Company NameAction Scheme Limited
Company StatusActive
Company Number01778228
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 1983(40 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Kathryn Ann Wood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(11 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleBeauty Salon Proprietor
Country of ResidenceEngland
Correspondence AddressWest Pavilion Heath Hall
Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary NameKathryn Ann Wood
NationalityBritish
StatusCurrent
Appointed22 January 1996(12 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleProprietor Of Beauty Salons
Country of ResidenceEngland
Correspondence AddressWest Pavilion Heath Hall
Heath
Wakefield
West Yorkshire
WF1 5SL
Director NameMrs Rosalyn Jayne Grouse
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2001(17 years after company formation)
Appointment Duration23 years, 3 months
RoleSalon Owner
Country of ResidenceEngland
Correspondence Address12 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameMark Frederick Pearman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(17 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address12 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameMr Justin Marcus English
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed18 October 2018(34 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccess House Nepshaw Lane South
Morley
Leeds
LS27 7JQ
Director NameMr Steven Marshall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(34 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 12 St. Johns Square
Wakefield
WF1 2RA
Director NameMr John Ward
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 1994)
RoleEngineer
Correspondence Address12 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameMrs Shirley June Stead
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(7 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 10 November 2018)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address12 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameMrs Kitty Watts
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 1994)
RoleRetired
Correspondence AddressLordscairnies Cottage
Moonzie
Cupar Fife
KY15 4NN
Scotland
Director NameMrs Barbara Teresa Tamminen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2001)
RolePlaywork Co-Ordinator
Correspondence Address11 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameMrs Marion Eileen Raper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 1992)
RoleMusician
Correspondence Address12 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameMr Jonathan Gordon Braide
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(7 years, 6 months after company formation)
Appointment Duration10 years (resigned 03 July 2001)
RoleCosts And Management Accountan
Correspondence Address2nd Floor Flat
4b High Street
Marlow
Bucks
SL7 1AW
Secretary NameMr John Ward
NationalityBritish
StatusResigned
Appointed03 July 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address12 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameAmanda Darlene Cadman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(8 years, 10 months after company formation)
Appointment Duration25 years, 12 months (resigned 18 October 2018)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address11 St John's Square
Wakefield
West Yorkshire
WF1 2RA
Director NameNigel John Paol Hargreaves
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 June 2001)
RoleBuying Manager
Correspondence AddressFlat 2 12 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Secretary NameNigel John Paol Hargreaves
NationalityBritish
StatusResigned
Appointed11 January 1995(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 January 1996)
RoleBuying Manager
Correspondence AddressFlat 2 12 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameDr Timothy Adrian Grosvenor Dean
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address11 Saint Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameMrs Mary Herrington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(34 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2020)
RoleSupport Manager
Country of ResidenceEngland
Correspondence Address11 St Johns Square St. Johns Square
Wakefield
WF1 2RA

Location

Registered Address12 St John's Square
Wakefield
WF1 2RA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£273
Cash£345
Current Liabilities£987

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

8 March 2024Micro company accounts made up to 30 March 2023 (5 pages)
20 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
20 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Steven Marshall as a director on 4 May 2022 (1 page)
4 May 2022Appointment of Ms Anna Woolley as a director on 4 May 2022 (2 pages)
12 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
6 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
7 January 2021Termination of appointment of Mary Herrington as a director on 6 November 2020 (1 page)
5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
16 May 2019Appointment of Mrs Mary Herrington as a director on 9 May 2018 (2 pages)
13 May 2019Appointment of Mr Steven Marshall as a director on 12 November 2018 (2 pages)
10 May 2019Director's details changed for Rosalyn Jayne Dilley on 10 May 2019 (2 pages)
10 May 2019Termination of appointment of Shirley June Stead as a director on 10 November 2018 (1 page)
4 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
18 October 2018Termination of appointment of Amanda Darlene Cadman as a director on 18 October 2018 (1 page)
18 October 2018Appointment of Mr Justin Marcus English as a director on 18 October 2018 (2 pages)
26 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Annual return made up to 3 July 2015 no member list (7 pages)
17 July 2015Annual return made up to 3 July 2015 no member list (7 pages)
17 July 2015Annual return made up to 3 July 2015 no member list (7 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Annual return made up to 3 July 2014 no member list (7 pages)
21 July 2014Secretary's details changed for Kathryn Ann Wood on 12 August 2013 (1 page)
21 July 2014Annual return made up to 3 July 2014 no member list (7 pages)
21 July 2014Director's details changed for Kathryn Ann Wood on 12 August 2013 (2 pages)
21 July 2014Secretary's details changed for Kathryn Ann Wood on 12 August 2013 (1 page)
21 July 2014Director's details changed for Kathryn Ann Wood on 12 August 2013 (2 pages)
21 July 2014Annual return made up to 3 July 2014 no member list (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Annual return made up to 3 July 2013 no member list (7 pages)
31 July 2013Annual return made up to 3 July 2013 no member list (7 pages)
31 July 2013Annual return made up to 3 July 2013 no member list (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 3 July 2012 no member list (7 pages)
18 July 2012Annual return made up to 3 July 2012 no member list (7 pages)
18 July 2012Annual return made up to 3 July 2012 no member list (7 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Annual return made up to 3 July 2011 no member list (7 pages)
23 August 2011Annual return made up to 3 July 2011 no member list (7 pages)
23 August 2011Annual return made up to 3 July 2011 no member list (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Director's details changed for Rosalyn Jayne Dilley on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Rosalyn Jayne Dilley on 3 July 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 no member list (5 pages)
6 July 2010Director's details changed for Mrs Shirley June Stead on 3 July 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 no member list (5 pages)
6 July 2010Director's details changed for Amanda Darlene Cadman on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Mrs Shirley June Stead on 3 July 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 no member list (5 pages)
6 July 2010Director's details changed for Rosalyn Jayne Dilley on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Mrs Shirley June Stead on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Amanda Darlene Cadman on 3 July 2010 (2 pages)
6 July 2010Director's details changed for Amanda Darlene Cadman on 3 July 2010 (2 pages)
15 September 2009Annual return made up to 03/07/09 (5 pages)
15 September 2009Annual return made up to 03/07/09 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Annual return made up to 03/07/08 (3 pages)
18 July 2008Annual return made up to 03/07/08 (3 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2007Annual return made up to 03/07/07 (5 pages)
26 July 2007Annual return made up to 03/07/07 (5 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 July 2006Annual return made up to 03/07/06 (5 pages)
25 July 2006Annual return made up to 03/07/06 (5 pages)
13 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 July 2005Annual return made up to 03/07/05 (5 pages)
4 July 2005Annual return made up to 03/07/05 (5 pages)
7 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 July 2004Annual return made up to 03/07/04
  • 363(288) ‐ Director resigned
(6 pages)
2 July 2004Annual return made up to 03/07/04
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 July 2003Annual return made up to 03/07/03 (6 pages)
9 July 2003Annual return made up to 03/07/03 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Annual return made up to 03/07/01
  • 363(288) ‐ Director resigned
(4 pages)
16 July 2001Annual return made up to 03/07/01
  • 363(288) ‐ Director resigned
(4 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Annual return made up to 03/07/00 (5 pages)
11 July 2000Annual return made up to 03/07/00 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1997Annual return made up to 03/07/97 (6 pages)
9 July 1997Annual return made up to 03/07/97 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 July 1996Annual return made up to 03/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 1996Annual return made up to 03/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)