VOLUNTARY ACTION SWINDON - WILTSHIRE


Company Profile Company Filings

Overview

VOLUNTARY ACTION SWINDON is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WILTSHIRE and has the status: Active.
VOLUNTARY ACTION SWINDON was incorporated 42 years ago on 15/12/1981 and has the registered number: 01604168. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

VOLUNTARY ACTION SWINDON - WILTSHIRE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

VOLUNTARY ACTION SWINDON
WILTSHIRE
SN1 1RT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/01/2024 29/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GEORGE STEPHEN BARNES Jul 1959 British Director 2024-01-24 CURRENT
MR ROBERT CHARLES BARRETT Jan 1957 British Director 2015-09-10 CURRENT
MR STEPHEN JEREMY HENDERSON Jun 1955 British Director 2015-09-10 CURRENT
MR MARK ADRIAN FLAY Jun 1973 British Director 2020-09-17 CURRENT
MR DAVID MALCOLM BELL Oct 1954 British Director 2015-09-10 CURRENT
MR ERNEST JACK PALFREYMAN THORNTON Nov 1939 Secretary RESIGNED
DAVID DOHERTY Apr 1958 British Director 2003-04-30 UNTIL 2003-12-15 RESIGNED
MR TOM CHARNOCK Apr 1947 British Director 2006-05-24 UNTIL 2008-08-07 RESIGNED
MRS MADGE WINIFRED CLEMENTS May 1932 British Director RESIGNED
RUTH DEACON Dec 1975 Kenyan Director 2004-11-02 UNTIL 2005-09-05 RESIGNED
MR JOHN FREDERICK FAULKNER Feb 1921 British Director 1992-12-01 UNTIL 1993-10-21 RESIGNED
PHILIP GRIMSHAW BAKER Jan 1952 British Secretary 2001-02-05 UNTIL 2003-03-14 RESIGNED
MR ALBERT HAWORTH Dec 1923 Secretary 1994-10-06 UNTIL 2000-02-25 RESIGNED
MR BRYAN HUTCHINSON Secretary 2010-08-09 UNTIL 2011-10-17 RESIGNED
MR GEOFFREY LUTAAYA May 1966 British Secretary 2008-11-03 UNTIL 2009-07-30 RESIGNED
MR MATTHEW PEARCE Apr 1965 Secretary 2009-08-17 UNTIL 2010-07-12 RESIGNED
PARAMJIT SINGH SANDHU May 1958 British Secretary 2000-01-01 UNTIL 2001-02-14 RESIGNED
PARAMJIT SINGH SANDHU May 1958 British Secretary 2000-01-01 UNTIL 2001-02-14 RESIGNED
THE REVD DR HUW DERRYCK EVANS Jun 1929 British Director 2000-08-01 UNTIL 2001-02-14 RESIGNED
WILLIAM ROLLAND TURNER Secretary 2003-03-14 UNTIL 2003-04-30 RESIGNED
MR. CHRIS LAU Mar 1961 British Secretary 2003-04-30 UNTIL 2008-10-10 RESIGNED
MR DAVID WRAY Secretary 2011-10-17 UNTIL 2015-06-30 RESIGNED
MARILYN BEALE Oct 1944 British Director 1997-11-26 UNTIL 1998-05-31 RESIGNED
BRIAN FREDERICK BEST Jun 1936 British Director 2005-07-13 UNTIL 2005-10-10 RESIGNED
ANNE THERESA BETHELL Oct 1970 British Director 2001-09-18 UNTIL 2003-03-21 RESIGNED
MRS DOROTHY BROWN May 1953 British Director 2010-11-19 UNTIL 2015-04-29 RESIGNED
VICTORIA MARY JULIET HARVEY Feb 1975 British Director 2002-04-19 UNTIL 2003-09-19 RESIGNED
HERBERT FRANCHOT MORTON (TOM) HARRIS Sep 1935 British Director 1994-02-01 UNTIL 1995-10-16 RESIGNED
MS SIAN BARRIE Apr 1951 British Director 2001-02-14 UNTIL 2004-04-15 RESIGNED
MR ROBIN MAX BROWN Sep 1937 British Director 2010-03-25 UNTIL 2010-07-12 RESIGNED
MR SAHBA BADII AZANDAHI Nov 1959 British Director 1999-02-24 UNTIL 2001-02-14 RESIGNED
THE REVD ANTHONY NORMAN REEVES ATTWOOD Dec 1947 British Director 2001-02-14 UNTIL 2003-10-07 RESIGNED
YVONNE ANDERSON Aug 1955 British Director 1994-02-01 UNTIL 1997-01-01 RESIGNED
MR ARTHUR WILLIAM AMOS Dec 1956 British Director 2015-09-10 UNTIL 2021-10-12 RESIGNED
