COMMUNITY ACTION HAMPSHIRE

Register to unlock more data on OkredoRegister

COMMUNITY ACTION HAMPSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03162873

Incorporation date

22/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Incuhive Space Hursley Park Road, Hursley, Winchester, Hampshire SO21 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1996)
dot icon04/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon03/02/2026
Appointment of Mrs Jacqueline Helen Evans as a director on 2026-01-29
dot icon02/02/2026
Termination of appointment of Kate Elizabeth Shurety as a director on 2026-01-29
dot icon02/02/2026
Appointment of Mrs Victoria Suzanne Dolan as a director on 2026-01-29
dot icon02/02/2026
Appointment of Dr Jane Elizabeth Brooks as a director on 2026-01-29
dot icon02/02/2026
Appointment of Mrs Francesca Linda Cockshull as a director on 2026-01-29
dot icon02/02/2026
Appointment of Miss Katie Louise Muncer as a director on 2026-01-29
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Termination of appointment of Savannah Lorraine Sawdy as a director on 2025-07-07
dot icon07/07/2025
Appointment of Ms Nicola Mary Judd as a secretary on 2025-07-07
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Termination of appointment of Leah Campbell as a secretary on 2024-05-02
dot icon28/03/2024
Termination of appointment of Katharine Ann English as a director on 2024-03-28
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon08/02/2024
Termination of appointment of Denise Lavers as a secretary on 2024-02-06
dot icon05/02/2024
Appointment of Ms Leah Campbell as a secretary on 2024-02-05
dot icon01/02/2024
Registered office address changed from Westgate Chambers Staple Gardens Winchester Hampshire SO23 8SR to The Incuhive Space Hursley Park Road Hursley Winchester Hampshire SO21 2JN on 2024-02-01
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon04/10/2023
Director's details changed for Mrs Nagina Kaleem on 2023-10-04
dot icon13/07/2023
Appointment of Dr Tika Ratna as a director on 2023-07-01
dot icon05/06/2023
Director's details changed for Ms Savannah Lorraine King on 2023-06-01
dot icon05/06/2023
Termination of appointment of Margaret Geary as a director on 2023-06-01
dot icon12/04/2023
Appointment of Mr Ian James Robert Bowes as a director on 2023-04-03
dot icon28/03/2023
Appointment of Mrs Nagina Kaleem as a director on 2023-03-22
dot icon27/03/2023
Appointment of Mr David Ian Laing as a director on 2023-03-22
dot icon27/03/2023
Appointment of Mrs Sarah Elizabeth Quarterman as a director on 2023-03-22
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon09/02/2023
Cessation of Leah Campbell as a person with significant control on 2022-11-08
dot icon09/02/2023
Notification of a person with significant control statement
dot icon01/02/2023
Termination of appointment of Michael George Southgate as a director on 2023-01-26
dot icon16/01/2023
Resolutions
dot icon12/01/2023
Appointment of Mrs Denise Lavers as a secretary on 2022-01-01
dot icon12/01/2023
Termination of appointment of Sarah Elizabeth Hurford-Potter as a secretary on 2023-01-01
dot icon12/01/2023
Termination of appointment of Colin Stephen Brown as a director on 2023-01-01
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Appointment of Ms Kate Elizbeth Shurety as a director on 2022-08-01
dot icon05/07/2022
Cessation of Kate Elizbeth Shurety as a person with significant control on 2022-06-01
dot icon05/07/2022
Notification of Leah Campbell as a person with significant control on 2022-06-01
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon05/01/2022
Termination of appointment of Oliver Rowe as a director on 2021-12-24
dot icon06/12/2021
Notification of Kate Elizabeth Shurety as a person with significant control on 2021-07-05
dot icon29/11/2021
Cessation of Helen Susan Dovey as a person with significant control on 2021-11-29
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Termination of appointment of Craig Aldworth Stretch as a director on 2021-03-24
dot icon31/03/2021
Termination of appointment of Alexandra Susan Clements as a director on 2021-03-24
dot icon25/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon05/02/2021
Appointment of Mrs Katharine Ann English as a director on 2021-01-27
dot icon05/02/2021
Appointment of Mr Craig Aldworth Stretch as a director on 2021-01-27
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Termination of appointment of Rosalind Joan Rutt as a director on 2020-09-23
dot icon29/07/2020
Termination of appointment of Timothy John Mason as a director on 2020-07-20
dot icon31/03/2020
Termination of appointment of John Douglas Bonney as a director on 2020-03-25
dot icon04/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon20/12/2019
Appointment of Mr Richard Andrew Barritt as a director on 2019-12-19
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Appointment of Mrs Julie Ann Amies as a director on 2019-10-17
