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, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
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, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
Appointment of Ms Sandra Eustene Meadows as a director on Jul 17, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Judith Anne Robinson as a director on Jul 17, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michelle Warburton as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 56 pages | AA | ||||||||||||||
Appointment of Ms Lisa Healings as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Hannah Reid as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||||||
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 | |||||||
BLYTHE, Joyce Christine | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | Chief Officer | 192868270001 | ||||
DUNGARWALLA, Batul, Dr | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | Strategic Lead | 329511720001 | ||||
FLETCHER, Kerrie Louise | Director | Grove Street DE11 9DD Swadlincote 46-48 England | England | British | Ceo Of South Derbyshire Cvs | 265631530001 | ||||
HEALINGS, Lisa | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | Chief Executive/Finance Director | 303336910001 | ||||
HODGKINSON, Jeremy Garth | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | United Kingdom | British | Ceo | 102092430003 | ||||
MEADOWS, Sandra Eustene | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | Principal Consultant | 305120110001 | ||||
PAGE, Sally Rose | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | Deputy Ceo | 329215750001 | ||||
PATEL, Kishor | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | Community Projects Officer | 102324030001 | ||||
REID, Hannah | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | Deputy Chief Executive | 259539850001 | ||||
ROSENBERG, Jackie | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | Chief Executive | 329195300001 | ||||
SUMNER, Jessica | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | Ceo | 303314370001 | ||||
CARLING, Christine Ann | Secretary | 27 Ashwell Road Heaton BD9 4AX Bradford West Yorkshire | British | Charity Director | 27426920001 | |||||
CARLING, Christine Ann | Secretary | 27 Ashwell Road Heaton BD9 4AX Bradford West Yorkshire | British | Charity Director | 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 | Charity Manager | 66177510001 | |||||
HARTLAND, Isabel Dalton | Secretary | 31 Endcliffe Glen Road S11 8RW Sheffield South Yorkshire | United Kingdom | Accountant | 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 | Assistant Accountant | 16269920001 | |||||
BAILEY, Eric Lupton | Director | Stanley Lodge 7 Beulah Road TN1 2NP Tunbridge Wells Kent | British | Chartered Engineer | 42457640001 | |||||
BALL, Pamela Sue | Director | Furnival Square S1 4QL Sheffield The Tower 2 England | England | British | Chief Officer | 154972890002 | ||||
BARKER, Timothy Reed, The Reverend | Director | 11 Abbey Street CH1 2JF Chester | British | Clerk In Holy Orders | 78162710002 | |||||
BARRETT, Lola Theresa | Director | 1 Clyde Road Addiscombe CR0 6SY Croydon Surrey | United Kingdom | British | Director | 38356370001 | ||||
BAYLEY, Keith | Director | 3 South Lackenby Eston TS6 8DL Middlesbrough Cleveland | United Kingdom | British | Social Services | 36019200001 | ||||
BEE, William John | Director | 93 Reedley Road Stoke Bishop BS9 3TB Bristol | British | Co-Ordinator | 33828700002 | |||||
BLAND, Maurice Gordon | Director | 17 Vicarage Crescent Caverswall ST11 9EW Stoke On Trent Staffordshire | United Kingdom | British | Retired | 38516020001 | ||||
BONES, David Edward | Director | 20 Norwich Court Burchs Close TA1 4TR Taunton Somerset | British | Retired | 27700630001 | |||||
BOYCE, Ryan | Director | Victoria Park Square E2 9PF London 18 England | England | British | Senior Manager | 253003080001 | ||||
BROOKS, Beverley Jane | Director | 2 Laneside Avenue Toton NG9 6LW Nottingham | England | British | Chief Executive | 94509060001 | ||||
BURKE, Susan Patricia | Director | 37 Sarre Road NW2 3SN London | United Kingdom | British | Management Consultant | 21591410001 | ||||
CAMPBELL, Leah | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British,Canadian | Chief Executive | 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