ACTION FOR CHILDREN - WATFORD


Company Profile Company Filings

Overview

ACTION FOR CHILDREN is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WATFORD and has the status: Active.
ACTION FOR CHILDREN was incorporated 20 years ago on 14/05/2003 and has the registered number: 04764232. The accounts status is GROUP and accounts are next due on 31/12/2024.

ACTION FOR CHILDREN - WATFORD

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
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

ACTION FOR CHILDREN
3 THE BOULEVARD
WATFORD
HERTFORDSHIRE
WD18 8AG

This Company Originates in : United Kingdom
Previous trading names include:
NCH (until 11/09/2008)

Confirmation Statements

Last Statement Next Statement Due
26/11/2023 10/12/2024

Map

ACTION FOR CHILDREN

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR GEORGIA TOUTZIARI Secretary 2022-06-16 CURRENT
MR MARKUS HARDY RUETIMANN May 1958 British,Swiss Director 2015-07-15 CURRENT
MR STEVEN DAVID BELL Oct 1965 British Director 2020-11-02 CURRENT
MR PETER THOMAS CURRAN May 1963 British Director 2021-02-01 CURRENT
MS LESLIE ELIZABETH EVANS Dec 1958 British Director 2022-08-01 CURRENT
CHARLES NAIRN GEEKIE Feb 1962 British Director 2023-04-26 CURRENT
MR ENDA MICHAEL JOHNSON Dec 1979 Irish Director 2020-07-01 CURRENT
MR NAVIN KAUL Dec 1967 British Director 2024-02-22 CURRENT
MR MICHAEL JOHN ADRIAN LONG May 1964 British Director 2020-07-01 CURRENT
MRS SARIKA PATEL Aug 1965 British Director 2019-01-01 CURRENT
MRS LYNNE ANN ATKIN Jun 1965 British Director 2022-01-24 CURRENT
DAWN LESLEY WARWICK Jan 1960 British Director 2019-12-05 CURRENT
MR RICHARD HOOD Secretary 2015-02-07 UNTIL 2019-03-31 RESIGNED
MR STANLEY JAMES GOUDIE Sep 1950 British Director 2012-01-25 UNTIL 2017-12-31 RESIGNED
MRS CATHERINE DUGMORE Jan 1967 British Director 2006-09-01 UNTIL 2014-11-03 RESIGNED
MRS NICOLA CLARE DOUGLAS Jun 1960 British Director 2009-07-07 UNTIL 2013-10-30 RESIGNED
MS TANITH CLAIRE DODGE Sep 1960 British Director 2022-01-24 UNTIL 2022-08-02 RESIGNED
MR CHRISTOPHER WILLIAM DAWS Aug 1947 British Director 2005-09-01 UNTIL 2011-08-31 RESIGNED
MR RICHARD ANTHONY CRYER Oct 1947 British Director 2015-07-15 UNTIL 2021-09-30 RESIGNED
ANTHEA JANE COX Nov 1965 British Director 2003-09-01 UNTIL 2008-07-16 RESIGNED
MR LESLIE CLIFFORD Mar 1962 British Director 2011-07-20 UNTIL 2019-02-28 RESIGNED
MS TRACY ANN GRIFFIN Dec 1962 British Director 2015-07-15 UNTIL 2020-03-27 RESIGNED
GILLIAN ELLIS Jul 1958 British Director 2017-09-21 UNTIL 2020-03-27 RESIGNED
DR DAVID ALLAN RICHARD FINDLEY Oct 1948 British Director 2007-09-01 UNTIL 2013-08-30 RESIGNED
MS EMMA SIOBHAN WELLS DICKINSON Secretary 2019-04-16 UNTIL 2019-10-22 RESIGNED
MS HELEN ROBINSON British Secretary 2006-04-01 UNTIL 2006-11-23 RESIGNED
MR HARINDRA DEEPAL PUNCHIHEWA Secretary 2020-04-30 UNTIL 2022-06-16 RESIGNED
MS LINDA MOIRA MALCOLM Secretary 2019-10-22 UNTIL 2020-03-31 RESIGNED
MR JAVAID KHAN Aug 1945 British Secretary 2003-05-14 UNTIL 2006-03-31 RESIGNED
MRS MARY KEANE British Secretary 2006-11-24 UNTIL 2013-09-12 RESIGNED
MS ROMA GRANT Secretary 2013-09-13 UNTIL 2015-02-06 RESIGNED
MRS RUBY BEECH Apr 1956 British Director 2008-12-12 UNTIL 2014-07-17 RESIGNED
MR ALAN BROUGHTON Sep 1961 British Director 2007-09-01 UNTIL 2010-03-31 RESIGNED
SHUCHI BHATT Dec 1943 Indian Director 2003-05-14 UNTIL 2005-08-31 RESIGNED
MR JOE BARRELL Apr 1967 British Director 2012-09-01 UNTIL 2016-12-31 RESIGNED
GARRON JOHN BAINES Aug 1952 British Director 2003-09-01 UNTIL 2008-10-15 RESIGNED
REVEREND WILLIAM HAIG ANDERSON Jul 1947 British Director 2005-09-01 UNTIL 2011-07-21 RESIGNED
