Company Information for ACTION FOR ELDERS UK C.I.C.
ELFED HOUSE OAK TREE COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS,
|
Company Registration Number
07604286
Community Interest Company
Active |
Company Name | |
---|---|
ACTION FOR ELDERS UK C.I.C. | |
Legal Registered Office | |
ELFED HOUSE OAK TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS Other companies in SA4 | |
Company Number | 07604286 | |
---|---|---|
Company ID Number | 07604286 | |
Date formed | 2011-04-14 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 06:14:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES HUGH LEWIS |
||
PAUL DAVID WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWIN DAVISON |
Director | ||
SIMON PAUL DERMODY |
Director | ||
MICHAEL HEDLEY WESTERMAN |
Director | ||
BARBARA JEAN DUCKWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACT FOR CHANGE | Director | 2016-02-10 | CURRENT | 2005-06-08 | Active | |
FOOTHOLD CYMRU | Director | 2006-09-26 | CURRENT | 1991-07-29 | Active | |
WILLIAMS PRIMARY CARE SOLUTIONS LIMITED | Director | 2007-12-07 | CURRENT | 2007-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA ELIZABETH EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN DAVISON | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM 2 Llys Anuerin Garden Village Gorseinon Swansea SA4 4HW | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL DERMODY | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL DERMODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTERMAN | |
CH01 | Director's details changed for Mr James Hugh Lewis on 2013-04-14 | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/04/12 TO 30/09/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/02/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA DUCKWORTH | |
AP01 | DIRECTOR APPOINTED PAUL DAVID WILLIAMS | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
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 FOR ELDERS UK C.I.C.
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ACTION FOR ELDERS UK C.I.C. are:
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. |