PRACTICAL ACTION - RUGBY


Company Profile Company Filings

Overview

PRACTICAL ACTION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RUGBY ENGLAND and has the status: Active.
PRACTICAL ACTION was incorporated 58 years ago on 21/02/1966 and has the registered number: 00871954. The accounts status is GROUP and accounts are next due on 31/12/2024.

PRACTICAL ACTION - RUGBY

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE ROBBINS BUILDING
RUGBY
WARWICKSHIRE
CV21 2SD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PRACTICAL ACTION LIMITED (until 25/09/2009)
INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED (until 30/10/2008)

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOANNE SMITH Aug 1964 British Director 2017-09-29 CURRENT
MS HOPE CHIGUDU Jun 1957 Ugandan Director 2022-04-20 CURRENT
MR GRAHAM DAVID YOUNG Mar 1952 British Director 2015-07-23 CURRENT
MR MATTHEW JAMES HAIKIN Aug 1972 British Director 2021-09-07 CURRENT
MR WILLIAM FU WEI LIAO Sep 1967 Irish Director 2021-09-07 CURRENT
MR IAN ANDREW THORNTON Apr 1985 British Director 2016-03-23 CURRENT
MRS RACHEL SIBANDE Jan 1986 Malawian Director 2021-09-07 CURRENT
MR MARTIN CHARLES TYLER Jul 1961 British Director 2020-04-01 CURRENT
MRS SHIVANI WADHWA Oct 1974 Swiss Director 2021-09-07 CURRENT
MR MOURAD WAHBA Jan 1959 Egyptian Director 2021-09-07 CURRENT
MR FAYEZUL HAQUE CHOUDHURY Feb 1954 British Director 2020-04-01 CURRENT
MRS PATRICIA ROSE ADEY British Secretary 2000-03-30 UNTIL 2018-06-11 RESIGNED
ALISON HILARY MARSHALL Oct 1969 British Secretary 2006-12-08 UNTIL 2006-12-08 RESIGNED
DR EMMA CREWE Mar 1962 British Director 2007-03-30 UNTIL 2014-10-09 RESIGNED
MS VALERIE CELIA JOLLIFFE Oct 1954 British Director 2016-12-07 UNTIL 2019-12-11 RESIGNED
MR JOHN ERRINGTON HESKETT Aug 1946 British Director 2005-07-05 UNTIL 2014-06-18 RESIGNED
BEN HAYMAN Oct 1976 British Director 2005-04-11 UNTIL 2008-10-02 RESIGNED
MR. MAHMOOD HASSAN Aug 1962 British Director 2007-06-27 UNTIL 2016-07-27 RESIGNED
MR DOMINIC NEWTON HASLAM Sep 1972 British Director 2009-09-25 UNTIL 2015-10-08 RESIGNED
PROFESSOR PETER MOIR GUTHRIE Feb 1951 British Director 1999-03-24 UNTIL 2006-04-25 RESIGNED
MR JOHN ANGUS WALKER May 1949 British Secretary 2006-12-08 UNTIL 2006-12-08 RESIGNED
MR DAVID ANDREW BARKER Sep 1960 British Secretary 1998-09-11 UNTIL 2000-03-30 RESIGNED
NIGEL DALCOUR SINKER Apr 1946 Secretary RESIGNED
PAULINE THERESA SMITH Apr 1947 Secretary 1997-08-01 UNTIL 1998-08-24 RESIGNED
MR JOHN DUNCAN LOCKETT Secretary 2018-06-15 UNTIL 2021-07-08 RESIGNED
EDMUND MURRAY MARSDEN Sep 1946 British Director 1994-06-24 UNTIL 1998-02-05 RESIGNED
MR ELWALEED MOHAMED ELBASHIR ELOBEID Dec 1962 Sudanese Director 2017-09-29 UNTIL 2020-12-08 RESIGNED
MR STEPHEN DAVID PAGE Secretary 2021-07-08 UNTIL 2022-08-16 RESIGNED
DENNIS HYDE FROST Jul 1921 British Director RESIGNED
PHILIP JACK GODDARD Aug 1930 British Director 1994-03-29 UNTIL 1997-10-10 RESIGNED
JOHN HOBSON COULTER Jul 1946 British Director 1998-11-05 UNTIL 2006-02-24 RESIGNED
DR ROGER CLARKE Sep 1948 British Director 2012-09-27 UNTIL 2020-12-08 RESIGNED
DR MARY ELIZABETH JANE CHADWICK Jan 1950 British Director 2012-09-27 UNTIL 2017-07-27 RESIGNED
MRS JENNIFER EDITH BORDEN Jan 1949 British Director 1997-10-16 UNTIL 2006-12-08 RESIGNED
MR HUGH RICHARD BELSHAW Dec 1936 British Director 1995-03-28 UNTIL 2006-12-08 RESIGNED
MR JOHN ANDREW BARNETT Dec 1946 British Director RESIGNED
TERESA ANNE BARING Oct 1937 British Director 1999-03-24 UNTIL 2005-11-18 RESIGNED
