Background WavePink WaveYellow Wave

WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION (06531268)

WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION (06531268) is an active UK company. incorporated on 11 March 2008. with registered office in Leamington Spa. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION has been registered for 18 years. Current directors include CAVE, Andrew Charles, QUERELLE, Joanna, RAWBONE, Susan Cheryll and 3 others.

Company Number
06531268
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2008
Age
18 years
Address
4-6 Clemens Street, Leamington Spa, CV31 2DL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CAVE, Andrew Charles, QUERELLE, Joanna, RAWBONE, Susan Cheryll, SLATER, Kim, SPIERS, Clare Louise, WILDIG, Judith Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION

WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION is an active company incorporated on 11 March 2008 with the registered office located in Leamington Spa. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06531268

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

Age

18 Years

Incorporated 11 March 2008

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

4-6 Clemens Street Leamington Spa, CV31 2DL,

Previous Addresses

19-20 North Street Rugby Warwickshire CV21 2AG
From: 11 March 2008To: 29 February 2024
Timeline

72 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Aug 10
Director Left
Apr 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Joined
Dec 16
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
New Owner
Oct 18
Director Left
Feb 19
Director Left
May 19
New Owner
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
64
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WINCHCOMBE, Karen

Active
Clemens Street, Leamington SpaCV31 2DL
Secretary
Appointed 16 May 2022

CAVE, Andrew Charles

Active
Clemens Street, Leamington SpaCV31 2DL
Born September 1980
Director
Appointed 01 Feb 2026

QUERELLE, Joanna

Active
Wilmhurst Road, WarwickCV34 5LN
Born May 1975
Director
Appointed 10 Feb 2025

RAWBONE, Susan Cheryll

Active
Clemens Street, Leamington SpaCV31 2DL
Born October 1958
Director
Appointed 04 Nov 2020

SLATER, Kim

Active
Clemens Street, Leamington SpaCV31 2DL
Born December 1969
Director
Appointed 01 Feb 2026

SPIERS, Clare Louise

Active
Clemens Street, Leamington SpaCV31 2DL
Born April 1976
Director
Appointed 07 Feb 2022

WILDIG, Judith Ann

Active
Clemens Street, Leamington SpaCV31 2DL
Born June 1951
Director
Appointed 08 Nov 2021

MORRISON, Sarah Kate

Resigned
North Street, RugbyCV21 2AG
Secretary
Appointed 25 Oct 2019
Resigned 31 May 2022

NIGHTINGALE, Stephen Arthur

Resigned
16 Hammond Green, WarwickCV35 9EY
Secretary
Appointed 11 Mar 2008
Resigned 31 May 2008

TOLLEY, Paul Andrew

Resigned
North Street, RugbyCV21 2AG
Secretary
Appointed 01 Jun 2008
Resigned 31 Oct 2019

ALDRIDGE, Eva Robin

Resigned
29 Westfield Road, RugbyCV22 6AS
Born October 1946
Director
Appointed 22 Sept 2008
Resigned 29 Oct 2012

BEACH, Mark Howard Francis

Resigned
The Rectory, RugbyCV21 3PH
Born January 1962
Director
Appointed 11 Mar 2008
Resigned 18 Jun 2012

BENNETT, Robert

Resigned
34 Penzance Way, NuneatonCV11 6FW
Born March 1952
Director
Appointed 14 Apr 2008
Resigned 12 Oct 2009

BIRDI, Jatinder Singh

Resigned
North Street, RugbyCV21 2AG
Born September 1966
Director
Appointed 18 Jun 2012
Resigned 02 Nov 2021

CAKE, Derek Norman

Resigned
North Street, RugbyCV21 2AG
Born June 1948
Director
Appointed 12 Nov 2015
Resigned 06 Aug 2018

COLES, John Cecil Wolston

Resigned
3 Slade Close, NuneatonCV11 6UW
Born May 1938
Director
Appointed 14 Mar 2008
Resigned 12 Oct 2011

FORDHAM, Emma Rose

Resigned
North Street, RugbyCV21 2AG
Born July 1987
Director
Appointed 25 Jan 2016
Resigned 29 Sept 2017

GABBITAS, Andrew Arnold

Resigned
Clemens Street, Leamington SpaCV31 2DL
Born September 1954
Director
Appointed 29 Sept 2017
Resigned 01 Jan 2026

