This company is commonly known as Action Sustainability Community Interest Company. The company was founded 17 years ago and was given the registration number 05867016. The firm's registered office is in MAIDENHEAD. You can find them at Ground Floor Belmont Place, Belmont Road, Maidenhead, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACTION SUSTAINABILITY COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 05867016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2006 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Secretary | 05 July 2006 | Active |
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Director | 05 July 2006 | Active |
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Director | 26 June 2023 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 July 2006 | Active |
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB | Director | 05 July 2006 | Active |
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Director | 31 July 2016 | Active |
71 Ribston Street, Hulme, Manchester, M15 5RJ | Director | 05 July 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 July 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 05 July 2006 | Active |
Carol Anne Hill | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Craufurd Hale Group, Ground Floor, Arena Court, Maidenhead, United Kingdom, SL6 8QZ |
Nature of control | : |
|
Mr Russell Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Craufurd Hale Group, Ground Floor, Arena Court, Maidenhead, United Kingdom, SL6 8QZ |
Nature of control | : |
|
Mr Shaun Patrick Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Craufurd Hale Group, Ground Floor, Arena Court, Maidenhead, United Kingdom, SL6 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-18 | Officers | Change person secretary company with change date. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.