Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION FOR CHILDREN PENSION TRUSTEE LIMITED
Company Information for

ACTION FOR CHILDREN PENSION TRUSTEE LIMITED

ACTION FOR CHILDREN PENSION TRUSTEE LTD, 3 The Boulevard, Ascot Road, Watford, ENGLAND, WD18 8AG,
Company Registration Number
00505497
Private Limited Company
Active

Company Overview

About Action For Children Pension Trustee Ltd
ACTION FOR CHILDREN PENSION TRUSTEE LIMITED was founded on 1952-03-14 and has its registered office in Watford. The organisation's status is listed as "Active". Action For Children Pension Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACTION FOR CHILDREN PENSION TRUSTEE LIMITED
 
Legal Registered Office
ACTION FOR CHILDREN PENSION TRUSTEE LTD
3 The Boulevard
Ascot Road
Watford
ENGLAND
WD18 8AG
Other companies in WD18
 
Previous Names
N.C.H. SUPERANNUATION LIMITED13/11/2008
Filing Information
Company Number 00505497
Company ID Number 00505497
Date formed 1952-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-02-02
Return next due 2026-02-16
Type of accounts DORMANT
Last Datalog update: 2025-02-15 12:30:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACTION FOR CHILDREN PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
INSIDE PENSIONS
Company Secretary 2011-02-07
RICHARD ANTHONY CRYER
Director 2016-11-17
INGRID ALISON KIRBY
Director 2013-10-30
JANET MARGARET PECK
Director 2015-02-01
HUW JOHN PERRY
Director 2016-09-01
MAURICE EDWARD RUMBOLD
Director 2015-02-01
GEOFFREY MICHAEL STAINES
Director 2013-10-30
DINESH CHIMANLAL JIVAN VISAVADIA
Director 2013-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM DAWS
Director 2006-02-15 2016-12-21
JOHN ROBERT BURNS
Director 1996-01-16 2016-07-30
SARAH JANE COOK
Director 2014-11-01 2016-03-30
KERRY CALDWELL
Director 2011-06-16 2014-10-24
IAN BUCKNELL
Director 2012-07-01 2013-12-17
RICHARD JOHN HARRIS
Director 2007-07-17 2013-07-24
GLEN IAN CHARMAN
Director 2004-11-03 2012-06-30
IAIN BOOTH
Director 2009-08-01 2011-06-16
RACHAEL CLARE FORTESCUE
Company Secretary 2009-11-13 2011-01-01
ALAN BROUGHTON
Director 2007-10-17 2010-09-01
SIMON BASS
Company Secretary 2007-08-21 2009-11-13
RICHARD BALYUZI
Director 2007-11-13 2009-07-31
KEITH ALDRED
Director 2001-01-23 2008-07-09
FEMI AWOJOBI
Director 1994-03-30 2007-11-04
GARRON JOHN BAINES
Director 2005-03-23 2007-10-16
JAVAID KHAN
Company Secretary 2006-03-31 2007-08-20
ANTHEA JANE COX
Director 2006-03-29 2007-07-17
HELEN ROBINSON
Company Secretary 2006-04-01 2006-04-01
JAVAID KHAN
Company Secretary 2001-10-01 2006-03-31
PETER MICHAEL GUNNELL
Director 1996-09-01 2003-09-01
JOHN LEONARD ASHELFORD
Company Secretary 2000-07-31 2001-09-30
JANE DEBORAH BADROCK
Company Secretary 1998-01-23 2000-07-31
JOHN NORWOOD BROMLEY
Director 1995-09-01 1998-07-08
CHARLES ADEYILEKA
Director 1997-03-28 1998-02-01
RICHARD JULIAN DYSTER
Company Secretary 1992-02-04 1997-07-31
DAVID HOWARD COPLEY
Director 1992-02-04 1994-08-31
GORDON EMERSON BARRITT
Director 1992-02-04 1992-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY CRYER ACTION FOR CHILDREN Director 2015-07-15 CURRENT 2003-05-14 Active
INGRID ALISON KIRBY SANDOM KIRBY ASSOCIATES LTD Director 2017-06-08 CURRENT 2017-06-08 Active
INGRID ALISON KIRBY HERMES PENSION TRUSTEES LIMITED Director 2012-09-01 CURRENT 2008-07-16 Active
MAURICE EDWARD RUMBOLD UNITED RESPONSE Director 2007-07-09 CURRENT 1973-09-11 Active
GEOFFREY MICHAEL STAINES PENSIONSENSE LIMITED Director 2012-01-03 CURRENT 2012-01-03 Dissolved 2017-02-07
DINESH CHIMANLAL JIVAN VISAVADIA FUTURE FAMILIES (WEST MIDLANDS) LTD Director 2018-07-20 CURRENT 2008-10-08 Active - Proposal to Strike off
DINESH CHIMANLAL JIVAN VISAVADIA INDEPENDENT TRUSTEE SERVICES LIMITED Director 2017-04-03 CURRENT 1990-12-11 Active
DINESH CHIMANLAL JIVAN VISAVADIA SCF SERVICES LIMITED Director 2015-11-17 CURRENT 1999-06-28 Active
DINESH CHIMANLAL JIVAN VISAVADIA THE ST PANCRAS FOUNDATION Director 2015-11-17 CURRENT 2001-01-08 Active - Proposal to Strike off
