Company NameAction Medical Research (Trading) Ltd
Company StatusActive
Company Number00892693
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 1966(57 years, 5 months ago)
Previous NamesActionfor The Crippled Child (Sales) Limited and Action Research (Sales) Ltd.

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJulie Buckler
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(42 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameMr Luke George Batchelor Bordewich
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(50 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameMr Kabba Modou Njie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(53 years, 5 months after company formation)
Appointment Duration4 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Secretary NameMr Kabba Njie
StatusCurrent
Appointed22 April 2020(53 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameMr Richard Duncan Wild
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(54 years after company formation)
Appointment Duration3 years, 5 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressOld Rectory Farleigh Court Road
Warlingham
CR6 9PX
Director NamePatrick Brenan
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(24 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressColwood House
Warninglid
West Sussex
RH17 5SP
Director NameMr Andrew Farquhar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(24 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 1994)
RoleSecretary
Correspondence Address176 St Leonards Road
Horsham
West Sussex
RH13 6BA
Director NameReginald Edward Hawke Hadingham
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(24 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 1996)
RoleCompany Director
Correspondence Address15 Harrowdene Court
Belvedere Drive Wimbledon
London
SW19 7BY
Director NameMrs Anne Luther
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(24 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2001)
RoleDirector General
Correspondence Address12 Newlands Road
Horsham
West Sussex
RH12 2BY
Director NameSir John Wickerson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(24 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 23 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Secretary NameMr Andrew Farquhar
NationalityBritish
StatusResigned
Appointed06 March 1991(24 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address176 St Leonards Road
Horsham
West Sussex
RH13 6BA
Secretary NameMrs Anne Luther
NationalityBritish
StatusResigned
Appointed08 July 1994(27 years, 7 months after company formation)
Appointment Duration2 months (resigned 12 September 1994)
RoleChief Executive
Correspondence Address12 Newlands Road
Horsham
West Sussex
RH12 2BY
Director NameMartin Clive Richardson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(27 years, 9 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 April 2020)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Secretary NameMartin Clive Richardson
NationalityBritish
StatusResigned
Appointed12 September 1994(27 years, 9 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 April 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameMr Ian Robert McNeil
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2000)
RoleRetired
Correspondence AddressLancasters West End Lane
Henfield
West Sussex
BN5 9RB
Director NameMr Stephen Charles May
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(32 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2007)
RoleCo.Advisor
Country of ResidenceEngland
Correspondence Address10 Cheyne Gardens
London
SW3 5QU
Director NameMr Paul Richard Biddle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(33 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2009)
RoleChartered Accountant Finance D
Country of ResidenceEngland
Correspondence AddressWestways Farm
Gracious Pond Road
Chobham
Surrey
GU24 8HH
Director NameRear Admiral Simon Moore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(34 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 January 2009)
RoleCharity Chief Executive
Correspondence AddressThe Hollow
Hurston Lane, Storrington
Pulborough
West Sussex
RH20 4HH
Director NameDr Keith Graham McCullagh
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(40 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuddington Mill
Cuddington
Aylesbury
Buckinghamshire
HP18 0BP
Director NameRichard Ralph Price
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(41 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 2014)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameMr Charles Vivian Jackson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(42 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP
Director NameMr Phil Andrew Hodkinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(47 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressVincent House
31 North Parade
Horsham
West Sussex
RH12 2DP

Contact

Websiteaction.org.uk
Email address[email protected]
Telephone01403 210406
Telephone regionHorsham

Location

Registered Address5th Floor 167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£5,715
Gross Profit£4,861
Cash£1,175
Current Liabilities£3,892

