Background WavePink WaveYellow Wave

VOLUNTARY ACTION ARUN & CHICHESTER (05667986)

VOLUNTARY ACTION ARUN & CHICHESTER (05667986) is an active UK company. incorporated on 6 January 2006. with registered office in Bognor Regis. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VOLUNTARY ACTION ARUN & CHICHESTER has been registered for 20 years. Current directors include BALL, Elizabeth Jane, BARTLE, Hilary, MORGAN, Sarah, Dr and 3 others.

Company Number
05667986
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 January 2006
Age
20 years
Address
Town Hall, Bognor Regis, PO21 1LD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BALL, Elizabeth Jane, BARTLE, Hilary, MORGAN, Sarah, Dr, ROBINSON, Caroline, SANDERSON, Caroline, STAKES, Tracey
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTARY ACTION ARUN & CHICHESTER

VOLUNTARY ACTION ARUN & CHICHESTER is an active company incorporated on 6 January 2006 with the registered office located in Bognor Regis. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VOLUNTARY ACTION ARUN & CHICHESTER was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05667986

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 6 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

VOLUNTARY ACTION ARUN & CHICHESTER LTD
From: 20 July 2016To: 15 August 2019
VOLUNTARY ACTION ARUN AND CHICHESTER
From: 13 April 2012To: 20 July 2016
VOLUNTARY AND COMMUNITY ACTION CHICESTER DISTRICT
From: 9 June 2009To: 13 April 2012
CHICHESTER AND DISTRICT COUNCIL FOR VOLUNTARY SERVICES
From: 6 January 2006To: 9 June 2009
Contact
Address

Town Hall Clarence Road Bognor Regis, PO21 1LD,

Previous Addresses

, Cawley Place 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, United Kingdom
From: 6 January 2006To: 18 February 2013
Timeline

54 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Mar 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
May 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Sept 16
Director Joined
Oct 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Mar 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BALL, Elizabeth Jane

Active
Clarence Road, Bognor RegisPO21 1LD
Born June 1957
Director
Appointed 23 Jan 2023

BARTLE, Hilary

Active
Clarence Road, Bognor RegisPO21 1LD
Born November 1964
Director
Appointed 13 Jul 2022

MORGAN, Sarah, Dr

Active
Clarence Road, Bognor RegisPO21 1LD
Born February 1970
Director
Appointed 05 May 2021

ROBINSON, Caroline

Active
Clarence Road, Bognor RegisPO21 1LD
Born November 1970
Director
Appointed 28 Feb 2025

SANDERSON, Caroline

Active
Clarence Road, Bognor RegisPO21 1LD
Born October 1958
Director
Appointed 27 Sept 2023

STAKES, Tracey

Active
Clarence Road, Bognor RegisPO21 1LD
Born February 1965
Director
Appointed 02 Feb 2022

BENJAFIELD, Margaret Eileen

Resigned
Weston, ChichesterPO20 0HY
Secretary
Appointed 06 Jan 2006
Resigned 24 Jan 2008

DAWE, Chris

Resigned
Clarence Road, Bognor RegisPO21 1LD
Secretary
Appointed 01 Apr 2012
Resigned 27 Sept 2023

SCALES, Katherine

Resigned
15 Cawley Road, ChichesterPO19 1UZ
Secretary
Appointed 26 Feb 2008
Resigned 31 Mar 2012

INDIGO NOMINEES 2 LIMITED

Resigned
15 Saltmeadows, NantwichCW5 5HF
Corporate secretary
Appointed 06 Jan 2006
Resigned 06 Jan 2006

ADAMS, Joyce

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born January 1944
Director
Appointed 01 Apr 2012
Resigned 05 Jan 2015

BELL, Elizabeth

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born June 1957
Director
Appointed 23 Jan 2023
Resigned 14 Nov 2023

BENJAFIELD, Margaret Eileen

Resigned
Weston, ChichesterPO20 0HY
Born August 1951
Director
Appointed 06 Jan 2006
Resigned 24 Jan 2008

BUDGE, Julie

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born June 1965
Director
Appointed 21 Oct 2020
Resigned 02 Feb 2022

CHAFFER, Jools, Mr.

