VOLUNTARY ACTION NORTH SOMERSET LIMITED - WESTON-SUPER-MARE


Company Profile Company Filings

Overview

VOLUNTARY ACTION NORTH SOMERSET LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WESTON-SUPER-MARE ENGLAND and has the status: Active.
VOLUNTARY ACTION NORTH SOMERSET LIMITED was incorporated 26 years ago on 17/11/1997 and has the registered number: 03466492. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

VOLUNTARY ACTION NORTH SOMERSET LIMITED - WESTON-SUPER-MARE

This company is listed in the following categories:
94990 - Activities of other membership organizations 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

WESTON COURT
WESTON-SUPER-MARE
BS24 9AU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NORTH SOMERSET LOCAL VOLUNTEER DEVELOPMENT AGENCY LIMITED (until 12/05/2006)

Confirmation Statements

Last Statement Next Statement Due
25/01/2024 08/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MANDY ELIZABETH GARDNER Secretary 2022-11-14 CURRENT
MRS DELYTH ANNE LLOYD-EVANS May 1959 British Director 2017-10-16 CURRENT
MR NEIL SALTER Oct 1959 British Director 2017-10-16 CURRENT
MISS SUSAN ANN SHILLABEER May 1955 British Director 2019-02-15 CURRENT
MR LIAM JAMES SWEENEY Oct 1990 British Director 2023-09-25 CURRENT
MRS ELIZABETH SARAH WORMALD-KELLY Oct 1991 British Director 2022-09-26 CURRENT
LYNDA JANE BOWEN Mar 1960 British Director 2024-01-22 CURRENT
NINA FARR Feb 1970 British Secretary 2004-04-14 UNTIL 2011-11-30 RESIGNED
ELVIS JOHNSON-IDAN Aug 1950 Ghanaian Director 2007-02-27 UNTIL 2009-11-30 RESIGNED
KATHERINE JOHNSON Nov 1957 Filipina Director 1999-12-02 UNTIL 2003-11-24 RESIGNED
TREVOR GRAHAM LLOYD JONES Mar 1953 British Director 2005-11-03 UNTIL 2009-11-30 RESIGNED
JOHN GERARD JOHNSON Dec 1961 British Director 1997-12-16 UNTIL 2000-12-06 RESIGNED
ANTHONY HORRY Aug 1937 British Director 1997-11-17 UNTIL 2002-11-28 RESIGNED
MRS KATHRYN AMANDA HEADDON Sep 1960 British Director 2018-04-14 UNTIL 2020-09-01 RESIGNED
FRANCESCA ANNE HAWES Jan 1977 British Director 2007-11-22 UNTIL 2008-04-10 RESIGNED
MRS NATALIE HARTLEY Sep 1986 British Director 2012-11-20 UNTIL 2013-03-13 RESIGNED
MR MARK GLAVIND HARRIS Jun 1969 British Director 2013-12-03 UNTIL 2014-12-03 RESIGNED
THOMAS CHARLES LEIMDORFER Oct 1942 British Director 1997-12-16 UNTIL 2005-11-03 RESIGNED
MS CARA MARY ELIZABETH MACMAHON Secretary 2016-10-19 UNTIL 2017-10-20 RESIGNED
MRS DOREEN SMITH Secretary 2017-10-20 UNTIL 2019-12-23 RESIGNED
MRS RHIANNON PRYS-OWEN Secretary 2014-12-03 UNTIL 2016-10-26 RESIGNED
WENDY JEAN HARDING Aug 1947 British Director 1998-11-19 UNTIL 1999-11-18 RESIGNED
MISS SUSAN HEATHER GREEN Jun 1970 British Director 2020-09-21 UNTIL 2021-07-27 RESIGNED
MR CHRISTOPHER LANGDALE JACKSON Nov 1954 British Director 2016-09-21 UNTIL 2017-02-15 RESIGNED
BARRY VICTOR CLEVERLY May 1957 British Secretary 1997-11-17 UNTIL 1998-11-20 RESIGNED
MICHAEL JOHN TUTTY Feb 1936 British Secretary 1998-11-19 UNTIL 2003-11-24 RESIGNED
CLAIRE FREESTONE Nov 1952 British Secretary 2003-11-24 UNTIL 2004-03-04 RESIGNED
MR PAUL LEONARD LUCOCK Secretary 2019-12-23 UNTIL 2022-11-14 RESIGNED
AMANDA AZIZ May 1962 British Director 2007-11-06 UNTIL 2008-11-07 RESIGNED
DEAN ELSBURY Jan 1967 British Director 2003-11-24 UNTIL 2005-06-15 RESIGNED
MR KAVIER MICHEL JOSEPH PAUL DUVERGER Mar 1932 British Director 2006-01-24 UNTIL 2010-11-30 RESIGNED
SALLY ANN DAVIS Mar 1959 British Director 1997-11-17 UNTIL 2002-07-30 RESIGNED
MR PHILIP DAVIES Apr 1949 British Director 2008-11-07 UNTIL 2010-12-31 RESIGNED
BARRY VICTOR CLEVERLY May 1957 British Director 1997-11-17 UNTIL 1998-11-19 RESIGNED
