Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION ON PRE-ECLAMPSIA LIMITED
Company Information for

ACTION ON PRE-ECLAMPSIA LIMITED

THE STABLES, 80B, HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4EU,
Company Registration Number
02736320
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Action On Pre-eclampsia Ltd
ACTION ON PRE-ECLAMPSIA LIMITED was founded on 1992-07-31 and has its registered office in Evesham. The organisation's status is listed as "Active". Action On Pre-eclampsia Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTION ON PRE-ECLAMPSIA LIMITED
 
Legal Registered Office
THE STABLES, 80B
HIGH STREET
EVESHAM
WORCESTERSHIRE
WR11 4EU
Other companies in WR11
 
Charity Registration
Charity Number 1013557
Charity Address ACTION ON PRE-ECLAMPSIA, 2C THE HALF CROFT, SYSTON, LEICESTER, LE7 1LD
Charter - SUPPORTING WOMEN WHO HAVE DIAGNOSED OR ARE AT RISK OF PRE-ECLAMPSIA, AND THEIR FAMILIES BY HELPLINE, INFORMATION AND FACILITATED ACCESS TO MEDICAL EXPERTS. - SUPPORT OF HEALTH PROFESSIONALS IN DIAGNOSING & TREATING PRE-ECLAMPSIA SUCH AS MIDWIVES AND DOCTORS BY MEETINGS, GUIDELINES DEVELOPMENT & CAMPAIGNING - PROMOTION OF RESEARCH PRIOROTIES INTO PRE-ECLAMPSIA
Filing Information
Company Number 02736320
Company ID Number 02736320
Date formed 1992-07-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION ON PRE-ECLAMPSIA LIMITED
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 ON PRE-ECLAMPSIA LIMITED