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

9 January 2001Delivered on: 10 January 2001
Persons entitled: Action Research

Classification: Debenture
Secured details: £75,000 from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
2 January 2023Registered office address changed from Vincent House 31 North Parade Horsham West Sussex RH12 2DP to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2 January 2023 (1 page)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 March 2021Notification of Richard Duncan Wild as a person with significant control on 19 January 2021 (2 pages)
9 March 2021Cessation of Phil Andrew Hodkinson as a person with significant control on 31 December 2020 (1 page)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
19 January 2021Appointment of Mr Kabba Njie as a secretary on 22 April 2020 (2 pages)
19 January 2021Termination of appointment of Martin Clive Richardson as a director on 22 April 2020 (1 page)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 January 2021Appointment of Mr Kabba Modou Njie as a director on 22 April 2020 (2 pages)
19 January 2021Termination of appointment of Phil Andrew Hodkinson as a director on 31 December 2020 (1 page)
19 January 2021Appointment of Mr Richard Duncan Wild as a director on 24 November 2020 (2 pages)
19 January 2021Termination of appointment of Martin Clive Richardson as a secretary on 22 April 2020 (1 page)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
30 May 2018Full accounts made up to 31 December 2017 (12 pages)
16 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 July 2017Cessation of Harles Vivian Jackson as a person with significant control on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Charles Vivian Jackson as a director on 12 July 2017 (1 page)
14 July 2017Appointment of Mr Luke George Batchelor Bordewich as a director on 12 July 2017 (2 pages)
14 July 2017Notification of Luke George Batchelor Bordewich as a person with significant control on 12 July 2017 (2 pages)
14 July 2017Cessation of Charles Vivian Jackson as a person with significant control on 12 March 2017 (1 page)
14 July 2017Termination of appointment of Charles Vivian Jackson as a director on 12 July 2017 (1 page)
14 July 2017Notification of Luke George Batchelor Bordewich as a person with significant control on 12 July 2017 (2 pages)
14 July 2017Appointment of Mr Luke George Batchelor Bordewich as a director on 12 July 2017 (2 pages)
30 May 2017Full accounts made up to 31 December 2016 (11 pages)
30 May 2017Full accounts made up to 31 December 2016 (11 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
25 May 2016Full accounts made up to 31 December 2015 (11 pages)
25 May 2016Full accounts made up to 31 December 2015 (11 pages)
11 March 2016Annual return made up to 6 March 2016 no member list (4 pages)
11 March 2016Annual return made up to 6 March 2016 no member list (4 pages)
28 May 2015Full accounts made up to 31 December 2014 (10 pages)
28 May 2015Full accounts made up to 31 December 2014 (10 pages)
16 March 2015Annual return made up to 6 March 2015 no member list (4 pages)
16 March 2015Annual return made up to 6 March 2015 no member list (4 pages)
16 March 2015Annual return made up to 6 March 2015 no member list (4 pages)
25 July 2014Termination of appointment of Richard Ralph Price as a director on 23 July 2014 (1 page)
25 July 2014Termination of appointment of John Wickerson as a director on 23 July 2014 (1 page)
25 July 2014Termination of appointment of John Wickerson as a director on 23 July 2014 (1 page)
25 July 2014Termination of appointment of Richard Ralph Price as a director on 23 July 2014 (1 page)
25 July 2014Appointment of Mr Phil Andrew Hodkinson as a director on 23 July 2014 (2 pages)
25 July 2014Appointment of Mr Phil Andrew Hodkinson as a director on 23 July 2014 (2 pages)
14 May 2014Full accounts made up to 31 December 2013 (10 pages)
14 May 2014Full accounts made up to 31 December 2013 (10 pages)
12 March 2014Annual return made up to 6 March 2014 no member list (4 pages)
12 March 2014Annual return made up to 6 March 2014 no member list (4 pages)
