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
M.M. INVESTMENTS LIMITED RUGBY Active MICRO ENTITY 41100 - Development of building projects
NDE ENGINEERING LIMITED RUGBY Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
HOMESTEAD REAL ESTATE LIMITED RUGBY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MAID IN RUGBY LIMITED RUGBY Active MICRO ENTITY 81299 - Other cleaning services
MRC COMMERCIAL MANAGEMENT LTD RUGBY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MOT (TEST MANAGEMENT) LTD RUGBY Active DORMANT 99999 - Dormant Company
MEDEN COURT MANAGEMENT COMPANY LTD RUGBY Active DORMANT 99999 - Dormant Company
NDE ENGINEERING SERVICES LLP RUGBY Active DORMANT None Supplied
M & M RETAIL LLP RUGBY Active MICRO ENTITY None Supplied
THORNTON ROBSON LLP RUGBY ENGLAND Active MICRO ENTITY None Supplied