BASINGSTOKE VOLUNTARY ACTION

Register to unlock more data on OkredoRegister

BASINGSTOKE VOLUNTARY ACTION

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03802713

Incorporation date

08/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Orchard, White Hart Lane, Basingstoke, Hampshire RG21 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1999)
dot icon18/01/2023
Resolutions
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon16/05/2022
Termination of appointment of Claudia Tinnirello as a director on 2022-02-21
dot icon16/05/2022
Termination of appointment of Jeannette Marie Welton as a director on 2021-03-31
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon17/08/2021
Termination of appointment of Stephen David Brearley as a director on 2021-01-27
dot icon17/08/2021
Appointment of Mr David Bowers as a director on 2021-05-26
dot icon11/08/2021
Appointment of Ms Claudia Tinnirello as a director on 2021-05-26
dot icon11/08/2021
Appointment of Mr Neil Wright Morrow as a director on 2021-05-26
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Termination of appointment of Mike Browning as a director on 2020-09-23
dot icon15/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon02/04/2019
Appointment of Mr Tony Capon as a secretary on 2019-03-30
dot icon02/04/2019
Termination of appointment of Andrew Richard Taylor as a director on 2019-03-25
dot icon01/04/2019
Appointment of Ms Karen Chillman as a director on 2018-09-21
dot icon01/04/2019
Termination of appointment of Tony Capon as a director on 2019-03-10
dot icon11/02/2019
Appointment of Mrs Jeannette Marie Welton as a director on 2018-09-21
dot icon05/02/2019
Appointment of Dr Beth Victoria Linklater as a director on 2018-09-21
dot icon05/02/2019
Appointment of Mr Stephen David Brearley as a director on 2018-09-21
dot icon30/01/2019
Termination of appointment of Frank Mckenna as a director on 2018-09-21
dot icon30/01/2019
Termination of appointment of Bridget Ursula Phelps as a secretary on 2018-08-01
dot icon29/11/2018
Full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon25/07/2018
Notification of a person with significant control statement
dot icon21/07/2018
Withdrawal of a person with significant control statement on 2018-07-21
dot icon26/06/2018
Termination of appointment of Gilda Mcintosh as a director on 2018-06-12
dot icon08/12/2017
Full accounts made up to 2017-03-31
dot icon09/11/2017
Appointment of Mr Tony Capon as a director on 2017-10-25
dot icon08/11/2017
Termination of appointment of Sushmita Pati as a director on 2017-10-25
dot icon08/11/2017
Termination of appointment of Alan Charles Frederick Turvey as a director on 2017-10-25
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Appointment of Ms Bridget Ursula Phelps as a secretary on 2017-07-10
dot icon11/07/2017
Termination of appointment of Stephen Morgan as a secretary on 2017-06-30
dot icon13/12/2016
Amended full accounts made up to 2016-03-31
dot icon01/12/2016
Appointment of Mrs Carol Bode as a director on 2016-11-18
dot icon01/12/2016
Appointment of Mr Mike Browning as a director on 2016-11-18
dot icon01/12/2016
Appointment of Mr Frank Mckenna as a director on 2016-11-18
dot icon01/11/2016
Termination of appointment of Peter John Humphreys as a director on 2016-10-20
dot icon22/09/2016
Full accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-08 no member list
dot icon12/05/2016
Termination of appointment of Caroline Seldon as a director on 2016-05-11
dot icon11/02/2016
Termination of appointment of Lakshmi Kulkarni as a director on 2016-01-20
dot icon13/10/2015
Appointment of Mr Stephen Morgan as a secretary on 2015-10-05
dot icon13/10/2015
Termination of appointment of Sue Riley as a director on 2015-09-25
dot icon13/10/2015
Termination of appointment of Linda Eileen Fox as a director on 2015-09-25
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon10/09/2015
Appointment of Mrs Sushmita Pati as a director on 2014-09-26
dot icon10/09/2015
Termination of appointment of Rebecca Emma Dorothy Kennelly as a secretary on 2015-07-17
dot icon10/09/2015
Director's details changed for Mr Peter John Humphries on 2015-09-10
dot icon10/06/2015
Annual return made up to 2015-06-08 no member list
dot icon09/06/2015
Appointment of Lakshmi Kulkarni as a director on 2013-09-25
dot icon09/06/2015
Termination of appointment of Pamela Margaret Worsfold as a director on 2014-09-25
dot icon19/09/2014
Full accounts made up to 2014-03-31
dot icon09/09/2014
Certificate of change of name
dot icon09/09/2014
Miscellaneous
dot icon22/08/2014
Resolutions
dot icon22/08/2014
Change of name notice
dot icon02/07/2014
Annual return made up to 2014-07-01 no member list
dot icon02/07/2014
Appointment of Mr Andy Taylor as a director
dot icon01/07/2014
Appointment of Mrs Sue Riley as a director
dot icon01/07/2014
Appointment of Mrs Gilda Mcintosh as a director
dot icon01/07/2014
