Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL SAINTS ACTION NETWORK LTD.
Company Information for

ALL SAINTS ACTION NETWORK LTD.

ALL SAINTS COMMUNITY CENTRE ALL, SAINTS ROAD,, WOLVERHAMPTON, WV2 1EL,
Company Registration Number
03591314
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About All Saints Action Network Ltd.
ALL SAINTS ACTION NETWORK LTD. was founded on 1998-07-01 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". All Saints Action Network Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALL SAINTS ACTION NETWORK LTD.
 
Legal Registered Office
ALL SAINTS COMMUNITY CENTRE ALL
SAINTS ROAD,
WOLVERHAMPTON
WV2 1EL
Other companies in WV2
 
Charity Registration
Charity Number 1095257
Charity Address THE COMMUNITY CENTRE, ALL SAINTS RD, WOLVERHAMPTON, WV2 1EL
Charter ALL SAINTS ACTION NETWORK LTD IS A COMMUNITY MANAGED SOCIAL ENTERPRISE OPERATING MAINLY WITHIN THE ALL SAINTS AREA OF WOLVERHAMPTON. ITS OBJECTS ARE TO IMPROVE THE QUALITY OF LIFE FOR ALL PEOPLE LIVING AND WORKING IN THIS AREA.
Filing Information
Company Number 03591314
Company ID Number 03591314
Date formed 1998-07-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-06 21:49:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL SAINTS ACTION NETWORK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALL SAINTS ACTION NETWORK LTD.