LADY SARAH ASHBURTON Mar 1935 British Director 1996-02-01 UNTIL 1999-10-25 RESIGNED
NICHOLAS BENEDICK SPARROWE COLCHESTER Dec 1946 British Director 1996-03-26 UNTIL 1996-09-25 RESIGNED
MURRAY ARMOR Dec 1928 British Director RESIGNED
MR IMRAN KHAN Aug 1985 British Director 2012-09-27 UNTIL 2018-10-04 RESIGNED
MS MARIA LUISA CASSONI Dec 1951 British Director 1997-10-16 UNTIL 1998-07-31 RESIGNED
MR HENRY DALE Jun 1939 British Director 1994-12-06 UNTIL 2005-11-18 RESIGNED
ADRIENNE MARY MARTIN Oct 1950 British Director RESIGNED
ALISON HILARY MARSHALL Oct 1969 British Director 2006-12-08 UNTIL 2015-10-08 RESIGNED
MS RUTH MCNEIL Aug 1946 British Director 2004-11-05 UNTIL 2014-03-27 RESIGNED
EDMUND MURRAY MARSDEN Sep 1946 British Director 1998-09-11 UNTIL 2000-03-31 RESIGNED
VERONICA ANN LOWE Jun 1951 British Director 1994-01-25 UNTIL 1996-02-01 RESIGNED
MS BRENDA ANN LIPSON May 1954 British Director 2012-09-27 UNTIL 2021-10-27 RESIGNED
ASH LEWIS Apr 1957 British Director 2001-06-01 UNTIL 2003-03-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YHA (ENGLAND AND WALES) MATLOCK Active GROUP 55202 - Youth hostels
THE JOSEPH ROWNTREE REFORM TRUST LIMITED YORK Active SMALL 94920 - Activities of political organizations
TNS UK LIMITED LONDON ENGLAND Active MICRO ENTITY 73200 - Market research and public opinion polling
THE CONSERVATION VOLUNTEERS SOUTH YORKS Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
JRRT (PROPERTIES) LIMITED YORK Active SMALL 68209 - Other letting and operating of own or leased real estate
BOOTSTRAP COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TRUST FOR URBAN ECOLOGY SOUTH YORKS Dissolved... FULL 96090 - Other service activities n.e.c.
FRIENDS OF THE EARTH CHARITABLE TRUST LONDON Active FULL 94990 - Activities of other membership organizations n.e.c.
DEVELOPMENT EDUCATION ASSOCIATION LONDON Dissolved... SMALL 85310 - General secondary education
UBS INTERNATIONAL IB LIMITED LONDON UNITED KINGDOM Active FULL 64191 - Banks
HBV ENTERPRISE SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WOODLAND TRUST(THE) GRANTHAM ENGLAND Active GROUP 02100 - Silviculture and other forestry activities
WOODLAND TRUST (ENTERPRISES) LIMITED GRANTHAM ENGLAND Active FULL 47190 - Other retail sale in non-specialised stores
THE NATIONAL FOREST COMPANY SWADLINCOTE Active GROUP 02400 - Support services to forestry
MARGARET PYKE TRUST LONDON ENGLAND Active FULL 86900 - Other human health activities
EASTSIDE PRIMETIMERS FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
YHA TRADING LIMITED MATLOCK Active SMALL 55202 - Youth hostels
WOODLAND TRUST FARMING LIMITED GRANTHAM ENGLAND Active FULL 01450 - Raising of sheep and goats
FPC THINK TANK LTD LONDON ENGLAND Active MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMBER VALLEY LIMITED RUGBY Active TOTAL EXEMPTION FULL 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
AG (LEAMINGTON SPA) LIMITED RUGBY Active MICRO ENTITY 88910 - Child day-care activities
ALUPLAST (UK) LIMITED RUGBY Active DORMANT 74990 - Non-trading company
AMBER VALLEY PAYROLL SERVICES LIMITED RUGBY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GROVE SPORTS & CLASSIC LTD RUGBY ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
FEILDEN ESTATES LIMITED RUGBY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LOW PAVEMENT LIMITED RUGBY UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
FALCON COLLECTIVE LLP RUGBY Active MICRO ENTITY None Supplied
ARTIFEX GALLERIES LLP RUGBY Active MICRO ENTITY None Supplied
AMBER VALLEY DEVELOPMENTS LLP RUGBY Active TOTAL EXEMPTION FULL None Supplied