Gosport Voluntary Action GOSPORT


Gosport Voluntary Action started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04191320. The Gosport Voluntary Action company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Gosport at Martin Snape House. Postal code: PO12 1FG.

The firm has 5 directors, namely Oliver F., Suzanne P. and Irene G. and others. Of them, Ian R. has been with the company the longest, being appointed on 3 November 2016 and Oliver F. has been with the company for the least time - from 21 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gosport Voluntary Action Address / Contact

Office Address Martin Snape House
Office Address2 96 Pavilion Way
Town Gosport
Post code PO12 1FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04191320
Date of Incorporation Fri, 30th Mar 2001
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Oliver F.

Position: Director

Appointed: 21 June 2021

Suzanne P.

Position: Director

Appointed: 02 September 2019

Irene G.

Position: Director

Appointed: 16 August 2019

Andrew M.

Position: Director

Appointed: 13 February 2018

Ian R.

Position: Director

Appointed: 03 November 2016

Christopher W.

Position: Director

Appointed: 08 September 2022

Resigned: 18 April 2023

John J.

Position: Director

Appointed: 16 August 2019

Resigned: 05 December 2022

Sally B.

Position: Director

Appointed: 15 January 2018

Resigned: 29 August 2018

Adam C.

Position: Director

Appointed: 31 December 2017

Resigned: 15 February 2022

Christine R.

Position: Director

Appointed: 31 December 2017

Resigned: 25 September 2023

Angela W.

Position: Secretary

Appointed: 01 November 2015

Resigned: 08 January 2021

Deborah M.

Position: Director

Appointed: 05 October 2015

Resigned: 28 February 2017

Heather W.

Position: Director

Appointed: 18 February 2013

Resigned: 27 April 2020

Norma B.

Position: Director

Appointed: 18 February 2013

Resigned: 30 June 2019

Marie-Claude B.

Position: Director

Appointed: 18 February 2013

Resigned: 28 February 2017

Janet B.

Position: Director

Appointed: 09 June 2011

Resigned: 30 December 2017

Ivor F.

Position: Director

Appointed: 12 March 2009

Resigned: 30 December 2017

Andrew M.

Position: Director

Appointed: 04 December 2006

Resigned: 16 January 2013

Hazel B.

Position: Director

Appointed: 04 December 2006

Resigned: 14 December 2009

Amy S.

Position: Director

Appointed: 03 April 2003

Resigned: 04 December 2006

Sara P.

Position: Director

Appointed: 30 March 2001

Resigned: 16 January 2013

David M.

Position: Secretary

Appointed: 30 March 2001

Resigned: 31 October 2015

Margaret W.

Position: Director

Appointed: 30 March 2001

Resigned: 05 March 2019

Roger A.

Position: Director

Appointed: 30 March 2001

Resigned: 22 June 2006

Sydney A.

Position: Director

Appointed: 30 March 2001

Resigned: 15 August 2005

Jean B.

Position: Director

Appointed: 30 March 2001

Resigned: 22 June 2006

Iris B.

Position: Director

Appointed: 30 March 2001

Resigned: 20 September 2004

Margaret B.

Position: Director

Appointed: 30 March 2001

Resigned: 15 August 2005

Peter C.

Position: Director

Appointed: 30 March 2001

Resigned: 12 December 2011

Jackie C.

Position: Director

Appointed: 30 March 2001

Resigned: 17 May 2002

Michael D.

Position: Director

Appointed: 30 March 2001

Resigned: 12 March 2009

Celia H.

Position: Director

Appointed: 30 March 2001

Resigned: 14 December 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2001

Resigned: 30 March 2001

Margaret R.

Position: Director

Appointed: 30 March 2001

Resigned: 08 January 2003

Alan S.

Position: Director

Appointed: 30 March 2001

Resigned: 16 January 2013

Margaret S.

Position: Director

Appointed: 30 March 2001

Resigned: 12 December 2003

Margaret Y.

Position: Director

Appointed: 30 March 2001

Resigned: 04 December 2006

Barbara H.

Position: Director

Appointed: 30 March 2001

Resigned: 14 February 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand616 433520 319
Current Assets648 330529 945
Debtors31 8979 626
Net Assets Liabilities967 490883 360
Other Debtors28 9885 508
Property Plant Equipment373 270367 017
Other
Accrued Liabilities Deferred Income37 500 
Accumulated Depreciation Impairment Property Plant Equipment167 372173 472
Average Number Employees During Period2119
Creditors54 11013 602
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 709
Disposals Property Plant Equipment 3 948
Fixed Assets373 270367 017
Increase From Depreciation Charge For Year Property Plant Equipment 9 809
Net Current Assets Liabilities594 220516 343
Other Creditors16 61013 602
Prepayments Accrued Income1 9833 653
Property Plant Equipment Gross Cost540 642540 489
Total Additions Including From Business Combinations Property Plant Equipment 3 795
Total Assets Less Current Liabilities967 490883 360
Trade Debtors Trade Receivables926465

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements