NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION
Overview
| Company Name | NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02575206 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION located?
| Registered Office Address | The Circle 33 Rockingham Lane S1 4FW Sheffield South Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION?
| Company Name | From | Until |
|---|---|---|
| NATIONAL ASSOCIATION OF COUNCILS FOR VOLUNTARY SERVICE | Jan 21, 1991 | Jan 21, 1991 |
What are the latest accounts for NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Lisa Marilyn Goodwin as a director on Nov 13, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 47 pages | AA | ||||||||||||||
Appointment of Mrs Asma Aziz as a director on Nov 13, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Ms Sandra Eustene Meadows on Nov 18, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Hannah Reid as a director on Nov 13, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kerrie Louise Fletcher as a director on Nov 13, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Angela Carter as a director on Feb 13, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 46 pages | AA | ||||||||||||||
Appointment of Dr Batul Dungarwalla as a director on Nov 07, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Jeremy Garth Hodgkinson as a director on Nov 07, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Sally Rose Page as a director on Nov 07, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Jackie Rosenberg as a director on Nov 07, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Craker as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Kishor Patel as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Leah Campbell as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Clive Clifford Clarke as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Leah Campbell as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 55 pages | AA | ||||||||||||||
Termination of appointment of Alison Marie Semmence as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DESFORGES, Maddy | Secretary | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | 284406930001 | |||||||
| AZIZ, Asma | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | 342931040001 | |||||
| BLYTHE, Joyce Christine | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | 192868270001 | |||||
| DUNGARWALLA, Batul, Dr | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | 329511720001 | |||||
| GOODWIN, Lisa Marilyn | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | United Kingdom | Irish | 205324830002 | |||||
| HEALINGS, Lisa | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | 303336910001 | |||||
| HODGKINSON, Jeremy Garth | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | 102092430003 | |||||
| MEADOWS, Sandra Eustene | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | United Kingdom | British | 305120110002 | |||||
| PAGE, Sally Rose | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | 329215750001 | |||||
| PATEL, Kishor | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | 102324030001 | |||||
| ROSENBERG, Jackie | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | 329195300001 | |||||
| SUMNER, Jessica | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | 303314370001 | |||||
| CARLING, Christine Ann | Secretary | 27 Ashwell Road Heaton BD9 4AX Bradford West Yorkshire | British | 27426920001 | ||||||
| CARLING, Christine Ann | Secretary | 27 Ashwell Road Heaton BD9 4AX Bradford West Yorkshire | British | 27426920001 | ||||||
| CHEESEMAN, David Albert | Secretary | 61 Gondar Gardens NW6 1EP London | British | 4756450001 | ||||||
| COGHLAN, Brian | Secretary | 15 Paternoster Row S1 2BX Sheffield The Workstation England | 278456510001 | |||||||
| EDGE, James Andrew | Secretary | 5 New Road Dinnington S25 2QT Sheffield South Yorkshire | British | 66177510001 | ||||||
| HARTLAND, Isabel Dalton | Secretary | 31 Endcliffe Glen Road S11 8RW Sheffield South Yorkshire | United Kingdom | 36323920001 | ||||||
| HIND, Gillian Patricia | Secretary | 141 Providence Road S6 5BG Sheffield South Yorkshire | British | 79537960001 | ||||||
| IDE, Jane | Secretary | 15 Paternoster Row S1 2BX Sheffield The Workstation England | 237152080001 | |||||||
| MOORBY, Julie | Secretary | 45 Erskine Road S2 3LP Sheffield South Yorkshire | British | 82132240001 | ||||||
| PRITCHARD, Elizabeth Mary Theresa | Secretary | 30 Weir Road SW12 0NA London | British | 24940600001 | ||||||
| ACKLAM, Pauline | Director | 21 Victoria Crescent S75 2SH Barnsley South Yorkshire | British | 16269920001 | ||||||
| BAILEY, Eric Lupton | Director | Stanley Lodge 7 Beulah Road TN1 2NP Tunbridge Wells Kent | British | 42457640001 | ||||||
| BALL, Pamela Sue | Director | Furnival Square S1 4QL Sheffield The Tower 2 England | England | British | 154972890002 | |||||
| BARKER, Timothy Reed, The Reverend | Director | 11 Abbey Street CH1 2JF Chester | British | 78162710002 | ||||||
| BARRETT, Lola Theresa | Director | 1 Clyde Road Addiscombe CR0 6SY Croydon Surrey | United Kingdom | British | 38356370001 | |||||
| BAYLEY, Keith | Director | 3 South Lackenby Eston TS6 8DL Middlesbrough Cleveland | United Kingdom | British | 36019200001 | |||||
| BEE, William John | Director | 93 Reedley Road Stoke Bishop BS9 3TB Bristol | British | 33828700002 | ||||||
| BLAND, Maurice Gordon | Director | 17 Vicarage Crescent Caverswall ST11 9EW Stoke On Trent Staffordshire | United Kingdom | British | 38516020001 | |||||
| BONES, David Edward | Director | 20 Norwich Court Burchs Close TA1 4TR Taunton Somerset | British | 27700630001 | ||||||
| BOYCE, Ryan | Director | Victoria Park Square E2 9PF London 18 England | England | British | 253003080001 | |||||
| BROOKS, Beverley Jane | Director | 2 Laneside Avenue Toton NG9 6LW Nottingham | England | British | 94509060001 | |||||
| BURKE, Susan Patricia | Director | 37 Sarre Road NW2 3SN London | United Kingdom | British | 21591410001 | |||||
| CAMPBELL, Leah | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British,Canadian | 313819900001 |
What are the latest statements on persons with significant control for NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2016 | The 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