DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Action FOR Children

Adresa
Ascot Road
Watford
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
Company Register Address 3 The Boulevard
Watford
WD18 8AG
Company No. 04764232 Show on Companies House
Accountsgroup
last accounts made up to 31. březen 2022
Sector (SIC)87900 Other residential care activities n.e.c.
88990 Other social work activities without accommodation n.e.c.
Company Register Statusactive
Previous Names
  • NCH
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Officers (13)

    Source: Companies House
    Atkin, Lynne Ann Ascot Road, Watford, Hertfordshire Status: Active Notified: 24/01/2022 Date of Birth: 06/1965 Occupation: Trustee Role: Director Country of Residence: England Nationality: British
    Bell, Steven David Ascot Road, Watford, Hertfordshire Status: Active Notified: 02/11/2020 Date of Birth: 10/1965 Occupation: Trustee Role: Director Country of Residence: England Nationality: British
    Curran, Peter Thomas Ascot Road, Watford, Hertfordshire Status: Active Notified: 01/02/2021 Date of Birth: 05/1963 Occupation: Trustee Role: Director Country of Residence: Wales Nationality: British
    Evans, Leslie Elizabeth Ascot Road, Watford, Hertfordshire Status: Active Notified: 01/08/2022 Date of Birth: 12/1958 Occupation: Trustee Role: Director Country of Residence: Scotland Nationality: British
    Geekie, Charles Nairn Ascot Road, Watford, Hertfordshire Status: Active Notified: 26/04/2023 Date of Birth: 02/1962 Occupation: Barrister Role: Director Country of Residence: England Nationality: British
    Johnson, Enda Michael Ascot Road, Watford Status: Active Notified: 01/07/2020 Date of Birth: 12/1979 Occupation: Group Corporate Development Director Role: Director Country of Residence: Ireland Nationality: Irish
    Kaul, Navin Ascot Road, Watford Status: Active Notified: 22/02/2024 Occupation: Trustee Role: Director Country of Residence: England Nationality: British
    Long, Michael John Adrian Ascot Road, Watford, Hertfordshire Status: Active Notified: 01/07/2020 Date of Birth: 05/1964 Occupation: Reverend Role: Director Country of Residence: England Nationality: British
    Patel, Sarika Bijendra Ascot Road, Watford, Hertfordshire Status: Active Notified: 01/01/2019 Date of Birth: 08/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Ruetimann, Markus Hardy Ascot Road, Watford, Hertfordshire Status: Active Notified: 15/07/2015 Date of Birth: 05/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British,Swiss
    Toutziari, Georgia Ascot Road, Watford, Hertfordshire Status: Active Notified: 16/06/2022 Role: Secretary
    Warwick, Dawn Lesley Ascot Road, Watford Status: Active Notified: 05/12/2019 Date of Birth: 01/1960 Occupation: Executive Coach & Social Care Consultant Role: Director Country of Residence: England Nationality: British
    Chesters, Pamela Joy Ascot Road, Watford Status: Ceased Notified: 01/09/2006 Ceased: 31/08/2012 Occupation: Consultant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Action FOR Children Developments Limited Status: Active Notified: 06/04/2016 Companies House Number: 06842765 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Action FOR Children Pension Trustee Limited Status: Active Notified: 06/04/2016 Companies House Number: 00505497 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Action FOR Children Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 02332388 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Action FOR Children Trading Limited Status: Active Notified: 06/04/2016 Companies House Number: 03776025 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • gb-flag GB ST Barts DAY Nurseries Limited Status: Active Notified: 07/11/2018 Companies House Number: 11010289 Nature of Control
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm