COMMUNITY ACTION HAMPSHIRE

COMMUNITY ACTION HAMPSHIRE

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

    Company NameCOMMUNITY ACTION HAMPSHIRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03162873
    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 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 AddressNo

    What were the previous names of COMMUNITY ACTION HAMPSHIRE?

    Previous Company Names
    Company NameFromUntil
    HAMPSHIRE COUNCIL OF COMMUNITY SERVICE COMPANYFeb 22, 1996Feb 22, 1996

    What are the latest accounts for COMMUNITY ACTION HAMPSHIRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COMMUNITY ACTION HAMPSHIRE?

    Last Confirmation Statement Made Up ToFeb 22, 2027
    Next Confirmation Statement DueMar 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2026
    OverdueNo

    What are the latest filings for COMMUNITY ACTION HAMPSHIRE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2026 with no updates

    3 pagesCS01

    Appointment of Mrs Jacqueline Helen Evans as a director on Jan 29, 2026

    2 pagesAP01

    Appointment of Miss Katie Louise Muncer as a director on Jan 29, 2026

    2 pagesAP01

    Appointment of Mrs Francesca Linda Cockshull as a director on Jan 29, 2026

    2 pagesAP01

    Appointment of Dr Jane Elizabeth Brooks as a director on Jan 29, 2026

    2 pagesAP01

    Appointment of Mrs Victoria Suzanne Dolan as a director on Jan 29, 2026

    2 pagesAP01

    Termination of appointment of Kate Elizabeth Shurety as a director on Jan 29, 2026

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    33 pagesAA

    Appointment of Ms Nicola Mary Judd as a secretary on Jul 07, 2025

    2 pagesAP03

    Termination of appointment of Savannah Lorraine Sawdy as a director on Jul 07, 2025

    1 pagesTM01

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    36 pagesAA

    Termination of appointment of Leah Campbell as a secretary on May 02, 2024

    1 pagesTM02

    Termination of appointment of Katharine Ann English as a director on Mar 28, 2024

    1 pagesTM01

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Denise Lavers as a secretary on Feb 06, 2024

    1 pagesTM02

    Appointment of Ms Leah Campbell as a secretary on Feb 05, 2024

    2 pagesAP03

    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 pagesAD01

    Accounts for a small company made up to Mar 31, 2023

    42 pagesAA

    Director's details changed for Mrs Nagina Kaleem on Oct 04, 2023

    2 pagesCH01

    Appointment of Dr Tika Ratna as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Margaret Geary as a director on Jun 01, 2023

    1 pagesTM01

    Director's details changed for Ms Savannah Lorraine King on Jun 01, 2023

    2 pagesCH01

    Appointment of Mr Ian James Robert Bowes as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Mrs Nagina Kaleem as a director on Mar 22, 2023

