ACTION FOR M.E. - BRISTOL


Company Profile Company Filings

Overview

ACTION FOR M.E. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL and has the status: Active.
ACTION FOR M.E. was incorporated 30 years ago on 10/03/1994 and has the registered number: 02906840. The accounts status is FULL and accounts are next due on 31/12/2024.

ACTION FOR M.E. - BRISTOL

This company is listed in the following categories:
86900 - Other human health 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

42 TEMPLE STREET
BRISTOL
BS31 1EH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/05/2023 25/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN BATTEN Dec 1967 British Director 2017-04-03 CURRENT
DR NIRMALA SANTIAPILLAI Sep 1963 British Director 2022-09-20 CURRENT
MRS ELEANOR JESSIE BULMER Nov 1971 British Director 2023-09-29 CURRENT
MR PHILLIP COURTNEY Jun 1962 British Director 2022-02-01 CURRENT
SHAUN VERNON DE BOO Mar 1958 British Director 2021-02-11 CURRENT
MS JULIANNE DEVINE May 1985 British Director 2022-02-04 CURRENT
MRS SUSAN HARDY Aug 1962 British Director 2016-11-18 CURRENT
MR ROLLO HOPE Aug 1983 British Director 2022-02-04 CURRENT
MR DAVID BERNARD LEIGH Jan 1971 British Director 2020-11-13 CURRENT
MR. JONATHAN ROY MANUEL Jun 1964 British Director 2021-02-11 CURRENT
MR ROGER WILLIAM JOHN SIDDLE Jan 1961 British Director 2019-10-15 CURRENT
MRS JANE STACEY May 1954 British Director 2013-11-08 CURRENT
MATTHEW SYMONDS Oct 1969 British Director 2017-01-26 CURRENT
MR JEFFREY BANKS Apr 1967 British Director 2024-02-15 CURRENT
SIR RODERICK CASTLE FLOUD Apr 1942 British Director 1997-09-30 UNTIL 2000-05-26 RESIGNED
NADIA CONWAY Mar 1950 British Director 2003-07-24 UNTIL 2012-02-29 RESIGNED
LOUISE FISH Jan 1974 British Director 2001-10-04 UNTIL 2004-02-23 RESIGNED
MR PHILIP MATTHEW FEARN Aug 1976 British Director 2012-11-15 UNTIL 2015-05-21 RESIGNED
FIONA CAIRNS Dec 1968 British Director 2006-04-17 UNTIL 2007-07-06 RESIGNED
NICHOLAS RIDGWAY FARRAR British Director 2000-04-06 UNTIL 2002-10-03 RESIGNED
RICHARD EVANS Jul 1973 British Director 2003-07-24 UNTIL 2012-11-15 RESIGNED
MR ANDREW DOUGAN Dec 1969 British Director 2017-11-16 UNTIL 2020-10-15 RESIGNED
SUSAN MARY RACHEL DIAMOND Jul 1943 British Director 1995-09-25 UNTIL 1996-04-30 RESIGNED
MS ALISON DEETH Apr 1974 British,Australian Director 2018-11-28 UNTIL 2022-04-14 RESIGNED
MR CHRISTOPHER JOHN CUNDY Jan 1961 British Director 2008-02-11 UNTIL 2020-10-15 RESIGNED
MR ALAN RONALD COOK Sep 1953 British Director 2010-02-04 UNTIL 2016-11-18 RESIGNED
CHRISTOPHER JOHN CORIN British Secretary 1995-09-25 UNTIL 1997-09-30 RESIGNED
STEPHEN EDWARD HALPERN Jun 1947 British Director 2008-05-08 UNTIL 2011-03-01 RESIGNED
MS NAOMI ANN WAYNE British Secretary 1997-09-30 UNTIL 1999-06-28 RESIGNED
MR ANDREW GRAY MUIR Feb 1934 Scottish Secretary 1994-03-10 UNTIL 1995-06-19 RESIGNED
NICHOLAS RIDGWAY FARRAR British Secretary 2000-04-06 UNTIL 2002-10-03 RESIGNED
RICHARD EVANS Jul 1973 British Secretary 2002-12-09 UNTIL 2012-11-15 RESIGNED
GEORGE EDWARD ARMSTRONG May 1950 British Director 1994-10-01 UNTIL 1997-02-03 RESIGNED
GEORGE EDWARD ARMSTRONG May 1950 British Director 1998-10-01 UNTIL 2011-10-22 RESIGNED
MR MARTIN JOHN ARBER Nov 1939 British Director 1994-03-10 UNTIL 1998-10-01 RESIGNED
MR MARTIN JOHN ARBER Nov 1939 British Director 1994-03-10 UNTIL 1998-03-08 RESIGNED
FIONA JEAN AGOMBAR Nov 1955 British Director 1995-06-09 UNTIL 1996-05-26 RESIGNED
