DERBYSHIRE VOLUNTARY ACTION

Register to unlock more data on OkredoRegister

DERBYSHIRE VOLUNTARY ACTION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06956527

Incorporation date

08/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Dents Chambers, 81 New Square, Chesterfield, Derbyshire S40 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2009)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Termination of appointment of Sue Wheatcroft as a director on 2025-12-04
dot icon06/11/2025
Termination of appointment of Wan Ten Yap as a director on 2025-11-03
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon11/02/2025
Director's details changed for Mrs Helen Claire Bagley on 2025-02-06
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Termination of appointment of Dominic Luke Rees-Jones as a director on 2024-10-16
dot icon17/10/2024
Appointment of Miss Seema Sahni as a director on 2024-10-16
dot icon17/10/2024
Appointment of Mr Timothy Alexander Adwick as a director on 2024-10-16
dot icon16/08/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon10/07/2024
Termination of appointment of Anthony Michael Hedley as a director on 2024-03-26
dot icon28/03/2024
Termination of appointment of Amy Louise Harris as a director on 2024-02-29
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Appointment of Mrs Helen Claire Bagley as a director on 2023-10-11
dot icon25/10/2023
Appointment of Julia Cook as a director on 2023-10-11
dot icon25/10/2023
Appointment of Jill Manion-Brunt as a director on 2023-10-11
dot icon12/10/2023
Termination of appointment of Wendy Elizabeth Munro as a director on 2023-10-11
dot icon12/10/2023
Appointment of Dr Sue Wheatcroft as a director on 2023-10-11
dot icon12/10/2023
Appointment of Mrs Amy Louise Harris as a director on 2023-10-11
dot icon17/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon13/12/2022
Termination of appointment of Ann Fay Sullivan as a director on 2022-12-04
dot icon13/12/2022
Appointment of Mr Dominic Luke Rees-Jones as a director on 2022-12-07
dot icon13/12/2022
Appointment of Wan Ten Yap as a director on 2022-12-07
dot icon19/10/2022
Termination of appointment of Beverley Dawn Crighton as a director on 2022-09-09
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Termination of appointment of Julian Smith as a director on 2022-07-05
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon06/07/2022
Director's details changed for Ann Fay Sullivan on 2022-07-01
dot icon06/07/2022
Director's details changed for Ann Fay Sullivan on 2022-07-01
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Director's details changed for Mr Julian Smith on 2021-12-20
dot icon20/12/2021
Director's details changed for Mr Anthony Michael Hedley on 2021-12-20
dot icon15/12/2021
Registered office address changed from Offices 2a - 2C the Market Hall Chesterfield Derbyshire S40 1AR to 3rd Floor Dents Chambers 81 New Square Chesterfield Derbyshire S40 1AH on 2021-12-15
dot icon26/10/2021
Appointment of Ms Beverley Crighton as a director on 2021-10-13
dot icon25/10/2021
Appointment of Mrs Wendy Elizabeth Munro as a director on 2021-10-13
dot icon22/10/2021
Appointment of Mr Julian Smith as a director on 2021-10-13
dot icon21/10/2021
Appointment of Mr Anthony Michael Hedley as a director on 2021-10-13
dot icon21/10/2021
Termination of appointment of Heather Jane Fawbert as a director on 2021-10-13
dot icon21/10/2021
Termination of appointment of Amy Louise Harris as a director on 2021-10-13
dot icon26/08/2021
Termination of appointment of Roland Brown as a director on 2021-07-23
dot icon26/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2021
Termination of appointment of Pauline Lynn Tory as a director on 2020-11-10
dot icon05/03/2021
Termination of appointment of Narinder Kumar Sharma as a director on 2020-11-09
dot icon22/09/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon22/09/2020
Termination of appointment of Angela Parnell as a director on 2020-06-06
dot icon30/01/2020
Termination of appointment of Rona Rawson as a director on 2019-12-03
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon01/08/2019
Termination of appointment of Peter Shaw as a director on 2018-10-03
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon09/08/2018
Termination of appointment of John Wardle as a director on 2018-08-01
dot icon26/10/2017
Resolutions
dot icon26/10/2017
Miscellaneous
dot icon26/10/2017
Change of name notice
dot icon13/10/2017
Termination of appointment of Gillian Louise Geddes as a director on 2017-09-08
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon10/07/2017
Termination of appointment of John Siddall as a director on 2017-04-21
dot icon06/01/2017
