VOLUNTARY ACTION REIGATE & BANSTEAD LTD

VOLUNTARY ACTION REIGATE & BANSTEAD LTD

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

    Company NameVOLUNTARY ACTION REIGATE & BANSTEAD LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07217319
    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 REIGATE & BANSTEAD LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VOLUNTARY ACTION REIGATE & BANSTEAD LTD located?

    Registered Office Address
    Woodhatch Place
    11 Cockshot Hill
    RH2 8EF Reigate
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VOLUNTARY ACTION REIGATE & BANSTEAD LTD?

    Previous Company Names
    Company NameFromUntil
    REIGATE AND BANSTEAD VOLUNTARY SERVICE LTDApr 08, 2010Apr 08, 2010

    What are the latest accounts for VOLUNTARY ACTION REIGATE & BANSTEAD LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for VOLUNTARY ACTION REIGATE & BANSTEAD LTD?

    Last Confirmation Statement Made Up ToApr 10, 2025
    Next Confirmation Statement DueApr 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2024
    OverdueNo

    What are the latest filings for VOLUNTARY ACTION REIGATE & BANSTEAD LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Suzanne Morris-Wade as a director on Mar 12, 2025

    2 pagesAP01

    Appointment of Miss Yvonne Adnyana as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Duncan Henry Robinson as a director on Jan 11, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Christopher St.Aubyn Essex as a director on Dec 02, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 30, 2024

    16 pagesAA

    Appointment of Ms Anne Sumner as a director on Oct 07, 2024

    2 pagesAP01

    Termination of appointment of Sandra Johnson as a director on Aug 12, 2024

    1 pagesTM01

    Termination of appointment of Joanna Clare Roberts as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Mr Duncan Henry Robinson as a director on Jul 05, 2024

    2 pagesAP01

    Appointment of Serena Jester as a director on May 10, 2024

    2 pagesAP01

    Appointment of Ms Sandra Johnson as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Stuart Matthew as a secretary on Apr 01, 2024

    1 pagesTM02

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Matthew as a secretary on Feb 15, 2024

    2 pagesAP03

    Termination of appointment of Frida Norman as a secretary on Feb 15, 2024

    1 pagesTM02

    Termination of appointment of Kathleen Elizabeth Chapman as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Alisdair James Mcnair Semple as a director on May 10, 2023

    1 pagesTM01

    Termination of appointment of Kanika Sachdeva as a director on Jun 19, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ceri Rhys Williams as a director on Feb 10, 2023

    1 pagesTM01

    Termination of appointment of Arthur Browne as a director on Oct 20, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    14 pagesAA

    Appointment of Mrs Frida Norman as a secretary on May 18, 2022

    2 pagesAP03

    Termination of appointment of Nina Porter as a secretary on May 18, 2022

    1 pagesTM02

    Who are the officers of VOLUNTARY ACTION REIGATE & BANSTEAD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADNYANA, Yvonne
    c/o Voluntary Action Reigate & Banstead
    Woodhatch Place,
    Cockshot Hill
    RH2 8EF Reigate
    11 Cockshot Hill
    Surrey
    United Kingdom
    Director
    c/o Voluntary Action Reigate & Banstead
    Woodhatch Place,
    Cockshot Hill
    RH2 8EF Reigate
    11 Cockshot Hill
    Surrey
    United Kingdom
    United KingdomBritishAssistant Headteacher328469230001
    JESTER, Serena
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishSelf Employed Management Consultant/Director324323450001
    MATTHEW, Stuart
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishRetired62001430001
    MORRIS-WADE, Suzanne
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishOccupational Consultant And Appointed Jp333820350001
    SUMNER, Anne
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishAccountant328080610001
    HOWARD, Caroline Jane
    Tower House
    3 Cromwell Road
    RH1 1RT Redhill
    Suite 1, 2nd Floor
    Surrey
    England
    Secretary
    Tower House
    3 Cromwell Road
    RH1 1RT Redhill
    Suite 1, 2nd Floor
    Surrey
    England
    185994400001
    MATTHEW, Stuart
    Cronks Hill
    RH2 7EQ Reigate
    The Chantry
    Surrey
    England
    Secretary
    Cronks Hill
    RH2 7EQ Reigate
    The Chantry
    Surrey
    England
    321891230001
    NORMAN, Frida
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Secretary
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    295963760001
    PORTER, Nina
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Secretary
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    237817070001
    SHEPHERD, Desmond
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    Secretary
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    150354340001
    BOWMAN, Thomas Ian
    Woodmansterne Lane
    SM7 3ES Banstead
    18
    Surrey
    England
    Director
    Woodmansterne Lane
    SM7 3ES Banstead
    18
    Surrey
    England
    EnglandBritishSelf Employed40081270002
    BROWNE, Arthur
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    United KingdomBritishRetired150354350001
    CHAPMAN, Kathleen Elizabeth
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishProgramme Manager277403500001
    COTTERELL, Anne Elizabeth
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishNone153939170001
    ESSEX, Jonathan Christopher St.Aubyn
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    United KingdomBritishSocial Enterprise For Environmental Charity134241970001
    FOWLER, Charles Roderick Spencer
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    Director
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    EnglandBritishChartered Accountant2688000001
    HOWARD, Caroline Jane
    Tower House
    3 Cromwell Road
    RH1 1RT Redhill
    Suite 1, 2nd Floor
    Surrey
    England
    Director
    Tower House
    3 Cromwell Road
    RH1 1RT Redhill
    Suite 1, 2nd Floor
    Surrey
    England
    EnglandBritishRetired177518980001
    JOHNSON, Sandra
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishSemi-Retired And Self Employed Consultant324194570001
    JONES, Brian
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    Director
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    EnglandBritishRetired149486370001
    OWEN, Gareth
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    Director
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    EnglandBritishManagerial153938910001
    REEVE, Duncan
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    Director
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    United KingdomBritishSurveyor153940130001
    ROBERTS, Joanna Clare
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishSenior Product Manager285796970001
    ROBINSON, Duncan Henry
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishHead Of Operations At Palace For Life Foundation325076830001
    ROMAN, Julie
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    Director
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    United KingdomBritishManagerial154360740001
    SACHDEVA, Kanika
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishBusiness Development Manager & Borough Councillor286273340001
    SEMPLE, Alisdair James Mcnair
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishConsultant201972350002
    SHARMAN, Janet Isobel
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    Director
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    EnglandBritishDirector83727470001
    SONAIKE, Adetuke
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishNot Applicable251935410001
    TYEKIFF, Barbara Ann
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    Director
    Victoria House
    Brighton Road
    RH1 6QZ Redhill
    Suite 3a
    Surrey
    United KingdomBritishRetired168562660001
    VALENT, Ildiko
    Tower House
    3 Cromwell Road
    RH1 1RT Redhill
    Suite 1, 2nd Floor
    Surrey
    England
    Director
    Tower House
    3 Cromwell Road
    RH1 1RT Redhill
    Suite 1, 2nd Floor
    Surrey
    England
    EnglandHungarianFinance Officer240927270002
    WILLIAMS, Ceri Rhys
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritishChartered Accountant251039620001
    WILLIAMSON, Gillian Margaret
    Tower House
    3 Cromwell Road
    RH1 1RT Redhill
    Suite 1, 2nd Floor
    Surrey
    England
    Director
    Tower House
    3 Cromwell Road
    RH1 1RT Redhill
    Suite 1, 2nd Floor
    Surrey
    England
    United KingdomBritishAdministrator170225860001

    What are the latest statements on persons with significant control for VOLUNTARY ACTION REIGATE & BANSTEAD LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2017The 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