UKBizDB.co.uk

ACTION DUCHENNE LIMITED

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

This company is commonly known as Action Duchenne Limited. The company was founded 20 years ago and was given the registration number 04899036. The firm's registered office is in LONDON. You can find them at Can Mezzanine, East Road, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ACTION DUCHENNE LIMITED
Company Number:04899036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Can Mezzanine, East Road, London, England, N1 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS

Director19 October 2019Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS

Director08 June 2017Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS

Director24 December 2019Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS

Director18 May 2008Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS

Director08 February 2024Active
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ

Secretary01 January 2013Active
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ

Secretary20 December 2014Active
Ingram Winter Green, Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF

Secretary18 May 2008Active
3 Newforest View, Cowbridge, CF7 7ET

Secretary15 September 2003Active
Calf Hey Cottage, Top O'Th' Meadow, Denshaw, Saddleworth, Uk, OL3 5SW

Director18 May 2008Active
11, Springmeadow Lane, Uppermill, Oldham, United Kingdom, OL3 6EP

Director23 May 2010Active
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ

Director01 February 2015Active
2 Blackcroft, Wantage, OX12 9EX

Director08 May 2004Active
21 Beechlands, Belfast, Northern Ireland, BT9 5HU

Director11 March 2005Active
1 Laurel Avenue, Potters Bar, EN6 2AQ

Director03 December 2005Active
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ

Director18 May 2008Active
Can Mezzanine, East Road, London, England, N1 6AH

Director01 September 2014Active
35 Market End Way, Bicester, OX26 2EZ

Director15 September 2003Active
Can Mezzanine, East Road, London, England, N1 6AH

Director06 March 2018Active
120, Manor Lane, Sunbury-On-Thames, United Kingdom, TW16 6JB

Director19 July 2010Active
Can Mezzanine, East Road, London, England, N1 6AH

Director02 March 2017Active
17, Colt Avenue, Townhead, Coatbridge, ML5 2JW

Director18 May 2008Active
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ

Director24 September 2012Active
40, Spring Lane Eight Ash Green, Colchester, Uk, CO6 3QF

Director18 May 2008Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS

Director20 July 2019Active
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ

Director21 May 2011Active
36 Castle Street, Farnham, GU9 7JB

Director15 September 2003Active
Can Mezzanine, East Road, London, England, N1 6AH

Director01 March 2017Active
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ

Director01 February 2015Active
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ

Director21 May 2011Active
Can Mezzanine, East Road, London, England, N1 6AH

Director11 May 2020Active
3 Wardie Grove, Edinburgh, EH5 1AQ

Director01 February 2006Active
35 Kilnhurst Road, Rawmarsh, S62 5QQ

Director15 September 2003Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, England, SE18 6SS

Director02 March 2017Active
Epicentre, 41 West Street, Leytonstone, London, E11 4LJ

Director01 May 2015Active

People with Significant Control

Ms Janet Lorraine Bloor
Notified on:01 September 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Can Mezzanine, East Road, London, England, N1 6AH
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Termination director company with name termination date.

Download
2024-02-18Officers

Appoint person director company with name date.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-30Officers

Termination director company with name termination date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-08Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-15Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Address

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

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-08-22Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-02-18Resolution

Resolution.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.