UKBizDB.co.uk

ACTION FOR CHILDREN PENSION TRUSTEE LIMITED

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

This company is commonly known as Action For Children Pension Trustee Limited. The company was founded 72 years ago and was given the registration number 00505497. The firm's registered office is in WATFORD. You can find them at 3 The Boulevard, Ascot Road, Watford, England. This company's SIC code is 65300 - Pension funding.

Company Information

Name:ACTION FOR CHILDREN PENSION TRUSTEE LIMITED
Company Number:00505497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:3 The Boulevard, Ascot Road, Watford, England, WD18 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 54-56 Victoria Street, St. Albans, England, AL1 3GZ

Corporate Secretary07 February 2011Active
3, The Boulevard, Ascot Road, Watford, WD18 8AG

Director01 January 2019Active
3, The Boulevard, Ascot Road, Watford, WD18 8AG

Director22 May 2023Active
3, The Boulevard, Ascot Road, Watford, WD18 8AG

Director12 December 2023Active
3, The Boulevard, Ascot Road, Watford, WD18 8AG

Director20 December 2018Active
3, The Boulevard, Ascot Road, Watford, WD18 8AG

Director01 February 2015Active
3, The Boulevard, Ascot Road, Watford, WD18 8AG

Director01 September 2016Active
3, The Boulevard, Ascot Road, Watford, United Kingdom, WD18 8AG

Director30 October 2013Active
3, The Boulevard, Ascot Road, Watford, WD18 8AG

Director01 January 2023Active
Kestrel Lodge, Courtlands London Road, Tonbridge, TN10 3DA

Secretary31 July 2000Active
13 The Granary, High Street, Roydon, Harlow, CM19 5EL

Secretary23 January 1998Active
Action For Children, 85 Highbury Park, London, N5 1UD

Secretary21 August 2007Active
8 St Martins Road, Knebworth, SG3 6ER

Secretary-Active
3, The Boulevard, Ascot Road, Watford, United Kingdom, WD18 8AG

Secretary13 November 2009Active
12 Crofters Road, Northwood, HA6 3ED

Secretary31 March 2006Active
12 Crofters Road, Northwood, HA6 3ED

Secretary01 October 2001Active
Squirrel Cottage, Gangbridge Lane, St Mary Bourne, Andover, SP11 6EP

Secretary01 April 2006Active
Flat 7e Peabody Buildings, John Fisher Street, London, E1 8JY

Director28 March 1997Active
42 Station Road, Epping, CM16 4HN

Director23 January 2001Active
19 Bruce Castle Road, London, N17 8NL

Director30 March 1994Active
Weffells, Purton End Debden, Saffron Walden, CB11 3JT

Director23 March 2005Active
53 Landcroft Road, London, SE22 9LB

Director13 November 2007Active
10 Cadogan Gardens, Grange Park, London, N21 1ER

Director-Active
Old Mill Cottage, Ring O'Bells Lane, Lathom, L40 5TF

Director01 August 2009Active
Torne Croft 40 Sunderland Street, Tickhill, Doncaster, DN11 9QJ

Director01 September 1995Active
3, The Boulevard, Ascot Road, Watford, United Kingdom, WD18 8AG

Director17 October 2007Active
3, The Boulevard, Ascot Road, Watford, United Kingdom, WD18 8AG

Director01 July 2012Active
3, The Boulevard, Ascot Road, Watford, United Kingdom, WD18 8AG

Director16 January 1996Active
3, The Boulevard, Ascot Road, Watford, United Kingdom, WD18 8AG

Director16 June 2011Active
3, The Boulevard, Ascot Road, Watford, United Kingdom, WD18 8AG

Director03 November 2004Active
3, The Boulevard, Ascot Road, Watford, WD18 8AG

Director01 November 2014Active
38 Fairfield Road, Widnes, WA8 6SG

Director-Active
4 Vokes Street, Peterborough, PE2 9RP

Director29 March 2006Active
3, The Boulevard, Ascot Road, Watford, WD18 8AG

Director17 November 2016Active
3, The Boulevard, Ascot Road, Watford, United Kingdom, WD18 8AG

Director15 February 2006Active

People with Significant Control

Mr Dinesh Chimanlal Jivan Visavadia
Notified on:21 July 2023
Status:Active
Date of birth:July 1958
Nationality:British
Address:3, The Boulevard, Watford, WD18 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maurice Edward Rumbold
Notified on:25 July 2017
Status:Active
Date of birth:December 1948
Nationality:British
Address:3, The Boulevard, Watford, WD18 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher William Daws
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:3, The Boulevard, Watford, WD18 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Action For Children
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Ascot Road, Watford, England, WD18 8AG
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.