dot icon19/09/2019
Termination of appointment of Alexander Shapland as a director on 2019-09-18
dot icon17/09/2019
Appointment of Mrs Alexandra Susan Clements as a director on 2019-09-04
dot icon22/07/2019
Termination of appointment of Jennifer Teresa Meadows as a director on 2019-07-15
dot icon23/05/2019
Termination of appointment of Steven Henry France-Sargeant as a director on 2019-05-22
dot icon21/03/2019
Appointment of Mr Michael George Southgate as a director on 2019-03-20
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon19/11/2018
Termination of appointment of Richard George Osmond as a director on 2018-11-15
dot icon26/10/2018
Full accounts made up to 2018-03-31
dot icon08/10/2018
Appointment of Mr Timothy John Mason as a director on 2018-10-03
dot icon08/10/2018
Termination of appointment of Martin Brian Collett as a director on 2018-10-03
dot icon02/08/2018
Termination of appointment of Elizabeth Trevor as a director on 2018-07-26
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon30/11/2017
Termination of appointment of Helen Susan Dovey as a secretary on 2017-11-29
dot icon30/11/2017
Appointment of Mrs Sarah Elizabeth Hurford-Potter as a secretary on 2017-11-29
dot icon25/10/2017
Full accounts made up to 2017-03-31
dot icon07/03/2017
Appointment of Ms Savannah Lorraine King as a director on 2017-03-03
dot icon06/03/2017
Appointment of Mr Steven Henry France-Sargeant as a director on 2017-03-03
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-22 no member list
dot icon02/03/2016
Director's details changed for Mr John Douglas Bonney on 2015-04-01
dot icon02/03/2016
Director's details changed for Mrs Jennifer Teresa Meadows on 2015-04-01
dot icon27/10/2015
Full accounts made up to 2015-03-31
dot icon27/10/2015
Termination of appointment of Alexandra Mary Osborne as a director on 2015-10-07
dot icon26/08/2015
Appointment of Mrs Alexandra Mary Osborne as a director on 2015-07-22
dot icon26/08/2015
Appointment of Ms Helen Susan Dovey as a secretary on 2015-07-22
dot icon26/08/2015
Termination of appointment of Marilyn Margaret Smuland as a secretary on 2015-07-22
dot icon26/05/2015
Appointment of Mr Richard George Osmond as a director on 2015-05-20
dot icon09/04/2015
Annual return made up to 2015-02-22 no member list
dot icon08/12/2014
Termination of appointment of Jean Campbell Johnson as a director on 2014-11-13
dot icon21/10/2014
Full accounts made up to 2014-03-31
dot icon13/08/2014
Termination of appointment of Brian Lloyd Strevens as a director on 2014-07-30
dot icon02/04/2014
Appointment of Mrs Elizabeth Trevor as a director
dot icon19/03/2014
Annual return made up to 2014-02-22 no member list
dot icon13/02/2014
Registered office address changed from Beaconsfield House Andover Road Winchester Hampshire SO22 6AT on 2014-02-13
dot icon09/12/2013
Appointment of Mr Colin Brown as a director
dot icon09/12/2013
Appointment of Revd Brian Lloyd Strevens as a director
dot icon09/12/2013
Termination of appointment of Janet Chierchia as a director
dot icon27/11/2013
Resolutions
dot icon13/11/2013
Appointment of Miss Margaret Geary as a director
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon15/08/2013
Appointment of Mr Martin Brian Collett as a director
dot icon20/05/2013
Satisfaction of charge 1 in full
dot icon21/03/2013
Annual return made up to 2013-02-22 no member list
dot icon20/03/2013
Director's details changed for Mrs Jean Campbell Johnson on 2013-03-20
dot icon20/03/2013
Director's details changed for Oliver Rowe on 2013-03-20
dot icon20/03/2013
Director's details changed for Mr John Douglas Bonney on 2013-03-20
dot icon17/12/2012
Appointment of Mr Alexander Shapland as a director
dot icon27/11/2012
Termination of appointment of Richard Osmond as a director
dot icon27/11/2012
Termination of appointment of Jan Field as a director
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon09/08/2012
Termination of appointment of Malcom Fleming as a director
dot icon13/06/2012
Termination of appointment of Janet Sparkes as a director
dot icon17/04/2012
Annual return made up to 2012-02-22 no member list
dot icon17/04/2012
Director's details changed for Chief Officer John Douglas Bonney on 2012-02-01
dot icon16/04/2012
Termination of appointment of Gail Long as a secretary
dot icon03/01/2012
Appointment of Mrs Jennifer Teresa Meadows as a director
dot icon08/12/2011
Termination of appointment of Kumar Pattani as a director
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon18/08/2011
Appointment of Mrs Rosalind Joan Rutt as a director
dot icon12/07/2011
Appointment of Marilyn Margaret Smuland as a secretary
dot icon06/05/2011
Appointment of Chief Officer John Douglas Bonney as a director
dot icon23/02/2011
Annual return made up to 2011-02-22 no member list
dot icon23/02/2011
Director's details changed for Janet Wendy Chierchia on 2011-02-22
dot icon10/12/2010
