UKBizDB.co.uk

ACTION CEREBRAL PALSY

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

This company is commonly known as Action Cerebral Palsy. The company was founded 9 years ago and was given the registration number 09651097. The firm's registered office is in BICESTER. You can find them at Philip Deane Accountancy Limited Units 1 & 2, Field View, Baynards Green, Bicester, Oxfordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ACTION CEREBRAL PALSY
Company Number:09651097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Philip Deane Accountancy Limited Units 1 & 2, Field View, Baynards Green, Bicester, Oxfordshire, United Kingdom, OX27 7SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 & 2, Field View, Baynards Green, Bicester, United Kingdom, OX27 7SG

Secretary06 October 2020Active
Philip Deane Accountancy Limited, Units 1 & 2, Field View, Baynards Green, Bicester, United Kingdom, OX27 7SG

Director01 May 2019Active
8, Little Hill, Upwey, Weymouth, England, DT3 5QG

Director06 October 2020Active
Gateway House, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TG

Director22 June 2015Active
Philip Deane Accountancy Limited, Units 1 & 2, Field View, Baynards Green, Bicester, United Kingdom, OX27 7SG

Director06 October 2020Active
Philip Deane Accountancy Limited, Units 1 & 2, Field View, Baynards Green, Bicester, United Kingdom, OX27 7SG

Director01 May 2019Active
Philip Deane Accountancy Limited, Units 1 & 2, Field View, Baynards Green, Bicester, United Kingdom, OX27 7SG

Director01 May 2019Active
Philip Deane Accountancy Limited, Units 1 & 2, Field View, Baynards Green, Bicester, United Kingdom, OX27 7SG

Director22 June 2015Active
Philip Deane Accountancy Limited, Units 1 & 2, Field View, Baynards Green, Bicester, United Kingdom, OX27 7SG

Director22 June 2015Active
Paces Campus, Pack Horse Lane, Sheffield, United Kingdom, S35 3HY

Director22 June 2015Active

People with Significant Control

Mr Anthony Robin Mcgarel-Groves
Notified on:22 June 2021
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Units 1 & 2, Field View, Bicester, United Kingdom, OX27 7SG
Nature of control:
  • Significant influence or control as trust
Ms Katharine Susannah Gollop
Notified on:01 May 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Philip Deane Accountancy Limited, Units 1 & 2, Field View, Bicester, United Kingdom, OX27 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Professor Neena Modi
Notified on:01 May 2019
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Philip Deane Accountancy Limited, Units 1 & 2, Field View, Bicester, United Kingdom, OX27 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Duncan Samuel Walsh
Notified on:01 May 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:Philip Deane Accountancy Limited, Units 1 & 2, Field View, Bicester, United Kingdom, OX27 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Frederick Isitt
Notified on:28 June 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:6th Floor, 40 Bruton Street, London, England, W1J 6QZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Colm James O'Shea
Notified on:28 June 2018
Status:Active
Date of birth:February 1970
Nationality:Irish
Country of residence:England
Address:6th Floor, 40 Bruton Street, London, England, W1J 6QZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gavin Moralee Teasdale
Notified on:28 June 2018
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:6th Floor, 40 Bruton Street, London, England, W1J 6QZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Philip Michael Lea
Notified on:28 June 2018
Status:Active
Date of birth:September 1957
Nationality:British
Address:Gateway House, Tollgate, Eastleigh, SO53 3TG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Philip Lea
Notified on:22 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Meadow Cottage, High Street, Southampton, England, SO32 3NH
Nature of control:
  • Significant influence or control as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control without name date.

Download
2022-06-23Persons with significant control

Change to a person with significant control without name date.

Download
2022-06-22Officers

Change person secretary company with change date.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-11Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person secretary company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.