Current Directors
Officer Role Date Appointed
IFTIKAR KARIM
Company Secretary 2017-10-15
GILLIAN MAVIS COLLINS
Director 2015-03-18
NICOLAS CROMBIE
Director 2015-11-18
PHILIP WALTER DAVIS
Director 2008-03-13
COLIN HARRY GOUGH
Director 1998-07-01
MAUREEN JOHNSON
Director 2008-09-18
PRISCILLA ANNETTE RICHARDS
Director 2015-03-18
DALJIT SINGH SIDHU
Director 2015-03-18
COLIN SMART
Director 2005-04-28
JULIA JANE SPENCER
Director 2012-05-09
LEON ANTHONY STREETE
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WRIGHT
Company Secretary 2016-04-01 2017-10-14
IFTIKAR KARIM
Company Secretary 2014-01-22 2016-03-31
NEIL PADDOCK
Director 2005-04-28 2015-05-27
FRANKLIN ORISETGBUBEMI AMADEDON
Director 2000-03-22 2014-09-30
NIRMAL SINGH RAHL
Director 2011-01-19 2014-05-20
CHRISTY JOHN ACTON
Company Secretary 2013-05-29 2013-08-31
ROGER CHARLES LAWRENCE
Director 1998-07-01 2013-04-25
MICHAEL RICHARD SWAIN
Company Secretary 1998-07-01 2011-09-15
SAWARANJIT KHUMB
Director 2008-11-27 2010-09-15
DILBAG BUNGAY
Director 2007-11-08 2009-06-04
MARILYN BURILL
Director 1998-10-06 2008-10-19
HARMESH LAL MAL
Director 2002-06-13 2008-09-12
NICOLAS CROMBIE
Director 2000-05-11 2008-07-21
ENOS LESLIE BELL
Director 2000-03-22 2008-03-04
DAVID WILLIAM FRITH
Director 2005-04-28 2007-12-11
CHRISTINA MARIE JEWKES
Director 1998-07-01 2007-11-07
JASWANT RAI CHANDEL
Director 1998-09-04 2005-11-24
HELEN HINGLEY
Director 2001-03-01 2005-04-28
TINA COYNE
Director 1998-07-01 2004-11-25
RAJINDER SINGH
Director 2000-03-22 2002-11-26
JONATHAN RICHARD HOPCRAFT
Director 1998-09-04 2001-03-01
KERRY ANNE BOLISTER
Director 1998-07-06 2001-01-17
PHILIP ANTHONY DIXON
Director 1998-10-22 2000-05-12
ANDREW ROBERT JOHN GRAHAM
Director 1998-07-01 2000-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS CROMBIE WEST MIDLANDS HISTORIC BUILDINGS TRUST Director 2016-11-03 CURRENT 1985-01-10 Active
NICOLAS CROMBIE WORCESTERSHIRE BUILDING PRESERVATION TRUST Director 2016-11-03 CURRENT 1965-02-17 Active
NICOLAS CROMBIE WOLVERHAMPTON HERITAGE TRUST Director 2003-05-13 CURRENT 2002-01-03 Active
COLIN HARRY GOUGH ASAN MANAGEMENT SERVICES LTD Director 2002-12-04 CURRENT 2002-12-04 Active
LEON ANTHONY STREETE YOUNG COW LTD Director 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
LEON ANTHONY STREETE MY REVIEWS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2016-04-26
ANTHONY JOHN MAZZONE INNOVATION DATA PROCESSING LIMITED Company Secretary 1991-08-30 CURRENT 1989-08-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-1831/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-07-31APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTER DAVIS
2025-04-30DIRECTOR APPOINTED MR HARJIT SINGH
2025-04-29DIRECTOR APPOINTED MR WILSON WILFRED MUCHENJE
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-05DIRECTOR APPOINTED MR GRAHAM SHARPLES
2024-07-03CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES
2024-04-24Memorandum articles filed
2024-04-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-18Termination of appointment of Iftikar Karim on 2024-03-15
2024-03-18Appointment of Ms Shobha Neena Asar-Paul as company secretary on 2024-03-15
2024-03-12APPOINTMENT TERMINATED, DIRECTOR DALJIT SINGH SIDHU
2024-03-12APPOINTMENT TERMINATED, DIRECTOR LEON ANTHONY STREETE
2024-03-07APPOINTMENT TERMINATED, DIRECTOR THERESA ANNETTE CALLEAR
2024-03-07APPOINTMENT TERMINATED, DIRECTOR COLIN HARRY GOUGH
2024-03-07APPOINTMENT TERMINATED, DIRECTOR COLIN SMART
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CH01Director's details changed for Mr Philip Walter Davis on 2022-07-12
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SHIRLEY GAIL PIKE
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARPLES
2021-02-02AP01DIRECTOR APPOINTED COUNCILLOR SANDRA SAMUELSOBE
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS CROMBIE
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-02-28AP01DIRECTOR APPOINTED REVEREND AMANDA SHIRLEY GAIL PIKE
2020-01-30AP01DIRECTOR APPOINTED MR GRAHAM SHARPLES
2019-09-12AP01DIRECTOR APPOINTED MS THERESA ANNETTE CALLEAR
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA ANNETTE RICHARDS
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIA JANE SPENCER
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-02-22RES01ADOPT ARTICLES 22/02/19
2019-02-06MEM/ARTSARTICLES OF ASSOCIATION
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AP01DIRECTOR APPOINTED MR JAMES ANDREW GULLIFORD
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24AP03Appointment of Mr Iftikar Karim as company secretary on 2017-10-15
2017-10-24TM02Termination of appointment of David Wright on 2017-10-14
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-17AP03SECRETARY APPOINTED MR DAVID WRIGHT
2016-06-17AP03SECRETARY APPOINTED MR DAVID WRIGHT
2016-06-16TM02APPOINTMENT TERMINATED, SECRETARY IFTIKAR KARIM
2016-06-16TM02APPOINTMENT TERMINATED, SECRETARY IFTIKAR KARIM
2015-12-22CH01Director's details changed for Mr Nicolas Crombie on 2015-12-22
2015-12-22AP01DIRECTOR APPOINTED MR NICOLAS CROMBIE
2015-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-14AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-25AP01DIRECTOR APPOINTED MS PRISCILLA ANNETTE RICHARDS
2015-06-19AP01DIRECTOR APPOINTED MR DALJIT SINGH SIDHU
2015-06-19AP01DIRECTOR APPOINTED MRS GILLIAN MAVIS COLLINS
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NIRMAL RAHL
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLIN AMADEDON
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PADDOCK
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN THOMPSON
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-21AR0101/07/14 ANNUAL RETURN FULL LIST
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTY ACTON
2014-05-09AP03SECRETARY APPOINTED MR IFTIKAR KARIM
2014-05-09AP03SECRETARY APPOINTED MR IFTIKAR KARIM
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-14AP01DIRECTOR APPOINTED MR LEON ANTHONY STREETE
2013-07-02AR0101/07/13 NO MEMBER LIST
2013-07-02AP03SECRETARY APPOINTED MR CHRISTY JOHN ACTON
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LAWRENCE
2012-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-25AR0101/07/12 NO MEMBER LIST
2012-06-18AP01DIRECTOR APPOINTED MS JULIA JANE SPENCER
2011-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SWAIN
2011-07-28AR0101/07/11 NO MEMBER LIST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SAWARANJIT KHUMB
2011-07-27AP01DIRECTOR APPOINTED MR NIRMAL SINGH RAHL
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0101/07/10 NO MEMBER LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN GEOFFREY THOMPSON / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMART / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES LAWRENCE / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAWARANJIT KHUMB / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JOHNSON / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WALTER DAVIS / 01/07/2010
2009-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-24363aANNUAL RETURN MADE UP TO 01/07/09
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR DILBAG BUNGAY
2008-12-18288aDIRECTOR APPOINTED MAUREEN JOHNSON
2008-12-18288aDIRECTOR APPOINTED SAWARANJIT SINGH KHUMB
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR MARILYN BURILL
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR NICOLAS CROMBIE
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR HARMESH MAL
2008-12-18288bAPPOINTMENT TERMINATE, DIRECTOR ENOS BELL LOGGED FORM
2008-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aANNUAL RETURN MADE UP TO 01/07/08
2008-07-18288aDIRECTOR APPOINTED MR PHILIP WALTER DAVIS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINA JEWKES
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR ENOS BELL
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID FRITH
2008-07-18288aDIRECTOR APPOINTED MR DILBAG BUNGAY
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-26363aANNUAL RETURN MADE UP TO 01/07/07
2006-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28363aANNUAL RETURN MADE UP TO 01/07/06
2005-12-23288bDIRECTOR RESIGNED
2005-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-26363aANNUAL RETURN MADE UP TO 01/07/05
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-06363sANNUAL RETURN MADE UP TO 01/07/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities



Licences & Regulatory approval
We could not find any licences issued to ALL SAINTS ACTION NETWORK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALL SAINTS ACTION NETWORK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-01 Outstanding THE ENGLISH SPORTS COUNCIL
LEGAL CHARGE 2008-04-01 Outstanding ADVENTURE CAPITAL FUND
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL SAINTS ACTION NETWORK LTD.

Intangible Assets
Patents
We have not found any records of ALL SAINTS ACTION NETWORK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ALL SAINTS ACTION NETWORK LTD.
Trademarks
We have not found any records of ALL SAINTS ACTION NETWORK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL SAINTS ACTION NETWORK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALL SAINTS ACTION NETWORK LTD. are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALL SAINTS ACTION NETWORK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL SAINTS ACTION NETWORK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL SAINTS ACTION NETWORK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.