Appointment of Malcom Ayrton Fleming as a director
dot icon18/11/2010
Termination of appointment of Paul Chamberlain as a director
dot icon13/10/2010
Full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-22 no member list
dot icon23/02/2010
Termination of appointment of Ann Keating as a director
dot icon23/02/2010
Director's details changed for Oliver Rowe on 2010-02-22
dot icon23/02/2010
Director's details changed for Janet Margaret Sparkes on 2010-02-22
dot icon23/02/2010
Director's details changed for Janet Wendy Chierchia on 2010-02-22
dot icon23/02/2010
Director's details changed for Kumar Mahesh Pattani on 2010-02-22
dot icon23/02/2010
Director's details changed for Jan Field on 2010-02-22
dot icon23/02/2010
Director's details changed for Mrs Jean Campbell Johnson on 2010-02-22
dot icon14/12/2009
Resolutions
dot icon28/10/2009
Full accounts made up to 2009-03-31
dot icon06/03/2009
Annual return made up to 22/02/09
dot icon05/12/2008
Director appointed janet margaret sparkes
dot icon14/11/2008
Full accounts made up to 2008-03-31
dot icon13/03/2008
Annual return made up to 22/02/08
dot icon30/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Director resigned
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon13/03/2007
Annual return made up to 22/02/07
dot icon06/01/2007
New director appointed
dot icon14/12/2006
New director appointed
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon11/05/2006
Annual return made up to 22/02/06
dot icon31/03/2006
New director appointed
dot icon21/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon14/10/2005
Full accounts made up to 2005-03-31
dot icon22/03/2005
Annual return made up to 22/02/05
dot icon17/12/2004
New director appointed
dot icon11/12/2004
Full accounts made up to 2004-03-31
dot icon31/08/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon09/03/2004
Annual return made up to 22/02/04
dot icon16/12/2003
Full accounts made up to 2003-03-31
dot icon25/06/2003
Director resigned
dot icon02/06/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon25/03/2003
Annual return made up to 22/02/03
dot icon23/12/2002
Director resigned
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon05/03/2002
Annual return made up to 22/02/02
dot icon08/10/2001
New director appointed
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon02/10/2001
Director resigned
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon20/07/2001
Particulars of mortgage/charge
dot icon29/03/2001
Annual return made up to 22/02/01
dot icon21/11/2000
New director appointed
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon25/10/2000
New director appointed
dot icon20/03/2000
Annual return made up to 22/02/00
dot icon20/03/2000
New secretary appointed
dot icon10/11/1999
New director appointed
dot icon02/11/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon24/06/1999
New director appointed
dot icon11/06/1999
New director appointed
dot icon18/03/1999
Annual return made up to 22/02/99
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon21/10/1998
New director appointed
dot icon24/03/1998
Annual return made up to 22/02/98
dot icon30/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon06/08/1997
Certificate of change of name
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Annual return made up to 22/02/97
dot icon30/10/1996
Accounting reference date notified as 31/03
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New secretary appointed
dot icon26/03/1996
Registered office changed on 26/03/96 from: 19 st peter street winchester hampshire SO23 8BU
dot icon26/03/1996
Director resigned
dot icon26/03/1996
Secretary resigned
dot icon26/03/1996
Director resigned
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon22/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shurety, Kate Elizbeth
Director
01/08/2022 - 29/01/2026
3
Geary, Margaret
Director
25/09/2013 - 01/06/2023
3
Clements, Alexandra Susan
Director
04/09/2019 - 24/03/2021
6
Evans, Jacqueline Helen
Director
29/01/2026 - Present
1
Southgate, Michael George
Director
19/03/2019 - 25/01/2023
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY ACTION HAMPSHIRE

COMMUNITY ACTION HAMPSHIRE is an(a) Active company incorporated on 22/02/1996 with the registered office located at The Incuhive Space Hursley Park Road, Hursley, Winchester, Hampshire SO21 2JN. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY ACTION HAMPSHIRE?

toggle

COMMUNITY ACTION HAMPSHIRE is currently Active. It was registered on 22/02/1996 .

Where is COMMUNITY ACTION HAMPSHIRE located?

toggle

COMMUNITY ACTION HAMPSHIRE is registered at The Incuhive Space Hursley Park Road, Hursley, Winchester, Hampshire SO21 2JN.

What does COMMUNITY ACTION HAMPSHIRE do?

toggle

COMMUNITY ACTION HAMPSHIRE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY ACTION HAMPSHIRE?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-22 with no updates.