UKBizDB.co.uk

ACTION 4 EQUALITY (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Action 4 Equality (scotland) Limited. The company was founded 19 years ago and was given the registration number 05475645. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Joseph Miller, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ACTION 4 EQUALITY (SCOTLAND) LIMITED
Company Number:05475645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Joseph Miller, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Albert Hall Mansions, Kensington Gore, London, England, SW7 2AJ

Secretary08 June 2005Active
Floor A, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE

Director19 February 2020Active
26, Albert Hall Mansions, Kensington Gore, London, England, SW7 2AJ

Director08 June 2005Active
26, Albert Hall Mansions, Kensington Gore, London, England, SW7 2AJ

Director14 April 2019Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary08 June 2005Active
Floor A Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LE

Director22 November 2017Active
Floor A Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LE

Director22 November 2017Active
Floor A Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LE

Director22 November 2017Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director08 June 2005Active

People with Significant Control

Mr Stefan Tylney Cross
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:26, Albert Hall Mansions, London, England, SW7 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Alison Mary Steele
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:26, Albert Hall Mansions, London, England, SW7 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person secretary company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-07-08Address

Change registered office address company with date old address new address.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.