UKBizDB.co.uk

COMMUNITY ACTION HAMPSHIRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Community Action Hampshire. The company was founded 28 years ago and was given the registration number 03162873. The firm's registered office is in WINCHESTER. You can find them at Westgate Chambers, Staple Gardens, Winchester, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:COMMUNITY ACTION HAMPSHIRE
Company Number:03162873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Westgate Chambers, Staple Gardens, Winchester, Hampshire, SO23 8SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Incuhive Space, Hursley Park Road, Hursley, Winchester, England, SO21 2JN

Secretary05 February 2024Active
The Incuhive Space, Hursley Park Road, Hursley, Winchester, England, SO21 2JN

Director17 October 2019Active
The Incuhive Space, Hursley Park Road, Hursley, Winchester, England, SO21 2JN

Director19 December 2019Active
The Incuhive Space, Hursley Park Road, Hursley, Winchester, England, SO21 2JN

Director03 April 2023Active
The Incuhive Space, Hursley Park Road, Hursley, Winchester, England, SO21 2JN

Director22 March 2023Active
1, Lovett Walk, Winchester, England, SO22 6NL

Director22 March 2023Active
The Incuhive Space, Hursley Park Road, Hursley, Winchester, England, SO21 2JN

Director22 March 2023Active
The Incuhive Space, Hursley Park Road, Hursley, Winchester, England, SO21 2JN

Director01 July 2023Active
Westgate Chambers, Staple Gardens, Winchester, SO23 8SR

Director03 March 2017Active
The Incuhive Space, Hursley Park Road, Hursley, Winchester, England, SO21 2JN

Director01 August 2022Active
Westgate Chambers, Staple Gardens, Winchester, SO23 8SR

Secretary22 July 2015Active
3 Landsdowne Court, Landsdowne Avenue, Winchester, SO23 9TJ

Secretary14 March 1996Active
Westgate Chambers, Staple Gardens, Winchester, SO23 8SR

Secretary29 November 2017Active
The Incuhive Space, Hursley Park Road, Hursley, Winchester, England, SO21 2JN

Secretary01 January 2022Active
91 Hazleton Way, Waterlooville, PO8 9DN

Secretary23 February 2000Active
66 Stoke Common Road, Bishopstoke, Eastleigh, SO50 6DU

Secretary22 February 1996Active
Westgate Chambers, Staple Gardens, Winchester, England, SO23 8SR

Secretary08 June 2011Active
Cypress Point Uplands Road, Denmead, Waterlooville, PO7 6HF

Director14 March 1996Active
1 Lawford Crescent, Yateley, GU46 6JU

Director14 March 1996Active
5 Crowders Green, Colden Common, Winchester, SO21 1TZ

Director12 May 1999Active
Pondside, New Road, Meonstoke, Southampton, SO32 3NN

Director12 May 1999Active
Westgate Chambers, Staple Gardens, Winchester, England, SO23 8SR

Director13 April 2011Active
Westgate Chambers, Staple Gardens, Winchester, England, SO23 8SR

Director21 November 2013Active
5 Manningford Close, Winchester, SO23 7EU

Director23 September 1998Active
27 Parchment Street, Winchester, SO23 8AZ

Director11 October 2000Active
Beaconsfield House, Andover Road, Winchester, SO22 6AT

Director22 May 2003Active
Westgate Chambers, Staple Gardens, Winchester, SO23 8SR

Director04 September 2019Active
Westgate Chambers, Staple Gardens, Winchester, England, SO23 8SR

Director22 May 2013Active
The Incuhive Space, Hursley Park Road, Hursley, Winchester, England, SO21 2JN

Director27 January 2021Active
11 Goring Field, Teg Down, Winchester, SO22 5NH

Director25 September 1997Active
3 Arlebury Park Mews, Alresford, SO24 9ER

Director23 November 2005Active
Westwood, New Farm Road, Alresford, SO24 9QH

Director17 November 2010Active
Westgate Chambers, Staple Gardens, Winchester, SO23 8SR

Director03 March 2017Active
Westgate Chambers, Staple Gardens, Winchester, England, SO23 8SR

Director25 September 2013Active
35 Grove Road, Lee On The Solent, PO13 9JA

Director21 April 2004Active

People with Significant Control

Ms Leah Campbell
Notified on:01 June 2022
Status:Active
Date of birth:July 1985
Nationality:Canadian,British
Address:Westgate Chambers, Staple Gardens, Winchester, SO23 8SR
Nature of control:
  • Significant influence or control
Ms Kate Elizabeth Shurety
Notified on:05 July 2021
Status:Active
Date of birth:March 1970
Nationality:British
Address:Westgate Chambers, Staple Gardens, Winchester, SO23 8SR
Nature of control:
  • Significant influence or control
Ms Helen Susan Dovey
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Westgate Chambers, Staple Gardens, Winchester, SO23 8SR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2024-02-05Officers

Appoint person secretary company with name date.

Download
2024-02-01Address

Change registered office address company with date old address new address.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2023-01-13Officers

Appoint person secretary company with name date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.