This company is commonly known as Action Disability Kensington & Chelsea. The company was founded 29 years ago and was given the registration number 03040329. The firm's registered office is in LONDON. You can find them at The Adkc Centre Whitstable House, Silchester Road, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | ACTION DISABILITY KENSINGTON & CHELSEA |
---|---|---|
Company Number | : | 03040329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Adkc Centre Whitstable House, Silchester Road, London, W10 6SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Elton Avenue, Barnet, EN5 2EB | Secretary | 17 March 2008 | Active |
19, Nightingale Lodge, Admiral Walk, London, England, W9 3TW | Director | 31 May 2013 | Active |
5a Edith Grove, London, SW10 0JZ | Director | 14 December 2005 | Active |
25c, Colville Square, London, England, W11 2BQ | Director | 12 December 2023 | Active |
1, Tadema Road, 1 Acacia Walk, London, England, SW10 0PZ | Director | 12 December 2023 | Active |
117b, Cambridge Gardens, London, England, W10 6JA | Director | 12 December 2023 | Active |
29, Chesterton Road, Flat A, London, England, W10 5LY | Director | 12 December 2023 | Active |
6, Johnsons House, Campden Hill, London, England, W8 7EX | Director | 31 May 2013 | Active |
24, Melbury Court, Kensington High Street, London, England, W8 6NH | Director | 31 May 2013 | Active |
Flat 6, 30 All Saints Road, London, England, W11 1HG | Director | 31 May 2013 | Active |
Flat 1 42 Lime Grove, London, W12 8EA | Director | 15 October 1997 | Active |
Flat 1 T-Block, Peabody Estate Dalgarno Gardens, London, W10 | Secretary | 01 April 1995 | Active |
Flat 2 Roebuck House, 47 Bassett Road, London, W10 6JX | Secretary | 21 July 1998 | Active |
29 Sunbeam Crescent, Barlby Road, London, W10 5DS | Director | 15 October 1997 | Active |
2 Ludswell House, 63 Russell Road, London, W14 8HW | Director | 15 October 1997 | Active |
61a Highlever Road, London, W10 6PR | Director | 21 July 1999 | Active |
31 Albion Road, Christchurch, BH23 2JQ | Director | 01 April 1995 | Active |
25c Colville Square, London, W11 2BQ | Director | 13 December 2001 | Active |
33 Afghan Road, London, SW11 2QD | Director | 21 July 1999 | Active |
139a Ledbury Road, London, W11 1HR | Director | 19 December 2002 | Active |
The Adkc Centre Whitstable House, Silchester Road, London, W10 6SB | Director | 07 December 2010 | Active |
15 Verity Close, Dalford Street, London, W11 4HE | Director | 16 March 2004 | Active |
Flat 1, 2 St Helens Gardens, London, W10 6LR | Director | 19 December 2002 | Active |
36a Chesterton Road, London, W10 6ER | Director | 03 April 1997 | Active |
340 Westbourne Park Road, London, W11 1EQ | Director | 19 December 2002 | Active |
12 Ernle Road, Wimbledon, London, SW20 0HJ | Director | 01 April 1995 | Active |
Basement 117b Cambridge Gardens, London, W10 6JA | Director | 15 October 1997 | Active |
31 Sheffield Terrace, London, W8 7NB | Director | 13 December 2001 | Active |
102 Barlby Road, London, W10 6DB | Director | 19 December 2002 | Active |
27b Lynton Road, London, NW6 6BE | Director | 15 October 1997 | Active |
Flat 20, 67 Elm Park Gardens, London, England, SW10 9QE | Director | 02 September 2014 | Active |
The Adkc Centre Whitstable House, Silchester Road, London, W10 6SB | Director | 07 December 2010 | Active |
2 Laverton Place, London, SW5 0HJ | Director | 19 September 1995 | Active |
22 Griffin Court, Beverley Road, London, W4 2LL | Director | 05 September 2000 | Active |
58a Nevern Square, Basement Flat, London, SW5 9PN | Director | 05 September 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.