GILBERT, Chrysanda

Resigned
269 Bilton Road, RugbyCV22 7EH
Born October 1943
Director
Appointed 14 Mar 2008
Resigned 30 Jun 2008

GUY, George Anthony

Resigned
North Street, RugbyCV21 2AG
Born July 1937
Director
Appointed 31 Oct 2016
Resigned 31 Mar 2022

HAMMOND, Sheela Anne

Resigned
Clemens Street, Leamington SpaCV31 2DL
Born July 1953
Director
Appointed 12 Nov 2015
Resigned 04 Nov 2024

HARPER, Kathleen Elizabeth

Resigned
Long Street, AtherstoneCV9 1AZ
Born December 1945
Director
Appointed 18 Jan 2010
Resigned 25 Sept 2019

HARRIS, John Dudley

Resigned
108 Main Street, CoventryCV8 3HP
Born October 1942
Director
Appointed 11 Mar 2008
Resigned 23 Oct 2013

HAYES, Catherine Ann

Resigned
Somerset Drive, NuneatonCV10 8DD
Born December 1958
Director
Appointed 17 May 2010
Resigned 29 Sept 2017

HUSSAIN, Junaid Waheed

Resigned
North Street, RugbyCV21 2AG
Born October 1977
Director
Appointed 29 Oct 2012
Resigned 15 Sept 2014

JOHNSON, Sonya Ellen

Resigned
North Street, RugbyCV21 2AG
Born June 1966
Director
Appointed 24 Nov 2014
Resigned 04 Feb 2019

JONES, Timothy John

Resigned
4 Welcome Street, AtherstoneCV9 1DU
Born October 1960
Director
Appointed 14 Mar 2008
Resigned 31 Mar 2014

LAVENDER, Lindsey

Resigned
North Street, RugbyCV21 2AG
Born May 1958
Director
Appointed 08 Apr 2013
Resigned 12 Nov 2015

LODGE, Susan Jane

Resigned
North Street, RugbyCV21 2AG
Born October 1954
Director
Appointed 27 Sept 2018
Resigned 02 Nov 2021

LONGFIELD, Jayne Lesley

Resigned
The Old Bakery, WarwickCV35 8EL
Born January 1947
Director
Appointed 01 Apr 2008
Resigned 24 Oct 2011

MCKENZIE, Janinah Elisha

Resigned
Clemens Street, Leamington SpaCV31 2DL
Born November 1990
Director
Appointed 04 Nov 2024
Resigned 07 Jan 2026

MORLEY, Judith Mary

Resigned
North Street, RugbyCV21 2AG
Born April 1943
Director
Appointed 08 Apr 2013
Resigned 27 Sept 2018

MULKERN, Catherine Anne

Resigned
North Street, RugbyCV21 2AG
Born April 1968
Director
Appointed 12 Nov 2015
Resigned 20 May 2019

MUSGRAVE, Carol Ann

Resigned
22 Chelsea Close, NuneatonCV11 6UD
Born October 1952
Director
Appointed 02 Jun 2008
Resigned 12 Oct 2009

NEUMANN, Tracey

Resigned
Ashford Gardens, Leamington SpaCV31 2NB
Born January 1964
Director
Appointed 18 May 2009
Resigned 12 Mar 2011

Persons with significant control

4

0 Active
4 Ceased

Mr Andrew Arnold Gabbitas

Ceased
Clemens Street, Leamington SpaCV31 2DL
Born September 1954

Nature of Control

Significant influence or control
Notified 25 Sept 2019
Ceased 18 Mar 2025

Mrs Kathleen Elizabeth Harper

Ceased
North Street, RugbyCV21 2AG
Born December 1945

Nature of Control

Voting rights 75 to 100 percent
Notified 17 Oct 2018
Ceased 25 Sept 2019

Mrs Judith Mary Morley

Ceased
North Street, RugbyCV21 2AG
Born April 1943

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 27 Sept 2018

Mrs Joanne Audrey Shine

Ceased
North Street, RugbyCV21 2AG
Born November 1951

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Resolution
17 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Resolution
13 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
287Change of Registered Office
Legacy
9 April 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Incorporation Company
11 March 2008
NEWINCIncorporation