Termination of appointment of Michael Stockwell as a director
dot icon01/07/2014
Appointment of Miss Caroline Seldon as a director
dot icon01/07/2014
Termination of appointment of Robert Carr as a director
dot icon01/07/2014
Termination of appointment of Radhia Tarafder as a director
dot icon20/12/2013
Auditor's resignation
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-07-08 no member list
dot icon18/09/2013
Appointment of Mrs Radhia Tarafder as a director
dot icon18/09/2013
Termination of appointment of Gilda Mcintosh as a director
dot icon09/08/2012
Full accounts made up to 2012-03-31
dot icon16/07/2012
Appointment of Mr Peter John Humphries as a director
dot icon12/07/2012
Annual return made up to 2012-07-08 no member list
dot icon12/07/2012
Appointment of Mr Robert David Carr as a director
dot icon12/07/2012
Termination of appointment of Donald Komrower as a director
dot icon13/09/2011
Full accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-07-08 no member list
dot icon15/07/2011
Appointment of Mr Donald Komrower as a director
dot icon15/07/2011
Termination of appointment of Mahmut Gunaydin as a director
dot icon15/07/2011
Termination of appointment of Carl Evans as a director
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-08 no member list
dot icon20/07/2010
Director's details changed for Mr Carl Evans on 2010-07-08
dot icon20/07/2010
Termination of appointment of John Copland as a director
dot icon20/07/2010
Director's details changed for Mrs Pamela Margaret Worsfold on 2010-07-08
dot icon20/07/2010
Director's details changed for Mrs Gilda Mcintosh on 2010-07-08
dot icon20/07/2010
Termination of appointment of Vincent Harvey as a director
dot icon20/07/2010
Director's details changed for Mr Mahmut Gunaydin on 2010-07-08
dot icon20/07/2010
Director's details changed for Linda Eileen Fox on 2010-07-08
dot icon20/07/2010
Director's details changed for Michael Alan David Stockwell on 2010-07-08
dot icon20/07/2010
Director's details changed for Mr Alan Charles Frederick Turvey on 2010-07-08
dot icon13/01/2010
Full accounts made up to 2009-03-31
dot icon18/09/2009
Annual return made up to 08/07/09
dot icon18/09/2009
Director appointed mr alan charles turvey
dot icon18/09/2009
Director appointed mr carl evans
dot icon18/09/2009
Appointment terminated director nigel kirkland
dot icon08/10/2008
Annual return made up to 08/07/08
dot icon08/10/2008
Director appointed mr mahmut gunaydin
dot icon01/09/2008
Director appointed gilda mcintosh
dot icon29/08/2008
Director appointed nigel john kirkland
dot icon26/08/2008
Full accounts made up to 2008-03-31
dot icon15/08/2008
Appointment terminated director phelim o'hagan
dot icon15/08/2008
Appointment terminated director christopher connor
dot icon15/08/2008
Appointment terminated director david tonkinson
dot icon15/08/2008
Director appointed michael alan david stockwell
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon17/07/2007
Annual return made up to 08/07/07
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Secretary resigned
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon20/12/2006
Annual return made up to 08/07/06
dot icon11/08/2006
Full accounts made up to 2006-03-31
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
New director appointed
dot icon24/02/2006
Full accounts made up to 2005-03-31
dot icon20/02/2006
Director resigned
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon18/07/2005
Annual return made up to 08/07/05
dot icon01/07/2005
Memorandum and Articles of Association
dot icon01/07/2005
Resolutions
dot icon11/05/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon03/03/2005
New director appointed
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon26/07/2004
Annual return made up to 08/07/04
dot icon20/05/2004
Director resigned
dot icon05/03/2004
Full accounts made up to 2003-03-31
dot icon17/11/2003
New director appointed
dot icon16/09/2003
Director resigned
dot icon07/08/2003
New director appointed
dot icon24/07/2003
Annual return made up to 08/07/03
dot icon24/07/2003
Director resigned
dot icon20/05/2003
Auditor's resignation
dot icon11/12/2002
New director appointed
dot icon23/10/2002
Registered office changed on 23/10/02 from: chute house church street basingstoke hampshire RG21 7QT
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Director resigned
dot icon10/08/2002
Full accounts made up to 2002-03-31
dot icon16/07/2002
Annual return made up to 08/07/02
dot icon07/05/2002
New director appointed
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon30/07/2001
Annual return made up to 08/07/01
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon08/08/2000
New director appointed
dot icon17/07/2000
Annual return made up to 08/07/00
dot icon08/06/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon16/08/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon08/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon+41.47 % *