12 March 2014Annual return made up to 6 March 2014 no member list (4 pages)
11 March 2014Director's details changed for Martin Clive Richardson on 10 March 2014 (2 pages)
11 March 2014Director's details changed for Martin Clive Richardson on 10 March 2014 (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (10 pages)
14 May 2013Full accounts made up to 31 December 2012 (10 pages)
8 March 2013Annual return made up to 6 March 2013 no member list (5 pages)
8 March 2013Annual return made up to 6 March 2013 no member list (5 pages)
8 March 2013Annual return made up to 6 March 2013 no member list (5 pages)
11 July 2012Auditor's resignation (1 page)
11 July 2012Auditor's resignation (1 page)
8 May 2012Full accounts made up to 31 December 2011 (10 pages)
8 May 2012Full accounts made up to 31 December 2011 (10 pages)
22 March 2012Annual return made up to 6 March 2012 no member list (5 pages)
22 March 2012Annual return made up to 6 March 2012 no member list (5 pages)
22 March 2012Annual return made up to 6 March 2012 no member list (5 pages)
12 May 2011Full accounts made up to 31 December 2010 (10 pages)
12 May 2011Full accounts made up to 31 December 2010 (10 pages)
14 April 2011Annual return made up to 6 March 2011 no member list (5 pages)
14 April 2011Annual return made up to 6 March 2011 no member list (5 pages)
14 April 2011Annual return made up to 6 March 2011 no member list (5 pages)
7 May 2010Full accounts made up to 31 December 2009 (15 pages)
7 May 2010Full accounts made up to 31 December 2009 (15 pages)
31 March 2010Secretary's details changed for Martin Clive Richardson on 30 March 2010 (1 page)
31 March 2010Secretary's details changed for Martin Clive Richardson on 30 March 2010 (1 page)
31 March 2010Secretary's details changed for Martin Clive Richardson on 30 March 2010 (1 page)
31 March 2010Secretary's details changed for Martin Clive Richardson on 30 March 2010 (1 page)
22 March 2010Annual return made up to 6 March 2010 no member list (4 pages)
22 March 2010Annual return made up to 6 March 2010 no member list (4 pages)
22 March 2010Annual return made up to 6 March 2010 no member list (4 pages)
19 March 2010Director's details changed for Julie Buckler on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Richard Price on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Sir John Wickerson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Sir John Wickerson on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Julie Buckler on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Richard Price on 19 March 2010 (2 pages)
24 October 2009Appointment of Mr Charles Vivian Jackson as a director (2 pages)
24 October 2009Appointment of Mr Charles Vivian Jackson as a director (2 pages)
7 October 2009Termination of appointment of Paul Biddle as a director (1 page)
7 October 2009Termination of appointment of Paul Biddle as a director (1 page)
19 May 2009Full accounts made up to 31 December 2008 (10 pages)
19 May 2009Full accounts made up to 31 December 2008 (10 pages)
18 March 2009Annual return made up to 06/03/09 (3 pages)
18 March 2009Annual return made up to 06/03/09 (3 pages)
15 January 2009Director appointed julie buckler (2 pages)
15 January 2009Appointment terminated director simon moore (1 page)
15 January 2009Appointment terminated director simon moore (1 page)
15 January 2009Director appointed julie buckler (2 pages)
29 September 2008Director appointed richard ralph price (2 pages)
29 September 2008Director appointed richard ralph price (2 pages)
8 September 2008Appointment terminated director keith mccullagh (1 page)
8 September 2008Appointment terminated director keith mccullagh (1 page)
23 July 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
23 July 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
26 March 2008Full accounts made up to 31 October 2007 (10 pages)
26 March 2008Full accounts made up to 31 October 2007 (10 pages)
19 March 2008Annual return made up to 06/03/08 (3 pages)
19 March 2008Annual return made up to 06/03/08 (3 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
