London
EC1V 9DD
Director Name | Shaun Patrick McCarthy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2.01 Albert House 256-260 Old Street London EC1V 9DD |
Secretary Name | Georgia Elise Heptonstall |
---|---|
Status | Current |
Appointed | 01 July 2022(12 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 2.01 Albert House 256-260 Old Street London EC1V 9DD |
Director Name | Mr Russell Foster |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 377 Camden Road London N7 0SH |
Secretary Name | Ian Andrew Heptonstall |
---|---|
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 377 Camden Road London N7 0SH |
Director Name | Mrs Nicola Clark |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT |
Director Name | Mr Alastair Angus Maccoll |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT |
Secretary Name | Mr Robert James Cornall |
---|---|
Status | Resigned |
Appointed | 27 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT |
Secretary Name | Mr Stuart Douglas Slorach |
---|---|
Status | Resigned |
Appointed | 06 March 2013(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT |
Secretary Name | Mr Iain Stein |
---|---|
Status | Resigned |
Appointed | 23 January 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2015) |
Role | Company Director |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT |
Secretary Name | Miss Julia Louise Hatton |
---|---|
Status | Resigned |
Appointed | 10 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT |
Secretary Name | Mr Ian Andrew Heptonstall |
---|---|
Status | Resigned |
Appointed | 31 August 2016(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 2.01 Albert House 256-260 Old Street London EC1V 9DD |
Website | actionsustainability.com |
---|
Registered Address | 2.01 Albert House 256-260 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
62 at £1 | Business & Enterprise Uk LTD 33.16% Ordinary A |
---|---|
62 at £1 | Ian Andrew Heptonstall 33.16% Ordinary B |
62 at £1 | Shaun Patrick Mccarthy 33.16% Ordinary B |
1 at £1 | Action Sustainability Community Interest Co. 0.53% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,605,530 |
Gross Profit | £853,120 |
Net Worth | £415,783 |
Cash | £77,384 |
Current Liabilities | £551,581 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
2 November 2023 | Change of details for Shaun Patrick Mccarthy as a person with significant control on 1 April 2023 (2 pages) |
---|---|
2 November 2023 | Change of details for Ian Andrew Heptonstall as a person with significant control on 1 April 2023 (2 pages) |
31 October 2023 | Accounts for a small company made up to 31 March 2023 (26 pages) |
15 May 2023 | Change of details for Shaun Patrick Mccarthy as a person with significant control on 5 June 2021 (2 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
27 February 2023 | Change of details for Mr Ian Andrew Heptonstall as a person with significant control on 26 January 2023 (5 pages) |
27 February 2023 | Change of details for Mr Shaun Patrick Mccarthy as a person with significant control on 26 January 2023 (5 pages) |
24 January 2023 | Appointment of Georgia Elise Heptonstall as a secretary on 1 July 2022 (2 pages) |
24 January 2023 | Termination of appointment of Ian Andrew Heptonstall as a secretary on 1 July 2022 (1 page) |
27 October 2022 | Accounts for a small company made up to 31 March 2022 (25 pages) |
5 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
2 February 2022 | Registered office address changed from 1st Floor 2 Angel Square London EC1V 1NY England to 2.01 Albert House 256-260 Old Street London EC1V 9DD on 2 February 2022 (1 page) |
2 February 2022 | Change of details for Mr Shaun Patrick Mccarthy as a person with significant control on 10 January 2022 (2 pages) |
2 February 2022 | Change of details for Mr Ian Andrew Heptonstall as a person with significant control on 10 January 2022 (2 pages) |
15 November 2021 | Accounts for a small company made up to 31 March 2021 (26 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
8 February 2021 | Cancellation of shares. Statement of capital on 7 October 2020
|
8 January 2021 | Purchase of own shares. (3 pages) |
8 January 2021 | Purchase of own shares. (3 pages) |
4 December 2020 | Resolutions
|
4 December 2020 | Memorandum and Articles of Association (28 pages) |
4 December 2020 | Change of share class name or designation (2 pages) |
30 November 2020 | Accounts for a small company made up to 31 March 2020 (24 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
10 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
12 October 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
22 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
3 July 2017 | Notification of Shaun Patrick Mccarthy as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Shaun Patrick Mccarthy as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ian Andrew Heptonstall as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Ian Andrew Heptonstall as a person with significant control on 6 April 2016 (2 pages) |
6 September 2016 | Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Adler Shine Llp Aston House Cornwall Avenue London N3 1LF (1 page) |
6 September 2016 | Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Adler Shine Llp Aston House Cornwall Avenue London N3 1LF (1 page) |
