VOLUNTARY ACTION BARNSLEY

VOLUNTARY ACTION BARNSLEY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVOLUNTARY ACTION BARNSLEY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01819712
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VOLUNTARY ACTION BARNSLEY?

    • Combined office administrative service activities (82110) / Administrative and support service activities
    • Other education n.e.c. (85590) / Education
    • Other human health activities (86900) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is VOLUNTARY ACTION BARNSLEY located?

    Registered Office Address
    23 Queens Road
    S71 1AN Barnsley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VOLUNTARY ACTION BARNSLEY?

    Previous Company Names
    Company NameFromUntil
    BARNSLEY DISTRICT COUNCIL FOR VOLUNTARY SERVICEMay 25, 1984May 25, 1984

    What are the latest accounts for VOLUNTARY ACTION BARNSLEY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for VOLUNTARY ACTION BARNSLEY?

    Last Confirmation Statement Made Up ToAug 09, 2025
    Next Confirmation Statement DueAug 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2024
    OverdueNo

    What are the latest filings for VOLUNTARY ACTION BARNSLEY?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    20 pagesAA

    Termination of appointment of Lorraine Headen as a director on Oct 22, 2023

    1 pagesTM01

    Cessation of Lorraine Headen as a person with significant control on Sep 22, 2023

    1 pagesPSC07

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Priory Campus Pontefract Road Barnsley S71 5PN England to 23 Queens Road Barnsley S71 1AN on Mar 03, 2023

    1 pagesAD01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Notification of Lorraine Headen as a person with significant control on Jan 30, 2023

    2 pagesPSC01

    Notification of Elizabeth Angela Norris as a person with significant control on Jan 30, 2023

    2 pagesPSC01

    Notification of Allen James Hitchen as a person with significant control on Jan 30, 2023

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Feb 14, 2023

    2 pagesPSC09

    Appointment of Mr Allen James Hitchen as a director on Jan 30, 2023

    2 pagesAP01

    Appointment of Miss Lorraine Headen as a director on Jan 30, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    26 pagesAA

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Steven Roach as a director on Jul 01, 2020

    1 pagesTM01

    Termination of appointment of Denise Jayne Pozorski as a director on Jul 01, 2020

    1 pagesTM01

    Termination of appointment of Ian Barry Ireland as a director on Jan 10, 2020

    1 pagesTM01

    Who are the officers of VOLUNTARY ACTION BARNSLEY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITCHEN, Allen James
    Queens Road
    S71 1AN Barnsley
    23
    England
    Director
    Queens Road
    S71 1AN Barnsley
    23
    England
    EnglandBritishOccupational Support Manager304465110001
    NORRIS, Elizabeth Angela, Dr
    9 Melton Green
    Wath Upon Dearne
    S63 6AA Rotherham
    South Yorkshire
    Director
    9 Melton Green
    Wath Upon Dearne
    S63 6AA Rotherham
    South Yorkshire
    EnglandBritishRetired56831630001
    DRABBLE, Christine Helen
    County Way
    S70 2JW Barnsley
    The Core
    South Yorkshire
    United Kingdom
    Secretary
    County Way
    S70 2JW Barnsley
    The Core
    South Yorkshire
    United Kingdom
    190386840001
    STANLEY, Penelope Sarah, Doctor
    Castelmaure
    Huddersfield Road New Mill
    HD9 7JN Holmfirth
    West Yorkshire
    Secretary
    Castelmaure
    Huddersfield Road New Mill
    HD9 7JN Holmfirth
    West Yorkshire
    BritishChief Officer92816280003
    STREET, Edmond
    County Way
    S70 2JW Barnsley
    The Core
    South Yorkshire
    United Kingdom
    Secretary
    County Way
    S70 2JW Barnsley
    The Core
    South Yorkshire
    United Kingdom
    157431680001
    WYATT, Martin
    59 Cherry Tree Road
    S11 9AA Sheffield
    South Yorkshire
    Secretary
    59 Cherry Tree Road
    S11 9AA Sheffield
    South Yorkshire
    British16270020002
    ACKLAM, Pauline
    11a Limes Avenue
    Gawber
    S75 2JB Barnsley
    South Yorkshire
    Director
    11a Limes Avenue
    Gawber
    S75 2JB Barnsley
    South Yorkshire
    EnglandBritishRetired Accountant108831460001
    ACKLAM, Pauline
    21 Victoria Crescent
    S75 2SH Barnsley
    South Yorkshire
    Director
    21 Victoria Crescent
    S75 2SH Barnsley
    South Yorkshire
    BritishPersonal Assistant16269920001
    BACON, Kathleen Kay
    65 West Hill
    Kimberworth
    S61 2EX Rotherham
    South Yorkshire
    Director
    65 West Hill
    Kimberworth
    S61 2EX Rotherham
    South Yorkshire
    United KingdomBritishProject Co Ordinator79476580001
    BARDEN, Judith Angela
    Low Fold House Denby Lane
    Upper Denby
    HD8 8TZ Huddersfield
    West Yorkshire
    Director
    Low Fold House Denby Lane
    Upper Denby
    HD8 8TZ Huddersfield
    West Yorkshire
    EnglandBritishSenior Family Support Worker78584770001
    BARDSLEY, Kevin
    2 Belmont
    Cudworth
    S72 8HZ Barnsley
    South Yorkshire
    Director
    2 Belmont
    Cudworth
    S72 8HZ Barnsley
    South Yorkshire
    EnglandBritishSolicitor29652040002
    BAXTER, Peter
    St. Pauls Parade
    S71 5BU Barnsley
    142
    South Yorkshire
    United Kingdom
    Director
    St. Pauls Parade
    S71 5BU Barnsley
    142
    South Yorkshire
    United Kingdom
    EnglandBritishMagistrate & Volunteer65337550001
    BAYANG, Sarjo
    County Way
    S70 2JW Barnsley
    The Core
    South Yorkshire
    United Kingdom
    Director
    County Way
    S70 2JW Barnsley
    The Core
    South Yorkshire
    United Kingdom
    EnglandGambianCommunity Worker184451890001
    BIRD, Peter Noel
    86 Merrill Road
    Thurnscoe
    S63 0PF Rotherham
    South Yorkshire
    Director
    86 Merrill Road
    Thurnscoe
    S63 0PF Rotherham
    South Yorkshire
    United KingdomBritishLocal Councillor Bhbc17292230001
    BIRD, Peter Noel
    86 Merrill Road
    Thurnscoe
    S63 0PF Rotherham
    South Yorkshire
    Director
    86 Merrill Road
    Thurnscoe
    S63 0PF Rotherham
    South Yorkshire
    United KingdomBritishRetired17292230001
    BOSTWICK, David
    42a Monsal Crescent
    Athersley
    S71 3PX Barnsley
    South Yorkshire
    Director
    42a Monsal Crescent
    Athersley
    S71 3PX Barnsley
    South Yorkshire
    BritishCommunity Worker43418480001
    BOSTWICK, David
    42a Monsal Crescent
    Athersley
    S71 3PX Barnsley
    South Yorkshire
    Director
    42a Monsal Crescent
    Athersley
    S71 3PX Barnsley
    South Yorkshire
    BritishFinancial Administration43418480001
    BOWES, Robert
    16 South Street
    Dodworth
    S75 3NY Barnsley
    South Yorkshire
    Director
    16 South Street
    Dodworth
    S75 3NY Barnsley
    South Yorkshire
    BritishProject Leader National Childrens Home31287660001
    BRANNAN, David Nicholas
    6 Wessenden Close
    Pogmoor
    S75 2LT Barnsley
    South Yorkshire
    Director
    6 Wessenden Close
    Pogmoor
    S75 2LT Barnsley
    South Yorkshire
    EnglandBritishIfa100876530001
    BREHENY, Catherine Ann
    153 Burngreave Road
    Pitsmoor
    S3 9DL Sheffield
    South Yorkshire
    Director
    153 Burngreave Road
    Pitsmoor
    S3 9DL Sheffield
    South Yorkshire
    BritishProject Manager16269930001
    BURNS, Caroline Ann
    50 Doncaster Road
    S70 1TL Barnsley
    South Yorkshire
    Director
    50 Doncaster Road
    S70 1TL Barnsley
    South Yorkshire
    BritishFunding Advisor108542430001
    BUTT, John James
    2 Paddock Close
    Staincross
    S75 6LH Barnsley
    South Yorkshire
    Director
    2 Paddock Close
    Staincross
    S75 6LH Barnsley
    South Yorkshire
    EnglandBritishDirector50476460001
    CAVE, Rachel Mary
    21 Rishworth Avenue
    Emley
    HD8 9SB Huddersfield
    West Yorkshire
    Director
    21 Rishworth Avenue
    Emley
    HD8 9SB Huddersfield
    West Yorkshire
    BritishVoluntary Organisation Co Ordi41776070001
    COLE, Valerie
    S75
    Director
    S75
    BritishPublic Participation Officer108542350001
    COLLETT, George Leonard
    Royd Green
    Royd Lane, Millhouse Green
    S36 9NY Sheffield
    South Yorkshire
    Director
    Royd Green
    Royd Lane, Millhouse Green
    S36 9NY Sheffield
    South Yorkshire
    United KingdomBritishRetired116677690001
    COOPER, John
    Bartholomew Street
    Wombwell
    S73 8LB Barnsley
    59
    South Yorkshire
    England
    Director
    Bartholomew Street
    Wombwell
    S73 8LB Barnsley
    59
    South Yorkshire
    England
    EnglandBritishDirector138264520001
    DENISON, Raymond Albert
    51 Huddersfield Road
    S75 1DR Barnsley
    South Yorkshire
    Director
    51 Huddersfield Road
    S75 1DR Barnsley
    South Yorkshire
    BritishHealth Service Manager17292130001
    DODD, Keith
    15 Church Rein Close
    Warmsworth
    DN4 9PG Doncaster
    South Yorkshire
    Director
    15 Church Rein Close
    Warmsworth
    DN4 9PG Doncaster
    South Yorkshire
    BritishLocal Govt49029520001
    DOWSON, John Richard
    7 Stonegarth Close
    Cudworth
    S72 8JF Barnsley
    South Yorkshire
    Director
    7 Stonegarth Close
    Cudworth
    S72 8JF Barnsley
    South Yorkshire
    EnglandUnited KingdomConsultant19994930001
    EVANS, Catherine, Councilor
    30 Merrell Road
    Thurnscoe
    S63 0PS Rotherham
    South Yorkshire
    Director
    30 Merrell Road
    Thurnscoe
    S63 0PS Rotherham
    South Yorkshire
    EnglandBritishCouncils Bmbc30493050002
    FELL, Michael
    84 Wood Street
    S70 1NA Barnsley
    South Yorkshire
    Company Director
    Director
    84 Wood Street
    S70 1NA Barnsley
    South Yorkshire
    Company Director
    EnglishRetired (Disabled)13071760001
    FIDDLER, Christine, Dr
    3 Linnet Grove
    Sandal
    WF2 6SF Wakefield
    West Yorkshire
    Director
    3 Linnet Grove
    Sandal
    WF2 6SF Wakefield
    West Yorkshire
    United KingdomBritishEconomic Development73736310001
    FOX, Janet
    7 De Lacy Drive
    Worsbrough
    S70 5PX Barnsley
    South Yorkshire
    Director
    7 De Lacy Drive
    Worsbrough
    S70 5PX Barnsley
    South Yorkshire
    BritishPrincipal Social Worker17292140001
    FUDGE, Pamela
    116a Cherry Tree Street
    Hoyland
    S74 9RG Barnsley
    South Yorkshire
    Director
    116a Cherry Tree Street
    Hoyland
    S74 9RG Barnsley
    South Yorkshire
    BritishAdminstrator78415540001
    GIBSON, Pamela
    Southbourne Westville Road
    S75 2TR Barnsley
    South Yorkshire
    Director
    Southbourne Westville Road
    S75 2TR Barnsley
    South Yorkshire
    BritishBarnsley Youth Development Assocn16938980001

    Who are the persons with significant control of VOLUNTARY ACTION BARNSLEY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Lorraine Headen
    Queens Road
    S71 1AN Barnsley
    23
    England
    Jan 30, 2023
    Queens Road
    S71 1AN Barnsley
    23
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Allen James Hitchen
    Queens Road
    S71 1AN Barnsley
    23
    England
    Jan 30, 2023
    Queens Road
    S71 1AN Barnsley
    23
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Elizabeth Angela Norris
    Queens Road
    S71 1AN Barnsley
    23
    England
    Jan 30, 2023
    Queens Road
    S71 1AN Barnsley
    23
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for VOLUNTARY ACTION BARNSLEY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 09, 2016Jan 30, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0