UKBizDB.co.uk

ACTION SUSTAINABILITY COMMUNITY INTEREST COMPANY

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Secretary05 July 2006Active
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director05 July 2006Active
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director26 June 2023Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 July 2006Active
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB

Director05 July 2006Active
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director31 July 2016Active
71 Ribston Street, Hulme, Manchester, M15 5RJ

Director05 July 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 July 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Director05 July 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Persons with significant control

Change to a person with significant control without name date.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-18Officers

Change person secretary company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Address

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

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.