ACTION FOR CHILDREN SERVICES LIMITED - WATFORD


Company Profile Company Filings

Overview

ACTION FOR CHILDREN SERVICES LIMITED is a Private Limited Company from WATFORD and has the status: Active.
ACTION FOR CHILDREN SERVICES LIMITED was incorporated 35 years ago on 03/01/1989 and has the registered number: 02332388. The accounts status is FULL and accounts are next due on 31/12/2024.

ACTION FOR CHILDREN SERVICES LIMITED - WATFORD

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
88910 - Child day-care activities

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 SERVICES LTD
3 THE BOULEVARD
WATFORD
HERTFORDSHIRE
WD18 8AG

This Company Originates in : United Kingdom
Previous trading names include:
NCH FOR CHILDREN SERVICES LIMITED (until 11/09/2008)
NCH CHILDREN'S SERVICES LIMITED (until 11/09/2008)

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

ACTION FOR CHILDREN SERVICES LTD

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR GEORGIA TOUTZIARI Secretary 2022-06-16 CURRENT
MS FIONA JANE ADAMS May 1969 British Director 2023-05-26 CURRENT
DAWN LESLEY WARWICK Jan 1960 British Director 2021-01-21 CURRENT
BRIGITTE GATER Feb 1963 British Director 2024-01-09 CURRENT
PAUL CARBERRY Aug 1962 British Director 2023-03-06 CURRENT
MR HARINDRA DEEPAL PUNCHIHEWA Aug 1961 British Director 2020-03-19 UNTIL 2023-04-30 RESIGNED
MS YVETTE STANLEY Nov 1964 British Director 2016-09-21 UNTIL 2018-04-01 RESIGNED
DR TIMOTHY HUGH O'NEILL Oct 1966 British Director 2021-02-03 UNTIL 2024-01-05 RESIGNED
MR JOHN JAMES O'BRIEN Jul 1952 British Director 2016-09-21 UNTIL 2018-12-31 RESIGNED
ROY NICHOLLS Jul 1930 British Director RESIGNED
DEBORAH JAYNE MORGAN May 1961 British Director 2016-09-21 UNTIL 2020-03-27 RESIGNED
DERYK MEAD Jul 1945 British Director 1996-09-16 UNTIL 2004-01-22 RESIGNED
MR HARINDRA DEEPAL PUNCHIHEWA Secretary 2020-04-30 UNTIL 2022-06-16 RESIGNED
RICHARD JULIAN DYSTER Jun 1943 British Secretary RESIGNED
MS EMMA SIOBHAN WELLS DICKINSON Secretary 2019-04-16 UNTIL 2019-10-03 RESIGNED
MAURICE EDWARD RUMBOLD Dec 1948 British Director 2001-06-19 UNTIL 2004-12-30 RESIGNED
MR JOHN LEONARD ASHELFORD May 1944 British Secretary 2000-08-01 UNTIL 2001-09-30 RESIGNED
JANE DEBORAH BADROCK British Secretary 1998-01-23 UNTIL 2000-07-31 RESIGNED
MR RICHARD HOOD Secretary 2015-02-07 UNTIL 2019-03-31 RESIGNED
MRS MARY KEANE British Secretary 2006-11-24 UNTIL 2013-09-12 RESIGNED
MR JAVAID KHAN Aug 1945 British Secretary 2001-10-01 UNTIL 2006-03-31 RESIGNED
MS LINDA MOIRA MALCOLM Secretary 2019-10-03 UNTIL 2020-03-31 RESIGNED
MS HELEN ROBINSON British Secretary 2006-04-01 UNTIL 2006-11-23 RESIGNED
MR CLIFTON JOHN CLAUDE IBBETT Jul 1937 British Director RESIGNED
MS ROMA GRANT Secretary 2013-09-13 UNTIL 2015-02-06 RESIGNED
MR IAN CHARLES WRATISLAW May 1951 British Director RESIGNED
REV ANTHONY GEORGE KINCH May 1942 British Director RESIGNED
HELEN JUDITH HUMPHREYS Nov 1958 British Director 1995-11-21 UNTIL 1998-07-08 RESIGNED
STEVEN RICHARD HODGES Mar 1955 British Director 2004-07-13 UNTIL 2007-07-31 RESIGNED
MRS CATHERINE ANNE GUTHRIE Sep 1963 British Director 2016-09-21 UNTIL 2021-01-15 RESIGNED
MR STANLEY JAMES GOUDIE Sep 1950 British Director 2016-09-21 UNTIL 2017-12-31 RESIGNED
MRS CAROL ANN IDDON Apr 1957 Irish Director 2016-09-14 UNTIL 2021-01-31 RESIGNED