Current Directors
Officer Role Date Appointed
JANET BRAY
Director 2001-05-02
CAROL COOPER
Director 2016-09-26
REX DELICATE
Director 2016-09-26
DIANNE GARLAND
Director 2016-09-26
CATHERINE NELSON PIERCY
Director 2002-07-11
ANDREW SHENNAN
Director 2016-09-26
KIM TURNER
Director 2003-09-24
VIJYA VARSHANI
Director 2016-09-26
JAMES JOHNSTON WALKER
Director 1995-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA BRICE
Director 2016-09-26 2017-09-24
FIONA MARGARET MILNE
Director 2000-07-12 2014-10-15
CHRISTOPHER WILLARD GEORGE REDMAN
Director 1992-07-31 2014-10-15
HELEN ROSE CRAFTER
Director 1995-07-16 2013-10-31
NICOLA HELEN MURPHY
Director 2000-04-12 2010-01-16
KATHERINE LOUISE WALKER
Director 2003-09-24 2010-01-16
ANNE MARIE O'DONOGHUE
Director 2002-02-13 2008-12-10
PETER FRANCIS TOUCHE
Director 2003-09-24 2008-03-19
MICHAEL RICH
Company Secretary 2004-04-21 2008-02-29
JERRY IBBOTSON
Director 2001-05-02 2005-10-12
KAY MARGARET GLEESON
Company Secretary 2000-04-12 2004-03-16
JEREMY ROBERT COWHIG
Director 1995-02-12 2002-01-30
STEPHEN RILEY
Director 1998-07-01 2001-05-02
JOANNA SALLY JOHNSTONE
Director 1998-07-01 2000-09-11
ISABEL RUTH WALKER
Company Secretary 1997-02-09 2000-03-31
ANDREW JEFFREY ETCHELLS
Director 1992-07-31 1997-11-22
GRAHAM NICHOLAS EKLUND
Company Secretary 1992-07-31 1997-02-09
DEBORAH ANNE BARTLEY
Director 1992-07-31 1997-02-09
ANNE VERNICA DILLON ROBERTS
Director 1996-02-04 1997-02-09
GRAHAM NICHOLAS EKLUND
Director 1992-07-31 1997-02-09
IAN MACKENZIE
Director 1994-01-24 1997-02-09
JACQUI MACKENZIE
Director 1994-01-24 1995-02-12
LAURA KOSTOURIS
Director 1992-07-31 1994-11-21
ISABEL RUTH WALKER
Director 1992-07-31 1993-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET BRAY STONE COURT (HOVE) LIMITED Director 2015-11-22 CURRENT 2008-02-14 Active
JANET BRAY COALITION CONSULTING INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 2009-06-24 Active
JANET BRAY JANET BRAY LTD Director 1999-08-11 CURRENT 1999-08-10 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
2023-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21OCS1096 Court Order to Rectify
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BRICE
2017-05-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-30Annotation
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AP01DIRECTOR APPOINTED MRS DIANNE GARLAND
2016-09-29AP01DIRECTOR APPOINTED DR CAROL COOPER
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MRS VIJYA VARSHANI
2016-09-29AP01DIRECTOR APPOINTED MR REX DELICATE
2016-09-29AP01DIRECTOR APPOINTED DR PHILIPPA BRICE
2016-09-29AP01DIRECTOR APPOINTED PROF ANDREW SHENNAN
2015-11-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-24AR0124/09/15 ANNUAL RETURN FULL LIST
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLARD GEORGE REDMAN
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM 105 High Street Evesham Worcs WR11 4EB
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET MILNE
2014-10-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AR0126/08/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CRAFTER
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CRAFTER
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0131/07/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08AR0131/07/12 NO MEMBER LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0131/07/11 NO MEMBER LIST
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 5 MUSEUM SQUARE LEICESTER LE1 6UF ENGLAND
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 2C THE HALFCROFT SYSTON LEICESTERSHIRE LE7 1LD UK
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-09-01AR0131/07/10 NO MEMBER LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARAGARET MILNE / 27/07/2010
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WALKER
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES JOHNSTON WALKER / 27/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM TURNER / 27/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER WILLARD GEORGE REDMAN / 27/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE NELSON PIERCY / 27/07/2010
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MURPHY
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSE CRAFTER / 27/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BRAY / 27/07/2010
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aANNUAL RETURN MADE UP TO 31/07/09
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR ANNE O'DONOGHUE
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05363aANNUAL RETURN MADE UP TO 31/07/08
2008-08-05190LOCATION OF DEBENTURE REGISTER
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 84-88 PINNER ROAD HARROW MIDDLESEX HA1 4HZ
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR PETER TOUCHE
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL RICH
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31288cSECRETARY'S PARTICULARS CHANGED
2007-07-31363aANNUAL RETURN MADE UP TO 31/07/07
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27363aANNUAL RETURN MADE UP TO 31/07/06
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-21363aANNUAL RETURN MADE UP TO 31/07/05
2005-11-18288bDIRECTOR RESIGNED
2004-07-23288aNEW SECRETARY APPOINTED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23363sANNUAL RETURN MADE UP TO 31/07/04
2004-05-25288bSECRETARY RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-09-03363sANNUAL RETURN MADE UP TO 31/07/03
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-12363sANNUAL RETURN MADE UP TO 31/07/02
2002-09-12288bDIRECTOR RESIGNED
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288bDIRECTOR RESIGNED
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 84-88 PINNER ROAD HARROW MIDDLESEX HA1 4HZ
2001-09-05363sANNUAL RETURN MADE UP TO 31/07/01
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ACTION ON PRE-ECLAMPSIA 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 ON PRE-ECLAMPSIA 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 ON PRE-ECLAMPSIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 9,296

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 ON PRE-ECLAMPSIA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 112,823
Current Assets 2012-01-01 £ 113,276
Debtors 2012-01-01 £ 453
Fixed Assets 2012-01-01 £ 1,316
Shareholder Funds 2012-01-01 £ 105,296
Tangible Fixed Assets 2012-01-01 £ 1,316

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTION ON PRE-ECLAMPSIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION ON PRE-ECLAMPSIA LIMITED
Trademarks
We have not found any records of ACTION ON PRE-ECLAMPSIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION ON PRE-ECLAMPSIA 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 (86900 - Other human health activities) as ACTION ON PRE-ECLAMPSIA LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ACTION ON PRE-ECLAMPSIA 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 ON PRE-ECLAMPSIA 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 ON PRE-ECLAMPSIA 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.