* during past year

Cash in Bank

£473,079.00

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
245.43K
-
606.53K
334.41K
-
2022
16
76.37K
-
691.71K
473.08K
-
2022
16
76.37K
-
691.71K
473.08K
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

76.37K £Descended-68.88 % *

Total Assets(GBP)

-

Turnover(GBP)

691.71K £Ascended14.04 % *

Cash in Bank(GBP)

473.08K £Ascended41.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vass, Lesley Patricia
Director
07/07/1999 - 10/07/2006
1
Chillman, Karen Davina
Director
21/09/2018 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1
WARM WALES - CYMRU GYNNES CWMNI BUDDIANT CYMUNEDOLLlewellyn House Harbourside Business Park, Harbourside Road, Port Talbot SA13 1SB
Converted / Closed

Category:

Environmental consulting activities

Comp. code:

05183580

Reg. date:

19/07/2004

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BASINGSTOKE VOLUNTARY ACTION

BASINGSTOKE VOLUNTARY ACTION is an(a) Converted / Closed company incorporated on 08/07/1999 with the registered office located at The Orchard, White Hart Lane, Basingstoke, Hampshire RG21 4AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 16.

Frequently Asked Questions

What is the current status of BASINGSTOKE VOLUNTARY ACTION?

toggle

BASINGSTOKE VOLUNTARY ACTION is currently Converted / Closed. It was registered on 08/07/1999 and dissolved on 19/01/2023.

Where is BASINGSTOKE VOLUNTARY ACTION located?

toggle

BASINGSTOKE VOLUNTARY ACTION is registered at The Orchard, White Hart Lane, Basingstoke, Hampshire RG21 4AF.

What does BASINGSTOKE VOLUNTARY ACTION do?

toggle

BASINGSTOKE VOLUNTARY ACTION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does BASINGSTOKE VOLUNTARY ACTION have?

toggle

BASINGSTOKE VOLUNTARY ACTION had 16 employees in 2022.

What is the latest filing for BASINGSTOKE VOLUNTARY ACTION?

toggle

The latest filing was on 18/01/2023: Resolutions.