Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION BUSINESS BUILDER LIMITED
Company Information for

ACTION BUSINESS BUILDER LIMITED

148 Spur Road, Orpington, BR6 0QW,
Company Registration Number
06641480
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Action Business Builder Ltd
ACTION BUSINESS BUILDER LIMITED was founded on 2008-07-09 and has its registered office in Orpington. The organisation's status is listed as "Active - Proposal to Strike off". Action Business Builder Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTION BUSINESS BUILDER LIMITED
 
Legal Registered Office
148 Spur Road
Orpington
BR6 0QW
Other companies in TN16
 
Filing Information
Company Number 06641480
Company ID Number 06641480
Date formed 2008-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 2023-04-30
Latest return 2022-07-09
Return next due 2023-07-23
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB982767855  
Last Datalog update: 2024-03-19 18:58:59
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 BUSINESS BUILDER LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN PILLOW
Director 2017-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RAYMOND STRUDWICK
Director 2009-03-19 2017-06-10
AUSTEN JAMES WARD
Director 2009-03-19 2017-06-10
ROBIN ANTHONY BAILEY
Director 2009-03-25 2013-06-01
KATHERINE ELIZABETH WARD
Company Secretary 2008-07-09 2009-03-19
JANE STRUDWICK
Director 2008-07-09 2009-03-19

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
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-31Voluntary dissolution strike-off suspended
2023-08-23Application to strike the company off the register
2023-08-11Compulsory strike-off action has been suspended
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2022-10-18DISS40Compulsory strike-off action has been discontinued
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-08-03DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-01-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PILLOW
2019-01-03PSC07CESSATION OF CHRISTOPHER JOHN PILLOW AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID LAURENCE JONES
2019-01-03AP01DIRECTOR APPOINTED MR SIMON DAVID LAURENCE JONES
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Croft House Elmcroft Road Orpington BR6 0HY England
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-03-21AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PILLOW
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR AUSTEN WARD
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STRUDWICK
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Unit 9 Airport Trading Estate Wireless Road Biggin Hill Kent TN16 3BW
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-22DISS40Compulsory strike-off action has been discontinued
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-19DISS40Compulsory strike-off action has been discontinued
2016-07-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0109/07/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0109/07/14 ANNUAL RETURN FULL LIST
2014-04-15AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/14 FROM the Old Forge Chantry Lane Bromley Kent BR2 9QL England
2013-07-09AR0109/07/13 FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAILEY
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAILEY
2013-03-26AA31/07/12 TOTAL EXEMPTION FULL
2012-07-12AR0109/07/12 FULL LIST
2012-04-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-22AR0109/07/11 FULL LIST
2011-05-25AA31/07/10 TOTAL EXEMPTION FULL
2010-09-11AR0109/07/10 FULL LIST
2010-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BAILEY / 08/07/2010
2010-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2010 FROM 151A SOUTHLANDS ROAD BROMLEY KENT BR2 9QZ
2010-06-03AA31/07/09 TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-03-26288aDIRECTOR APPOINTED ROBIN ANTHONY BAILEY
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 34 QUARRY LANE SEAFORD EAST SUSSEX BN25 3BJ UNITED KINGDOM
2009-03-19288aDIRECTOR APPOINTED ALAN RAYMOND STRUDWICK
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR JANE STRUDWICK
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY KATHERINE WARD
2009-03-19288aDIRECTOR APPOINTED AUSTEN JAMES WARD
2008-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ACTION BUSINESS BUILDER 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 BUSINESS BUILDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTION BUSINESS BUILDER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ACTION BUSINESS BUILDER LIMITED

Intangible Assets
Patents
We have not found any records of ACTION BUSINESS BUILDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION BUSINESS BUILDER LIMITED
Trademarks
We have not found any records of ACTION BUSINESS BUILDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION BUSINESS BUILDER 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 (86900 - Other human health activities) as ACTION BUSINESS BUILDER LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ACTION BUSINESS BUILDER 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 BUSINESS BUILDER 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 BUSINESS BUILDER 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.
    Other companies at postcode BR6 0QW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4