED MRS GILL GEDDES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 08/07/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PETER SHAW | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM OFFICE 2A THE MARKET HALL CHESTERFIELD DERBYSHIRE S40 1AR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MS JULIE DIXON | |
AP01 | DIRECTOR APPOINTED MRS RONA RAWSON | |
AP01 | DIRECTOR APPOINTED MR JOHN SIDDALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM STEPHENSON CHAMBERS 6-8 CORPORATION STREET CHESTERFIELD DERBYSHIRE S41 7TP ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KING-OWEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MS ANGELA PARNELL | |
AR01 | 08/07/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THEODORA CARLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN LONGDEN-WHITING | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/07/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FAWBERT / 13/03/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TIMCKE | |
AP03 | SECRETARY APPOINTED MS JACQUELINE WILLIS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM OFFICE 1 THE MARKET HALL CHESTERFIELD DERBYSHIRE S40 1AR | |
AR01 | 08/07/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS DAWN LONGDEN-WHITING | |
AP01 | DIRECTOR APPOINTED MRS PAULINE LYNN TORY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR ROLAND BROWN | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE DIANE KING-OWEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 08/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THEODORA SUE CARLSON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARD TIMCKE / 20/12/2009 | |
AA01 | PREVSHO FROM 31/07/2010 TO 31/03/2010 | |
AP01 | DIRECTOR APPOINTED ANN FAY SULLIVAN | |
AP01 | DIRECTOR APPOINTED HEATHER FAWBERT | |
AP01 | DIRECTOR APPOINTED JOHN WARDLE | |
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 | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
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.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Chesterfield Borough Council | |
|
GF General Holding A/c |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
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.
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. |