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

ACTION FOR CHILDREN TRADING LIMITED

ACTION FOR CHILDREN TRADING LTD, 3 THE BOULEVARD, ASCOT ROAD, WATFORD, HERTFORDSHIRE, WD18 8AG,
Company Registration Number
03776025
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Action For Children Trading Ltd
ACTION FOR CHILDREN TRADING LIMITED was founded on 1999-05-19 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Action For Children Trading 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 TRADING LIMITED
 
Legal Registered Office
ACTION FOR CHILDREN TRADING LTD
3 THE BOULEVARD
ASCOT ROAD
WATFORD
HERTFORDSHIRE
WD18 8AG
Other companies in WD18
 
Previous Names
NCH TRADING LIMITED11/09/2008
Filing Information
Company Number 03776025
Company ID Number 03776025
Date formed 1999-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 11:58:25
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 TRADING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HOOD
Company Secretary 2015-02-07
CAROL ANN IDDON
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM SCOTT
Director 2013-03-19 2018-07-02
TONY HAWKHEAD
Director 2014-03-25 2018-02-02
ROMA GRANT
Company Secretary 2013-09-13 2015-02-06
ORIANA CLARE TICKELL
Director 2009-02-24 2013-12-31
MARY KEANE
Company Secretary 2006-11-24 2013-09-12
SIMON BASS
Director 2007-08-21 2013-01-30
MARY JANE FIONA NEATE
Director 2009-02-24 2013-01-23
ELIZABETH MONKS
Director 2005-10-06 2008-12-31
JAVAID KHAN
Director 2001-10-01 2007-08-20
HELEN ROBINSON
Company Secretary 2006-04-01 2006-11-23
JAVAID KHAN
Company Secretary 2001-10-01 2006-03-31
NICOLA JANE MATHERS TALLETT
Director 2004-12-21 2005-10-06
DEAN KENNETH BENTON
Director 2003-07-10 2004-12-21
ANTONY JAN MANWARING
Director 1999-05-19 2003-01-31
JOHN LEONARD ASHELFORD
Company Secretary 2000-07-31 2001-09-30
JOHN LEONARD ASHELFORD
Director 2000-09-01 2001-09-30
JANE DEBORAH BADROCK
Company Secretary 1999-05-19 2000-07-31
JANE DEBORAH BADROCK
Director 1999-10-19 2000-07-31
OLEEN HASLAM
Director 1999-05-19 1999-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-19 1999-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN IDDON ACTION FOR CHILDREN DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 2009-03-10 Active
CAROL ANN IDDON ACTION FOR CHILDREN SERVICES LIMITED Director 2016-09-14 CURRENT 1989-01-03 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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-14Application to strike the company off the register
2023-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-02DIRECTOR APPOINTED MR PAUL CARBERRY
2023-05-02Appointment of Dr Georgia Toutziari as company secretary on 2023-04-30
2023-05-02Termination of appointment of Harindra Deepal Punchihewa on 2023-04-30
2023-05-02APPOINTMENT TERMINATED, DIRECTOR HARINDRA DEEPAL PUNCHIHEWA
2022-10-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES JONES
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES JONES
2022-09-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN IDDON
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-05AP03Appointment of Mr Harindra Deepal Punchihewa as company secretary on 2020-04-30
2020-05-05AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES JONES
2020-04-01TM02Termination of appointment of Linda Moira Malcolm on 2020-03-31
2020-03-19AP01DIRECTOR APPOINTED MR HARINDRA DEEPAL PUNCHIHEWA
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SANDRA BENTLEY
2019-10-08TM02Termination of appointment of Emma Siobhan Wells Dickinson on 2019-10-03
2019-10-08AP03Appointment of Ms Linda Moira Malcolm as company secretary on 2019-10-03
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-15AP03Appointment of Ms Emma Siobhan Wells Dickinson as company secretary on 2019-05-08
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-04-02TM02Termination of appointment of Richard Hood on 2019-03-31
2018-10-02AP01DIRECTOR APPOINTED MS JULIE SANDRA BENTLEY
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM SCOTT
2018-06-19AP01DIRECTOR APPOINTED MS CAROL ANN IDDON
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TONY HAWKHEAD
2017-11-08CH01Director's details changed for Mr Charles William Scott on 2017-11-07
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-19ANNOTATIONReplacement
2017-04-19AR0131/03/12 ANNUAL RETURN FULL LIST
2017-04-19ANNOTATIONReplaced
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-28CH01Director's details changed for Mr Charles William Scott on 2017-03-16
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-24AD03Registers moved to registered inspection location of 10 Great Queen Street London WC2B 5DG
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-27AD02Register inspection address changed from C/O Action for Children Trading Ltd 10 Great Queen Street London England WC2B 5DD United Kingdom to 10 Great Queen Street London WC2B 5DG
2015-02-09AP03Appointment of Mr Richard Hood as company secretary on 2015-02-07
2015-02-09TM02Termination of appointment of Roma Grant on 2015-02-06
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2014-04-01AP01DIRECTOR APPOINTED SIR TONY HAWKHEAD
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ORIANA TICKELL
2013-11-01AP03SECRETARY APPOINTED MS ROMA GRANT
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY MARY KEANE
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04AR0131/03/13 FULL LIST
2013-04-03AP01DIRECTOR APPOINTED MR CHARLES SCOTT
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY NEATE
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BASS
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-04AR0131/03/12 FULL LIST
2012-04-04AR0131/03/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0131/03/11 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM ACTION FOR CHILDREN 85 HIGHBURY PARK LONDON N5 1UD ENGLAND
2010-07-15AD02SAIL ADDRESS CREATED
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, ACTION FOR CHILDREN 85 HIGHBURY PARK, LONDON, N5 1UD, ENGLAND
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ORIANA CLARE ANDRES / 18/04/2010
2010-04-26AR0131/03/10 FULL LIST
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE FIONA NEATE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BASS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ORIANA CLARE ANDRES / 09/11/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARY KEANE / 27/10/2009
2009-10-13AR0131/03/09 FULL LIST AMEND
2009-04-27122S-DIV
2009-04-15122S-DIV
2009-04-15RES13RE-CLASIFY SUB-DIVISION 18/03/2009
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM NCH 85 HIGHBURY PARK LONDON N5 1UD
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM, NCH, 85 HIGHBURY PARK, LONDON, N5 1UD
2009-03-28RES01ALTER ARTICLES 18/03/2009
2009-03-28RES13SUB DIVISION OF SHARES 18/03/2009
2009-03-03288aDIRECTOR APPOINTED ORIANA CLARE ANDRES
2009-03-03288aDIRECTOR APPOINTED MARY JANE FIONA NEATE
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH MONKS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-11CERTNMCOMPANY NAME CHANGED NCH TRADING LIMITED CERTIFICATE ISSUED ON 11/09/08
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-15288cSECRETARY'S PARTICULARS CHANGED
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-04-11363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-21AUDAUDITOR'S RESIGNATION
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30288bSECRETARY RESIGNED
2006-11-30288aNEW SECRETARY APPOINTED
2006-04-21363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to ACTION FOR CHILDREN TRADING 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 TRADING 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 TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 TRADING LIMITED

Intangible Assets
Patents
We have not found any records of ACTION FOR CHILDREN TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION FOR CHILDREN TRADING LIMITED
Trademarks
We have not found any records of ACTION FOR CHILDREN TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION FOR CHILDREN TRADING 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 (47910 - Retail sale via mail order houses or via Internet) as ACTION FOR CHILDREN TRADING LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
HUBEXO NORTH UK LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where ACTION FOR CHILDREN TRADING 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 TRADING 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 TRADING 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.