MISS STANISLAVA ADAMCOVA Dec 1988 Slovenian Director 2022-10-11 UNTIL 2023-12-31 RESIGNED
JOSEPH DAVID BACKSHELL Mar 1934 British Director 2001-09-18 UNTIL 2003-01-16 RESIGNED
JACQUELINE ANNE BURNS Dec 1957 British Director 1994-02-01 UNTIL 1996-10-16 RESIGNED
MICHAEL JOHN DAVID BELL Nov 1939 British Director 2003-10-07 UNTIL 2008-07-16 RESIGNED
MR TOM CHARNOCK Apr 1947 British Director 2008-11-01 UNTIL 2009-10-21 RESIGNED
DAVID DOHERTY Apr 1958 British Director 2002-11-13 UNTIL 2003-02-06 RESIGNED
PATRICIA MARY HARDEN Mar 1933 British Director 1993-05-18 UNTIL 1998-09-01 RESIGNED
REVD DR ALISON-RUTH GOODWIN Mar 1956 British Director RESIGNED
SARAH BUSH May 1953 British Director 2004-11-13 UNTIL 2006-01-25 RESIGNED
MR BRIAN JOHN GIBBS Jan 1958 British Director 2010-11-19 UNTIL 2011-09-03 RESIGNED
MR BRIAN JOHN GIBBS Jan 1958 British Director 2012-03-12 UNTIL 2015-02-16 RESIGNED
MS SUSAN FRAWLEY Dec 1960 British Director 2020-09-17 UNTIL 2023-12-31 RESIGNED
MRS KAYE FRANKLIN Sep 1940 British Director 1993-05-18 UNTIL 1995-09-19 RESIGNED
MRS MARY FISHLOCK Dec 1945 British Director RESIGNED
MR JAGINDER BASSI SINGH May 1954 British Director 2015-04-29 UNTIL 2016-02-03 RESIGNED
DAVID DOHERTY Apr 1958 British Director 2000-03-03 UNTIL 2001-09-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIUMPH INTERNATIONAL LIMITED SWINDON Active FULL 46420 - Wholesale of clothing and footwear
GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED SWINDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NEW DIMENSIONS (SWINDON) SWINDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
STONEHOUSE ASSOCIATES LIMITED SWINDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF SWINDON (WILTSHIRE) Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ISCAPE LTD. SWINDON Active MICRO ENTITY 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
SWINDON & DISTRICT CITIZENS ADVICE BUREAU SWINDON Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
WEST OF ENGLAND BAPTIST ASSOCIATION BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
CRACKNORE POWER LIMITED SOUTHAMPTON ENGLAND Dissolved... MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
NATIONWIDE PENSION FUND NOMINEE LIMITED SWINDON Active DORMANT 65300 - Pension funding
NATIONWIDE PENSION FUND TRUSTEE LIMITED SWINDON Active DORMANT 65300 - Pension funding
CASTLE STREET RETAIL LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ISL ONLINE LTD. SWINDON Active SMALL 62012 - Business and domestic software development
THE RIDGEWAY SCHOOL SIXTH FORM COLLEGE SWINDON Dissolved... FULL 85310 - General secondary education
KILBRIDE INFRASTRUCTURE LIMITED CAVENDISH SQUARE Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE DORCAN ACADEMY SWINDON Active SMALL 85310 - General secondary education
CRACKNORE DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
KILBRIDE RAIL LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
KILBRIDE RAIL TERMINALS LTD FESTIVAL SQUARE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DISABILITY EXPERTS CIC SWINDON Active MICRO ENTITY 85590 - Other education n.e.c.
TOMS GAMES STORE LTD SWINDON ENGLAND Active NO ACCOUNTS FILED 46510 - Wholesale of computers, computer peripheral equipment and software