MR ROBERT FRANCIS DOXFORD CLELAND Nov 1937 British Director 2008-11-07 UNTIL 2016-09-21 RESIGNED
MS LINDA YVONNE CHAN Dec 1956 British Director 2015-10-13 UNTIL 2017-02-15 RESIGNED
NINA FARR Feb 1970 British Director 2003-11-24 UNTIL 2011-11-30 RESIGNED
MS JULIE BURBIDGE Apr 1975 British Director 2013-12-03 UNTIL 2014-12-03 RESIGNED
MRS PAMELA BLACKMAN Nov 1957 British Director 2005-11-03 UNTIL 2012-03-31 RESIGNED
MRS SARAH LOUISE JOHNSTON Mar 1972 British Director 2012-11-20 UNTIL 2013-03-13 RESIGNED
MS GILLIAN MELANIE ASHWORTH May 1963 British Director 2012-11-20 UNTIL 2015-04-28 RESIGNED
TIMOTHY JOHN BROAD Nov 1957 British Director 2000-12-06 UNTIL 2003-09-03 RESIGNED
CLAIRE FREESTONE Nov 1952 British Director 2003-11-24 UNTIL 2005-11-03 RESIGNED
ROSALIND TERESA DAY Jul 1961 British Director 2004-11-18 UNTIL 2005-11-03 RESIGNED
COLIN DAVID GOLLAND Oct 1974 British Director 2003-11-24 UNTIL 2007-11-06 RESIGNED
JOANNA ELIZA KENNY Jul 1968 British Director 2004-11-18 UNTIL 2008-11-07 RESIGNED
MR TIMOTHY LAMB Jul 1967 British Director 2014-12-03 UNTIL 2019-12-23 RESIGNED
MR PAUL LUCOCK Oct 1988 British Director 2016-09-21 UNTIL 2019-12-23 RESIGNED
MR JOHN LOOSLEY Apr 1938 British Director 1997-11-17 UNTIL 2005-07-02 RESIGNED
BERNARD ARTHUR GIBBONS Oct 1943 British Director 2000-12-06 UNTIL 2002-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLLAND HOUSE (MAINTENANCE) LIMITED WESTON-SUPER-MARE ENGLAND Active MICRO ENTITY 98000 - Residents property management
SEAFIELD COURT (WESTON-SUPER-MARE) MANAGEMENT LIMITED WESTON-SUPER-MARE Active TOTAL EXEMPTION FULL 98000 - Residents property management
WESTON HOSPICECARE LIMITED WESTON SUPER MARE Active GROUP 86220 - Specialists medical practice activities
REGENTS ACADEMY LIMITED LOUTH ENGLAND Dissolved... 85200 - Primary education
THE WESTON-SUPER-MARE TOWN CENTRE PARTNERSHIP COMPANY LIMITED NORTH SOMERSET Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NORTH DEVON HOMES DEVON UNITED KINGDOM Active GROUP 41100 - Development of building projects
LONGHURST GROUP LIMITED BIRMINGHAM ENGLAND Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
BIRNBECK REGENERATION TRUST WESTON SUPER MARE Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
COLERIDGE COURT (BEDMINSTER) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
WAYMARKS LIMITED READING ENGLAND Dissolved... FULL 88100 - Social work activities without accommodation for the elderly and disabled
HOUSING AND SOCIAL CARE CONSULTING LTD MARKET RASEN Dissolved... 96090 - Other service activities n.e.c.
LOW MOOR FARM LTD MARKET RASEN ENGLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
MIXED BY DESIGN COMMUNITY INTEREST COMPANY WESTON-SUPER- Dissolved... TOTAL EXEMPTION SMALL 85520 - Cultural education
T1 DIABETES INFO LIMITED STAINES-UPON-THAMES Dissolved... DORMANT 99999 - Dormant Company
PARK VIEW (BRISTOL) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WEST OF ENGLAND CIVIL SOCIETY PARTNERSHIP C.I.C. BRISTOL Active -... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NORTH SOMERSET WELLBEING COLLECTIVE C.I.C. WESTON-SUPER-MARE ENGLAND Dissolved... NO ACCOUNTS FILED 86900 - Other human health activities
COMMUNITY PANTRY C.I.C. WESTON-SUPER-MARE ENGLAND Dissolved... NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores
KUDOS CATERING LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - VOLUNTARY ACTION NORTH SOMERSET LIMITED 2019-12-24 31-03-2019 £13,447 equity
Micro-entity Accounts - VOLUNTARY ACTION NORTH SOMERSET LIMITED 2018-11-03 31-03-2018 £79,284 equity
Micro-entity Accounts - VOLUNTARY ACTION NORTH SOMERSET LIMITED 2017-07-14 31-03-2017 £78,020 Cash £51,621 equity