WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION

Register to unlock more data on OkredoRegister

WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06531268

Incorporation date

11/03/2008

Size

Full

Contacts

Registered address

Registered address

4-6 Clemens Street, Leamington Spa CV31 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon23/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon05/02/2026
Appointment of Mr Kim Slater as a director on 2026-02-01
dot icon05/02/2026
Appointment of Mr Andrew Charles Cave as a director on 2026-02-01
dot icon05/02/2026
Termination of appointment of Sarah Jane Weir-Smith as a director on 2026-01-29
dot icon08/01/2026
Termination of appointment of Janinah Elisha Mckenzie as a director on 2026-01-07
dot icon08/01/2026
Termination of appointment of Andrew Arnold Gabbitas as a director on 2026-01-01
dot icon05/12/2025
Full accounts made up to 2025-03-31
dot icon18/03/2025
Cessation of Andrew Arnold Gabbitas as a person with significant control on 2025-03-18
dot icon18/03/2025
Notification of a person with significant control statement
dot icon18/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon10/02/2025
Termination of appointment of Ralph Philip Robson as a director on 2025-02-03
dot icon10/02/2025
Appointment of Mrs Joanna Querelle as a director on 2025-02-10
dot icon21/11/2024
Full accounts made up to 2024-03-31
dot icon20/11/2024
Appointment of Mrs Sarah Jane Weir-Smith as a director on 2024-11-06
dot icon19/11/2024
Appointment of Ms Janinah Elisha Mckenzie as a director on 2024-11-04
dot icon18/11/2024
Termination of appointment of Sheela Anne Hammond as a director on 2024-11-04
dot icon27/09/2024
Termination of appointment of Guy Anthony Other as a director on 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon29/02/2024
Registered office address changed from 19-20 North Street Rugby Warwickshire CV21 2AG to 4-6 Clemens Street Leamington Spa CV31 2DL on 2024-02-29
dot icon14/11/2023
Full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon09/11/2022
Full accounts made up to 2022-03-31
dot icon03/11/2022
Termination of appointment of Dalvinder Purewal as a director on 2022-10-24
dot icon01/07/2022
Appointment of Ms Karen Winchcombe as a secretary on 2022-05-16
dot icon01/07/2022
Termination of appointment of Sarah Kate Morrison as a secretary on 2022-05-31
dot icon04/04/2022
Appointment of Mr Guy Anthony Other as a director on 2022-03-21
dot icon04/04/2022
Termination of appointment of George Anthony Guy as a director on 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon22/02/2022
Appointment of Ms Clare Louise Spiers as a director on 2022-02-07
dot icon13/01/2022
Full accounts made up to 2021-03-31
dot icon22/11/2021
Appointment of Mrs Judith Ann Wildig as a director on 2021-11-08
dot icon02/11/2021
Termination of appointment of Jatinder Singh Birdi as a director on 2021-11-02
dot icon02/11/2021
Termination of appointment of Susan Jane Lodge as a director on 2021-11-02
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon11/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon23/11/2020
Full accounts made up to 2020-03-31
dot icon09/11/2020
Appointment of Mrs Susan Cheryll Rawbone as a director on 2020-11-04
dot icon09/11/2020
Termination of appointment of Carole Ann Shuttleworth as a director on 2020-11-04
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon01/11/2019
Appointment of Ms Sarah Kate Morrison as a secretary on 2019-10-25
dot icon31/10/2019
Termination of appointment of Paul Andrew Tolley as a secretary on 2019-10-31
dot icon24/10/2019
Full accounts made up to 2019-03-31
dot icon10/10/2019
Notification of Andrew Arnold Gabbitas as a person with significant control on 2019-09-25
dot icon10/10/2019
Termination of appointment of Kathleen Elizabeth Harper as a director on 2019-09-25
dot icon10/10/2019
Cessation of Kathleen Elizabeth Harper as a person with significant control on 2019-09-25
dot icon23/05/2019
Termination of appointment of Catherine Anne Mulkern as a director on 2019-05-20
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon07/02/2019
Termination of appointment of Sonya Ellen Johnson as a director on 2019-02-04
dot icon14/12/2018
Full accounts made up to 2018-03-31
dot icon17/10/2018
Notification of Kathleen Harper as a person with significant control on 2018-10-17
dot icon02/10/2018
Appointment of Mrs Dalvinder Purewal as a director on 2018-09-27
dot icon01/10/2018
Appointment of Mrs Susan Jane Lodge as a director on 2018-09-27
dot icon01/10/2018
Cessation of Judith Mary Morley as a person with significant control on 2018-09-27
dot icon01/10/2018
Termination of appointment of Judith Mary Morley as a director on 2018-09-27
dot icon20/08/2018
Termination of appointment of Bryony Smith as a director on 2018-08-06
dot icon20/08/2018
Termination of appointment of Derek Norman Cake as a director on 2018-08-06
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Notification of Judith Mary Morley as a person with significant control on 2017-10-30
dot icon31/10/2017
Cessation of Joanne Audrey Shine as a person with significant control on 2017-10-30
dot icon31/10/2017
Appointment of Mr Andrew Arnold Gabbitas as a director on 2017-09-29
dot icon31/10/2017
Appointment of Mr Ralph Philip Robson as a director on 2017-09-29
dot icon31/10/2017
Termination of appointment of Emma Rose Fordham as a director on 2017-09-29
dot icon31/10/2017
Termination of appointment of Catherine Ann Hayes as a director on 2017-09-29
dot icon31/10/2017
Termination of appointment of Stephen Arthur Nightingale as a director on 2017-09-29
dot icon31/10/2017
Termination of appointment of Joanne Audrey Shine as a director on 2017-10-30
dot icon22/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon22/03/2017
Director's details changed for Miss Emma Rose Bishop on 2017-03-11
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon07/12/2016