RICHARD JULIAN DYSTER Jun 1943 British Director RESIGNED
MS JULIE SANDRA BENTLEY Mar 1969 British Director 2018-10-01 UNTIL 2020-02-29 RESIGNED
MR SIMON CHARLES BASS Oct 1958 British Director 2008-08-16 UNTIL 2013-01-30 RESIGNED
MS MELANIE JANE ARMSTRONG Jun 1964 British Director 2020-09-11 UNTIL 2023-03-06 RESIGNED
MS MARGARET MARY DILLON Apr 1955 British Director 2004-07-13 UNTIL 2010-12-20 RESIGNED
MR CHARLES WILLIAM SCOTT Jan 1961 British Director 2013-03-19 UNTIL 2018-07-02 RESIGNED
SIR TONY HAWKHEAD Oct 1957 British Director 2014-03-25 UNTIL 2018-02-02 RESIGNED
MR ANTONY JAN MANWARING Nov 1956 British Director 1996-01-01 UNTIL 2001-06-19 RESIGNED
KEITH TERNENT Mar 1930 British Director 1995-06-21 UNTIL 1997-10-01 RESIGNED
MS ORIANA CLARE TICKELL May 1958 British Director 2005-01-04 UNTIL 2013-12-31 RESIGNED
MRS JANICE LEIGHTLEY Dec 1952 British Director 2014-06-03 UNTIL 2016-09-14 RESIGNED
DAVID THOMAS WHITE Oct 1931 British Director RESIGNED
MR JACOB TAS Jun 1965 Dutch Director 2011-03-15 UNTIL 2014-04-24 RESIGNED
MR CLIFTON JOHN CLAUDE IBBETT Jul 1937 British Director 1997-01-08 UNTIL 2003-08-21 RESIGNED
MS HEATHER SCHROEDER Jan 1949 British Director 2016-09-21 UNTIL 2017-01-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Action For Children 2016-04-06 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTION FOR CHILDREN PENSION TRUSTEE LIMITED WATFORD Active DORMANT 65300 - Pension funding
BEDFORDIA PLANT LIMITED BEDFORDSHIRE Active DORMANT 99999 - Dormant Company
BEDFORDIA FARMS LIMITED BEDFORDSHIRE Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
BIDDENHAM ASSET FINANCE LIMITED BEDFORDSHIRE Active DORMANT 99999 - Dormant Company
BEDFORDIA GROUP LIMITED BEDFORDSHIRE Active GROUP 70100 - Activities of head offices
BEDFORDIA DEVELOPMENTS LIMITED BEDFORDSHIRE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BEDFORDIA PROPERTIES LIMITED BEDFORDSHIRE Active DORMANT 99999 - Dormant Company
BEDFORDSHIRE CHARITABLE TRUST LIMITED BEDFORD Active SMALL 88990 - Other social work activities without accommodation n.e.c.
DARBOURNE PROPERTIES LIMITED ST. ALBANS Dissolved... DORMANT 74990 - Non-trading company
BARONS AUTOMOTIVE LIMITED MAIDSTONE ENGLAND Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
NORTH BEDFORDSHIRE HOSPICE CARE LIMITED BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BEDFORD AIRPORT LIMITED BEDFORDSHIRE Active DORMANT 99999 - Dormant Company
MYLTONS LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BUCKETS HOLE LIMITED BIRMINGHAM Dissolved... GROUP 99999 - Dormant Company
BEDFORDSHIRE CRIMEBEAT LIMITED BEDFORD ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
LEGGMASON INVESTORS INCOME & GROWTH (5) LIMITED BIRMINGHAM Dissolved... FULL 99999 - Dormant Company
GAMESHIELD LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
WHEELTOWN LIMITED BIRMINGHAM Dissolved... FULL 99999 - Dormant Company
TURNSET LIMITED BIRMINGHAM Dissolved... GROUP 74990 - Non-trading company

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 TRADING LIMITED WATFORD Active DORMANT 47910 - Retail sale via mail order houses or via Internet
ACTION FOR CHILDREN WATFORD Active GROUP 87900 - Other residential care activities n.e.c.
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