About

Registered Number: 06715319
Date of Incorporation: 03/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: The Old Grain Store, Redenham Park, Andover, Hampshire, SP11 9AQ

 

Veterans in Action Ltd was founded on 03 October 2008, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Terry, Ilse, Ward, Stuart, Caloe, Philip Mark, Carr, Scott, Frith, Christopher, Burton, Mark, Clelford, James Edward Thomas, Crockett, Duncan, Fletcher, Deborah, Frith, Christopher, Kean, John Inglis, Macdonald, Jessie, Milne, Keith Michael, Petts, David Charles, Woodgate, Eric George. We don't currently know the number of employees at Veterans in Action Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERRY, Ilse 19 August 2017 - 1
WARD, Stuart 15 January 2019 - 1
BURTON, Mark 04 July 2015 19 May 2017 1
CLELFORD, James Edward Thomas 11 October 2013 21 December 2013 1
CROCKETT, Duncan 07 December 2013 21 November 2014 1
FLETCHER, Deborah 03 October 2008 21 December 2013 1
FRITH, Christopher 16 September 2012 21 December 2013 1
KEAN, John Inglis 05 September 2015 31 July 2017 1
MACDONALD, Jessie 03 October 2008 01 July 2010 1
MILNE, Keith Michael 03 October 2008 01 September 2012 1
PETTS, David Charles 04 July 2015 28 September 2018 1
WOODGATE, Eric George 20 January 2011 05 September 2013 1
Secretary Name Appointed Resigned Total Appointments
CALOE, Philip Mark 01 March 2014 18 October 2014 1
CARR, Scott 13 July 2011 02 November 2012 1
FRITH, Christopher 02 November 2012 01 March 2014 1

Filing History

Document Type Date
CS01 - N/A 03 October 2019
AA - Annual Accounts 31 July 2019
AP01 - Appointment of director 05 February 2019
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 06 October 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 11 August 2017
AA - Annual Accounts 08 August 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 09 August 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 12 October 2015
AP01 - Appointment of director 22 September 2015
AA - Annual Accounts 30 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 18 August 2014
AA - Annual Accounts 29 July 2014
AP03 - Appointment of secretary 25 March 2014
AD01 - Change of registered office address 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 17 October 2013
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
TM01 - Termination of appointment of director 04 October 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 26 February 2013
AP03 - Appointment of secretary 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 02 April 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 19 October 2011
AP03 - Appointment of secretary 09 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
AA - Annual Accounts 13 July 2011
CERTNM - Change of name certificate 16 February 2011
CONNOT - N/A 16 February 2011
AR01 - Annual Return 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
AA - Annual Accounts 08 July 2010
DISS40 - Notice of striking-off action discontinued 03 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
RESOLUTIONS - N/A 14 January 2009
MEM/ARTS - N/A 14 January 2009
NEWINC - New incorporation documents 03 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.