DINESH CHIMANLAL JIVAN VISAVADIA SWAN FOUNDATION (SOUTH EAST) Director 2014-01-30 CURRENT 2009-01-20 Active - Proposal to Strike off
DINESH CHIMANLAL JIVAN VISAVADIA ST.CHRISTOPHERS FELLOWSHIP Director 2013-10-16 CURRENT 1936-12-04 Active
DINESH CHIMANLAL JIVAN VISAVADIA EPRISM SOLUTIONS LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-15CONFIRMATION STATEMENT MADE ON 02/02/25, WITH NO UPDATES
2024-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-02-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-12-19AP01DIRECTOR APPOINTED MR RICHARD DAVID EMMOTT
2023-11-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-31CESSATION OF MAURICE EDWARD RUMBOLD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31APPOINTMENT TERMINATED, DIRECTOR MAURICE EDWARD RUMBOLD
2023-07-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINESH VISAVADIA
2023-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINESH VISAVADIA
2023-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE EDWARD RUMBOLD
2023-07-31PSC07CESSATION OF MAURICE EDWARD RUMBOLD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22DIRECTOR APPOINTED MR PETER THOMAS CURRAN
2023-05-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL RABINDRA KNIGHT
2023-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RABINDRA KNIGHT
2023-05-22AP01DIRECTOR APPOINTED MR PETER THOMAS CURRAN
2023-02-10DIRECTOR APPOINTED MR KEVIN RICHARD WESBROOM
2023-02-10CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-02-10AP01DIRECTOR APPOINTED MR KEVIN RICHARD WESBROOM
2023-02-09APPOINTMENT TERMINATED, DIRECTOR INGRID ALISON KIRBY
2023-02-09TM01APPOINTMENT TERMINATED, DIRECTOR INGRID ALISON KIRBY
2022-11-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-22AP01DIRECTOR APPOINTED MR MICHAEL RABINDRA KNIGHT
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY CRYER
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR ANTHONY LEWIS ARTER
2018-12-20AP01DIRECTOR APPOINTED MS SHARON MCSWEENEY
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALFRED HODGKINSON
2018-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-13AP01DIRECTOR APPOINTED MR MARK ALFRED HODGKINSON
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALFRED HODGKINSON
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-07PSC07CESSATION OF CHRISTOPHER WILLIAM DAWS AS A PSC
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE EDWARD RUMBOLD
2017-08-07PSC07CESSATION OF CHRISTOPHER WILLIAM DAWS AS A PSC
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE EDWARD RUMBOLD
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM DAWS
2016-12-19AP01DIRECTOR APPOINTED MR RICHARD ANTHONY CRYER
2016-11-15AP01DIRECTOR APPOINTED MR HUW JOHN PERRY
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPRAGG
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE COOK
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0104/02/16 ANNUAL RETURN FULL LIST
2015-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CALDWELL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-24AP01DIRECTOR APPOINTED MR MAURICE EDWARD RUMBOLD
2015-02-23AP01DIRECTOR APPOINTED MRS JANET MARGARET PECK
2015-01-07AP01DIRECTOR APPOINTED MS SARAH JANE COOK
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MOLLY WARD
2014-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-02AP01DIRECTOR APPOINTED MRS MOLLY ELLEN WARD
2014-04-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INSIDE PENSIONS / 11/04/2014
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-19AR0104/02/14 FULL LIST
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HUNT
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ILLINGWORTH
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUCKNELL
2013-12-09AP01DIRECTOR APPOINTED MR GEOFFREY STAINES
2013-12-06AP01DIRECTOR APPOINTED MR DINESH CHIMANLAL JIVAN VISAVADIA
2013-12-06AP01DIRECTOR APPOINTED MS INGRID ALISON KIRBY
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATEMAN JONES
2013-02-05AR0104/02/13 FULL LIST
2013-02-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INSIDE PENSIONS / 05/02/2013
