VOLUNTARY ACTION ARUN & CHICHESTER

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of Mrs Caroline Robinson as a director on 2025-02-28

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Termination of appointment of Miranda Susan Litchfield as a director on 2024-11-29

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Resolutions

View Document

21/11/2421 November 2024 Statement of company's objects

View Document

21/10/2421 October 2024 Termination of appointment of Joanne Kondabeka as a director on 2024-10-09

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

17/07/2417 July 2024 Director's details changed for Ms Miranda Susan Litchfield on 2024-07-01

View Document

17/07/2417 July 2024 Director's details changed for Dr Sarah Morgan on 2024-07-01

View Document

04/03/244 March 2024 Termination of appointment of Sue Holmes as a director on 2024-02-21

View Document

08/02/248 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Appointment of Mrs Caroline Sanderson as a director on 2023-09-27

View Document

15/11/2315 November 2023 Termination of appointment of Chris Dawe as a secretary on 2023-09-27

View Document

15/11/2315 November 2023 Termination of appointment of Robert James Hayes as a director on 2023-11-07

View Document

15/11/2315 November 2023 Termination of appointment of Elizabeth Bell as a director on 2023-11-14

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Appointment of Mrs Elizabeth Bell as a director on 2023-01-23

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

04/07/234 July 2023 Appointment of Mrs Elizabeth Jane Ball as a director on 2023-01-23

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Appointment of Mrs Hilary Bartle as a director on 2022-07-13

View Document

04/04/224 April 2022 Appointment of Mrs Tracey Stakes as a director on 2022-02-02

View Document

24/02/2224 February 2022 Appointment of Mr Robert Hayes as a director on 2022-02-02

View Document

23/02/2223 February 2022 Termination of appointment of Antony John Sneller as a director on 2022-02-02

View Document

23/02/2223 February 2022 Termination of appointment of Julie Budge as a director on 2022-02-02

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

21/07/2121 July 2021 Termination of appointment of Nik Demetriades as a director on 2021-07-21

View Document

16/07/2116 July 2021 Appointment of Dr Sarah Morgan as a director on 2021-05-05

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARJORIE GRAHAM

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA CORMELL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MRS MIRANDA LITCHFIELD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARA HOPKINS

View Document

20/07/1620 July 2016 COMPANY NAME CHANGED VOLUNTARY ACTION ARUN AND CHICHESTER CERTIFICATE ISSUED ON 20/07/16

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS JOANNE KONDABEKA

View Document

06/01/166 January 2016 06/01/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MRS SUE HOLMES

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR TOM GERSON

View Document

03/02/153 February 2015 06/01/15 NO MEMBER LIST

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR LESLIE DAVID RIBBENS

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOYCE ADAMS

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS SARA HOPKINS

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MRS CLARE DE BATHE

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOOLS CHAFFER

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MRS MARJORIE MAUREEN GRAHAM

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUI THOMAS

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR TOM GERSON

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON NICHOLLS

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS JACQUI THOMAS

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PENELOPE MITCHELL

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE RIBBENS

View Document

19/03/1419 March 2014 06/01/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICE MULCAHY

View Document

19/02/1319 February 2013 06/01/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARION WILDER

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM CAWLEY PLACE 15 CAWLEY ROAD CHICHESTER WEST SUSSEX PO19 1UZ UNITED KINGDOM

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR. JOOLS CHAFFER

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE CHALLONER

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLAYDEN

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR MICHAEL JOHN CLAYDEN

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MRS NICOLA MIRANDA CORMELL

View Document

22/05/1222 May 2012 SECRETARY APPOINTED MR CHRIS DAWE

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MRS PAULINE CHALLONER

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MISS JOYCE ADAMS

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE SCALES

View Document

13/04/1213 April 2012 NE01

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED VOLUNTARY AND COMMUNITY ACTION CHICESTER DISTRICT CERTIFICATE ISSUED ON 13/04/12

View Document

27/03/1227 March 2012 CHANGE OF NAME 24/11/2011

View Document

20/03/1220 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/129 January 2012 06/01/12 NO MEMBER LIST

View Document

04/01/124 January 2012 06/01/11 NO MEMBER LIST

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/11/113 November 2011 ALTER ARTICLES 17/10/2011

View Document

03/11/113 November 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MILLS

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR ADRIAN DENHAM MILLS

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR. MAURICE HOWARD MULCAHY

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON NICHOLLS / 08/02/2011

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR MIRANDA LITCHFIELD

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED ALISON NICHOLLS

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SUSAN MITCHELL / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION WILDER / 01/10/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE SCALES / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA SUSAN LITCHFIELD / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVID RIBBENS / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN SNELLER / 01/10/2009

View Document

11/01/1011 January 2010 06/01/10 NO MEMBER LIST

View Document

08/06/098 June 2009 COMPANY NAME CHANGED CHICHESTER AND DISTRICT COUNCIL FOR VOLUNTARY SERVICES CERTIFICATE ISSUED ON 09/06/09

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARGARET EILEEN BENJAFIELD LOGGED FORM

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY MARGARET BENJAFIELD

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET BENJAFIELD

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED LESLIE DAVID RIBBENS LOGGED FORM

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED PENELOPE SUSAN MITCHELL LOGGED FORM

View Document

28/11/0828 November 2008 SECRETARY APPOINTED KATHERINE SCALES

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR ROSEMARY LODGE

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM PALLANT COURT 10 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TG

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

19/11/0719 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 60A NORTH STREET, CHICHESTER CHICHESTER WEST SUSSEX PO19 1NB

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company