This company is commonly known as Apt Action On Poverty. The company was founded 39 years ago and was given the registration number 01872538. The firm's registered office is in PERSHORE. You can find them at Nicholas House Heath Park Main Road, Cropthorne, Pershore, Worcestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | APT ACTION ON POVERTY |
---|---|---|
Company Number | : | 01872538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nicholas House Heath Park Main Road, Cropthorne, Pershore, Worcestershire, WR10 3NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Gloucester Road, Bishopston, Bristol, England, BS7 8AT | Director | 11 December 2018 | Active |
111, Gloucester Road, Bishopston, Bristol, England, BS7 8AT | Director | 08 December 2019 | Active |
111, Gloucester Road, Bishopston, Bristol, England, BS7 8AT | Director | 16 June 1999 | Active |
111, Gloucester Road, Bishopston, Bristol, England, BS7 8AT | Director | 01 November 2022 | Active |
111, Gloucester Road, Bishopston, Bristol, England, BS7 8AT | Director | 11 December 2019 | Active |
111, Gloucester Road, Bishopston, Bristol, England, BS7 8AT | Director | 24 March 2021 | Active |
Touchstone Cottage Springfield Lane, Broadway, WR12 7BT | Secretary | 28 March 2002 | Active |
Peddars Way High Street, Mickleton, Chipping Campden, GL55 6SA | Secretary | - | Active |
The Old Carriers, Upper Quinton, Stratford Upon Avon, CV37 8SX | Secretary | - | Active |
Corston Fields Farm, Corston, Bath, BA2 9EZ | Director | 04 March 1999 | Active |
The Old Farm, Great Brickhill, Milton Keynes, MK17 9AH | Director | 25 August 1992 | Active |
George & Dragon Cottage, Back Ends Chipping Campden, GL55 6AU | Director | 25 August 1992 | Active |
3 Northend Terrace, Chipping Campden, GL55 6AE | Director | - | Active |
10 Crown Court, Woolley Street, Bradford On Avon, BA15 1BG | Director | 04 May 2000 | Active |
Butter Furlong Farmhouse, West Grimstead, Salisbury, SP5 3RR | Director | 04 March 1999 | Active |
Woolstaplers House, High Street, Chipping Campden, GL55 6HB | Director | 15 May 1997 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE | Director | 08 October 2009 | Active |
92 Early Road, Witney, OX8 6EU | Director | 01 January 1995 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, WR10 3NE | Director | 26 July 2016 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE | Director | 08 April 1993 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE | Director | 18 February 2010 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE | Director | 02 June 1998 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE | Director | 08 October 2009 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE | Director | 28 September 2006 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE | Director | 24 September 2013 | Active |
The Old Farm House, Filgrave, Newport Pagnell, MK16 9ET | Director | 15 May 1997 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, WR10 3NE | Director | 22 October 2019 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, WR10 3NE | Director | 29 April 2015 | Active |
5 Blenheim Court, 316 Woodstock Road, Oxford, OX2 7NS | Director | 25 August 1992 | Active |
The Lindens Back Ends, Chipping Campden, GL55 6AU | Director | 25 August 1992 | Active |
Westington Close, Westington, Chipping Campden, GL55 6EG | Director | - | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, WR10 3NE | Director | 12 September 2017 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE | Director | 24 September 2013 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE | Director | 20 July 2000 | Active |
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, WR10 3NE | Director | 26 July 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Accounts | Accounts with accounts type small. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Address | Move registers to sail company with new address. | Download |
2022-11-14 | Address | Change sail address company with new address. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-05 | Officers | Change person director company with change date. | Download |
2022-11-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type small. | Download |
2022-05-14 | Officers | Termination director company with name termination date. | Download |
2022-05-14 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Incorporation | Memorandum articles. | Download |
2021-06-03 | Resolution | Resolution. | Download |
2021-05-25 | Accounts | Accounts with accounts type small. | Download |
2021-05-15 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.