THE REVEREND DOCTOR SHERYL MILANDA ANDERSON Sep 1953 British Director 2016-07-14 UNTIL 2019-07-30 RESIGNED
DR KEITH ALDRED Oct 1943 British Director 2003-05-14 UNTIL 2006-08-31 RESIGNED
PROFESSOR ALLAN BURNS Feb 1947 British Director 2010-01-28 UNTIL 2014-06-10 RESIGNED
CHRISTOPHER STUART CAIRNS Nov 1968 British Director 2003-09-01 UNTIL 2006-08-31 RESIGNED
MR GARY JAMES EDWARDS May 1958 British Director 2020-12-01 UNTIL 2023-03-31 RESIGNED
MRS PAMELA JOY CHESTERS Apr 1956 British Director 2006-09-01 UNTIL 2012-08-31 RESIGNED
GORDON EDINGTON Sep 1945 British Director 2003-05-14 UNTIL 2007-08-31 RESIGNED
MRS HELENA JOAN FELTHAM May 1956 British Director 2014-03-26 UNTIL 2015-07-29 RESIGNED
MS KATE GUTHRIE Sep 1963 British Director 2014-10-22 UNTIL 2021-01-15 RESIGNED
REV RALPH GRAHAM CARTER Jul 1943 British Director 2003-05-14 UNTIL 2005-08-31 RESIGNED
MISS HELEN MARY GALLAGHER Sep 1960 British Director 2016-01-26 UNTIL 2016-11-20 RESIGNED
NIGEL GILHESPY Apr 1947 British Director 2005-02-08 UNTIL 2006-10-28 RESIGNED
MISS EVELYN PATRICIA GORDON Jun 1956 British Director 2017-07-01 UNTIL 2020-09-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTION FOR CHILDREN PENSION TRUSTEE LIMITED WATFORD Active DORMANT 65300 - Pension funding
QUEEN MARY INNOVATION LIMITED LONDON UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
HVIVO SERVICES LIMITED LONDON Active FULL 72110 - Research and experimental development on biotechnology
U. M. ASSOCIATION (SPECIAL RISKS) LIMITED LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
Q.M.W. DEVELOPMENTS LIMITED LONDON ENGLAND Active FULL 41201 - Construction of commercial buildings
LIVERPOOL HOPE UNIVERSITY Active FULL 85421 - First-degree level higher education
VISION SEMANTICS LIMITED BIRMINGHAM ... MICRO ENTITY 62012 - Business and domestic software development
APATECH LIMITED ELSTREE ENGLAND Active FULL 20590 - Manufacture of other chemical products n.e.c.
ABONETICS 2000 LIMITED MILE END ROAD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
QUEEN MARY BIOENTERPRISES LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
BBC CHILDREN IN NEED SALFORD ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
BLACK COUNTRY URBAN INDUSTRIAL MISSION WOLVERHAMPTON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
THE QUEEN'S FOUNDATION FOR ECUMENICAL THEOLOGICAL EDUCATION BIRMINGHAM Active FULL 85421 - First-degree level higher education
ASPIRE PROPERTY LTD MANNINGTREE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE NORTH BRITISH DISTILLERY COMPANY LIMITED Active FULL 11010 - Distilling, rectifying and blending of spirits
THE LOCHNAGAR DISTILLERY LIMITED EDINBURGH SCOTLAND Active DORMANT 11010 - Distilling, rectifying and blending of spirits
SCOTTISH ENTERPRISE FIFE GLASGOW Active DORMANT 84110 - General public administration activities
LOTHIAN DISTILLERS LIMITED Active GROUP 70100 - Activities of head offices
ACTION FOR CHILDREN (SCOTLAND) LTD GLASGOW SCOTLAND Active DORMANT 88910 - Child day-care activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTION FOR CHILDREN PENSION TRUSTEE LIMITED WATFORD Active DORMANT 65300 - Pension funding
ACTION FOR CHILDREN SERVICES LIMITED WATFORD Active FULL 87900 - Other residential care activities n.e.c.
ACTION FOR CHILDREN TRADING LIMITED WATFORD Active DORMANT 47910 - Retail sale via mail order houses or via Internet
ACTION FOR CHILDREN DEVELOPMENTS LIMITED WATFORD Active FULL 88910 - Child day-care activities
ST BARTS DAY NURSERIES LIMITED WATFORD ENGLAND Active DORMANT 88910 - Child day-care activities