COMMUNITY ACTION HAMPSHIRE
Overview
| Company Name | COMMUNITY ACTION HAMPSHIRE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03162873 |
| 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 COMMUNITY ACTION HAMPSHIRE?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is COMMUNITY ACTION HAMPSHIRE located?
| Registered Office Address | The Incuhive Space Hursley Park Road Hursley SO21 2JN Winchester Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY ACTION HAMPSHIRE?
| Company Name | From | Until |
|---|---|---|
| HAMPSHIRE COUNCIL OF COMMUNITY SERVICE COMPANY | Feb 22, 1996 | Feb 22, 1996 |
What are the latest accounts for COMMUNITY ACTION HAMPSHIRE?
| 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 COMMUNITY ACTION HAMPSHIRE?
| Last Confirmation Statement Made Up To | Feb 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2026 |
| Overdue | No |
What are the latest filings for COMMUNITY ACTION HAMPSHIRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 22, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jacqueline Helen Evans as a director on Jan 29, 2026 | 2 pages | AP01 | ||
Appointment of Miss Katie Louise Muncer as a director on Jan 29, 2026 | 2 pages | AP01 | ||
Appointment of Mrs Francesca Linda Cockshull as a director on Jan 29, 2026 | 2 pages | AP01 | ||
Appointment of Dr Jane Elizabeth Brooks as a director on Jan 29, 2026 | 2 pages | AP01 | ||
Appointment of Mrs Victoria Suzanne Dolan as a director on Jan 29, 2026 | 2 pages | AP01 | ||
Termination of appointment of Kate Elizabeth Shurety as a director on Jan 29, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 33 pages | AA | ||
Appointment of Ms Nicola Mary Judd as a secretary on Jul 07, 2025 | 2 pages | AP03 | ||
Termination of appointment of Savannah Lorraine Sawdy as a director on Jul 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 36 pages | AA | ||
Termination of appointment of Leah Campbell as a secretary on May 02, 2024 | 1 pages | TM02 | ||
Termination of appointment of Katharine Ann English as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Denise Lavers as a secretary on Feb 06, 2024 | 1 pages | TM02 | ||
Appointment of Ms Leah Campbell as a secretary on Feb 05, 2024 | 2 pages | AP03 | ||
Registered office address changed from Westgate Chambers Staple Gardens Winchester Hampshire SO23 8SR to The Incuhive Space Hursley Park Road Hursley Winchester Hampshire SO21 2JN on Feb 01, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2023 | 42 pages | AA | ||
Director's details changed for Mrs Nagina Kaleem on Oct 04, 2023 | 2 pages | CH01 | ||
Appointment of Dr Tika Ratna as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Margaret Geary as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Savannah Lorraine King on Jun 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Ian James Robert Bowes as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Nagina Kaleem as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Who are the officers of COMMUNITY ACTION HAMPSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUDD, Nicola Mary | Secretary | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space Hampshire England | 337724060001 | |||||||
| AMIES, Julie Ann | Director | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space Hampshire England | England | British | 263588310001 | |||||
| BARRITT, Richard Andrew | Director | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space Hampshire England | England | British | 70722540001 | |||||
| BOWES, Ian James Robert | Director | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space Hampshire England | England | British | 69989500001 | |||||
| BROOKS, Jane Elizabeth, Dr | Director | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space England | England | British | 155106930001 | |||||
| COCKSHULL, Francesca Linda | Director | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space England | England | British | 344963620001 | |||||
| DOLAN, Victoria Suzanne | Director | Action Hampshire Hursley Park Road, Hursley SO21 2JN Winchester The Incuhive Space England | England | British | 344963060001 | |||||
| EVANS, Jacqueline Helen | Director | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space Hampshire England | England | British | 344994570001 | |||||
| KALEEM, Nagina | Director | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space Hampshire England | England | Pakistani | 291814080002 | |||||
