ACTION ON DISABILITY AND DEVELOPMENT
Status | ACTIVE |
Company No. | 02033925 |
Category | |
Incorporated | 03 Jul 1986 |
Age | 37 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ACTION ON DISABILITY AND DEVELOPMENT is an active with number 02033925. It was incorporated 37 years, 10 months, 13 days ago, on 03 July 1986. The company address is The Old Church School The Old Church School, Frome, BA11 1HR, Somerset.
Company Fillings
Termination director company with name termination date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-21
Officer name: Jane Louise Hatton
Documents
Accounts with accounts type small
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Termination director company with name termination date
Date: 25 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Catherina James
Termination date: 2023-05-25
Documents
Termination director company with name termination date
Date: 25 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-25
Officer name: Jillian Emma Popkins
Documents
Termination secretary company with name termination date
Date: 24 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew David Neeve
Termination date: 2023-01-20
Documents
Appoint person secretary company with name date
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mary Ann Walsingham Clements
Appointment date: 2023-01-20
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-28
Officer name: Ms Rajuna Singh
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vanthon Srey
Appointment date: 2022-09-28
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mativu Musau
Appointment date: 2022-09-28
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Adetokunbo Iyabo Priya Johnson
Appointment date: 2022-09-28
Documents
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Mary Knight
Termination date: 2022-07-27
Documents
Accounts with accounts type small
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kudakwashe Dube
Termination date: 2021-05-28
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-24
Officer name: Kieran Breen
Documents
Accounts with accounts type full
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Louise Hatton
Appointment date: 2021-01-26
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Liz Sayce
Appointment date: 2021-01-26
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-29
Officer name: Sarah Jane Dyer
Documents
Termination secretary company with name termination date
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adil Shah
Termination date: 2021-02-22
Documents
Appoint person secretary company with name date
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-02-22
Officer name: Mr Andrew David Neeve
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 13 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ezra Ruebain
Termination date: 2020-12-13
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Neville
Termination date: 2020-11-13
Documents
Accounts with accounts type full
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Change person director company with change date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jillian Emma Popkins
Change date: 2019-09-17
Documents
Accounts with accounts type full
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Change person director company with change date
Date: 13 Nov 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Janice Mary Knight
Change date: 2018-08-01
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Andrew Niven
Termination date: 2018-11-09
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Mckinnon-Evans
Termination date: 2018-11-09
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: Venkatesh Balakrishna
Documents
Accounts with accounts type full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 20 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-07
Officer name: Ms Janice Mary Knight
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-11
Officer name: Mary Catherine Keogh
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kieran Breen
Appointment date: 2018-01-19
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-19
Officer name: Mr Matthew David Jackson
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Iain Wallace Mcandrew
Documents
Appoint person director company with name date
Date: 24 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillimon Simwaba
Appointment date: 2018-01-19
Documents
Appoint person director company with name date
Date: 24 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-19
Officer name: Mrs Deborah Jane Botwood Smith
Documents
Appoint person director company with name date
Date: 24 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mary Catherine Keogh
Appointment date: 2018-01-19
Documents
Appoint person director company with name date
Date: 24 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-19
Officer name: Mr Kenneth James Jones
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: Ola Abedalrahman Abu Alghaib
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Tierney
Termination date: 2017-11-10
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-10
Officer name: Saghir Alam
Documents
Accounts with accounts type full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type full
Date: 15 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 25 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Termination secretary company with name termination date
Date: 24 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew David Neeve
Termination date: 2015-09-30
Documents
Appoint person secretary company with name date
Date: 24 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-13
Officer name: Mr Adil Shah
Documents
Accounts with accounts type full
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 25 Aug 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ola Abedalrahman Abu Alghaib
Appointment date: 2015-05-15
Documents
Appoint person director company with name date
Date: 25 Aug 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jillian Emma Popkins
Appointment date: 2015-05-15
Documents
Appoint person director company with name date
Date: 25 Aug 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-15
Officer name: Mrs Louise Catherine James
Documents
Annual return company with made up date no member list
Date: 20 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Termination director company with name termination date
Date: 20 May 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Holland Anthony
Termination date: 2014-11-30
Documents
Termination director company with name termination date
Date: 20 May 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Holland Anthony
Termination date: 2014-11-30
Documents
Accounts with accounts type full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 23 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Massey
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Goold
Documents
Change person secretary company with change date
Date: 23 May 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-01
Officer name: Mr Andrew David Neeve
Documents
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-18
Old address: Vallis House 57 Vallis Road Frome Somerset BA11 3EG
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Wallace Mcandrew
Documents
Accounts with accounts type full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 07 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Termination director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebenzile Matsebula
Documents
Appoint person secretary company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew David Neeve
Documents
Termination secretary company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Dickenson
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Tierney
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kudakwashe Dube
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Neville
Documents
Appoint person director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ezra Ruebain
Documents
Appoint person director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Jane Dyer
Documents
Termination director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Agnes Kalibbala
Documents
Accounts with accounts type full
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 15 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Change person director company with change date
Date: 15 May 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-11
Officer name: Sebenzile P J Matsebula
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Neville
Documents
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neelam Makhijani
Documents
Accounts with accounts type full
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 01 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Holland Anthony
Change date: 2011-05-01
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Sally Neville
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Jane Goold
Change date: 2011-05-01
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Stuart Mckinnon-Evans
Documents
Termination director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Gillies
Documents
Termination secretary company
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Resolution
Date: 29 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neelam Makhijani
Documents
Termination secretary company
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Mckinnon-Evans
Documents
Termination director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Evans
Documents
Termination director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kendall-Carpenter
Documents
Termination director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ravi Narayan
Documents
Appoint person director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Neville
Documents
Some Companies
ACCOUNTING SOLUTIONS (HERTS) LIMITED
9 BURYDELL LANE,ST. ALBANS,AL2 2PQ
Number: | 10106256 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SOUTH PARADE,OXFORD,OX2 7JL
Number: | 08220571 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22,HERSHAM,KT12 3PU
Number: | 10624279 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MIDDLEPARK DRIVE,BIRMINGHAM,B31 2FL
Number: | 07011260 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SOUNDWELL ROAD,BRISTOL,BS16 4QG
Number: | 10641050 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 09596784 |
Status: | ACTIVE |
Category: | Private Limited Company |