About

Registered Number: 04115234
Date of Incorporation: 22/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Resource Centre, Hall Street, Halifax, HX1 5AY

 

Founded in 2000, Voluntary Action Calderdale are based in Halifax, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 44 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG-SAM, Annette 29 June 2018 - 1
AUKER, Kathryn 18 June 2018 - 1
GRAY, Julia 17 September 2018 - 1
JONES, Caroline Margaret 21 June 2018 - 1
SAUNDERS, Tracy Ann 20 June 2018 - 1
SHAW, Teresa Elaine 06 September 2016 - 1
AHMED, Zulfiqar 18 June 2018 20 April 2020 1
ALLEN, Barrey Edward, Rev 22 November 2000 25 June 2003 1
BAST, Fern 25 June 2003 06 December 2006 1
BENNETT, Neil Melvyn 22 November 2000 31 August 2001 1
BRIDGET, Janet 28 March 2001 19 October 2001 1
CASTRO, Louise Amanda 10 April 2008 09 June 2010 1
CRAWFORD, Sarah 22 April 2009 29 March 2017 1
DUNCAN, Stephen Michael 22 November 2000 31 May 2002 1
FLETCHER, Peter 06 November 2016 01 June 2017 1
HANSON, Raymond 29 September 2005 31 January 2006 1
HENDERSON, Margaret Rose 17 May 2007 27 February 2013 1
HEPPLEWHITE, Ian David 30 June 2018 02 April 2020 1
HIGHLEY-HAMMOND, Sherri 28 June 2016 17 October 2018 1
HILL, David Andrew 28 March 2001 06 February 2007 1
HOWARD, Nick 25 February 2010 31 March 2012 1
HUSSAIN, Ajmal 22 September 2004 29 September 2005 1
JOHNSTONE, Christopher Charles 29 November 2016 24 October 2017 1
JONES, Carys Elizabeth 23 November 2017 04 October 2018 1
JONES, Clare Elizabeth 28 March 2001 03 December 2007 1
JONES, Terrance Peter 25 June 2003 30 October 2003 1
KEAT, Martin Scott 25 February 2010 23 August 2011 1
LANDALL, Gordon Walter 25 June 2003 22 April 2009 1
MCGEE, Terence 28 March 2001 31 May 2002 1
NORMAN, Jillian Mary 19 January 2006 28 May 2014 1
PRIESTLY, Valerie 21 March 2001 19 October 2001 1
RUDMAN, Barbara 15 September 2004 06 February 2007 1
RUMBLE, Mary Catherine 17 May 2007 05 January 2015 1
SCHMIDT, Barbara Kay 28 March 2001 26 June 2003 1
SULLIVAN, Kathryn Grace 28 May 2014 26 June 2019 1
UR-REHMAN, Aziz 10 October 2017 29 June 2018 1
WARDHAUGH, Peter Joseph 15 September 2004 16 February 2011 1
WILLIAMS, Jane Patricia 21 January 2004 06 February 2007 1
WILSON, Ann 25 June 2003 29 September 2005 1
WOLSTENHOLME, Helen 28 March 2001 23 September 2004 1
WORTH, Alan 22 November 2000 06 February 2001 1
Secretary Name Appointed Resigned Total Appointments
BOLLAND, Joanne 29 March 2017 14 July 2017 1
HUGHES, Jane 28 March 2001 31 August 2001 1
NEVISON, Susan Jennifer, Doctor 22 September 2006 30 March 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 April 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 03 April 2020
CH01 - Change of particulars for director 20 March 2020
CS01 - N/A 25 November 2019
PSC07 - N/A 25 November 2019
AA - Annual Accounts 21 October 2019
TM01 - Termination of appointment of director 27 June 2019
PSC07 - N/A 27 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
CS01 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
AA - Annual Accounts 22 November 2018
PSC07 - N/A 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 23 July 2018
CH01 - Change of particulars for director 21 July 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 28 June 2018
AA - Annual Accounts 22 December 2017
PSC01 - N/A 19 December 2017
AP01 - Appointment of director 30 November 2017
CS01 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 27 October 2017
TM02 - Termination of appointment of secretary 19 July 2017
AUD - Auditor's letter of resignation 29 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM02 - Termination of appointment of secretary 10 April 2017
AP03 - Appointment of secretary 04 April 2017
TM01 - Termination of appointment of director 30 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 16 December 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 26 November 2015
CH03 - Change of particulars for secretary 25 November 2015
AA - Annual Accounts 16 November 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 09 December 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
AAMD - Amended Accounts 02 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 November 2011
MISC - Miscellaneous document 04 October 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 01 September 2011
AA03 - Notice of resolution removing auditors 23 August 2011
RESOLUTIONS - N/A 17 May 2011
CC04 - Statement of companies objects 17 May 2011
MEM/ARTS - N/A 17 May 2011
AR01 - Annual Return 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
AA - Annual Accounts 18 October 2010
TM01 - Termination of appointment of director 24 June 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 27 November 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
395 - Particulars of a mortgage or charge 17 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
363a - Annual Return 07 December 2006
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
363s - Annual Return 09 March 2006
287 - Change in situation or address of Registered Office 24 February 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
AA - Annual Accounts 12 September 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
395 - Particulars of a mortgage or charge 20 January 2005
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 09 September 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
363s - Annual Return 20 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 16 October 2002
CERTNM - Change of name certificate 19 February 2002
363s - Annual Return 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
225 - Change of Accounting Reference Date 27 October 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
287 - Change in situation or address of Registered Office 11 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 March 2007 Outstanding

N/A

Legal charge 18 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.