About

Registered Number: 05667986
Date of Incorporation: 06/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Town Hall, Clarence Road, Bognor Regis, West Sussex, PO21 1LD

 

Having been setup in 2006, Voluntary Action Arun & Chichester have registered office in Bognor Regis, it has a status of "Active". The current directors of the organisation are listed as Dawe, Chris, Demetriades, Nik, Holmes, Sue, Kondabeka, Joanne, Litchfield, Miranda Susan, Scales, Katherine, Adams, Joyce, Benjafield, Margaret Eileen, Chaffer, Jools, Challoner, Pauline, Cormell, Nicola Miranda, De Bathe, Clare Yvonne, Gerson, Tom, Hopkins, Sara, Litchfield, Miranda Susan, Lodge, Rosemary, Mills, Adrian Denham, Mitchell, Penelope Susan, Nicholls, Alison, Thomas, Jacqui, Tinson, Beverley Anne, Wilder, Marion in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMETRIADES, Nik 01 May 2019 - 1
HOLMES, Sue 15 July 2015 - 1
KONDABEKA, Joanne 27 January 2016 - 1
LITCHFIELD, Miranda Susan 12 July 2017 - 1
ADAMS, Joyce 01 April 2012 05 January 2015 1
BENJAFIELD, Margaret Eileen 06 January 2006 24 January 2008 1
CHAFFER, Jools 01 April 2012 10 November 2014 1
CHALLONER, Pauline 01 April 2012 10 May 2012 1
CORMELL, Nicola Miranda 01 April 2012 18 July 2018 1
DE BATHE, Clare Yvonne 05 November 2014 17 July 2019 1
GERSON, Tom 16 July 2014 05 March 2015 1
HOPKINS, Sara 05 November 2014 16 September 2016 1
LITCHFIELD, Miranda Susan 06 January 2006 31 March 2010 1
LODGE, Rosemary 31 July 2007 24 January 2008 1
MILLS, Adrian Denham 23 November 2009 15 August 2011 1
MITCHELL, Penelope Susan 31 July 2007 01 October 2013 1
NICHOLLS, Alison 04 November 2008 16 July 2014 1
THOMAS, Jacqui 17 July 2013 18 August 2014 1
TINSON, Beverley Anne 06 January 2006 04 October 2006 1
WILDER, Marion 06 January 2006 15 November 2012 1
Secretary Name Appointed Resigned Total Appointments
DAWE, Chris 01 April 2012 - 1
SCALES, Katherine 26 February 2008 31 March 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
CH01 - Change of particulars for director 03 September 2020
AA - Annual Accounts 16 January 2020
CERTNM - Change of name certificate 15 August 2019
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 22 July 2019
AP01 - Appointment of director 11 June 2019
AA - Annual Accounts 29 November 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 09 October 2017
CS01 - N/A 03 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 26 September 2016
RESOLUTIONS - N/A 20 July 2016
CS01 - N/A 30 June 2016
AP01 - Appointment of director 01 February 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 27 November 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 18 February 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AP03 - Appointment of secretary 22 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
CERTNM - Change of name certificate 13 April 2012
MISC - Miscellaneous document 13 April 2012
RESOLUTIONS - N/A 27 March 2012
CONNOT - N/A 20 March 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 15 December 2011
RESOLUTIONS - N/A 03 November 2011
MEM/ARTS - N/A 03 November 2011
TM01 - Termination of appointment of director 06 September 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
CH01 - Change of particulars for director 23 June 2011
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 06 December 2010
AP01 - Appointment of director 15 March 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CERTNM - Change of name certificate 08 June 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 08 July 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
225 - Change of Accounting Reference Date 19 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
363s - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
NEWINC - New incorporation documents 06 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.