FIONA JEAN AGOMBAR Nov 1955 British Director 1998-10-01 UNTIL 2005-04-20 RESIGNED
HILARY ADAMS Mar 1958 British Director 2003-07-24 UNTIL 2006-02-28 RESIGNED
MR GORDON BERRY Oct 1961 British Director 2016-11-18 UNTIL 2019-10-15 RESIGNED
REVEREND RICHARD FRANCIS BUCKLEY Sep 1944 British Director 2003-07-24 UNTIL 2008-02-11 RESIGNED
MS CLARE MARY FRANCIS Apr 1946 British Director 1994-03-10 UNTIL 2011-05-03 RESIGNED
THERESA COE Oct 1971 British Director 1998-10-01 UNTIL 2000-03-03 RESIGNED
MR JONAH CHARLIE GRUNSELL Oct 1977 British Director 2016-11-18 UNTIL 2019-10-15 RESIGNED
DR LYNSEY GRIEVESON Nov 1972 British Director 2011-10-22 UNTIL 2013-05-13 RESIGNED
MS ROMA GRANT Jul 1960 British Director 2000-10-05 UNTIL 2004-01-22 RESIGNED
MISS LUCY HELEN GOODWILL Jun 1989 British Director 2019-10-15 UNTIL 2022-09-20 RESIGNED
THOMAS CLEMENT WOODHAM GOVER Jul 1936 British Director 2003-07-24 UNTIL 2008-05-08 RESIGNED
TONY GOLDING Sep 1944 British Director 2003-07-24 UNTIL 2015-11-12 RESIGNED
LIONEL ROBERT ANTONY GODFREY Dec 1948 British Director 2008-02-11 UNTIL 2016-11-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACE OF CLUBS LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
BURLEY HOUSE WEDDINGS LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
WORLD CLASS LEARNING LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CASCADE PARTY TOYS LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARE CARDS LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
C.& S.(SUTTON)LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
BARNARDO SERVICES LIMITED ILFORD Active FULL 88990 - Other social work activities without accommodation n.e.c.
BPP HOLDINGS LIMITED 142-144 UXBRIDGE ROAD Active FULL 70100 - Activities of head offices
ALTERNATIVE CHOICE LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CT CAPITAL LIMITED NORWICH ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
HOFFMANN FOUNDATION FOR AUTISM BARNET ENGLAND Active -... MICRO ENTITY 87900 - Other residential care activities n.e.c.
CARE4FREE LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARE 4 SCHOOLS LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CHRISTMAS-E LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
NOTTINGHAM CONTEMPORARY NOTTINGHAM Active GROUP 90040 - Operation of arts facilities
BPP SERVICES LIMITED SHEPHERDS BUSH Active AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
NOTTINGHAM CONTEMPORARY TRADING LIMITED NOTTINGHAM Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
CHETWOOD FINANCIAL LIMITED WREXHAM WALES Active GROUP 64191 - Banks
OMSYMS LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B J MCCARTHY LIMITED KEYNSHAM Active MICRO ENTITY 56302 - Public houses and bars
SIMPLY CARPETS OF KEYNSHAM LIMITED BRISTOL Active UNAUDITED ABRIDGED 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
BELLO CAPELLI LTD BRISTOL Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
KEYNSHAM BATHROOMS AND HARDWARE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 47520 - Retail sale of hardware, paints and glass in specialised stores
DEBORAH LINGERIE LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
OLIVER'S HARDWARE LIMITED KEYNSHAM ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
KAY'S TEMPLE LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TK EXPRESS LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment