Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION 4 EQUALITY (SCOTLAND) LIMITED
Company Information for

ACTION 4 EQUALITY (SCOTLAND) LIMITED

26 ALBERT HALL MANSIONS, KENSINGTON GORE, LONDON, SW7 2AJ,
Company Registration Number
05475645
Private Limited Company
Active

Company Overview

About Action 4 Equality (scotland) Ltd
ACTION 4 EQUALITY (SCOTLAND) LIMITED was founded on 2005-06-08 and has its registered office in London. The organisation's status is listed as "Active". Action 4 Equality (scotland) Limited is a Private Limited Company registered in ENGLAND 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
ACTION 4 EQUALITY (SCOTLAND) LIMITED
 
Legal Registered Office
26 ALBERT HALL MANSIONS
KENSINGTON GORE
LONDON
SW7 2AJ
Other companies in NE1
 
Filing Information
Company Number 05475645
Company ID Number 05475645
Date formed 2005-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB883060228  
Last Datalog update: 2023-09-05 19:50:51
Primary Source:Companies House
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 ACTION 4 EQUALITY (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY STEELE
Company Secretary 2005-06-08
STEFAN TYLNEY CROSS
Director 2005-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JL NOMINEES TWO LIMITED
Nominated Secretary 2005-06-08 2005-06-08
JL NOMINEES ONE LIMITED
Nominated Director 2005-06-08 2005-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN TYLNEY CROSS HOLIDAY BACK PAY CLAIMS LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2016-03-22
STEFAN TYLNEY CROSS HOLIDAY BACK PAY LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2016-03-15
STEFAN TYLNEY CROSS QC PROPERTY DEVELOPMENTS LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
STEFAN TYLNEY CROSS STEFAN CROSS SOLICITORS LIMITED Director 2009-08-07 CURRENT 2009-08-07 Liquidation

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
2023-08-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19Change of details for Dr Alison Mary Steele as a person with significant control on 2023-07-19
2023-07-19Change of details for Mr Stefan Tylney Cross as a person with significant control on 2023-07-19
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-08-2230/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-12-07CH01Director's details changed for Dr Alison Mary Steele on 2021-12-02
2021-12-07CH03SECRETARY'S DETAILS CHNAGED FOR DR ALISON MARY STEELE on 2021-12-02
2021-12-02CH01Director's details changed for Mr Stefan Tylney Cross on 2021-12-02
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England
2021-08-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH CROSS
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE
2020-07-07AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-03-20AP01DIRECTOR APPOINTED MR KARL BROMLEY
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYLNEY CROSS
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE CROSS
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054756450003
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 054756450002
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-04-23AP01DIRECTOR APPOINTED DR ALISON MARY STEELE
2018-08-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-12-04AP01DIRECTOR APPOINTED ANNA LOUISE CROSS
2017-12-04AP01DIRECTOR APPOINTED RACHEL ELIZABETH CROSS
2017-12-04AP01DIRECTOR APPOINTED MICHAEL TYLNEY CROSS
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARY STEELE
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN TYLNEY CROSS
2017-06-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0108/06/16 ANNUAL RETURN FULL LIST
2016-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-15AR0108/06/15 ANNUAL RETURN FULL LIST
2014-08-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0108/06/14 ANNUAL RETURN FULL LIST
2013-08-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0108/06/13 ANNUAL RETURN FULL LIST
2012-11-09SH02Sub-division of shares on 2012-10-25
2012-07-04AR0108/06/12 ANNUAL RETURN FULL LIST
2012-05-09AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-31MG01Particulars of a mortgage or charge / charge no: 1
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0108/06/11 ANNUAL RETURN FULL LIST
2010-08-11AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-17AR0108/06/10 FULL LIST
2010-03-22AA01PREVEXT FROM 30/09/2009 TO 30/11/2009
2009-07-17AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-08-04363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-07-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-03363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-27363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: C/O JOSEPH MILLER & CO SCOTTISH PROVIDENT HOUSE 31 MOSLEY STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1HX
2005-08-02225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/09/05
2005-06-28288aNEW SECRETARY APPOINTED
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288bSECRETARY RESIGNED
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACTION 4 EQUALITY (SCOTLAND) LIMITED 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 ACTION 4 EQUALITY (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-31 Satisfied STEFAN CROSS SOLICITORS LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ACTION 4 EQUALITY (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of ACTION 4 EQUALITY (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION 4 EQUALITY (SCOTLAND) LIMITED
Trademarks
We have not found any records of ACTION 4 EQUALITY (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION 4 EQUALITY (SCOTLAND) LIMITED. 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 (96090 - Other service activities n.e.c.) as ACTION 4 EQUALITY (SCOTLAND) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ACTION 4 EQUALITY (SCOTLAND) LIMITED 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 ACTION 4 EQUALITY (SCOTLAND) LIMITED 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 ACTION 4 EQUALITY (SCOTLAND) LIMITED 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.