Appointment of Mr George Anthony Guy as a director on 2016-10-31
dot icon17/11/2016
Resolutions
dot icon09/08/2016
Appointment of Mrs Carole Ann Shuttleworth as a director on 2016-07-25
dot icon17/03/2016
Annual return made up to 2016-03-11 no member list
dot icon17/03/2016
Appointment of Miss Emma Rose Bishop as a director on 2016-01-25
dot icon17/03/2016
Appointment of Miss Bryony Smith as a director on 2016-01-25
dot icon03/12/2015
Full accounts made up to 2015-03-31
dot icon25/11/2015
Appointment of Ms Sheila Anne Hammond as a director on 2015-11-12
dot icon25/11/2015
Appointment of Ms Catherine Anne Mulkern as a director on 2015-11-12
dot icon25/11/2015
Appointment of Mr Derek Norman Cake as a director on 2015-11-12
dot icon25/11/2015
Termination of appointment of Lindsey Lavender as a director on 2015-11-12
dot icon21/10/2015
Director's details changed for Stephen Arthur Nightingale on 2015-10-20
dot icon24/03/2015
Annual return made up to 2015-03-11 no member list
dot icon24/03/2015
Termination of appointment of Hayden Albert Phillips as a director on 2014-11-12
dot icon28/11/2014
Appointment of Ms Sonya Ellen Johnson as a director on 2014-11-24
dot icon09/11/2014
Termination of appointment of Junaid Waheed Hussain as a director on 2014-09-15
dot icon04/11/2014
Full accounts made up to 2014-03-31
dot icon23/04/2014
Termination of appointment of Timothy Jones as a director
dot icon23/04/2014
Annual return made up to 2014-03-11 no member list
dot icon09/01/2014
Appointment of Mr Hayden Albert Phillips as a director
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon25/11/2013
Termination of appointment of John Harris as a director
dot icon13/11/2013
Resolutions
dot icon22/10/2013
Termination of appointment of Kim Slater as a director
dot icon17/06/2013
Appointment of Mrs Judith Mary Morley as a director
dot icon17/06/2013
Appointment of Mr Kim Slater as a director
dot icon17/06/2013
Appointment of Ms Lindsey Lavender as a director
dot icon25/04/2013
Annual return made up to 2013-03-11 no member list
dot icon19/11/2012
Full accounts made up to 2012-03-31
dot icon12/11/2012
Appointment of Mr Junaid Waheed Hussain as a director
dot icon12/11/2012
Termination of appointment of Eva Aldridge as a director
dot icon03/09/2012
Appointment of Mr Jatinder Singh Birdi as a director
dot icon19/07/2012
Termination of appointment of Mark Beach as a director
dot icon10/04/2012
Annual return made up to 2012-03-11 no member list
dot icon06/12/2011
Termination of appointment of Jayne Longfield as a director
dot icon06/12/2011
Termination of appointment of John Coles as a director
dot icon06/12/2011
Termination of appointment of David Spafford as a director
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon08/04/2011
Termination of appointment of Tracey Neumann as a director
dot icon04/04/2011
Annual return made up to 2011-03-11 no member list
dot icon04/04/2011
Secretary's details changed for Mr Paul Andrew Tolley on 2011-03-11
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon03/08/2010
Appointment of Catherine Ann Hayes as a director
dot icon08/04/2010
Annual return made up to 2010-03-11 no member list
dot icon08/04/2010
Director's details changed for Tracey Nevmann on 2009-10-01
dot icon08/04/2010
Director's details changed for Eva Robin Aldridge on 2009-10-01
dot icon08/04/2010
Director's details changed for Joanne Shine on 2009-10-01
dot icon08/04/2010
Director's details changed for Mr David William Spafford on 2009-10-01
dot icon09/02/2010
Appointment of Kathleen Elizabeth Harper as a director
dot icon29/01/2010
Termination of appointment of Robert Bennett as a director
dot icon29/01/2010
Termination of appointment of Carol Musgrave as a director
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon16/07/2009
Director appointed stephen arthur nightingale
dot icon02/07/2009
Director appointed tracey nevmann
dot icon03/06/2009
Registered office changed on 03/06/2009 from town hall the parade leamington spa warwickshire CV32 4AL
dot icon09/04/2009
Annual return made up to 11/03/09
dot icon29/01/2009
Director appointed david william spafford logged form
dot icon26/01/2009
Appointment terminated director deborah saunders
dot icon09/10/2008
Director appointed eva robin aldridge
dot icon01/09/2008
Appointment terminated director chrysanda gilbert
dot icon20/06/2008
Director appointed joanne audrey shine
dot icon09/06/2008
Appointment terminated secretary stephen nightingale
dot icon09/06/2008
Director appointed carol ann musgrave
dot icon09/06/2008
Director appointed chrysanda gilbert
dot icon09/06/2008
Secretary appointed paul tolley
dot icon19/05/2008
Director appointed robert bennett
dot icon19/05/2008
Director appointed deborah elizabeth kenna saunders
dot icon19/05/2008
Director appointed john cecil wolston coles
dot icon19/05/2008
Director appointed timothy john jones
dot icon19/05/2008
Director appointed jayne lesley longfield
dot icon11/03/2008
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
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION

WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION is an(a) Active company incorporated on 11/03/2008 with the registered office located at 4-6 Clemens Street, Leamington Spa CV31 2DL. There are currently 7 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 WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION?

toggle

WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION is currently Active. It was registered on 11/03/2008 .

Where is WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION located?

toggle

WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION is registered at 4-6 Clemens Street, Leamington Spa CV31 2DL.

What does WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION do?

toggle

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

What is the latest filing for WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-11 with no updates.