SOUTHAMPTON CITY AND REGION, ACTION TO COMBAT HARDSHIP
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0SP

Company number 03830305
Status Active
Incorporation Date 23 August 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 33 MOUNT PLEASANT INDUSTRIAL ESTATE, MOUNT PLEASANT ROAD, SOUTHAMPTON, SO14 0SP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Richard William Harris as a director on 29 March 2017; Director's details changed for Mr Nick Warn on 2 November 2016; Termination of appointment of Howard James May as a director on 2 November 2016. The most likely internet sites of SOUTHAMPTON CITY AND REGION, ACTION TO COMBAT HARDSHIP are www.southamptoncityandregionactiontocombat.co.uk, and www.southampton-city-and-region-action-to-combat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 6.1 miles; to Romsey Rail Station is 7 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southampton City and Region Action To Combat Hardship is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03830305. Southampton City and Region Action To Combat Hardship has been working since 23 August 1999. The present status of the company is Active. The registered address of Southampton City and Region Action To Combat Hardship is Unit 33 Mount Pleasant Industrial Estate Mount Pleasant Road Southampton So14 0sp. The company`s financial liabilities are £229.3k. It is £51.5k against last year. The cash in hand is £185.63k. It is £96.15k against last year. And the total assets are £240.45k, which is £37.59k against last year. BARTLETT, David Jeffrey is a Director of the company. DAVIS, Christopher Kevin is a Director of the company. LAIRD, Ann is a Director of the company. MEYER, Edgar is a Director of the company. MIHELIC, Susan is a Director of the company. PANAECH, David is a Director of the company. WARN, Nicholas is a Director of the company. Secretary CLARKE, Andrew James has been resigned. Secretary HORNER, Calvin Laurie has been resigned. Secretary SMITH, Kimball Robyn Gordon has been resigned. Secretary TYSON, Gareth Robert William has been resigned. Director BRYAN, Keith Giles has been resigned. Director CASSIDY, Carol Elizabeth has been resigned. Director CLARKE, Andrew James has been resigned. Director ENI OLOTU, Ayo, Dr has been resigned. Director HARRIS, Richard William has been resigned. Director HAYLES, Joanne Elise has been resigned. Director HORNER, Calvin Laurie has been resigned. Director HOUSE, Duncan James has been resigned. Director HYAM, Matthew has been resigned. Director JOHNSON, Ian Lawrence, The Reverend has been resigned. Director LAXTON, Arthur Henry, Doctor has been resigned. Director MAY, Howard James has been resigned. Director PICKUP, Trevor Martin has been resigned. Director THAXTER, Paul has been resigned. Director TURNER, David Marshall, Rev has been resigned. Director WORTH, John Barrie has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


southampton city and region, action to combat Key Finiance

LIABILITIES £229.3k
+28%
CASH £185.63k
+107%
TOTAL ASSETS £240.45k
+18%
All Financial Figures

Current Directors

Director
BARTLETT, David Jeffrey
Appointed Date: 21 July 2014
71 years old

Director
DAVIS, Christopher Kevin
Appointed Date: 01 April 2007
69 years old

Director
LAIRD, Ann
Appointed Date: 06 July 2016
67 years old

Director
MEYER, Edgar
Appointed Date: 06 July 2016
48 years old

Director
MIHELIC, Susan
Appointed Date: 12 February 2008
66 years old

Director
PANAECH, David
Appointed Date: 04 November 2015
55 years old

Director
WARN, Nicholas
Appointed Date: 06 July 2016
78 years old

Resigned Directors

Secretary
CLARKE, Andrew James
Resigned: 21 July 2014
Appointed Date: 27 March 2009

Secretary
HORNER, Calvin Laurie
Resigned: 11 June 2003
Appointed Date: 23 August 1999

Secretary
SMITH, Kimball Robyn Gordon
Resigned: 05 October 2005
Appointed Date: 11 June 2003

Secretary
TYSON, Gareth Robert William
Resigned: 25 November 2008
Appointed Date: 05 October 2005

Director
BRYAN, Keith Giles
Resigned: 23 January 2002
Appointed Date: 23 August 1999
61 years old

Director
CASSIDY, Carol Elizabeth
Resigned: 05 November 2003
Appointed Date: 23 August 1999
63 years old

Director
CLARKE, Andrew James
Resigned: 08 December 2014
Appointed Date: 23 August 1999
78 years old

Director
ENI OLOTU, Ayo, Dr
Resigned: 31 March 2009
Appointed Date: 29 May 2002
62 years old

Director
HARRIS, Richard William
Resigned: 29 March 2017
Appointed Date: 12 January 2010
79 years old

Director
HAYLES, Joanne Elise
Resigned: 20 June 2001
Appointed Date: 23 August 1999
52 years old

Director
HORNER, Calvin Laurie
Resigned: 08 February 2006
Appointed Date: 09 July 2003
62 years old

Director
HOUSE, Duncan James
Resigned: 06 July 2007
Appointed Date: 20 June 2001
50 years old

Director
HYAM, Matthew
Resigned: 31 March 2009
Appointed Date: 06 July 2007
56 years old

Director
JOHNSON, Ian Lawrence, The Reverend
Resigned: 30 September 2007
Appointed Date: 09 July 2003
80 years old

Director
LAXTON, Arthur Henry, Doctor
Resigned: 24 May 2000
Appointed Date: 23 August 1999
101 years old

Director
MAY, Howard James
Resigned: 02 November 2016
Appointed Date: 12 January 2010
53 years old

Director
PICKUP, Trevor Martin
Resigned: 09 July 2003
Appointed Date: 20 June 2001
65 years old

Director
THAXTER, Paul
Resigned: 20 June 2001
Appointed Date: 24 May 2000
67 years old

Director
TURNER, David Marshall, Rev
Resigned: 02 October 2009
Appointed Date: 23 August 1999
86 years old

Director
WORTH, John Barrie
Resigned: 02 November 2016
Appointed Date: 19 July 2006
74 years old

Persons With Significant Control

Mr Michael Smith
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

SOUTHAMPTON CITY AND REGION, ACTION TO COMBAT HARDSHIP Events

30 Mar 2017
Termination of appointment of Richard William Harris as a director on 29 March 2017
07 Nov 2016
Director's details changed for Mr Nick Warn on 2 November 2016
04 Nov 2016
Termination of appointment of Howard James May as a director on 2 November 2016
04 Nov 2016
Termination of appointment of John Barrie Worth as a director on 2 November 2016
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 79 more events
04 Sep 2000
Annual return made up to 23/08/00
  • 363(288) ‐ Director's particulars changed

15 Jun 2000
New director appointed
15 Jun 2000
Director resigned
06 Oct 1999
Accounting reference date shortened from 31/08/00 to 31/03/00
23 Aug 1999
Incorporation