5 September 2016 | Termination of appointment of Alastair Angus Maccoll as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Nicola Clark as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Julia Louise Hatton as a secretary on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Julia Louise Hatton as a secretary on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Nicola Clark as a director on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Ian Andrew Heptonstall as a secretary on 31 August 2016 (2 pages) |
5 September 2016 | Registered office address changed from Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT to 1st Floor 2 Angel Square London EC1V 1NY on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Alastair Angus Maccoll as a director on 31 August 2016 (1 page) |
5 September 2016 | Registered office address changed from Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT to 1st Floor 2 Angel Square London EC1V 1NY on 5 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Ian Andrew Heptonstall as a secretary on 31 August 2016 (2 pages) |
2 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 June 2016 | Director's details changed for Mr Ian Andrew Heptonstall on 31 March 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Ian Andrew Heptonstall on 31 March 2016 (2 pages) |
28 June 2016 | Director's details changed for Shaun Patrick Mccarthy on 31 March 2016 (2 pages) |
28 June 2016 | Director's details changed for Shaun Patrick Mccarthy on 31 March 2016 (2 pages) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
6 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 April 2015 | Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page) |
10 April 2015 | Appointment of Miss Julia Louise Hatton as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Appointment of Miss Julia Louise Hatton as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page) |
15 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (8 pages) |
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (8 pages) |
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (8 pages) |
3 February 2014 | Appointment of Mr Iain Stein as a secretary on 23 January 2014 (2 pages) |
3 February 2014 | Appointment of Mr Iain Stein as a secretary on 23 January 2014 (2 pages) |
31 January 2014 | Termination of appointment of Stuart Douglas Slorach as a secretary on 17 January 2014 (1 page) |
31 January 2014 | Termination of appointment of Stuart Douglas Slorach as a secretary on 17 January 2014 (1 page) |
5 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
13 June 2013 | Register inspection address has been changed (1 page) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Register inspection address has been changed (1 page) |
13 June 2013 | Register(s) moved to registered inspection location (1 page) |
13 June 2013 | Register(s) moved to registered inspection location (1 page) |
19 March 2013 | Appointment of Mr Stuart Douglas Slorach as a secretary on 6 March 2013 (1 page) |
19 March 2013 | Appointment of Mr Stuart Douglas Slorach as a secretary on 6 March 2013 (1 page) |
19 March 2013 | Appointment of Mr Stuart Douglas Slorach as a secretary on 6 March 2013 (1 page) |
13 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
13 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
11 March 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
11 March 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
19 February 2013 | Termination of appointment of Robert James Cornall as a secretary on 15 February 2013 (1 page) |
19 February 2013 | Termination of appointment of Robert James Cornall as a secretary on 15 February 2013 (1 page) |
28 January 2013 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
28 January 2013 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Termination of appointment of Ian Andrew Heptonstall as a secretary on 27 April 2012 (1 page) |
6 June 2012 | Termination of appointment of Ian Andrew Heptonstall as a secretary on 27 April 2012 (1 page) |
9 May 2012 | Resolutions
|
9 May 2012 | Change of share class name or designation (2 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
9 May 2012 | Resolutions
|
9 May 2012 | Change of share class name or designation (2 pages) |
4 May 2012 | Appointment of Mr Alastair Angus Maccoll as a director on 27 April 2012 (2 pages) |
4 May 2012 | Appointment of Mr Alastair Angus Maccoll as a director on 27 April 2012 (2 pages) |
3 May 2012 | Appointment of Mr Robert James Cornall as a secretary on 27 April 2012 (1 page) |
3 May 2012 | Appointment of Mr Robert James Cornall as a secretary on 27 April 2012 (1 page) |
3 May 2012 | Registered office address changed from 377 Camden Road London N7 0SH United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Appointment of Mrs Nicola Clark as a director on 27 April 2012 (2 pages) |
3 May 2012 | Appointment of Mrs Nicola Clark as a director on 27 April 2012 (2 pages) |
3 May 2012 | Registered office address changed from 377 Camden Road London N7 0SH United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 377 Camden Road London N7 0SH United Kingdom on 3 May 2012 (1 page) |
24 April 2012 | Termination of appointment of Russell Foster as a director on 16 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Russell Foster as a director on 16 April 2012 (1 page) |
4 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts made up to 30 June 2011 (2 pages) |
4 July 2011 | Accounts made up to 30 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
7 June 2010 | Incorporation (45 pages) |
7 June 2010 | Incorporation (45 pages) |