2013-02-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2013-02-05AD02SAIL ADDRESS CHANGED FROM: C/O ACTION FOR CHILDREN PENSION TRUSTEE LTD 10 GREAT QUEEN STREET LONDON WC2B 5DD
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-24AP01DIRECTOR APPOINTED MR IAN BUCKNELL
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GLEN CHARMAN
2012-07-30RES01ADOPT ARTICLES 04/07/2012
2012-02-14AP01DIRECTOR APPOINTED MR ALAN PATEMAN JONES
2012-02-08AR0104/02/12 FULL LIST
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-30AP01DIRECTOR APPOINTED MR CHRISTOPHER SPRAGG
2011-06-22AP01DIRECTOR APPOINTED MS KERRY CALDWELL
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER POWELL
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BOOTH
2011-04-27AR0104/02/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BOOTH / 27/04/2011
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROUGHTON
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL FORTESCUE
2011-02-07AP04CORPORATE SECRETARY APPOINTED INSIDE PENSIONS
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AD02SAIL ADDRESS CHANGED FROM: C/O ACTION FOR CHILDREN PENSION TRUSTEE LTD 10 GREAT QUEEN STREET LONDON ENGLAND WC2B 5DD UNITED KINGDOM
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-07-15AD02SAIL ADDRESS CREATED
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM ACTION FOR CHILDREN 85 HIGHBURY PARK LONDON N5 1UD
2010-04-20AR0104/02/10 FULL LIST
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22AP03SECRETARY APPOINTED MS RACHAEL CLARE FORTESCUE
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY SIMON BASS
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC HUNT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER POWELL / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ILLINGWORTH / 17/12/2009
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR OLWEN HASLAM
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALFRED HODGKINSON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRIS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM DAWS / 17/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN IAN CHARMAN / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BURNS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROUGHTON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BOOTH / 17/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BASS / 17/12/2009
2009-10-27AP01DIRECTOR APPOINTED MR IAIN BOOTH
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALYUZI
2009-02-17363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM SECRETARIAT NCH 85 HIGHBURY PARK LONDON N5 1UD
2008-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to ACTION FOR CHILDREN PENSION TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTION FOR CHILDREN PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTION FOR CHILDREN PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTION FOR CHILDREN PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of ACTION FOR CHILDREN PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION FOR CHILDREN PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of ACTION FOR CHILDREN PENSION TRUSTEE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SUPPLEMENTAL SECURITY AGREEMENT ACTION FOR CHILDREN 2011-08-19 Outstanding
SUPPLEMENTAL SECURITY AGREEMENT ACTION FOR CHILDREN 2012-10-30 Outstanding
ACTION FOR CHILDREN 2014-05-08 Outstanding
ACTION FOR CHILDREN 2015-04-14 Outstanding

We have found 4 mortgage charges which are owed to ACTION FOR CHILDREN PENSION TRUSTEE LIMITED

Income
Government Income
We have not found government income sources for ACTION FOR CHILDREN PENSION TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as ACTION FOR CHILDREN PENSION TRUSTEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTION FOR CHILDREN PENSION TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION FOR CHILDREN PENSION TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTION FOR CHILDREN PENSION TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.