16 May 2007Full accounts made up to 31 October 2006 (15 pages)
16 May 2007Full accounts made up to 31 October 2006 (15 pages)
20 March 2007Annual return made up to 06/03/07 (2 pages)
20 March 2007Annual return made up to 06/03/07 (2 pages)
8 June 2006Full accounts made up to 31 October 2005 (10 pages)
8 June 2006Full accounts made up to 31 October 2005 (10 pages)
3 April 2006Annual return made up to 06/03/06 (2 pages)
3 April 2006Annual return made up to 06/03/06 (2 pages)
11 May 2005Full accounts made up to 31 October 2004 (10 pages)
11 May 2005Full accounts made up to 31 October 2004 (10 pages)
16 March 2005Annual return made up to 06/03/05 (5 pages)
16 March 2005Annual return made up to 06/03/05 (5 pages)
12 January 2005Auditor's resignation (1 page)
12 January 2005Auditor's resignation (1 page)
18 March 2004Full accounts made up to 31 October 2003 (10 pages)
18 March 2004Full accounts made up to 31 October 2003 (10 pages)
16 March 2004Annual return made up to 06/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 March 2004Annual return made up to 06/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 July 2003Memorandum and Articles of Association (14 pages)
16 July 2003Memorandum and Articles of Association (14 pages)
10 July 2003Company name changed action research (sales) LTD.\certificate issued on 10/07/03 (2 pages)
10 July 2003Company name changed action research (sales) LTD.\certificate issued on 10/07/03 (2 pages)
1 April 2003Full accounts made up to 31 October 2002 (10 pages)
1 April 2003Full accounts made up to 31 October 2002 (10 pages)
20 March 2003Annual return made up to 06/03/03 (5 pages)
20 March 2003Annual return made up to 06/03/03 (5 pages)
25 July 2002394 auditors res letter (1 page)
25 July 2002394 auditors res letter (1 page)
25 March 2002Annual return made up to 06/03/02 (4 pages)
25 March 2002Annual return made up to 06/03/02 (4 pages)
9 March 2002Full accounts made up to 31 October 2001 (11 pages)
9 March 2002Full accounts made up to 31 October 2001 (11 pages)
10 April 2001Full accounts made up to 31 October 2000 (11 pages)
10 April 2001Full accounts made up to 31 October 2000 (11 pages)
26 March 2001Annual return made up to 06/03/01 (4 pages)
26 March 2001Annual return made up to 06/03/01 (4 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 October 1999 (11 pages)
4 July 2000Full accounts made up to 31 October 1999 (11 pages)
24 March 2000Annual return made up to 06/03/00 (4 pages)
24 March 2000Annual return made up to 06/03/00 (4 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
6 July 1999Full accounts made up to 31 October 1998 (11 pages)
6 July 1999Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
6 July 1999Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
6 July 1999Full accounts made up to 31 October 1998 (11 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
24 March 1999Annual return made up to 06/03/99 (5 pages)
24 March 1999Annual return made up to 06/03/99 (5 pages)
23 October 1998Full accounts made up to 28 February 1998 (11 pages)
23 October 1998Full accounts made up to 28 February 1998 (11 pages)
23 March 1998Annual return made up to 06/03/98 (5 pages)
23 March 1998Annual return made up to 06/03/98 (5 pages)
14 November 1997Full accounts made up to 28 February 1997 (11 pages)
14 November 1997Full accounts made up to 28 February 1997 (11 pages)
21 March 1997Annual return made up to 06/03/97 (5 pages)
21 March 1997Annual return made up to 06/03/97 (5 pages)
18 November 1996Full accounts made up to 29 February 1996 (12 pages)
18 November 1996Full accounts made up to 29 February 1996 (12 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
13 March 1996Annual return made up to 06/03/96
  • 363(287) ‐ Registered office changed on 13/03/96
(7 pages)
13 March 1996Annual return made up to 06/03/96
  • 363(287) ‐ Registered office changed on 13/03/96
(7 pages)
11 July 1995Full accounts made up to 28 February 1995 (11 pages)
11 July 1995Full accounts made up to 28 February 1995 (11 pages)
14 March 1995Annual return made up to 06/03/95 (8 pages)
14 March 1995Annual return made up to 06/03/95 (8 pages)