    2 pagesAP01

    Who are the officers of COMMUNITY ACTION HAMPSHIRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDD, Nicola Mary
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    Secretary
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    337724060001
    AMIES, Julie Ann
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    Director
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    EnglandBritish263588310001
    BARRITT, Richard Andrew
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    Director
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    EnglandBritish70722540001
    BOWES, Ian James Robert
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    Director
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    EnglandBritish69989500001
    BROOKS, Jane Elizabeth, Dr
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    England
    Director
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    England
    EnglandBritish155106930001
    COCKSHULL, Francesca Linda
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    England
    Director
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    England
    EnglandBritish344963620001
    DOLAN, Victoria Suzanne
    Action Hampshire
    Hursley Park Road, Hursley
    SO21 2JN Winchester
    The Incuhive Space
    England
    Director
    Action Hampshire
    Hursley Park Road, Hursley
    SO21 2JN Winchester
    The Incuhive Space
    England
    EnglandBritish344963060001
    EVANS, Jacqueline Helen
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    Director
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    EnglandBritish344994570001
    KALEEM, Nagina
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    Director
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    EnglandPakistani291814080002
    LAING, David Ian
    Lovett Walk
    SO22 6NL Winchester
    1
    England
    Director
    Lovett Walk
    SO22 6NL Winchester
    1
    England
    EnglandBritish307226000001
    MUNCER, Katie Louise
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    England
    Director
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    England
    EnglandBritish344963770001
    QUARTERMAN, Sarah Elizabeth
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    Director
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    EnglandBritish215606880001
    RATNA, Tika, Dr
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    Director
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    EnglandBritish311260950001
    CAMPBELL, Leah
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    Secretary
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    318974040001
    DOVEY, Helen Susan
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    Secretary
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    200494250001
    HORTON, Helen
    3 Landsdowne Court
    Landsdowne Avenue
    SO23 9TJ Winchester
    Hampshire
    Secretary
    3 Landsdowne Court
    Landsdowne Avenue
    SO23 9TJ Winchester
    Hampshire
    British101483500001
    HURFORD-POTTER, Sarah Elizabeth
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    Secretary
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    240697280001
    LAVERS, Denise
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    Secretary
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    304201050001
    LONG, Gail Ellen
    91 Hazleton Way
    PO8 9DN Waterlooville
    Hampshire
    Secretary
    91 Hazleton Way
    PO8 9DN Waterlooville
    Hampshire
    British68982970001
    POPLE, Carla Jenny
    66 Stoke Common Road
    Bishopstoke
    SO50 6DU Eastleigh
    Hampshire
    Secretary
    66 Stoke Common Road
    Bishopstoke
    SO50 6DU Eastleigh
    Hampshire
    British54146840001
    SMULAND, Marilyn Margaret
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    England
    Secretary
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    England
    British161489040001
    ALLGOOD, Frederick George
    Cypress Point Uplands Road
    Denmead
    PO7 6HF Waterlooville
    Hampshire
    Director
    Cypress Point Uplands Road
    Denmead
    PO7 6HF Waterlooville
    Hampshire
    British47040980001
    ARMSTRONG, Maria
    1 Lawford Crescent
    GU46 6JU Yateley
    Hampshire
    Director
    1 Lawford Crescent
    GU46 6JU Yateley
    Hampshire
    EnglandBritish49162370001
    BARKER, Michael Jeffery
    5 Crowders Green
    Colden Common
    SO21 1TZ Winchester
    Hampshire
    Director
    5 Crowders Green
    Colden Common
    SO21 1TZ Winchester
    Hampshire
    British64552740001
    BEST, Keith Stuart
    Pondside
    New Road, Meonstoke
    SO32 3NN Southampton
    Hampshire
    Director
    Pondside
    New Road, Meonstoke
    SO32 3NN Southampton
    Hampshire
    British56322370002
    BONNEY, John Douglas
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    England
    Director
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    England
    EnglandBritish122743120001
    BROWN, Colin Stephen
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    England
    Director
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    England
    EnglandBritish126203900001
    CHALLIS, Brian John
    5 Manningford Close
    SO23 7EU Winchester
    Hampshire
    Director
    5 Manningford Close
    SO23 7EU Winchester
    Hampshire
    United KingdomBritish76083620004
    CHAMBERLAIN, Paul Anthony
    27 Parchment Street
    SO23 8AZ Winchester
    Hampshire
    Director
    27 Parchment Street
    SO23 8AZ Winchester
    Hampshire
    United KingdomBritish31038950001
    CHIERCHIA, Janet Wendy
    Beaconsfield House
    Andover Road
    SO22 6AT Winchester
    Hampshire
    Director
    Beaconsfield House
    Andover Road
    SO22 6AT Winchester
    Hampshire
    United KingdomBritish151399890001
    CLEMENTS, Alexandra Susan
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    Director
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    EnglandBritish200609110001
    COLLETT, Martin Brian
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    England
    Director
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    England
    EnglandBritish159699960001
    ENGLISH, Katharine Ann
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    Director
    Hursley Park Road
    Hursley
    SO21 2JN Winchester
    The Incuhive Space
    Hampshire
    England
    EnglandBritish279382950001
    FEY, Godfrey William John, Major
    11 Goring Field
    Teg Down
    SO22 5NH Winchester
    Hampshire
    Director
    11 Goring Field
    Teg Down
    SO22 5NH Winchester
    Hampshire
    British56076950001
    FIELD, Janice Mary
    3 Arlebury Park Mews
    SO24 9ER Alresford
    Hampshire
    Director
    3 Arlebury Park Mews
    SO24 9ER Alresford
    Hampshire
    United KingdomBritish194086710001

    Who are the persons with significant control of COMMUNITY ACTION HAMPSHIRE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Leah Campbell
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    Jun 01, 2022
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    Yes
    Nationality: Canadian,British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Kate Elizabeth Shurety
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    Jul 05, 2021
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Helen Susan Dovey
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    Apr 06, 2016
    Staple Gardens
    SO23 8SR Winchester
    Westgate Chambers
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for COMMUNITY ACTION HAMPSHIRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2022The 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