Appointment of Ms Amy Louise Harris as a director on 2016-10-19
dot icon24/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/08/2016
Director's details changed for John Wardle on 2016-08-25
dot icon25/08/2016
Director's details changed for Mrs Pauline Lynn Tory on 2016-08-25
dot icon25/08/2016
Director's details changed for Mr John Siddall on 2016-08-25
dot icon25/08/2016
Director's details changed for Mr Peter Shaw on 2016-08-25
dot icon25/08/2016
Director's details changed for Ms Julie Dixon on 2016-08-25
dot icon24/08/2016
Director's details changed for Mrs Rona Rawson on 2016-08-24
dot icon20/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon22/10/2015
Full accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-08 no member list
dot icon04/08/2015
Appointment of Mr Narinder Kumar Sharma as a director on 2014-10-15
dot icon04/08/2015
Termination of appointment of Susan Howard as a director on 2014-10-15
dot icon11/11/2014
Appointment of Mrs Gill Geddes as a director on 2014-10-15
dot icon03/11/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-08 no member list
dot icon15/04/2014
Appointment of Mr Peter Shaw as a director
dot icon15/04/2014
Registered office address changed from Office 2a the Market Hall Chesterfield Derbyshire S40 1AR United Kingdom on 2014-04-15
dot icon15/04/2014
Appointment of Ms Julie Dixon as a director
dot icon15/04/2014
Appointment of Mrs Rona Rawson as a director
dot icon08/04/2014
Appointment of Mr John Siddall as a director
dot icon04/12/2013
Registered office address changed from Stephenson Chambers 6-8 Corporation Street Chesterfield Derbyshire S41 7TP England on 2013-12-04
dot icon04/12/2013
Termination of appointment of Jacqueline King-Owen as a director
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon08/08/2013
Appointment of Ms Angela Parnell as a director
dot icon07/08/2013
Annual return made up to 2013-07-08 no member list
dot icon10/07/2013
Termination of appointment of Dawn Longden-Whiting as a director
dot icon10/07/2013
Termination of appointment of Theodora Carlson as a director
dot icon15/10/2012
Full accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-08 no member list
dot icon18/07/2012
Director's details changed for Heather Fawbert on 2012-03-13
dot icon25/05/2012
Termination of appointment of David Timcke as a secretary
dot icon25/05/2012
Appointment of Ms Jacqueline Willis as a secretary
dot icon25/05/2012
Registered office address changed from Office 1 the Market Hall Chesterfield Derbyshire S40 1AR on 2012-05-25
dot icon28/07/2011
Annual return made up to 2011-07-08 no member list
dot icon28/07/2011
Appointment of Mrs Dawn Longden-Whiting as a director
dot icon27/07/2011
Appointment of Mrs Pauline Lynn Tory as a director
dot icon08/07/2011
Full accounts made up to 2011-03-31
dot icon09/06/2011
Appointment of Mr Roland Brown as a director
dot icon09/06/2011
Appointment of Mrs Jacqueline Diane King-Owen as a director
dot icon13/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-07-08 no member list
dot icon17/08/2010
Director's details changed for Theodora Sue Carlson on 2010-01-01
dot icon17/08/2010
Secretary's details changed for David Edward Timcke on 2009-12-20
dot icon23/07/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon05/02/2010
Appointment of Ann Fay Sullivan as a director
dot icon05/02/2010
Appointment of Heather Fawbert as a director
dot icon05/02/2010
Appointment of John Wardle as a director
dot icon08/07/2009
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
07/07/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedley, Anthony Michael
Director
13/10/2021 - 26/03/2024
2
Smith, Julian Paul
Director
13/10/2021 - 05/07/2022
10
Yap, Wan Ten
Director
07/12/2022 - 03/11/2025
6
Crighton, Beverley Dawn
Director
13/10/2021 - 09/09/2022
4
Harris, Amy Louise
Director
11/10/2023 - 29/02/2024
1

Persons with Significant Control

1
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 DERBYSHIRE VOLUNTARY ACTION

DERBYSHIRE VOLUNTARY ACTION is an(a) Active company incorporated on 08/07/2009 with the registered office located at 3rd Floor Dents Chambers, 81 New Square, Chesterfield, Derbyshire S40 1AH. There are currently 6 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 DERBYSHIRE VOLUNTARY ACTION?

toggle

DERBYSHIRE VOLUNTARY ACTION is currently Active. It was registered on 08/07/2009 .

Where is DERBYSHIRE VOLUNTARY ACTION located?

toggle

DERBYSHIRE VOLUNTARY ACTION is registered at 3rd Floor Dents Chambers, 81 New Square, Chesterfield, Derbyshire S40 1AH.

What does DERBYSHIRE VOLUNTARY ACTION do?

toggle

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

What is the latest filing for DERBYSHIRE VOLUNTARY ACTION?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.