UKBizDB.co.uk

APT ACTION ON POVERTY

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Nicholas House Heath Park Main Road, Cropthorne, Pershore, Worcestershire, WR10 3NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Gloucester Road, Bishopston, Bristol, England, BS7 8AT

Director11 December 2018Active
111, Gloucester Road, Bishopston, Bristol, England, BS7 8AT

Director08 December 2019Active
111, Gloucester Road, Bishopston, Bristol, England, BS7 8AT

Director16 June 1999Active
111, Gloucester Road, Bishopston, Bristol, England, BS7 8AT

Director01 November 2022Active
111, Gloucester Road, Bishopston, Bristol, England, BS7 8AT

Director11 December 2019Active
111, Gloucester Road, Bishopston, Bristol, England, BS7 8AT

Director24 March 2021Active
Touchstone Cottage Springfield Lane, Broadway, WR12 7BT

Secretary28 March 2002Active
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

Director04 March 1999Active
The Old Farm, Great Brickhill, Milton Keynes, MK17 9AH

Director25 August 1992Active
George & Dragon Cottage, Back Ends Chipping Campden, GL55 6AU

Director25 August 1992Active
3 Northend Terrace, Chipping Campden, GL55 6AE

Director-Active
10 Crown Court, Woolley Street, Bradford On Avon, BA15 1BG

Director04 May 2000Active
Butter Furlong Farmhouse, West Grimstead, Salisbury, SP5 3RR

Director04 March 1999Active
Woolstaplers House, High Street, Chipping Campden, GL55 6HB

Director15 May 1997Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE

Director08 October 2009Active
92 Early Road, Witney, OX8 6EU

Director01 January 1995Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, WR10 3NE

Director26 July 2016Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE

Director08 April 1993Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE

Director18 February 2010Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE

Director02 June 1998Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE

Director08 October 2009Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE

Director28 September 2006Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE

Director24 September 2013Active
The Old Farm House, Filgrave, Newport Pagnell, MK16 9ET

Director15 May 1997Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, WR10 3NE

Director22 October 2019Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, WR10 3NE

Director29 April 2015Active
5 Blenheim Court, 316 Woodstock Road, Oxford, OX2 7NS

Director25 August 1992Active
The Lindens Back Ends, Chipping Campden, GL55 6AU

Director25 August 1992Active
Westington Close, Westington, Chipping Campden, GL55 6EG

Director-Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, WR10 3NE

Director12 September 2017Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE

Director24 September 2013Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, United Kingdom, WR10 3NE

Director20 July 2000Active
Nicholas House, Heath Park Main Road, Cropthorne, Pershore, WR10 3NE

Director26 July 2016Active

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 (7 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
2023-06-16Accounts

Accounts with accounts type small.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Address

Move registers to sail company with new address.

Download
2022-11-14Address

Change sail address company with new address.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-05Officers

Change person director company with change date.

Download
2022-11-04Address

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

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2022-05-14Officers

Termination director company with name termination date.

Download
2022-05-14Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Incorporation

Memorandum articles.

Download
2021-06-03Resolution

Resolution.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-05-15Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type small.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.