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born July 1972
Director
Appointed 01 Apr 2012
Resigned 10 Nov 2014

CHALLONER, Pauline

Resigned
15 Cawley Road, ChichesterPO19 1UZ
Born September 1950
Director
Appointed 01 Apr 2012
Resigned 10 May 2012

CLAYDEN, Michael John

Resigned
15 Cawley Road, ChichesterPO19 1UZ
Born September 1961
Director
Appointed 01 Apr 2012
Resigned 25 Jun 2012

CORMELL, Nicola Miranda

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born October 1955
Director
Appointed 01 Apr 2012
Resigned 18 Jul 2018

DE BATHE, Clare Yvonne

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born March 1977
Director
Appointed 05 Nov 2014
Resigned 17 Jul 2019

DEMETRIADES, Nik

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born March 1961
Director
Appointed 01 May 2019
Resigned 21 Jul 2021

GERSON, Tom

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born May 1946
Director
Appointed 16 Jul 2014
Resigned 05 Mar 2015

GRAHAM, Marjorie Maureen

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born April 1936
Director
Appointed 05 Nov 2014
Resigned 22 Aug 2018

HAYES, Robert James

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born June 1955
Director
Appointed 02 Feb 2022
Resigned 07 Nov 2023

HOLMES, Sue

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born January 1952
Director
Appointed 15 Jul 2015
Resigned 21 Feb 2024

HOPKINS, Sara

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born August 1968
Director
Appointed 05 Nov 2014
Resigned 16 Sept 2016

KONDABEKA, Joanne

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born March 1966
Director
Appointed 27 Jan 2016
Resigned 09 Oct 2024

LITCHFIELD, Miranda Susan

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born September 1954
Director
Appointed 12 Jul 2017
Resigned 29 Nov 2024

LITCHFIELD, Miranda Susan

Resigned
15 Cawley Road, ChichesterPO19 1UZ
Born September 1954
Director
Appointed 06 Jan 2006
Resigned 31 Mar 2010

LODGE, Rosemary

Resigned
Norworth, Bognor RegisPO21 2QR
Born December 1943
Director
Appointed 31 Jul 2007
Resigned 24 Jan 2008

MILLS, Adrian Denham

Resigned
15 Cawley Road, ChichesterPO19 1UZ
Born March 1964
Director
Appointed 23 Nov 2009
Resigned 15 Aug 2011

MITCHELL, Penelope Susan

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born October 1944
Director
Appointed 31 Jul 2007
Resigned 01 Oct 2013

MULCAHY, Maurice Howard, Mr.

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born July 1941
Director
Appointed 22 Nov 2010
Resigned 04 Feb 2013

NICHOLLS, Alison

Resigned
Tripp Hill, PulboroughRH20 1ER
Born March 1952
Director
Appointed 04 Nov 2008
Resigned 16 Jul 2014

RIBBENS, Leslie David

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born April 1944
Director
Appointed 05 Nov 2014
Resigned 10 Mar 2022

RIBBENS, Leslie David

Resigned
Clarence Road, Bognor RegisPO21 1LD
Born April 1944
Director
Appointed 24 Jan 2008
Resigned 01 Oct 2013
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Memorandum Articles
26 November 2024
MAMA
Resolution
25 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2024
CC04CC04
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
8 February 2024
AAMDAAMD
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Resolution
20 July 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Certificate Change Of Name Company
13 April 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 April 2012
MISCMISC
Resolution
27 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
20 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Memorandum Articles
3 November 2011
MEM/ARTSMEM/ARTS
Resolution
3 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
8 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
8 July 2008
287Change of Registered Office
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
19 November 2007
225Change of Accounting Reference Date
Legacy
15 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Incorporation Company
6 January 2006
NEWINCIncorporation