| LAING, David Ian | Director | Lovett Walk SO22 6NL Winchester 1 England | England | British | 307226000001 | |||||
| MUNCER, Katie Louise | Director | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space England | England | British | 344963770001 | |||||
| QUARTERMAN, Sarah Elizabeth | Director | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space Hampshire England | England | British | 215606880001 | |||||
| RATNA, Tika, Dr | Director | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space Hampshire England | England | British | 311260950001 | |||||
| CAMPBELL, Leah | Secretary | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space Hampshire England | 318974040001 | |||||||
| DOVEY, Helen Susan | Secretary | Staple Gardens SO23 8SR Winchester Westgate Chambers Hampshire | 200494250001 | |||||||
| HORTON, Helen | Secretary | 3 Landsdowne Court Landsdowne Avenue SO23 9TJ Winchester Hampshire | British | 101483500001 | ||||||
| HURFORD-POTTER, Sarah Elizabeth | Secretary | Staple Gardens SO23 8SR Winchester Westgate Chambers Hampshire | 240697280001 | |||||||
| LAVERS, Denise | Secretary | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space Hampshire England | 304201050001 | |||||||
| LONG, Gail Ellen | Secretary | 91 Hazleton Way PO8 9DN Waterlooville Hampshire | British | 68982970001 | ||||||
| POPLE, Carla Jenny | Secretary | 66 Stoke Common Road Bishopstoke SO50 6DU Eastleigh Hampshire | British | 54146840001 | ||||||
| SMULAND, Marilyn Margaret | Secretary | Staple Gardens SO23 8SR Winchester Westgate Chambers Hampshire England | British | 161489040001 | ||||||
| ALLGOOD, Frederick George | Director | Cypress Point Uplands Road Denmead PO7 6HF Waterlooville Hampshire | British | 47040980001 | ||||||
| ARMSTRONG, Maria | Director | 1 Lawford Crescent GU46 6JU Yateley Hampshire | England | British | 49162370001 | |||||
| BARKER, Michael Jeffery | Director | 5 Crowders Green Colden Common SO21 1TZ Winchester Hampshire | British | 64552740001 | ||||||
| BEST, Keith Stuart | Director | Pondside New Road, Meonstoke SO32 3NN Southampton Hampshire | British | 56322370002 | ||||||
| BONNEY, John Douglas | Director | Staple Gardens SO23 8SR Winchester Westgate Chambers Hampshire England | England | British | 122743120001 | |||||
| BROWN, Colin Stephen | Director | Staple Gardens SO23 8SR Winchester Westgate Chambers Hampshire England | England | British | 126203900001 | |||||
| CHALLIS, Brian John | Director | 5 Manningford Close SO23 7EU Winchester Hampshire | United Kingdom | British | 76083620004 | |||||
| CHAMBERLAIN, Paul Anthony | Director | 27 Parchment Street SO23 8AZ Winchester Hampshire | United Kingdom | British | 31038950001 | |||||
| CHIERCHIA, Janet Wendy | Director | Beaconsfield House Andover Road SO22 6AT Winchester Hampshire | United Kingdom | British | 151399890001 | |||||
| CLEMENTS, Alexandra Susan | Director | Staple Gardens SO23 8SR Winchester Westgate Chambers Hampshire | England | British | 200609110001 | |||||
| COLLETT, Martin Brian | Director | Staple Gardens SO23 8SR Winchester Westgate Chambers Hampshire England | England | British | 159699960001 | |||||
| ENGLISH, Katharine Ann | Director | Hursley Park Road Hursley SO21 2JN Winchester The Incuhive Space Hampshire England | England | British | 279382950001 | |||||
| FEY, Godfrey William John, Major | Director | 11 Goring Field Teg Down SO22 5NH Winchester Hampshire | British | 56076950001 | ||||||
| FIELD, Janice Mary | Director | 3 Arlebury Park Mews SO24 9ER Alresford Hampshire | United Kingdom | British | 194086710001 |
Who are the persons with significant control of COMMUNITY ACTION HAMPSHIRE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Leah Campbell | Jun 01, 2022 | Staple Gardens SO23 8SR Winchester Westgate Chambers Hampshire | Yes |
Nationality: Canadian,British Country of Residence: England | |||
Natures of Control
| |||
| Ms Kate Elizabeth Shurety | Jul 05, 2021 | Staple Gardens SO23 8SR Winchester Westgate Chambers Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Helen Susan Dovey | Apr 06, 2016 | Staple Gardens SO23 8SR Winchester Westgate Chambers Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for COMMUNITY ACTION HAMPSHIRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 2022 | 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